KCI MEDICAL UNITED KINGDOM LIMITED

KCI MEDICAL UNITED KINGDOM LIMITED

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

    Company NameKCI MEDICAL UNITED KINGDOM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02214334
    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 KCI MEDICAL UNITED KINGDOM LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is KCI MEDICAL UNITED KINGDOM LIMITED located?

    Registered Office Address
    Belmont House
    Station Way
    RH10 1JA Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of KCI MEDICAL UNITED KINGDOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOKENLURCH LIMITEDJan 27, 1988Jan 27, 1988

    What are the latest accounts for KCI MEDICAL UNITED KINGDOM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for KCI MEDICAL UNITED KINGDOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Sep 29, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Secretary's details changed for Thomas Eggar Secretaries Limited on Aug 16, 2016

    1 pagesCH04

    Termination of appointment of John Thomas Bibb as a director on Apr 01, 2016

    1 pagesTM01

    Termination of appointment of Adriano Cito as a director on Apr 01, 2016

    1 pagesTM01

    Appointment of Mr Christiaan Jan Otto Pool as a director on Apr 01, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Sep 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 3,269,719
    SH01

    Director's details changed for Adriano Cito on Jul 31, 2012

    2 pagesCH01

    Annual return made up to Sep 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 3,269,719
    SH01

    Secretary's details changed for Thomas Eggar Secretaries Limited on Aug 15, 2014

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Appointment of Mr. John Patrick Panther as a director

    2 pagesAP01

    Termination of appointment of Michael Matthews as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Sep 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 3,269,719
    SH01

    Secretary's details changed for Thomas Eggar Secretaries Limited on Oct 16, 2013

    1 pagesCH04

    Director's details changed for John Thomas Bibb on Mar 21, 2013

    2 pagesCH01

    Annual return made up to Sep 29, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Michael Edward Matthews as a director

    2 pagesAP01

    Termination of appointment of Dirk Steindorf as a director

    1 pagesTM01

    Who are the officers of KCI MEDICAL UNITED KINGDOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRWIN MITCHELL SECRETARIES LIMITED
    Friary Lane
    PO19 1UF Chichester
    Thomas Eggar House
    West Sussex
    United Kingdom
    Secretary
    Friary Lane
    PO19 1UF Chichester
    Thomas Eggar House
    West Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02880282
    37896530018
    PANTHER, John Patrick
    4th Floor, One Kingdom Street
    Paddington Central
    W2 6BD London
    Kci Uk Holdings Ltd
    United Kingdom
    Director
    4th Floor, One Kingdom Street
    Paddington Central
    W2 6BD London
    Kci Uk Holdings Ltd
    United Kingdom
    EnglandAmerican183237410001
    POOL, Christiaan Jan Otto
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    NetherlandsDutch206646900001
    DRAKE, Andrew Nicholas
    61 Brook Street
    W1K 4BL London
    Secretary
    61 Brook Street
    W1K 4BL London
    British48185570001
    LESAGE, Antoine
    De Croixlaan 2
    Berg
    1910
    Belgium
    Secretary
    De Croixlaan 2
    Berg
    1910
    Belgium
    Belgium107191470001
    NOLL, Dennis Edward
    5 Birnam Oaks
    San Antonio
    Texas 78248
    U.S.A.
    Secretary
    5 Birnam Oaks
    San Antonio
    Texas 78248
    U.S.A.
    American35805720003
    WEHRMEYER, Robert
    29302 Grand Coteau
    FOREIGN Boerne
    Texas 78006
    Usa
    Secretary
    29302 Grand Coteau
    FOREIGN Boerne
    Texas 78006
    Usa
    American12499670001
    BIBB, John Thomas
    Interstate 10 West
    78249 San Antonio
    12930
    Texas
    Usa
    Director
    Interstate 10 West
    78249 San Antonio
    12930
    Texas
    Usa
    United StatesAmerican151052470001
    CITO, Adriano
    1181le Amstelveen
    Van Heuven Goedhartlaan 11
    Netherlands
    Director
    1181le Amstelveen
    Van Heuven Goedhartlaan 11
    Netherlands
    HungaryItalian149090240002
    COTTER, Nicholas Robert
    Desmond House
    Badsey Field Lane Badsey
    W11 5EX Evesham
    Worcestershire
    Director
    Desmond House
    Badsey Field Lane Badsey
    W11 5EX Evesham
    Worcestershire
    British55549760001
    COTTER, Nicholas Robert
    Desmond House
    Badsey Field Lane Badsey
    W11 5EX Evesham
    Worcestershire
    Director
    Desmond House
    Badsey Field Lane Badsey
    W11 5EX Evesham
    Worcestershire
    British55549760001
    DILAZZARO, Frank
    16203 Robinwood Lane
    San Antonio
    Texas 78248
    Usa
    Director
    16203 Robinwood Lane
    San Antonio
    Texas 78248
    Usa
    Canadian12660610001
    HOLVEY, Michael
    34 Pinewood Road
    BH22 9RR Ferndown
    Dorset
    Director
    34 Pinewood Road
    BH22 9RR Ferndown
    Dorset
    British45788560002
    HOLVEY, Michael
    18 Darley Road
    BH22 8QX Ferndown
    Dorset
    Director
    18 Darley Road
    BH22 8QX Ferndown
    Dorset
    British45788560001
    LESAGE, Antoine
    De Croixlaan 2
    Berg
    1910
    Belgium
    Director
    De Croixlaan 2
    Berg
    1910
    Belgium
    Belgium107191470001
    MATTHEWS, Michael Edward
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    United KingdomAmerican172416940001
    MENTEN, Jorg Wilhelm
    Forggenstrasse 27
    Manneheim
    68279
    Germany
    Director
    Forggenstrasse 27
    Manneheim
    68279
    Germany
    German109844500001
    MENTEN, Jorg Wilhelm
    Forggenstrasse 27
    Manneheim
    68279
    Germany
    Director
    Forggenstrasse 27
    Manneheim
    68279
    Germany
    German109844500001
    NOLL, Dennis Edward
    5 Birnam Oaks
    San Antonio
    Texas 78248
    U.S.A.
    Director
    5 Birnam Oaks
    San Antonio
    Texas 78248
    U.S.A.
    American35805720003
    PEREZ, Arthur Alejandro
    Noordlaan 32
    Bergen
    1861 Gn
    Netherlands
    Director
    Noordlaan 32
    Bergen
    1861 Gn
    Netherlands
    United States135039390001
    STEINDORF, Dirk Joachim
    Van Heuven Goedhartlaan 11
    1181 PO BOX 129
    Kci Europe Holding B.V
    Le Amstelveen
    Netherlands
    Director
    Van Heuven Goedhartlaan 11
    1181 PO BOX 129
    Kci Europe Holding B.V
    Le Amstelveen
    Netherlands
    GermanyGerman158053000001
    WEHRMEYER, Robert
    29302 Grand Coteau
    FOREIGN Boerne
    Texas 78006
    Usa
    Director
    29302 Grand Coteau
    FOREIGN Boerne
    Texas 78006
    Usa
    American12499670001
    WHITTAKER, Andrew John
    48 Bracken Road
    BH22 9PF Ferndown
    Dorset
    Director
    48 Bracken Road
    BH22 9PF Ferndown
    Dorset
    EnglandBritish238938480001

    Who are the persons with significant control of KCI MEDICAL UNITED KINGDOM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kci Medical Limited
    Station Way
    RH10 1JA Crawley
    Belmont House
    England
    Apr 06, 2016
    Station Way
    RH10 1JA Crawley
    Belmont House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number01130981
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KCI MEDICAL UNITED KINGDOM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over credit balances
    Created On Nov 11, 1991
    Delivered On Nov 26, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a rental guarantee for £70000 to oxford parklands limited dated 11/11/91
    Short particulars
    The sum of £70,000 together with interest accrued now or to be held by the bank on an account numbered 00712892 for details see form 395.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 26, 1991Registration of a charge (395)

    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