MEDICROP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMEDICROP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03031492
    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 MEDICROP LIMITED?

    • (9999) /

    Where is MEDICROP LIMITED located?

    Registered Office Address
    Andoversford
    Cheltenham
    GL54 4LZ Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDICROP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSUREBRIGHT LIMITEDMar 09, 1995Mar 09, 1995

    What are the latest accounts for MEDICROP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for MEDICROP 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

    3 pagesDS01

    Annual return made up to Feb 22, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2011

    Statement of capital on Feb 22, 2011

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 21, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    6 pagesAA

    Termination of appointment of David Pryce as a director

    1 pagesTM01

    Termination of appointment of Stephen Sanders as a director

    1 pagesTM01

    Termination of appointment of David Cribbin as a director

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to Feb 24, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Declan Giblin on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David John Pryce on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Stephen Alan Sanders on Oct 01, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Accounts made up to Jul 31, 2008

    7 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    2 pages403a

    Accounts made up to Jun 30, 2007

    6 pagesAA

    legacy

    4 pages363a

    Who are the officers of MEDICROP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, David
    1 The Maples
    GL7 1TQ Cirencester
    Gloucestershire
    Secretary
    1 The Maples
    GL7 1TQ Cirencester
    Gloucestershire
    British25241430001
    GIBLIN, Declan Patrick
    Hailes
    GL54 5PB Winchcombe
    Hailes House
    Glos
    United Kingdom
    Director
    Hailes
    GL54 5PB Winchcombe
    Hailes House
    Glos
    United Kingdom
    EnglandIrish33529010002
    CRIBBIN, David Charles
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Secretary
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Irish144525430001
    RUSHTON, Clive
    Salix House
    40b Mearse Lane Barnt Green
    B45 8HL Birmingham
    Secretary
    Salix House
    40b Mearse Lane Barnt Green
    B45 8HL Birmingham
    British85968960001
    SLATER, Iain Gordon
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    Secretary
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    British117399380001
    MOYNE SECRETARIAL LIMITED
    20 Callender Street
    BT1 5BQ Belfast
    Antrire
    Northern Ireland
    Secretary
    20 Callender Street
    BT1 5BQ Belfast
    Antrire
    Northern Ireland
    37849420002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRAY, Godfrey Edward
    2 High Street
    LD8 2BA Presteigne
    Powys
    Director
    2 High Street
    LD8 2BA Presteigne
    Powys
    WalesBritish12399720001
    CRIBBIN, David Charles
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    EnglandIrish144525430001
    MCGUCKIAN, Alastair, Dr
    Dromeile Rathmichael
    Ferndale Road
    IRISH Co Dublin
    Ireland
    Director
    Dromeile Rathmichael
    Ferndale Road
    IRISH Co Dublin
    Ireland
    IrelandIrish90865920001
    MCGUCKIAN, Padraig Donald
    73 Ailesbury Road
    Dublin 4
    Ireland
    Director
    73 Ailesbury Road
    Dublin 4
    Ireland
    Irish6092480001
    PRYCE, David John
    10 Pengwerne
    North Road Kingsland
    HR6 Leominster
    Herefordshire
    Director
    10 Pengwerne
    North Road Kingsland
    HR6 Leominster
    Herefordshire
    EnglandBritish31495510001
    SANDERS, Stephen Alan
    33 Warden Close
    LD8 2DH Presteigne
    Powys
    Director
    33 Warden Close
    LD8 2DH Presteigne
    Powys
    WalesBritish31495500002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MEDICROP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On May 17, 1996
    Delivered On May 30, 1996
    Satisfied
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 30, 1996Registration of a charge (395)
    • Apr 22, 2008Statement 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