MEDICAL SOLUTIONS (LEEDS) LIMITED

MEDICAL SOLUTIONS (LEEDS) LIMITED

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

    Company NameMEDICAL SOLUTIONS (LEEDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03319706
    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 MEDICAL SOLUTIONS (LEEDS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MEDICAL SOLUTIONS (LEEDS) LIMITED located?

    Registered Office Address
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDICAL SOLUTIONS (LEEDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAMS HEALTHCARE LIMITEDMar 17, 1997Mar 17, 1997
    LEADING SPIRIT LIMITEDFeb 17, 1997Feb 17, 1997

    What are the latest accounts for MEDICAL SOLUTIONS (LEEDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MEDICAL SOLUTIONS (LEEDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of David Michael Kirkham as a director on Sep 26, 2022

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 17, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    14 pagesAA

    Appointment of Mr David Michael Kirkham as a director on Jun 15, 2021

    2 pagesAP01

    Termination of appointment of Russell Steven Wheatcroft as a director on Jun 15, 2021

    1 pagesTM01

    Confirmation statement made on Feb 17, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 22, 2020

    • Capital: GBP 675
    2 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 21/09/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Russell Steven Wheatcroft on Mar 24, 2020

    2 pagesCH01

    Termination of appointment of Trevor Frank Nolan as a director on Feb 28, 2020

    1 pagesTM01

    Confirmation statement made on Feb 17, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Feb 17, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Change of details for Source Bioscience Plc as a person with significant control on Feb 18, 2018

    2 pagesPSC05

    Confirmation statement made on Feb 17, 2018 with updates

    4 pagesCS01

    Appointment of Mr Trevor Frank Nolan as a director on Jan 09, 2018

    2 pagesAP01

    Termination of appointment of Iain Macdonald Chisholm as a director on Jan 02, 2018

    1 pagesTM01

    Director's details changed for Mr Russell Steven Wheatcroft on Dec 28, 2017

    2 pagesCH01

    Who are the officers of MEDICAL SOLUTIONS (LEEDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LECOQUE, Jay Charles
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Director
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    United StatesAmericanExecutive Chairman74368360024
    ASTLE, Michael
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Secretary
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    231356140001
    EARNSHAW, Karen Esme
    Top Farm
    Stocksmoor Road
    WF4 4JQ Wakefield
    West Yorkshire
    Secretary
    Top Farm
    Stocksmoor Road
    WF4 4JQ Wakefield
    West Yorkshire
    BritishChartered Accountant33693080001
    LONGSTAFFE, Andrew David
    320 Drub Lane
    Gomersal
    BD19 4BX Bradford
    West Yorkshie
    Secretary
    320 Drub Lane
    Gomersal
    BD19 4BX Bradford
    West Yorkshie
    BritishDirector197462400001
    LONGSTAFFE, Andrew David
    320 Drub Lane
    Gomersal
    BD19 4BX Bradford
    West Yorkshie
    Secretary
    320 Drub Lane
    Gomersal
    BD19 4BX Bradford
    West Yorkshie
    BritishDirector Of Finance197462400001
    MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Notts
    Secretary
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Notts
    125853250001
    PATHLORE LTD
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Secretary
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    108606350001
    SOURCE BIOSCIENCE UK LIMITED
    Orchard Place Nottingham Business Park
    NG8 6PX Nottingham
    1
    United Kingdom
    Secretary
    Orchard Place Nottingham Business Park
    NG8 6PX Nottingham
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4078501
    136549060001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    900015310001
    ADAMS, Rodney Harry, Dr
    Oak House
    The Green, Old Scriven
    HG5 9EA Knaresborough
    Director
    Oak House
    The Green, Old Scriven
    HG5 9EA Knaresborough
    EnglandBritishManaging Director121433060001
    ADDISON, Philip
    40 Ash Grove
    HG4 2DJ Ripon
    North Yorkshire
    Director
    40 Ash Grove
    HG4 2DJ Ripon
    North Yorkshire
    BritishTechnical Director67090770001
    ADEY, John Fuller
    The Old Malt House
    Aldbourne
    SN8 2DW Marlborough
    Wiltshire
    Director
    The Old Malt House
    Aldbourne
    SN8 2DW Marlborough
    Wiltshire
    EnglandBritishCompany Director89028700001
    ASH, Nicholas Watson, Dr
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Nottinghamshire
    United Kingdom
    Director
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Nottinghamshire
    United Kingdom
    EnglandBritishDirector156704060001
    BLOXHAM, Roger Mark
    2 Yewdale Road
    HG2 8NF Harrogate
    North Yorkshire
    Director
    2 Yewdale Road
    HG2 8NF Harrogate
    North Yorkshire
    BritishMarketing Director66950050001
    CHISHOLM, Iain Macdonald
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Director
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    EnglandBritishCompany Director231355750001
    EARNSHAW, Karen Esme
    Top Farm
    Stocksmoor Road
    WF4 4JQ Wakefield
    West Yorkshire
    Director
    Top Farm
    Stocksmoor Road
    WF4 4JQ Wakefield
    West Yorkshire
    United KingdomBritishChartered Accountant33693080001
    FERGUSON, Andrew
    2 Fitzwalter Road
    CM6 3FH Little Dunmow
    Essex
    Director
    2 Fitzwalter Road
    CM6 3FH Little Dunmow
    Essex
    United KingdomBritishAccountant174600320001
    GREEN, Charles Alexander
    Holme Downe Estate
    Exbourne
    EX20 3QY Okehampton
    Director
    Holme Downe Estate
    Exbourne
    EX20 3QY Okehampton
    United KingdomBritishDirector75952680010
    GREEN, Charles Alexander
    Home Farm
    Gautby
    LN8 5JP Market Rasen
    Lincolnshire
    Director
    Home Farm
    Gautby
    LN8 5JP Market Rasen
    Lincolnshire
    BritishDirector75952680003
    KIRKHAM, David Michael
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Director
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    EnglandBritishGroup Financial Controller284259930001
    LONGSTAFFE, Andrew David
    320 Drub Lane
    Gomersal
    BD19 4BX Bradford
    West Yorkshie
    Director
    320 Drub Lane
    Gomersal
    BD19 4BX Bradford
    West Yorkshie
    EnglandBritishDirector197462400001
    LONGSTAFFE, Andrew David
    320 Drub Lane
    Gomersal
    BD19 4BX Bradford
    West Yorkshie
    Director
    320 Drub Lane
    Gomersal
    BD19 4BX Bradford
    West Yorkshie
    EnglandBritishDirector Of Finance197462400001
    MARTIN, David George
    19 The Drive
    Ben Rhydding
    LS29 8AY Ilkley
    West Yorkshire
    Director
    19 The Drive
    Ben Rhydding
    LS29 8AY Ilkley
    West Yorkshire
    BritishCompany Director34402390001
    NEWSOME, Andrew David
    Nidderdale
    Low Way, Bramham
    LS23 6QT Wetherby
    West Yorkshire
    Director
    Nidderdale
    Low Way, Bramham
    LS23 6QT Wetherby
    West Yorkshire
    BritishSales Director66950720001
    NOLAN, Trevor Frank
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Director
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    United KingdomBritishFinance Director 270886000001
    ROBERTS, Gareth Gwyn, Professor Sir
    10 Chadlington Road
    OX2 6SY Oxford
    Oxfordshire
    Director
    10 Chadlington Road
    OX2 6SY Oxford
    Oxfordshire
    BritishDirector75370020002
    SEYMOUR, Donald Edwin
    55 Bishops Road
    Tewin Wood
    AL6 0NP Welwyn
    Hertfordshire
    Director
    55 Bishops Road
    Tewin Wood
    AL6 0NP Welwyn
    Hertfordshire
    BritishChemist54923160001
    TWOSE, Trevor Martin, Doctor
    Belchers Cottage
    Fyfield Wick
    OX13 5NB Abingdon
    Oxfordshire
    Director
    Belchers Cottage
    Fyfield Wick
    OX13 5NB Abingdon
    Oxfordshire
    BritishBusiness Executive63590560003
    WHEATCROFT, Russell Steven
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Director
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    EnglandBritishChief Operating Officer 230279810003
    MEDICAL SOLUTIONS (DIRECTORS) LIMITED
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    Director
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    117295030001
    SOURCE BIOSCIENCE (DIRECTORS) LIMITED
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Nottinghamshire
    United Kingdom
    Director
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    Nottinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5963375
    149033620001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    Director
    12 York Place
    LS1 2DS Leeds
    51066670001

    Who are the persons with significant control of MEDICAL SOLUTIONS (LEEDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Source Bioscience Limited
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    England
    Feb 17, 2017
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    England
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland And Wales
    Registration Number79136
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MEDICAL SOLUTIONS (LEEDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Apr 30, 2001
    Delivered On May 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 08, 2001Registration of a charge (395)
    • Jan 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 28, 1997
    Delivered On Apr 03, 1997
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 1997Registration of a charge (395)
    • Apr 24, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 28, 1997
    Delivered On Apr 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a the land and buildings to the east side of lotherton way,garforth,west yorkshire t/no.wyk 141449 fixed charge over all buildings and other structures on,and items fixed to,the property;any goodwill relating to the property;all plant,machinery and other chattels attached to the property.floating charge over all unattached plant,machinery,chattels and goods. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 1997Registration of a charge (395)
    • Sep 14, 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