MEDIC-ONE GROUP LIMITED

MEDIC-ONE GROUP LIMITED

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

    Company NameMEDIC-ONE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03220867
    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 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 AddressNo

    What were the previous names of MEDIC-ONE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIC-ONE RECRUITMENT LIMITEDJul 31, 1996Jul 31, 1996
    SPEED 5720 LIMITEDJul 05, 1996Jul 05, 1996

    What are the latest accounts for MEDIC-ONE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MEDIC-ONE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Withdrawal of a person with significant control statement on Aug 16, 2017

    2 pagesPSC09

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Jul 05, 2017 with no updates

    3 pagesCS01

    Notification of Allied Healthcare Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of John Henry Whitehead as a director on Jun 05, 2017

    1 pagesTM01

    Appointment of Mr Carl Michael Brown as a director on Jun 05, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Jul 05, 2016 with updates

    5 pagesCS01

    Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015

    1 pagesTM01

    Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015

    1 pagesTM02

    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 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2015

    3 pagesAA

    Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015

    2 pagesAP01

    Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015

    1 pagesTM01

    Director's details changed for Mr John Henry Whitehead on Mar 01, 2014

    2 pagesCH01

    Annual return made up to Jul 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 4
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    3 pagesAA

    Annual return made up to Jul 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 4
    SH01

    Appointment of Victoria Haynes as a secretary

    2 pagesAP03

    Termination of appointment of Taguma Ngondonga as a secretary

    1 pagesTM02

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr John Henry Whitehead as a director

    2 pagesAP01

    Who are the officers of MEDIC-ONE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Carl Michael
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    Director
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish232841280001
    CHAPPLE, Marilyn Susan
    42 Thurlstone Road
    HA4 0BT Ruislip
    Middlesex
    Secretary
    42 Thurlstone Road
    HA4 0BT Ruislip
    Middlesex
    British48985360001
    DAVIES, John
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Secretary
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    167211050001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Secretary
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    British69603410001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171612930001
    TOWELLS, David
    Mill House
    High Street
    MK18 3PD North Marston
    Buckinghamshire
    Secretary
    Mill House
    High Street
    MK18 3PD North Marston
    Buckinghamshire
    British65001760004
    WESTWOOD, Philip John
    Stone Business Park
    Brooms Road
    ST15 0TL Stone
    Staffordshire
    Secretary
    Stone Business Park
    Brooms Road
    ST15 0TL Stone
    Staffordshire
    British71727490001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BATEMAN, Stephen John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritish133761180001
    COX, Keith Alan
    20 Heath Court
    LU7 3JR Leighton Buzzard
    Bedfordshire
    Director
    20 Heath Court
    LU7 3JR Leighton Buzzard
    Bedfordshire
    United KingdomBritish77023400001
    ELLIS, Martyn Anthony
    c/o Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    c/o Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    EnglandBritish95749550002
    FISHER, Amanda Lucia
    The Rowans
    Merretts Orchard
    GL2 7DS Sumbridge
    Gloucestershire
    Director
    The Rowans
    Merretts Orchard
    GL2 7DS Sumbridge
    Gloucestershire
    EnglandBritish174485990001
    GIBSON, Darryn Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomNew Zealander177930490001
    JOHNSON, David Ian
    6 Mill Farm Court
    Chebsey
    ST21 6HZ Stafford
    Staffordshire
    Director
    6 Mill Farm Court
    Chebsey
    ST21 6HZ Stafford
    Staffordshire
    United KingdomBritish46008570001
    MOFFATT, David Stewart
    2 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    Director
    2 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    EnglandBritish88747420001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Director
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    British69603410001
    PETHICK, Timothy Mark
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish172197670001
    QURESHI, Arbab Ahmed
    204 Green Lane
    IG1 1YF Ilford
    Essex
    Director
    204 Green Lane
    IG1 1YF Ilford
    Essex
    EnglandBritish51988350001
    TAYLOR, Kevin Lee
    8 Fairway
    Trentham
    ST4 8AS Stoke On Trent
    Staffordshire
    Director
    8 Fairway
    Trentham
    ST4 8AS Stoke On Trent
    Staffordshire
    EnglandBritish111440290001
    TOWELLS, David John
    The Mill House
    High Street
    MK18 3PD North Marston
    Bucks
    Director
    The Mill House
    High Street
    MK18 3PD North Marston
    Bucks
    British99041110001
    TOWELLS, David
    Mill House
    High Street
    MK18 3PD North Marston
    Buckinghamshire
    Director
    Mill House
    High Street
    MK18 3PD North Marston
    Buckinghamshire
    British65001760004
    TOWELLS, Jacqueline
    Mill House
    High Street
    MK18 3PD North Marston
    Buckinghamshire
    Director
    Mill House
    High Street
    MK18 3PD North Marston
    Buckinghamshire
    British63306080003
    WESTON, Paul David James
    Stone Business Park
    Brooms Road
    ST15 0TL Stone
    Staffordshire
    Director
    Stone Business Park
    Brooms Road
    ST15 0TL Stone
    Staffordshire
    United KingdomBritish61904620002
    WHITEHEAD, John Henry
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    United KingdomBritish182872850002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of MEDIC-ONE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Allied Healthcare Holdings Limited
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Apr 06, 2016
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number3370146
    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.

    What are the latest statements on persons with significant control for MEDIC-ONE GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 05, 2016Jul 04, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Dec 18, 2002Registration of a charge (395)
    • Jul 28, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Dec 18, 2002Registration of a charge (395)
    • Jul 28, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 16, 2001Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Griffin Credit Services Limited
    Transactions
    • May 06, 1999Registration of a charge (395)
    • Oct 10, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 09, 1998Registration of a charge (395)
    • Nov 14, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Isis Factors PLC
    Transactions
    • May 15, 1997Registration of a charge (395)
    • Nov 08, 2001Statement 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