MEDEX MEDICAL LIMITED
Overview
| Company Name | MEDEX MEDICAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03010295 |
| 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 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 Address | No |
What were the previous names of MEDEX MEDICAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 394 LIMITED | Jan 16, 1995 | Jan 16, 1995 |
What are the latest accounts for MEDEX MEDICAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for MEDEX MEDICAL 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 | 4 pages | DS01 | ||||||||||
Statement of capital on Apr 19, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Brian Bonnell as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ramon De Ridder as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Cornelis De Rooij as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Miss Jasmine Annabelle Cleaver as a secretary on Sep 30, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Joanne Ede as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kimberley Anne Jayne as a director on Apr 03, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of MEDEX MEDICAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEAVER, Jasmine Annabelle | Secretary | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | 288430680001 | |||||||
| BARK, Nigel John | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | United Kingdom | British | 170963820001 | |||||
| BONNELL, Brian | Director | Calle Amanecer San Clemente 951 California United States | United States | American | 291876810001 | |||||
| DE RIDDER, Ramon | Director | Hofspoor 3994 Vz Houten 3 Netherlands | Netherlands | Dutch | 291361500001 | |||||
| DE ROOIJ, Cornelis | Director | Hofspoor 3994 Vz Houten 3 Netherlands | Netherlands | Dutch | 291876530001 | |||||
| JONES, Louis Philip | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | England | British | 209239660001 | |||||
| BENNETT, Roisin | Secretary | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | Other | 137268090001 | ||||||
| EDE, Joanne | Secretary | 1500 Eureka Park Lower Pemberton TN25 4BF Ashford Smiths Medical International Limited Kent United Kingdom | 203676300001 | |||||||
| PENN, David Alfred | Secretary | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | British | 64115230001 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| ARENA, Dominick | Director | 30663 Via Marian Elena Bonsall California Ca 92003 United States | American | 75969990004 | ||||||
| BARRY, Donald Harold | Director | 8667 Finlarig Drive 43017 Dublin Ohio Usa | Us Citizen | 42953290001 | ||||||
| BENNETT, Roisin | Director | WD24 4LG Watford Colonial Way Hertfordshire United Kingdom | United Kingdom | British | 150496280001 | |||||
| EGGLESTON, Steven Andrew | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | United Kingdom | British | 150302530002 | |||||
| GOULD, Bradley Philip | Director | 7717 Seminary Ridge 43235 Worthington Ohio Usa | American | 42953380002 | ||||||
| HARDY, Suzanne Ruth | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | England | British | 171577960001 | |||||
| JAMIESON, Martin Clive | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent Uk | British | 42951230008 | ||||||
| JAMISON, Charles | Director | 1019 Oldham Way Encinitas California 92024 U S A | American | 75970060001 | ||||||
| JAYNE, Kimberley Anne | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | United Kingdom | British | 228156580001 | |||||
| LANDSBERG, Georg | Director | Rheinalee 117a Dusseldorf Germany 40545 | German | 42953510002 | ||||||
| MESSINGER, Phillip De Lyle | Director | 2303 Wyndbend Boulevard 43065 Powell Ohio Usa | American | 42953240001 | ||||||
| PERRY, Nigel Stuart | Director | 6 Provence Avenue Brockhall Village, Old Langho BB10 2LU Blackburn Lancashire | British | 42953440002 | ||||||
| SASSONE, Matthew Giovanni | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | United Kingdom | British | 156019710001 | |||||
| SIMPSON, Jeremy John Cobbett | Director | 765 Finchley Road NW11 8DS London | British | 83467360003 | ||||||
| UPTON, Alan | Director | 53 Whitecroft Lane Mellor BB2 7HA Blackburn | England | British | 42953430001 | |||||
| WHITE, Robert | Director | Zircon Lane North 55447 Plymouth 3105 Minnesota | British | 139191600001 | ||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of MEDEX MEDICAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smiths Medical International Limited | Apr 06, 2016 | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MEDEX MEDICAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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