MEDEX MEDICAL LIMITED

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

    Company NameMEDEX MEDICAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03010295
    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 MEDEX MEDICAL LIMITED?

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

    Where is MEDEX MEDICAL LIMITED located?

    Registered Office Address
    1500 Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDEX MEDICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 394 LIMITEDJan 16, 1995Jan 16, 1995

    What are the latest accounts for MEDEX MEDICAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for MEDEX MEDICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital on Apr 19, 2023

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF

    1 pagesAD03

    Register inspection address has been changed from Deloitte Llp 2 New Street Square London EC4A 3BZ United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF

    1 pagesAD02

    Accounts for a dormant company made up to Jul 31, 2021

    4 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Appointment of Brian Bonnell as a director on Jan 25, 2022

    2 pagesAP01

    Appointment of Ramon De Ridder as a director on Jan 25, 2022

    2 pagesAP01

    Appointment of Cornelis De Rooij as a director on Jan 25, 2022

    2 pagesAP01

    Appointment of Miss Jasmine Annabelle Cleaver as a secretary on Sep 30, 2021

    2 pagesAP03

    Termination of appointment of Joanne Ede as a secretary on Sep 30, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2020

    4 pagesAA

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Deloitte Llp 2 New Street Square London EC4A 3BZ

    1 pagesAD02

    Accounts for a dormant company made up to Jul 31, 2019

    4 pagesAA

    Accounts for a dormant company made up to Jul 31, 2018

    4 pagesAA

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Kimberley Anne Jayne as a director on Apr 03, 2018

    1 pagesTM01

    Who are the officers of MEDEX MEDICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEAVER, Jasmine Annabelle
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Secretary
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    288430680001
    BARK, Nigel John
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    United KingdomBritish170963820001
    BONNELL, Brian
    Calle Amanecer
    San Clemente
    951
    California
    United States
    Director
    Calle Amanecer
    San Clemente
    951
    California
    United States
    United StatesAmerican291876810001
    DE RIDDER, Ramon
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    Director
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    NetherlandsDutch291361500001
    DE ROOIJ, Cornelis
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    Director
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    NetherlandsDutch291876530001
    JONES, Louis Philip
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    EnglandBritish209239660001
    BENNETT, Roisin
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Secretary
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Other137268090001
    EDE, Joanne
    1500 Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    Smiths Medical International Limited
    Kent
    United Kingdom
    Secretary
    1500 Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    Smiths Medical International Limited
    Kent
    United Kingdom
    203676300001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Secretary
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    British64115230001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ARENA, Dominick
    30663 Via Marian Elena
    Bonsall
    California Ca 92003
    United States
    Director
    30663 Via Marian Elena
    Bonsall
    California Ca 92003
    United States
    American75969990004
    BARRY, Donald Harold
    8667 Finlarig Drive
    43017 Dublin
    Ohio
    Usa
    Director
    8667 Finlarig Drive
    43017 Dublin
    Ohio
    Usa
    Us Citizen42953290001
    BENNETT, Roisin
    WD24 4LG Watford
    Colonial Way
    Hertfordshire
    United Kingdom
    Director
    WD24 4LG Watford
    Colonial Way
    Hertfordshire
    United Kingdom
    United KingdomBritish150496280001
    EGGLESTON, Steven Andrew
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    United KingdomBritish150302530002
    GOULD, Bradley Philip
    7717 Seminary Ridge
    43235 Worthington
    Ohio
    Usa
    Director
    7717 Seminary Ridge
    43235 Worthington
    Ohio
    Usa
    American42953380002
    HARDY, Suzanne Ruth
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    EnglandBritish171577960001
    JAMIESON, Martin Clive
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Uk
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Uk
    British42951230008
    JAMISON, Charles
    1019 Oldham Way
    Encinitas
    California 92024
    U S A
    Director
    1019 Oldham Way
    Encinitas
    California 92024
    U S A
    American75970060001
    JAYNE, Kimberley Anne
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United KingdomBritish228156580001
    LANDSBERG, Georg
    Rheinalee 117a
    Dusseldorf
    Germany 40545
    Director
    Rheinalee 117a
    Dusseldorf
    Germany 40545
    German42953510002
    MESSINGER, Phillip De Lyle
    2303 Wyndbend Boulevard
    43065 Powell
    Ohio
    Usa
    Director
    2303 Wyndbend Boulevard
    43065 Powell
    Ohio
    Usa
    American42953240001
    PERRY, Nigel Stuart
    6 Provence Avenue
    Brockhall Village, Old Langho
    BB10 2LU Blackburn
    Lancashire
    Director
    6 Provence Avenue
    Brockhall Village, Old Langho
    BB10 2LU Blackburn
    Lancashire
    British42953440002
    SASSONE, Matthew Giovanni
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    United KingdomBritish156019710001
    SIMPSON, Jeremy John Cobbett
    765 Finchley Road
    NW11 8DS London
    Director
    765 Finchley Road
    NW11 8DS London
    British83467360003
    UPTON, Alan
    53 Whitecroft Lane
    Mellor
    BB2 7HA Blackburn
    Director
    53 Whitecroft Lane
    Mellor
    BB2 7HA Blackburn
    EnglandBritish42953430001
    WHITE, Robert
    Zircon Lane North
    55447 Plymouth
    3105
    Minnesota
    Director
    Zircon Lane North
    55447 Plymouth
    3105
    Minnesota
    British139191600001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of MEDEX MEDICAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Apr 06, 2016
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00362847
    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 MEDEX MEDICAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture creating fixed and floating charges
    Created On May 23, 2001
    Delivered On Jun 07, 2001
    Satisfied
    Amount secured
    All obligations for the payment of monies, (whether actual or contingent) due or to become due to the agent from or by medex under or in connection with the facility agreement or the debenture and all obligations, other than the secured sums, of any nature expressed to be owing by medex under or pursuant to the facility agreement or the debenture (all terms as defined)
    Short particulars
    By way of first legal mortgage, the real property comprising the land and buildings on the north side of grane road, haslingden t/n LA772003. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Pnc Bank, National Association ("Pnc") (As Agent on Behalf of and for Thebenefit of Itself and Each Secured Party)
    Transactions
    • Jun 07, 2001Registration of a charge (395)
    • Jun 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Share pledge
    Created On Feb 09, 2001
    Delivered On Feb 17, 2001
    Satisfied
    Amount secured
    All monies liabilities and obligations due or to become due from the company to the chargee under or in connection with the UK guarantee, the share pledge and the finance document (all terms defined therein)
    Short particulars
    The shares and all rights to dividends and other distributions payable on all or any of the shares and all other rights accruing at any time by way of redemption, bonus, pre-emption or otherwise.
    Persons Entitled
    • Pnc Bank as a Secured Party and Agent for Each of the Secured Parties
    Transactions
    • Feb 17, 2001Registration of a charge (395)
    • Jun 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Feb 09, 2001
    Delivered On Feb 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a revolving credit,term loan and security agreement (as defined)
    Short particulars
    All rights,benefits,powers,privileges and remedies,title and interest in and to the 500,000 ordinary £1.00 shares in mml and any derived assets and any dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Pnc Bank,National Association ("Pnc"),as Lender and Agent for the Benefitof and on Behalf of the Lenders
    Transactions
    • Feb 16, 2001Registration of a charge (395)
    • Jun 04, 2003Statement 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