DEPUY INTERNATIONAL (HOLDINGS) LIMITED

DEPUY INTERNATIONAL (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameDEPUY INTERNATIONAL (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03331107
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DEPUY INTERNATIONAL (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DEPUY INTERNATIONAL (HOLDINGS) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of DEPUY INTERNATIONAL (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAGE PLAYER LIMITEDMar 11, 1997Mar 11, 1997

    What are the latest accounts for DEPUY INTERNATIONAL (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2013

    What is the status of the latest annual return for DEPUY INTERNATIONAL (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DEPUY INTERNATIONAL (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Appointment of Mrs Amanda Devonshire as a director on Dec 12, 2014

    2 pagesAP01

    Termination of appointment of Abraham Andries Faber as a director on Dec 12, 2014

    1 pagesTM01

    Termination of appointment of Bruce Graham Armstrong as a director on Dec 05, 2014

    1 pagesTM01

    Register inspection address has been changed to Pinewood Campus Nine Mile Ride Wokingham RG40 3EW

    2 pagesAD02

    Registered office address changed from St Anthonys Road Beeston Leeds LS11 8DT to 1 More London Place London SE1 2AF on Jan 09, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Full accounts made up to Dec 29, 2013

    14 pagesAA

    Statement of capital on Jun 04, 2014

    • Capital: GBP 1,000.01
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 11, 2014 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 30, 2012

    14 pagesAA

    Annual return made up to Mar 11, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Jan 01, 2012

    13 pagesAA

    Annual return made up to Mar 11, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Abraham Faber as a director

    2 pagesAP01

    Appointment of Mr Bruce Graham Armstrong as a director

    2 pagesAP01

    Appointment of Mr Bruce Graham Armstrong as a director

    2 pagesAP01

    Termination of appointment of Andrew Ekdahl as a director

    1 pagesTM01

    Termination of appointment of Andrew Crossley as a director

    1 pagesTM01

    Who are the officers of DEPUY INTERNATIONAL (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVONSHIRE, Amanda
    St. Anthonys Road
    LS11 8DT Leeds
    Depuy Synthes
    England
    Director
    St. Anthonys Road
    LS11 8DT Leeds
    Depuy Synthes
    England
    EnglandBritish196026340001
    BASQUILL, Dagmar Louise Ramsey
    1 White Rose Office Park
    Millshaw Park Lane
    LS11 0BG Leeds
    West Yorkshire
    Secretary
    1 White Rose Office Park
    Millshaw Park Lane
    LS11 0BG Leeds
    West Yorkshire
    British122577980001
    COPPACK, John Alfred
    Rudding Lane
    Follifoot
    HG3 1DQ Harrogate
    The Cottage
    North Yorkshire
    Secretary
    Rudding Lane
    Follifoot
    HG3 1DQ Harrogate
    The Cottage
    North Yorkshire
    British137434380001
    EKDAHL, Andrew Karl
    White Rose Office Park
    Millshaw Park Lane
    LS11 0BG Leeds
    1
    West Yorkshire
    England
    Secretary
    White Rose Office Park
    Millshaw Park Lane
    LS11 0BG Leeds
    1
    West Yorkshire
    England
    155365710001
    GIFFORD, Nicola Jane
    No 1 White Rose Office Park
    Millshaw Park Lane
    LS17 5PE Leeds
    West Yorkshire
    Secretary
    No 1 White Rose Office Park
    Millshaw Park Lane
    LS17 5PE Leeds
    West Yorkshire
    British79562620002
    SHEAHAN, Jade Caroline
    1 White Rose Office Park
    Millshaw Park Lane
    LS11 0EA Leeds
    West Yorkshire
    Secretary
    1 White Rose Office Park
    Millshaw Park Lane
    LS11 0EA Leeds
    West Yorkshire
    British111073890001
    WELLS, Preston
    White Rose Office Park Millshaw Park Lane
    LS11 0EA Leeds
    1
    West Yorkshire
    England
    Secretary
    White Rose Office Park Millshaw Park Lane
    LS11 0EA Leeds
    1
    West Yorkshire
    England
    American132237520001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ARMSTRONG, Bruce Graham
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish164442030001
    COLLINS, Gregory Allen
    114 Matthew Cove
    Auburn
    46706 Indiana
    United States
    Director
    114 Matthew Cove
    Auburn
    46706 Indiana
    United States
    American63750730002
    COLLINS, Gregory Allen
    Brearton House 10 Rossett Gardens
    HG2 9PP Harrogate
    North Yorkshire
    Director
    Brearton House 10 Rossett Gardens
    HG2 9PP Harrogate
    North Yorkshire
    American63750730001
    COPPACK, John Alfred
    Rudding Lane
    Follifoot
    HG3 1DQ Harrogate
    The Cottage
    North Yorkshire
    Director
    Rudding Lane
    Follifoot
    HG3 1DQ Harrogate
    The Cottage
    North Yorkshire
    United KingdomBritish137434380001
    CROSSLEY, Andrew Graham
    1 White Rose Office Park
    Millshaw Park Lane
    LS11 0BG Leeds
    West Yorkshire
    Director
    1 White Rose Office Park
    Millshaw Park Lane
    LS11 0BG Leeds
    West Yorkshire
    United KingdomBritish127306080001
    EKDAHL, Andrew Karl
    White Rose Office Park
    Millshaw Park Lane
    LS11 0BG Leeds
    1
    West Yorkshire
    England
    Director
    White Rose Office Park
    Millshaw Park Lane
    LS11 0BG Leeds
    1
    West Yorkshire
    England
    EnglandAmerican155365470001
    FABER, Abraham Andries
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandDutch158013420001
    FITZPATRICK, Gary Neil
    Orchard House
    21 Main Street Bishopthorpe
    YO23 2RA York
    North Yorkshire
    Director
    Orchard House
    21 Main Street Bishopthorpe
    YO23 2RA York
    North Yorkshire
    British66748790002
    FRANKS, Gregory Mark
    Burn Lea 90 Duchy Road
    HG1 2HA Harrogate
    North Yorkshire
    Director
    Burn Lea 90 Duchy Road
    HG1 2HA Harrogate
    North Yorkshire
    United KingdomBritish62195010008
    JACKSON, David Cooper
    Melverley Brownswood Road
    HP9 2NU Beaconsfield
    Buckinghamshire
    U.K.
    Director
    Melverley Brownswood Road
    HP9 2NU Beaconsfield
    Buckinghamshire
    U.K.
    United KingdomBritish61690280001
    NEWTON, Christopher John Landsborough
    The Old Brewery
    Main Street
    YO61 2NS Helperby
    North Yorkshire
    Director
    The Old Brewery
    Main Street
    YO61 2NS Helperby
    North Yorkshire
    British101779200001
    SHEAHAN, Jade Caroline
    1 White Rose Office Park
    Millshaw Park Lane
    LS11 0EA Leeds
    West Yorkshire
    Director
    1 White Rose Office Park
    Millshaw Park Lane
    LS11 0EA Leeds
    West Yorkshire
    British111073890001
    SWALLOW, Keith Eugene
    No 1 White Rose Office Park
    Millshaw Park Lane
    LS11 0EA Leeds
    West Yorkshire
    Director
    No 1 White Rose Office Park
    Millshaw Park Lane
    LS11 0EA Leeds
    West Yorkshire
    British88180940002
    TAYLOR, James Malcolm
    Prospect House Whins Lane
    Wheelton
    PR6 8HN Chorley
    Lancashire
    Director
    Prospect House Whins Lane
    Wheelton
    PR6 8HN Chorley
    Lancashire
    United KingdomBritish41836630002
    THOMPSON, Michael John
    No 1 White Rose Office Park
    Millshaw Park Lane
    LS11 0EA Leeds
    West Yorkshire
    Director
    No 1 White Rose Office Park
    Millshaw Park Lane
    LS11 0EA Leeds
    West Yorkshire
    British102609360002
    TWOMEY, Richard Michael Llewellyn
    No. 1
    White Rose Office Park, Millshaw Park Lane
    LS11 0EA Leeds
    West Yorkshire
    Director
    No. 1
    White Rose Office Park, Millshaw Park Lane
    LS11 0EA Leeds
    West Yorkshire
    British109520830001
    WINGROVE, Richard Trevor
    No 1 White Rose Office Park
    Millshaw Park Lane
    YO10 5JR York
    North Yorkshire
    Director
    No 1 White Rose Office Park
    Millshaw Park Lane
    YO10 5JR York
    North Yorkshire
    Australian94660400002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does DEPUY INTERNATIONAL (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2014Commencement of winding up
    May 15, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Russell Payne
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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