BALFOR MEDICAL LIMITED

BALFOR MEDICAL LIMITED

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

    Company NameBALFOR MEDICAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03408741
    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 BALFOR MEDICAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BALFOR MEDICAL 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 BALFOR MEDICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALFOR RECRUITMENT GROUP LIMITEDJun 06, 2000Jun 06, 2000
    BALFOR RECRUITMENT PARTNERSHIP LIMITEDJul 24, 1997Jul 24, 1997

    What are the latest accounts for BALFOR MEDICAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BALFOR MEDICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 24, 2017 with no updates

    3 pagesCS01

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

    2 pagesPSC02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    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 24, 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 03, 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 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Annual return made up to Jul 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 2
    SH01

    Appointment of Victoria Haynes as a secretary

    2 pagesAP03

    Termination of appointment of Taguma Ngondonga as a secretary

    1 pagesTM02

    Appointment of Mr John Henry Whitehead as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2013

    4 pagesAA

    Annual return made up to Jul 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital on Aug 05, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of BALFOR MEDICAL 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
    EnglandBritishAccountant232841280001
    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
    166680870001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    HOSKINS, Julie Ann
    118 Ashbrook Road
    B30 2XB Birmingham
    West Midlands
    Secretary
    118 Ashbrook Road
    B30 2XB Birmingham
    West Midlands
    BritishRecruitment Consultant70842240001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Secretary
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    BritishDirector69603410001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171613690001
    SAUNDERS, Graham Howard
    18 Woodleigh Avenue
    B17 0NJ Harborne
    West Midlands
    Secretary
    18 Woodleigh Avenue
    B17 0NJ Harborne
    West Midlands
    BritishRecruitment Consultant54078770001
    WESTWOOD, Philip John
    Stone Business Park
    Stone
    ST15 0TL Staffordshire
    Secretary
    Stone Business Park
    Stone
    ST15 0TL Staffordshire
    BritishAccountant71727490001
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    7 Leonard Street
    EC2A 4AQ London
    900006030001
    BAL, Jasvinder Singh
    22 Highgate Avenue
    WS1 3BH Walsall
    West Midlands
    Director
    22 Highgate Avenue
    WS1 3BH Walsall
    West Midlands
    EnglandBritishRecruitment Consultant54078740002
    BATEMAN, Stephen John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritishSupport Director133761180001
    ELLIS, Martyn Anthony
    c/o C/O Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    c/o C/O Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    EnglandBritishFinance Director95749550002
    FISHER, Amanda Lucia
    The Rowans
    Merretts Orchard
    GL2 7DS Sumbridge
    Gloucestershire
    Director
    The Rowans
    Merretts Orchard
    GL2 7DS Sumbridge
    Gloucestershire
    EnglandBritishDirector174485990001
    FORBES, Neil
    Brantwood 24 Kaffir Road
    Edgerton
    HD2 2AN Huddersfield
    Director
    Brantwood 24 Kaffir Road
    Edgerton
    HD2 2AN Huddersfield
    BritishRecruitment Consultant70842200002
    GIBSON, Darryn Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomNew ZealanderCompany Director177930490001
    JOHNSON, David Ian
    6 Mill Farm Court
    Chebsey
    ST21 6HZ Stafford
    Staffordshire
    Director
    6 Mill Farm Court
    Chebsey
    ST21 6HZ Stafford
    Staffordshire
    United KingdomBritishDirector46008570001
    MOFFATT, David Stewart
    2 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    Director
    2 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    EnglandBritishAccountant88747420001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Director
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    BritishCompany Director69603410001
    PETHICK, Timothy Mark
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritishCompany Director172197670001
    TAYLOR, Kevin Lee
    8 Fairway
    Trentham
    ST4 8AS Stoke On Trent
    Staffordshire
    Director
    8 Fairway
    Trentham
    ST4 8AS Stoke On Trent
    Staffordshire
    EnglandBritishDirector111440290001
    WESTON, Paul David James
    Stone Business Park
    Stone
    ST15 0TL Staffordshire
    Director
    Stone Business Park
    Stone
    ST15 0TL Staffordshire
    United KingdomBritishFinance Director61904620002
    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 KingdomBritishAccountant182872850002
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    7 Leonard Street
    EC2A 4AQ London
    900004430001

    Who are the persons with significant control of BALFOR MEDICAL 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 BALFOR MEDICAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2016The 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 BALFOR MEDICAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating security document
    Created On Jul 19, 2004
    Delivered On Jul 28, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge its undertaking and all its assets, both present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent for the Secured Parties)
    Transactions
    • Jul 28, 2004Registration of a charge (395)
    A debenture executed in respect of a £10,000,000 mezzanine facility agreement and dated 15TH june 2001 and made between balfour recruitment group limited and barclays bank PLC
    Created On Aug 02, 2001
    Delivered On Aug 09, 2001
    Satisfied
    Amount secured
    All obligations due or to become due from the obligor (as defined) to the chargee under or pursuant to the finance documents (including the debenture)
    Short particulars
    All the company's right title and interest from time to time in and to each of the following assets: the tangible moveable property; the accounts; the intellectual property; any goodwill and rights in relation to the uncalled capital of the company.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Security Agent for and on Behalf of the Beneficiaries on The
    Transactions
    • Aug 09, 2001Registration of a charge (395)
    • Jul 28, 2004Statement of satisfaction of a charge in full or part (403a)
    A debenture executed in respect of a £45,500,000 senior facility agreement and dated 15TH june 2001 and made between balfour recruitment group limited and barclays bank PLC
    Created On Aug 02, 2001
    Delivered On Aug 09, 2001
    Satisfied
    Amount secured
    All obligations due or to become due from the obligor (as defined) to the chargee under or pursuant to the finance documents (including the debenture)
    Short particulars
    All the company's right title and interest from time to time in and to each of the following assets: the tangible moveable property; the accounts; the intellectual property; any goodwill and rights in relation to the uncalled capital of the company.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Security Agent for and on Behalf of the Beneficiaries on Theterms and Conditions Set Out in the Intercreditor Deed
    Transactions
    • Aug 09, 2001Registration of a charge (395)
    • Jul 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 18, 2000
    Delivered On Aug 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under the factoring agreement
    Short particulars
    By way of fixed equitable charge all debts (purchased or purported to be purchased by the security holder pursuant to the agreement) which fail to vest absolutely and effectively in the security holder for any reason. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Commercial Finance Limited
    Transactions
    • Aug 21, 2000Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 15, 1999
    Delivered On Dec 24, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the rent deposit deed
    Short particulars
    34 harbourne road edgbaston birmingham.
    Persons Entitled
    • Sir Euan Hamilton Anstruther-Gough Calthorpe and Others
    Transactions
    • Dec 24, 1999Registration of a charge (395)
    Debenture
    Created On Dec 16, 1997
    Delivered On Dec 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book and other debts present and future and the benefits of all contracts and policies of insurance in relation thereof and first floating charge all undertaking property and assets and rights of the company including assets charged by fixed charge shall for any reason be ineffective.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Dec 17, 1997Registration of a charge (395)
    • Jul 13, 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