MANTIS SURGICAL LIMITED
Overview
Company Name | MANTIS SURGICAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02668804 |
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 MANTIS SURGICAL LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is MANTIS SURGICAL LIMITED located?
Registered Office Address | Aquilant House Unit B1-B2 Bond Close Kingsland Business Park RG24 8PZ Basingstoke England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MANTIS SURGICAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for MANTIS SURGICAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Dec 06, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr David Charles Frederick as a director on Oct 03, 2018 | 2 pages | AP01 | ||
Termination of appointment of Patrick Henricus Lambertus Kalverboer as a director on Oct 03, 2018 | 1 pages | TM01 | ||
Termination of appointment of John Anthony Bentley as a director on Sep 30, 2018 | 1 pages | TM01 | ||
Appointment of Mr Patrick Henricus Lambertus Kalverboer as a director on Aug 07, 2018 | 2 pages | AP01 | ||
Registered office address changed from Ashfield House Resolution Road Ashby De La Zouch Leicestershire LE65 1HW to Aquilant House Unit B1-B2 Bond Close Kingsland Business Park Basingstoke RG24 8PZ on Aug 09, 2018 | 1 pages | AD01 | ||
Appointment of Mr Richard Dew as a director on Aug 07, 2018 | 2 pages | AP01 | ||
Appointment of Mr Pj Owens as a director on Aug 07, 2018 | 2 pages | AP01 | ||
Termination of appointment of Damien Moynagh as a secretary on Aug 07, 2018 | 1 pages | TM02 | ||
Termination of appointment of Sean Gerard Coyle as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2017 | 16 pages | AA | ||
Cessation of Sean Coyle as a person with significant control on Jun 05, 2018 | 1 pages | PSC07 | ||
Cessation of John Anthony Bentley as a person with significant control on Jun 05, 2018 | 1 pages | PSC07 | ||
Notification of New Splint Limited as a person with significant control on Jun 05, 2018 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 06, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2016 | 14 pages | AA | ||
Appointment of Mr Damien Moynagh as a secretary on May 03, 2017 | 2 pages | AP03 | ||
Termination of appointment of Tara Grimley as a secretary on May 03, 2017 | 1 pages | TM02 | ||
Auditor's resignation | 2 pages | AUD | ||
Confirmation statement made on Dec 06, 2016 with updates | 6 pages | CS01 | ||
Full accounts made up to Sep 30, 2015 | 14 pages | AA | ||
Who are the officers of MANTIS SURGICAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEW, Richard | Director | Unit B1-B2 Bond Close Kingsland Business Park RG24 8PZ Basingstoke Aquilant House England | United Kingdom | British | Director | 249269630001 | ||||
FREDERICK, David Charles | Director | Unit B1-B2 Bond Close Kingsland Business Park RG24 8PZ Basingstoke Aquilant House England | Scotland | British | None | 253656610001 | ||||
OWENS, Pj | Director | Unit B1-B2 Bond Close Kingsland Business Park RG24 8PZ Basingstoke Aquilant House England | Ireland | Irish | Finance Director | 205834460001 | ||||
GANNON, Michael | Secretary | Stillorgan Park Blackrock Co. Dublin 7 Ireland | 177389120001 | |||||||
GEOGHEGAN, Karen | Secretary | 8 Woodstown Parade 16 Knocklyon Dublin Ireland | Irish | Accountant | 126163560001 | |||||
GRIMLEY, Tara | Secretary | Linseys Hill BT61 9HD Armagh 34 Northern Ireland | 188249410001 | |||||||
HEELEY, Claire | Secretary | 72 Drumnigh Wood IRISH Portmarnock Ireland | British | Company Secretary | 113828890001 | |||||
LIKELY, Eoin | Secretary | 4 Northumberland Court, 12 A Northumberland Road, IRISH Dublin 4 | British | 103710150001 | ||||||
MOYNAGH, Damien | Secretary | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | 231202230001 | |||||||
POWER, Adam | Secretary | Cobthorne Bath Road SN8 1NN Marlborough Wiltshire | British | 32997700003 | ||||||
POWER, Alison | Secretary | Cobthorne Bath Road SN8 1NN Marlborough Wiltshire | British | 91910840001 | ||||||
RALPH, Alan | Secretary | 17 Woodstown Heath D16 Knocklyon Dublin 16 Ireland | Irish | Accountant | 81500900001 | |||||
ATKINS, León | Director | Magna Drive, Magna Business Park Citywest Road Dublin 24 United Drug House Ireland | Ireland | British | Solicitor | 179022560001 | ||||
BENTLEY, John Anthony | Director | Magna Drive, Magna Business Park Citywest Road Udg Healthcare House Dublin 24 Ireland | England | British | Director | 127695830001 | ||||
BREHONY, Luke | Director | 85 The Rise GL14 3AW Mount Merrion County Dublin Ireland | Irish | General Manager | 113472930001 | |||||
COYLE, Sean Gerard | Director | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | Ireland | Irish | Accountant | 253248680001 | ||||
DEMPSEY, Padraic | Director | Bond Close Kingsland Business Park RG24 8PZ Basingstoke Unitech House Hampshire Uk | Ireland | Irish | Managing Director | 159268350001 | ||||
FLYNN, Annette | Director | Oakvale Lodge Clownings Straffan Co Kildare Ireland | Ireland | Irish | Manager | 98778360004 | ||||
KALVERBOER, Patrick Henricus Lambertus | Director | Unit B1-B2 Bond Close Kingsland Business Park RG24 8PZ Basingstoke Aquilant House England | England | Dutch | Director | 151019260001 | ||||
MCGRANE, Barry | Director | Clonskeagh Dublin 44 Whitethorn Road Dublin 6 Ireland | Ireland | Irish | Accountant | 144463870001 | ||||
POWER, Adam | Director | Cobthorne Bath Road SN8 1NN Marlborough Wiltshire | British | Managing Director | 32997700003 | |||||
STRANG, George | Director | Broomdown Tudor Avenue Chievely RG20 8RW Newbury Berkshire | British | Company Director | 32997710002 |
Who are the persons with significant control of MANTIS SURGICAL LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
New Splint Limited | Jun 05, 2018 | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Sean Coyle | Apr 06, 2016 | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | Yes | ||||
Nationality: Irish Country of Residence: Ireland | |||||||
Natures of Control
| |||||||
Mr John Anthony Bentley | Apr 06, 2016 | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Does MANTIS SURGICAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Feb 03, 1998 Delivered On Feb 09, 1998 | 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
| ||||
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