UNIVERSITY DIAGNOSTICS LIMITED

UNIVERSITY DIAGNOSTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameUNIVERSITY DIAGNOSTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02146022
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNIVERSITY DIAGNOSTICS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is UNIVERSITY DIAGNOSTICS LIMITED located?

    Registered Office Address
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIVERSITY DIAGNOSTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE UNIVERSITY DIAGNOSTIC CENTRE LIMITEDAug 18, 1987Aug 18, 1987
    RAPID 3283 LIMITEDJul 08, 1987Jul 08, 1987

    What are the latest accounts for UNIVERSITY DIAGNOSTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for UNIVERSITY DIAGNOSTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Aug 08, 2023

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c . pay interim dividend 07/08/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    legacy

    90 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    2 pagesAGREEMENT1

    Appointment of Ms Lucy Richards as a secretary on Sep 01, 2022

    2 pagesAP03

    Termination of appointment of Teri-Anne Cavanagh as a secretary on Aug 31, 2022

    1 pagesTM02

    Appointment of Mr Alexandre Thieffry as a director on Mar 28, 2022

    2 pagesAP01

    Termination of appointment of Simon Lawrence Parsons as a director on Jan 24, 2022

    1 pagesTM01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE1

    legacy

    82 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT1

    Appointment of Mr Euan Ralph Herbert O'sullivan as a director on Sep 17, 2021

    2 pagesAP01

    Termination of appointment of Timothy Michael Robinson as a director on Sep 17, 2021

    1 pagesTM01

    Appointment of Teri-Anne Cavanagh as a secretary on Oct 09, 2020

    2 pagesAP03

    legacy

    85 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Who are the officers of UNIVERSITY DIAGNOSTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Lucy
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Secretary
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    299868090001
    O'SULLIVAN, Euan Ralph Herbert
    Queens Road
    TW11 0LY Teddington
    Lgc
    United Kingdom
    Director
    Queens Road
    TW11 0LY Teddington
    Lgc
    United Kingdom
    United KingdomBritish218968870001
    THIEFFRY, Alexandre
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Director
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    United KingdomFrench294499090001
    CAVANAGH, Teri-Anne
    Queens Road
    TW11 0LY Teddington
    Lgc
    United Kingdom
    Secretary
    Queens Road
    TW11 0LY Teddington
    Lgc
    United Kingdom
    283015870001
    CHOW, Maxine
    L G C
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Secretary
    L G C
    Queens Road
    TW11 0LY Teddington
    Middlesex
    British99327160002
    DONALD, Keith
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Secretary
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    195098360001
    HADFIELD, Michael Thomas
    18 Selwyn Crescent
    DA16 2AP Welling
    Kent
    Secretary
    18 Selwyn Crescent
    DA16 2AP Welling
    Kent
    British27828180001
    HALL, Clive Jonathan
    32 Elsynge Road
    Wandsworth
    SW18 2HN London
    Secretary
    32 Elsynge Road
    Wandsworth
    SW18 2HN London
    British116004780001
    HASSELL, Linda
    17 Garfield Road
    TW1 3JS Twickenham
    Middlesex
    Secretary
    17 Garfield Road
    TW1 3JS Twickenham
    Middlesex
    British28965050001
    ILETT, John Edward
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Secretary
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    157005590001
    OGLE, Navneet Kaur
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Secretary
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    213638090002
    PARSONS, Simon Lawrence
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Secretary
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    155395960001
    SMITH, Suzanne Elaine
    114 Narbonne Avenue
    SW4 9LG London
    Secretary
    114 Narbonne Avenue
    SW4 9LG London
    British88451590001
    AH SUN, Raymond Ahsong Ahyan, Doctor
    The Orioles
    Little Julians Hill
    TN13 1QB Sevenoaks
    Kent
    Director
    The Orioles
    Little Julians Hill
    TN13 1QB Sevenoaks
    Kent
    British52795760001
    BATTERSBY, Geoffrey Brian
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Director
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    United KingdomBritish101764920001
    DEBENHAM, Paul Gerald
    Hanover House
    Bishops Green
    RG20 4HT Newbury
    Berkshire
    Director
    Hanover House
    Bishops Green
    RG20 4HT Newbury
    Berkshire
    EnglandBritish36150120003
    GARDINER, Zoe Mary
    14 Cromford Road
    SW18 1NX London
    Director
    14 Cromford Road
    SW18 1NX London
    British52795820002
    KEANE, Maurice
    45 Fitzroy Road
    NW1 8TP London
    Director
    45 Fitzroy Road
    NW1 8TP London
    EnglandBritish21745300001
    PARSONS, Simon Lawrence
    Queens Road
    TW11 0LY Teddington
    Lgc Limited
    Middlesex
    United Kingdom
    Director
    Queens Road
    TW11 0LY Teddington
    Lgc Limited
    Middlesex
    United Kingdom
    United KingdomBritish155383010002
    PERRY, David Roger
    74 Middlehill Road
    Colehill
    BH21 2HQ Wimborne
    Dorset
    Director
    74 Middlehill Road
    Colehill
    BH21 2HQ Wimborne
    Dorset
    British36037230001
    RICHARDSON, David Gordon
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Director
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    United KingdomBritish175080930001
    ROBINSON, Timothy Michael
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Director
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    United KingdomBritish178620810001
    ROCHMAN, John Howard
    30 Hollycroft Avenue
    NW3 7QL London
    Director
    30 Hollycroft Avenue
    NW3 7QL London
    United KingdomBritish67641180001
    SEGAL, Anthony Walter, Professor
    48b Regents Park Road
    NW1 7SX London
    Director
    48b Regents Park Road
    NW1 7SX London
    EnglandBritish55514100001
    WILSON, Ian Robert
    Colonsay
    Spicers Field
    KT22 Oxshott
    Surrey
    Director
    Colonsay
    Spicers Field
    KT22 Oxshott
    Surrey
    British27495950001
    WORSWICK, Richard David, Dr
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Director
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    United KingdomBritish47524980002

    Who are the persons with significant control of UNIVERSITY DIAGNOSTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lgc (Holdings) Limited
    Queens Road
    TW11 0LY Teddington
    Lgc Queens Road
    England
    Jun 30, 2016
    Queens Road
    TW11 0LY Teddington
    Lgc Queens Road
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3141667
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does UNIVERSITY DIAGNOSTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 25, 1998
    Delivered On Dec 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 04, 1998Registration of a charge (395)
    • Oct 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Rental deposit deed
    Created On Oct 06, 1993
    Delivered On Oct 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 6 october 1993
    Short particulars
    All the companys interest in the interest earning deposit account to be opened pursuant to the deed by the landord at barclays bank PLC in the joint names of the landlord and the company and all money from time to time withdrawn from such account in accordance with the deed.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Oct 11, 1993Registration of a charge (395)
    • Oct 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 14, 1990
    Delivered On Sep 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 19, 1990Registration of a charge
    • Oct 04, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0