KCI MEDICAL UNITED KINGDOM LIMITED
Overview
| Company Name | KCI MEDICAL UNITED KINGDOM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02214334 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KCI MEDICAL UNITED KINGDOM LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOKENLURCH LIMITED | Jan 27, 1988 | Jan 27, 1988 |
What are the latest accounts for KCI MEDICAL UNITED KINGDOM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for KCI MEDICAL UNITED KINGDOM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Secretary's details changed for Thomas Eggar Secretaries Limited on Aug 16, 2016 | 1 pages | CH04 | ||||||||||
Termination of appointment of John Thomas Bibb as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adriano Cito as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christiaan Jan Otto Pool as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Adriano Cito on Jul 31, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Thomas Eggar Secretaries Limited on Aug 15, 2014 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Appointment of Mr. John Patrick Panther as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Matthews as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Sep 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Thomas Eggar Secretaries Limited on Oct 16, 2013 | 1 pages | CH04 | ||||||||||
Director's details changed for John Thomas Bibb on Mar 21, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Michael Edward Matthews as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dirk Steindorf as a director | 1 pages | TM01 | ||||||||||
Who are the officers of KCI MEDICAL UNITED KINGDOM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IRWIN MITCHELL SECRETARIES LIMITED | Secretary | Friary Lane PO19 1UF Chichester Thomas Eggar House West Sussex United Kingdom |
| 37896530018 | ||||||||||
| PANTHER, John Patrick | Director | 4th Floor, One Kingdom Street Paddington Central W2 6BD London Kci Uk Holdings Ltd United Kingdom | England | American | 183237410001 | |||||||||
| POOL, Christiaan Jan Otto | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | Netherlands | Dutch | 206646900001 | |||||||||
| DRAKE, Andrew Nicholas | Secretary | 61 Brook Street W1K 4BL London | British | 48185570001 | ||||||||||
| LESAGE, Antoine | Secretary | De Croixlaan 2 Berg 1910 Belgium | Belgium | 107191470001 | ||||||||||
| NOLL, Dennis Edward | Secretary | 5 Birnam Oaks San Antonio Texas 78248 U.S.A. | American | 35805720003 | ||||||||||
| WEHRMEYER, Robert | Secretary | 29302 Grand Coteau FOREIGN Boerne Texas 78006 Usa | American | 12499670001 | ||||||||||
| BIBB, John Thomas | Director | Interstate 10 West 78249 San Antonio 12930 Texas Usa | United States | American | 151052470001 | |||||||||
| CITO, Adriano | Director | 1181le Amstelveen Van Heuven Goedhartlaan 11 Netherlands | Hungary | Italian | 149090240002 | |||||||||
| COTTER, Nicholas Robert | Director | Desmond House Badsey Field Lane Badsey W11 5EX Evesham Worcestershire | British | 55549760001 | ||||||||||
| COTTER, Nicholas Robert | Director | Desmond House Badsey Field Lane Badsey W11 5EX Evesham Worcestershire | British | 55549760001 | ||||||||||
| DILAZZARO, Frank | Director | 16203 Robinwood Lane San Antonio Texas 78248 Usa | Canadian | 12660610001 | ||||||||||
| HOLVEY, Michael | Director | 34 Pinewood Road BH22 9RR Ferndown Dorset | British | 45788560002 | ||||||||||
| HOLVEY, Michael | Director | 18 Darley Road BH22 8QX Ferndown Dorset | British | 45788560001 | ||||||||||
| LESAGE, Antoine | Director | De Croixlaan 2 Berg 1910 Belgium | Belgium | 107191470001 | ||||||||||
| MATTHEWS, Michael Edward | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | United Kingdom | American | 172416940001 | |||||||||
| MENTEN, Jorg Wilhelm | Director | Forggenstrasse 27 Manneheim 68279 Germany | German | 109844500001 | ||||||||||
| MENTEN, Jorg Wilhelm | Director | Forggenstrasse 27 Manneheim 68279 Germany | German | 109844500001 | ||||||||||
| NOLL, Dennis Edward | Director | 5 Birnam Oaks San Antonio Texas 78248 U.S.A. | American | 35805720003 | ||||||||||
| PEREZ, Arthur Alejandro | Director | Noordlaan 32 Bergen 1861 Gn Netherlands | United States | 135039390001 | ||||||||||
| STEINDORF, Dirk Joachim | Director | Van Heuven Goedhartlaan 11 1181 PO BOX 129 Kci Europe Holding B.V Le Amstelveen Netherlands | Germany | German | 158053000001 | |||||||||
| WEHRMEYER, Robert | Director | 29302 Grand Coteau FOREIGN Boerne Texas 78006 Usa | American | 12499670001 | ||||||||||
| WHITTAKER, Andrew John | Director | 48 Bracken Road BH22 9PF Ferndown Dorset | England | British | 238938480001 |
Who are the persons with significant control of KCI MEDICAL UNITED KINGDOM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kci Medical Limited | Apr 06, 2016 | Station Way RH10 1JA Crawley Belmont House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KCI MEDICAL UNITED KINGDOM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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