TEPNEL MEDICAL LIMITED

TEPNEL MEDICAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTEPNEL MEDICAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02437385
    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 TEPNEL MEDICAL LIMITED?

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

    Where is TEPNEL MEDICAL LIMITED located?

    Registered Office Address
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEPNEL MEDICAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for TEPNEL MEDICAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TEPNEL MEDICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts made up to Sep 30, 2014

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 25, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michael Keith Slater as a secretary on Feb 28, 2014

    1 pagesTM02

    Termination of appointment of David Paul Harding as a director on Jun 30, 2014

    1 pagesTM01

    Termination of appointment of Glenn Patrick Muir as a director on Jun 30, 2014

    1 pagesTM01

    Accounts made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Oct 30, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Sep 30, 2012

    7 pagesAA

    Appointment of Mr Mark Casey as a director on Jan 03, 2013

    2 pagesAP01

    Appointment of Mr David Harding as a director on Jan 03, 2013

    2 pagesAP01

    Appointment of Mr Glenn Muir as a director on Jan 03, 2013

    2 pagesAP01

    Termination of appointment of Hans Michael Herbert Berrendorf as a director on Jan 03, 2013

    1 pagesTM01

    Termination of appointment of Carl William Hull as a director on Feb 15, 2013

    1 pagesTM01

    Appointment of Mr Antoine Lesage as a director on Jan 03, 2013

    2 pagesAP01

    Annual return made up to Oct 30, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Michael Keith Slater as a director on Aug 01, 2012

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of Herman Rosenman as a director on Aug 01, 2012

    1 pagesTM01

    Termination of appointment of Robert William Bowen as a director on Aug 01, 2012

    1 pagesTM01

    Who are the officers of TEPNEL MEDICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASEY, Mark Joseph
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    UsaAmerican176556400001
    LESAGE, Antoine Leon
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    BelgiumBelgium176558770001
    CRAIG, Ian Alexander, Mr
    The Quinta
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    Secretary
    The Quinta
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    British17019070002
    CRAIG, Ian Alexander, Mr
    The Quinta
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    Secretary
    The Quinta
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    British17019070002
    FFOULKES DAVIES, Goronwy Philip
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    Secretary
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    British79348050002
    LEE, Jeremy Stephen William
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    Secretary
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    British98814590001
    SLATER, Michael Keith
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Secretary
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    British127520220001
    WARBURTON, Anthony
    Ashfields
    Leigh Sinton
    WR13 5DH Malvern
    Secretary
    Ashfields
    Leigh Sinton
    WR13 5DH Malvern
    British22545650001
    BERRENDORF, Hans Michael Herbert
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    GermanyGerman150998950001
    BOWEN, Robert William
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    United StatesAmerican92112170002
    COLLEY, Terence
    45 Park Lane
    DY12 2EU Bewdley
    Worcestershire
    Director
    45 Park Lane
    DY12 2EU Bewdley
    Worcestershire
    British3802520001
    FFOULKES DAVIES, Goronwy Philip
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    Director
    Crossfield House
    Aston By Budworth
    CW9 6NG Northwich
    Cheshire
    EnglandBritish79348050002
    HARDING, David Paul
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    UsaAmerican149831430001
    HIGHFIELD, Peter Edmund, Dr
    Iona 28 Hollin Lane
    Styal
    SK9 4JH Wilmslow
    Cheshire
    Director
    Iona 28 Hollin Lane
    Styal
    SK9 4JH Wilmslow
    Cheshire
    British44440070002
    HULL, Carl William
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    UsaUnited States137821960001
    MADDEN, Christopher John Frank
    Tall Trees
    Chipstead Lane Chipstead
    TN13 2RF Sevenoaks
    Kent
    Director
    Tall Trees
    Chipstead Lane Chipstead
    TN13 2RF Sevenoaks
    Kent
    British33509140001
    MARTIN, Anthony Francis, Doctor
    7 Tuckers Drive
    Holmer Green
    HP15 6SY High Wycombe
    Buckinghamshire
    Director
    7 Tuckers Drive
    Holmer Green
    HP15 6SY High Wycombe
    Buckinghamshire
    British41550470001
    MATZILEVICH, Ben
    156 Farm Street
    Dover
    Massachusetts Ma 2030
    Usa
    Director
    156 Farm Street
    Dover
    Massachusetts Ma 2030
    Usa
    UsaUsa90395410001
    MINTER, Steven John, Dr
    Moorlodge Farm
    Oven Hill Road New Mills
    SK12 4QL High Peak
    Derbyshire
    Director
    Moorlodge Farm
    Oven Hill Road New Mills
    SK12 4QL High Peak
    Derbyshire
    EnglandBritish70871580001
    MORLEY, Harold
    43 Riverside One Albion Wharf
    Hester Road
    SW11 4AN London
    Director
    43 Riverside One Albion Wharf
    Hester Road
    SW11 4AN London
    British23846940003
    MUIR, Glenn Patrick
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    UsaAmerican127690730002
    NEWMAN, Anthony Ian
    2 Abberley Hall
    Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    Director
    2 Abberley Hall
    Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    United KingdomAustralian118879440001
    RAYMOND, Peter
    72 Grasmere Road
    Gatley
    SK8 4RS Cheadle
    Cheshire
    Director
    72 Grasmere Road
    Gatley
    SK8 4RS Cheadle
    Cheshire
    EnglandBritish14520770001
    ROSENMAN, Herman
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    UsaUnited States137822190001
    SLATER, Michael Keith
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    Director
    Heron House Oaks Businss Park
    Crewe Road
    M23 9HZ Wythenshawe
    Manchester
    EnglandBritish206250680001
    TRIPPIER, David Austin, Sir
    Dowry Head
    Helmshore
    BB4 4AE Rossendale
    Lancashire
    Director
    Dowry Head
    Helmshore
    BB4 4AE Rossendale
    Lancashire
    British27871400001
    WARBURTON, Anthony
    Ashfields
    Leigh Sinton
    WR13 5DH Malvern
    Director
    Ashfields
    Leigh Sinton
    WR13 5DH Malvern
    British22545650001

    Does TEPNEL MEDICAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 12, 2007
    Delivered On Jun 21, 2007
    Outstanding
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 21, 2007Registration of a charge (395)
    Debenture
    Created On Sep 11, 1992
    Delivered On Sep 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The hollies 240 hale road hale altrincham cheshire. 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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 21, 1992Registration of a charge (395)
    • Jan 07, 2009Statement 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