BLEASE MEDICAL HOLDINGS LIMITED

BLEASE MEDICAL HOLDINGS LIMITED

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

    Company NameBLEASE MEDICAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03121234
    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 BLEASE MEDICAL HOLDINGS LIMITED?

    • (3162) /

    Where is BLEASE MEDICAL HOLDINGS LIMITED located?

    Registered Office Address
    110 Cannon Street
    EC4N 6AR London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLEASE MEDICAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATSEC 409 LIMITEDNov 02, 1995Nov 02, 1995

    What are the latest accounts for BLEASE MEDICAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for BLEASE MEDICAL HOLDINGS 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
    ABT2PNA2

    Termination of appointment of Leslie Smith as a director

    1 pagesTM01
    XA0WWKUD

    Full accounts made up to Jun 30, 2009

    13 pagesAA
    LQPFEIP0

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01
    XTLNSEJN

    Full accounts made up to Jun 30, 2008

    12 pagesAA
    L6Y759FP

    legacy

    1 pages288a
    XM3DL6VL

    legacy

    1 pages288b
    XM3EC6VD

    legacy

    1 pages288a
    XM3E76V8

    legacy

    1 pages288b
    XM3DN6VN

    legacy

    4 pages363a
    XW6PW3NA

    legacy

    1 pages287
    XW6PV3N9

    Full accounts made up to Jun 30, 2007

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2006

    13 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2005

    14 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Who are the officers of BLEASE MEDICAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LASSILA, Karita
    Nihtisillankuja
    FI02630 Espoo
    5
    Finland
    Secretary
    Nihtisillankuja
    FI02630 Espoo
    5
    Finland
    FinnishAssociate General Counsel116326140002
    HARPER, Ian John
    Shaftesbury Drive
    Stotfold
    SG5 4FS Hitchin
    28
    Hertfordshire
    United Kingdom
    Director
    Shaftesbury Drive
    Stotfold
    SG5 4FS Hitchin
    28
    Hertfordshire
    United Kingdom
    BritishManaging Director135948940001
    LINES, Robert
    16 Lattimore Road
    AL1 3XW St Albans
    Hertfordshire
    Director
    16 Lattimore Road
    AL1 3XW St Albans
    Hertfordshire
    EnglandBritishAccountant115043640001
    CALLAGHAN, Kathleen
    12730 N.E 28th Street
    Bellevue
    Washington 98005
    Usa
    Secretary
    12730 N.E 28th Street
    Bellevue
    Washington 98005
    Usa
    U.S.Lawyer115043690001
    FERGUSON, Elizabeth Mary
    Mundys Hill
    Shere Road
    GU6 7PQ Ewhurst
    Surrey
    Secretary
    Mundys Hill
    Shere Road
    GU6 7PQ Ewhurst
    Surrey
    British32163680002
    CATSEC LIMITED
    Fulwood House
    Fulwood Place
    WC1V 6HR London
    Nominee Secretary
    Fulwood House
    Fulwood Place
    WC1V 6HR London
    900011380001
    COMPANY LAW CONSULTANTS LIMITED
    Seven Gables House
    30 Letchmore Road
    WD7 8HT Radlett
    Hertfordshire
    Secretary
    Seven Gables House
    30 Letchmore Road
    WD7 8HT Radlett
    Hertfordshire
    80946110001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    110 Cannon Street
    EC4N 6AR London
    Secretary
    110 Cannon Street
    EC4N 6AR London
    48725320001
    ANDREW, Jeryl Christine
    Honeywood Hayles Field
    Frieth
    RG9 6PP Henley On Thames
    Oxfordshire
    Director
    Honeywood Hayles Field
    Frieth
    RG9 6PP Henley On Thames
    Oxfordshire
    BritishInvestment Manager33065050002
    CADMAN, Michael Edward
    8 Graces Maltings
    HP23 6PL Tring
    Hertfordshire
    Director
    8 Graces Maltings
    HP23 6PL Tring
    Hertfordshire
    BritishSales Director46502120001
    EVERITT, James Edmund
    Mayflower Lodge
    Roundstone Lane
    BN16 4AY Angmering
    West Sussex
    Director
    Mayflower Lodge
    Roundstone Lane
    BN16 4AY Angmering
    West Sussex
    United KingdomBritishCompany Director37177220002
    FERGUSON, Andrew John Duncan
    Mundys Hill
    Shere Road
    GU6 7PQ Emhurst
    Surrey
    Director
    Mundys Hill
    Shere Road
    GU6 7PQ Emhurst
    Surrey
    BritishDirector20114450002
    KRAUSS, Philip David
    42 Chiltern Road
    Bray
    SL6 1XA Maidenhead
    Berkshire
    Nominee Director
    42 Chiltern Road
    Bray
    SL6 1XA Maidenhead
    Berkshire
    British900011370001
    MEHTA, Nikhil Atul
    1133 Via Zumaya
    Palos Verdes Estates
    California 90274
    Usa
    Director
    1133 Via Zumaya
    Palos Verdes Estates
    California 90274
    Usa
    AmericanCompany Vice President103834880001
    MORRISON, David John
    Albert Bridge Road
    SW11 4PX London
    21
    Director
    Albert Bridge Road
    SW11 4PX London
    21
    BritishInvestment Manager29500910001
    ONG, Chee-Cheong Nicholas
    22524 Se 46th Place
    98075 Sammamish
    King, Washington
    Usa
    Director
    22524 Se 46th Place
    98075 Sammamish
    King, Washington
    Usa
    SingaporeanBusinessman116583490001
    PRESCOTT, Graham Mark
    2 Akerly Drive
    CB23 6DB Lower Cambourne
    Cambridge
    Director
    2 Akerly Drive
    CB23 6DB Lower Cambourne
    Cambridge
    BritishBusinessman122311300001
    QUYSNER, David William
    82 Burbage Road
    SE24 9HE London
    Director
    82 Burbage Road
    SE24 9HE London
    BritishInvestment Manager13966350001
    SMITH, Leslie
    Sherborne Barn
    Church Road
    GL7 5NR Bibury
    Gloucestershire
    Director
    Sherborne Barn
    Church Road
    GL7 5NR Bibury
    Gloucestershire
    EnglandBritishBusinessman158242090001
    SZE, Victor
    12525 Chadron Avenue
    Hawthorne
    California
    Usa
    Director
    12525 Chadron Avenue
    Hawthorne
    California
    Usa
    AmericanLawyer96197410001

    Does BLEASE MEDICAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 23, 2004
    Delivered On Dec 01, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 01, 2004Registration of a charge (395)
    Debenture
    Created On Feb 17, 2004
    Delivered On Mar 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • 3I Group PLC Acting for Itself and as Trustee on Behalf of the Lenders Under the Security Trust Deed and the Loan Note Instrument (The Security Trustee)
    Transactions
    • Mar 09, 2004Registration of a charge (395)
    • Feb 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 07, 2000
    Delivered On Feb 16, 2000
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 16, 2000Registration of a charge (395)
    • Feb 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 15, 1996
    Delivered On Feb 27, 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
    • Feb 27, 1996Registration of a charge (395)
    • Oct 01, 1996Statement 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