MEDIC-ONE GROUP LIMITED
Overview
| Company Name | MEDIC-ONE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03220867 |
| 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 MEDIC-ONE GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MEDIC-ONE GROUP LIMITED located?
| Registered Office Address | Cavendish House Lakpur Court Staffordshire Technology Park ST18 0FX Stafford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDIC-ONE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDIC-ONE RECRUITMENT LIMITED | Jul 31, 1996 | Jul 31, 1996 |
| SPEED 5720 LIMITED | Jul 05, 1996 | Jul 05, 1996 |
What are the latest accounts for MEDIC-ONE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MEDIC-ONE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Withdrawal of a person with significant control statement on Aug 16, 2017 | 2 pages | PSC09 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on Jul 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Allied Healthcare Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of John Henry Whitehead as a director on Jun 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Carl Michael Brown as a director on Jun 05, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on Dec 04, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Henry Whitehead on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 05, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Victoria Haynes as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Taguma Ngondonga as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Mr John Henry Whitehead as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MEDIC-ONE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Carl Michael | Director | Lakpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House United Kingdom | England | British | 232841280001 | |||||
| CHAPPLE, Marilyn Susan | Secretary | 42 Thurlstone Road HA4 0BT Ruislip Middlesex | British | 48985360001 | ||||||
| DAVIES, John | Secretary | Enbrook Park Sandgate High Street Sandgate CT20 3SE Folkestone 2 Kent United Kingdom | 167211050001 | |||||||
| HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
| MURPHY, Charles Furber | Secretary | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | 69603410001 | ||||||
| NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171612930001 | |||||||
| TOWELLS, David | Secretary | Mill House High Street MK18 3PD North Marston Buckinghamshire | British | 65001760004 | ||||||
| WESTWOOD, Philip John | Secretary | Stone Business Park Brooms Road ST15 0TL Stone Staffordshire | British | 71727490001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BATEMAN, Stephen John | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 133761180001 | |||||
| COX, Keith Alan | Director | 20 Heath Court LU7 3JR Leighton Buzzard Bedfordshire | United Kingdom | British | 77023400001 | |||||
| ELLIS, Martyn Anthony | Director | c/o Saga Healthcare Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | England | British | 95749550002 | |||||
| FISHER, Amanda Lucia | Director | The Rowans Merretts Orchard GL2 7DS Sumbridge Gloucestershire | England | British | 174485990001 | |||||
| GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | 177930490001 | |||||
| JOHNSON, David Ian | Director | 6 Mill Farm Court Chebsey ST21 6HZ Stafford Staffordshire | United Kingdom | British | 46008570001 | |||||
| MOFFATT, David Stewart | Director | 2 Lawrence Gardens Mill Hill NW7 4JT London | England | British | 88747420001 | |||||
| MURPHY, Charles Furber | Director | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | 69603410001 | ||||||
| PETHICK, Timothy Mark | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 172197670001 | |||||
| QURESHI, Arbab Ahmed | Director | 204 Green Lane IG1 1YF Ilford Essex | England | British | 51988350001 | |||||
| TAYLOR, Kevin Lee | Director | 8 Fairway Trentham ST4 8AS Stoke On Trent Staffordshire | England | British | 111440290001 | |||||
| TOWELLS, David John | Director | The Mill House High Street MK18 3PD North Marston Bucks | British | 99041110001 | ||||||
| TOWELLS, David | Director | Mill House High Street MK18 3PD North Marston Buckinghamshire | British | 65001760004 | ||||||
| TOWELLS, Jacqueline | Director | Mill House High Street MK18 3PD North Marston Buckinghamshire | British | 63306080003 | ||||||
| WESTON, Paul David James | Director | Stone Business Park Brooms Road ST15 0TL Stone Staffordshire | United Kingdom | British | 61904620002 | |||||
| WHITEHEAD, John Henry | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield House Hertfordshire United Kingdom | United Kingdom | British | 182872850002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of MEDIC-ONE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Healthcare Holdings Limited | Apr 06, 2016 | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MEDIC-ONE GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 05, 2016 | Jul 04, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does MEDIC-ONE GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 28, 2002 Delivered On Dec 18, 2002 | Satisfied | Amount secured All monies due or to become due from the obligor to the chargee or any of the other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all company's right, title and interest from time to time in and to the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to the uncalled capital. The investments, all monetary claims and all related rights.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 28, 2002 Delivered On Dec 18, 2002 | Satisfied | Amount secured All monies due or to become due from the obligor to the chargee or any of the other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all company's right, title and interest from time to time in and to the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to the uncalled capital. The investments, all monetary claims and all related rights.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 07, 2001 Delivered On Nov 16, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement | |
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
| ||||
Transactions
| ||||
| Fixed charge on purchased debts which fail to vest | Created On Apr 30, 1999 Delivered On May 06, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise | |
Short particulars By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 06, 1998 Delivered On Jul 09, 1998 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge on book debts | Created On May 15, 1997 Delivered On May 15, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book and other debts due to the company from time to time howsoever by way of first fixed charge. 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