MEDICAL SOLUTIONS (LEEDS) LIMITED
Overview
Company Name | MEDICAL SOLUTIONS (LEEDS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03319706 |
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 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 Address | No |
What were the previous names of MEDICAL SOLUTIONS (LEEDS) LIMITED?
Company Name | From | Until |
---|---|---|
ADAMS HEALTHCARE LIMITED | Mar 17, 1997 | Mar 17, 1997 |
LEADING SPIRIT LIMITED | Feb 17, 1997 | Feb 17, 1997 |
What are the latest accounts for MEDICAL SOLUTIONS (LEEDS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MEDICAL SOLUTIONS (LEEDS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of David Michael Kirkham as a director on Sep 26, 2022 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Feb 17, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||||||||||||||
Appointment of Mr David Michael Kirkham as a director on Jun 15, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Russell Steven Wheatcroft as a director on Jun 15, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 17, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 22, 2020
| 2 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Russell Steven Wheatcroft on Mar 24, 2020 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Trevor Frank Nolan as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 17, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Feb 17, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||||||
Change of details for Source Bioscience Plc as a person with significant control on Feb 18, 2018 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Feb 17, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Trevor Frank Nolan as a director on Jan 09, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Iain Macdonald Chisholm as a director on Jan 02, 2018 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Russell Steven Wheatcroft on Dec 28, 2017 | 2 pages | CH01 | ||||||||||||||
Who are the officers of MEDICAL SOLUTIONS (LEEDS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LECOQUE, Jay Charles | Director | 1 Orchard Place Nottingham Business Park NG8 6PX Nottingham | United States | American | Executive Chairman | 74368360024 | ||||||||
ASTLE, Michael | Secretary | 1 Orchard Place Nottingham Business Park NG8 6PX Nottingham | 231356140001 | |||||||||||
EARNSHAW, Karen Esme | Secretary | Top Farm Stocksmoor Road WF4 4JQ Wakefield West Yorkshire | British | Chartered Accountant | 33693080001 | |||||||||
LONGSTAFFE, Andrew David | Secretary | 320 Drub Lane Gomersal BD19 4BX Bradford West Yorkshie | British | Director | 197462400001 | |||||||||
LONGSTAFFE, Andrew David | Secretary | 320 Drub Lane Gomersal BD19 4BX Bradford West Yorkshie | British | Director Of Finance | 197462400001 | |||||||||
MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED | Secretary | 1 Orchard Place Nottingham Business Park NG8 6PX Nottingham Notts | 125853250001 | |||||||||||
PATHLORE LTD | Secretary | 1 Orchard Place Nottingham Business Park NG8 6PX Nottingham | 108606350001 | |||||||||||
SOURCE BIOSCIENCE UK LIMITED | Secretary | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 United Kingdom |
| 136549060001 | ||||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds | 900015310001 | |||||||||||
ADAMS, Rodney Harry, Dr | Director | Oak House The Green, Old Scriven HG5 9EA Knaresborough | England | British | Managing Director | 121433060001 | ||||||||
ADDISON, Philip | Director | 40 Ash Grove HG4 2DJ Ripon North Yorkshire | British | Technical Director | 67090770001 | |||||||||
ADEY, John Fuller | Director | The Old Malt House Aldbourne SN8 2DW Marlborough Wiltshire | England | British | Company Director | 89028700001 | ||||||||
ASH, Nicholas Watson, Dr | Director | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 Nottinghamshire United Kingdom | England | British | Director | 156704060001 | ||||||||
BLOXHAM, Roger Mark | Director | 2 Yewdale Road HG2 8NF Harrogate North Yorkshire | British | Marketing Director | 66950050001 | |||||||||
CHISHOLM, Iain Macdonald | Director | 1 Orchard Place Nottingham Business Park NG8 6PX Nottingham | England | British | Company Director | 231355750001 | ||||||||
EARNSHAW, Karen Esme | Director | Top Farm Stocksmoor Road WF4 4JQ Wakefield West Yorkshire | United Kingdom | British | Chartered Accountant | 33693080001 | ||||||||
FERGUSON, Andrew | Director | 2 Fitzwalter Road CM6 3FH Little Dunmow Essex | United Kingdom | British | Accountant | 174600320001 | ||||||||
GREEN, Charles Alexander | Director | Holme Downe Estate Exbourne EX20 3QY Okehampton | United Kingdom | British | Director | 75952680010 | ||||||||
GREEN, Charles Alexander | Director | Home Farm Gautby LN8 5JP Market Rasen Lincolnshire | British | Director | 75952680003 | |||||||||
KIRKHAM, David Michael | Director | 1 Orchard Place Nottingham Business Park NG8 6PX Nottingham | England | British | Group Financial Controller | 284259930001 | ||||||||
LONGSTAFFE, Andrew David | Director | 320 Drub Lane Gomersal BD19 4BX Bradford West Yorkshie | England | British | Director | 197462400001 | ||||||||
LONGSTAFFE, Andrew David | Director | 320 Drub Lane Gomersal BD19 4BX Bradford West Yorkshie | England | British | Director Of Finance | 197462400001 | ||||||||
MARTIN, David George | Director | 19 The Drive Ben Rhydding LS29 8AY Ilkley West Yorkshire | British | Company Director | 34402390001 | |||||||||
NEWSOME, Andrew David | Director | Nidderdale Low Way, Bramham LS23 6QT Wetherby West Yorkshire | British | Sales Director | 66950720001 | |||||||||
NOLAN, Trevor Frank | Director | 1 Orchard Place Nottingham Business Park NG8 6PX Nottingham | United Kingdom | British | Finance Director | 270886000001 | ||||||||
ROBERTS, Gareth Gwyn, Professor Sir | Director | 10 Chadlington Road OX2 6SY Oxford Oxfordshire | British | Director | 75370020002 | |||||||||
SEYMOUR, Donald Edwin | Director | 55 Bishops Road Tewin Wood AL6 0NP Welwyn Hertfordshire | British | Chemist | 54923160001 | |||||||||
TWOSE, Trevor Martin, Doctor | Director | Belchers Cottage Fyfield Wick OX13 5NB Abingdon Oxfordshire | British | Business Executive | 63590560003 | |||||||||
WHEATCROFT, Russell Steven | Director | 1 Orchard Place Nottingham Business Park NG8 6PX Nottingham | England | British | Chief Operating Officer | 230279810003 | ||||||||
MEDICAL SOLUTIONS (DIRECTORS) LIMITED | Director | 1 Orchard Place Nottingham Business Park NG8 6PX Nottingham | 117295030001 | |||||||||||
SOURCE BIOSCIENCE (DIRECTORS) LIMITED | Director | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 Nottinghamshire United Kingdom |
| 149033620001 | ||||||||||
YORK PLACE COMPANY NOMINEES LIMITED | Director | 12 York Place LS1 2DS Leeds | 51066670001 |
Who are the persons with significant control of MEDICAL SOLUTIONS (LEEDS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Source Bioscience Limited | Feb 17, 2017 | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MEDICAL SOLUTIONS (LEEDS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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