INTERNATIONAL MEDICAL SYSTEMS (UK) LIMITED

INTERNATIONAL MEDICAL SYSTEMS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINTERNATIONAL MEDICAL SYSTEMS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03006670
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTERNATIONAL MEDICAL SYSTEMS (UK) LIMITED?

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

    Where is INTERNATIONAL MEDICAL SYSTEMS (UK) LIMITED located?

    Registered Office Address
    c/o GEOFFREY MARTIN & CO
    St Andrew House
    119-121 The Headrow
    LS1 5JW Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERNATIONAL MEDICAL SYSTEMS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for INTERNATIONAL MEDICAL SYSTEMS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2012

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2007

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2006

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jan 06, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2012

    Statement of capital on Feb 02, 2012

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Philip Nicholas Mackey on Jan 29, 2010

    2 pagesCH03

    Annual return made up to Jan 06, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jan 06, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Kevin O'neill on Jan 06, 2010

    2 pagesCH01

    Annual return made up to Jan 06, 2009 with full list of shareholders

    3 pagesAR01

    Annual return made up to Jan 06, 2008 with full list of shareholders

    3 pagesAR01

    Annual return made up to Jan 06, 2007 with full list of shareholders

    3 pagesAR01

    Annual return made up to Jan 06, 2006 with full list of shareholders

    3 pagesAR01

    Appointment of Gareth Richard Mullinex as a director on Dec 13, 2011

    2 pagesAP01

    Order of court to stay winding up

    1 pagesO/C STAY

    Liquidators' statement of receipts and payments to Nov 10, 2011

    5 pages4.68

    Termination of appointment of Kevin Michael O'neill as a director on Oct 07, 2011

    2 pagesTM01

    Appointment of Miss Catherine Mary Bernadette Hickey as a director on Oct 07, 2011

    3 pagesAP01

    Liquidators' statement of receipts and payments to May 10, 2011

    5 pages4.68

    Who are the officers of INTERNATIONAL MEDICAL SYSTEMS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKEY, Philip Nicholas
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Secretary
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    BritishAccountant76991500003
    HICKEY, Catherine Mary Bernadette
    Great North Road
    AL9 5EN Hatfield
    71
    Hertfordshire
    Director
    Great North Road
    AL9 5EN Hatfield
    71
    Hertfordshire
    United KingdomBritishAccountant147839990001
    MULLINEX, Gareth Richard
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritishAccountant163741610001
    HASZCZYN, Donald Stephen
    22 Grasmere Road
    GU18 5TG Lightwater
    Surrey
    Secretary
    22 Grasmere Road
    GU18 5TG Lightwater
    Surrey
    BritishAccountant64726490001
    HICKS, Caroline Ann
    36 Summerfield Road
    DY13 9BE Stourport On Severn
    Worcestershire
    Secretary
    36 Summerfield Road
    DY13 9BE Stourport On Severn
    Worcestershire
    British41788590001
    SCOTT, Stephen John
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Secretary
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002270001
    WEST, Robin Nicholas
    190 Reading Road
    RG41 1LH Wokingham
    Berkshire
    Secretary
    190 Reading Road
    RG41 1LH Wokingham
    Berkshire
    BritishAccountant63952200001
    FEARNHEAD, Simon Whitney
    3 Woodhall
    Woodhall Lane
    SL5 9QW Ascot
    Director
    3 Woodhall
    Woodhall Lane
    SL5 9QW Ascot
    BritishAccountant76991420003
    HASZCZYN, Donald Stephen
    22 Grasmere Road
    GU18 5TG Lightwater
    Surrey
    Director
    22 Grasmere Road
    GU18 5TG Lightwater
    Surrey
    BritishAccountant64726490001
    HICKS, Barry James
    36 Summerfield Road
    DY13 9BE Stourport On Severn
    Worcestershire
    Director
    36 Summerfield Road
    DY13 9BE Stourport On Severn
    Worcestershire
    BritishDirector41788560001
    HICKS, Caroline Ann
    36 Summerfield Road
    DY13 9BE Stourport On Severn
    Worcestershire
    Director
    36 Summerfield Road
    DY13 9BE Stourport On Severn
    Worcestershire
    BritishDirector41788590001
    MASON, Nigel Chadwick
    352 Buckingham Avenue
    SL1 4ER Slough
    Berkshire
    Director
    352 Buckingham Avenue
    SL1 4ER Slough
    Berkshire
    BritishDirector71706690002
    O'NEILL, Kevin Michael
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritishAccountant127523560007
    SCOTT, Jacqueline
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Director
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002260001
    SIMONS, David John
    Homelands 8 Peddars Lane
    Stanbridge
    LU7 9JD Leighton Buzzard
    Bedfordshire
    Director
    Homelands 8 Peddars Lane
    Stanbridge
    LU7 9JD Leighton Buzzard
    Bedfordshire
    BritishDirector54612680001
    WEST, Robin Nicholas
    190 Reading Road
    RG41 1LH Wokingham
    Berkshire
    Director
    190 Reading Road
    RG41 1LH Wokingham
    Berkshire
    BritishAccountant63952200001

    Does INTERNATIONAL MEDICAL SYSTEMS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 31, 1998
    Delivered On Aug 01, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south side of prescott drive warndon worcester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 01, 1998Registration of a charge (395)
    • Oct 01, 1998Statement of satisfaction of a charge in full or part (403a)

    Does INTERNATIONAL MEDICAL SYSTEMS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2005Declaration of solvency sworn on
    Nov 11, 2005Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John H Twizell
    Geoffrey Martin & Co
    St James'S House
    LS1 2SP 28 Park Place
    Leeds
    practitioner
    Geoffrey Martin & Co
    St James'S House
    LS1 2SP 28 Park Place
    Leeds
    2
    DateType
    Feb 28, 2013Dissolved on
    Mar 23, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John H Twizell
    St Andrew House 119-121 The Headrow
    LS1 5JW Leeds
    West Yorkshire
    practitioner
    St Andrew House 119-121 The Headrow
    LS1 5JW Leeds
    West Yorkshire

    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