BALFOR MEDICAL LIMITED
Overview
Company Name | BALFOR MEDICAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03408741 |
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 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 Address | No |
What were the previous names of BALFOR MEDICAL LIMITED?
Company Name | From | Until |
---|---|---|
BALFOR RECRUITMENT GROUP LIMITED | Jun 06, 2000 | Jun 06, 2000 |
BALFOR RECRUITMENT PARTNERSHIP LIMITED | Jul 24, 1997 | Jul 24, 1997 |
What are the latest accounts for BALFOR MEDICAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BALFOR MEDICAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jul 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Allied Healthcare Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of John Henry Whitehead as a director on Jun 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Carl Michael Brown as a director on Jun 05, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Henry Whitehead on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Victoria Haynes as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Taguma Ngondonga as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr John Henry Whitehead as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BALFOR MEDICAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Carl Michael | Director | Lakpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House United Kingdom | England | British | Accountant | 232841280001 | ||||
DAVIES, John | Secretary | Enbrook Park Sandgate High Street Sandgate CT20 3SE Folkestone 2 Kent United Kingdom | 166680870001 | |||||||
HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
HOSKINS, Julie Ann | Secretary | 118 Ashbrook Road B30 2XB Birmingham West Midlands | British | Recruitment Consultant | 70842240001 | |||||
MURPHY, Charles Furber | Secretary | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | Director | 69603410001 | |||||
NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171613690001 | |||||||
SAUNDERS, Graham Howard | Secretary | 18 Woodleigh Avenue B17 0NJ Harborne West Midlands | British | Recruitment Consultant | 54078770001 | |||||
WESTWOOD, Philip John | Secretary | Stone Business Park Stone ST15 0TL Staffordshire | British | Accountant | 71727490001 | |||||
DMCS SECRETARIES LIMITED | Nominee Secretary | 7 Leonard Street EC2A 4AQ London | 900006030001 | |||||||
BAL, Jasvinder Singh | Director | 22 Highgate Avenue WS1 3BH Walsall West Midlands | England | British | Recruitment Consultant | 54078740002 | ||||
BATEMAN, Stephen John | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | Support Director | 133761180001 | ||||
ELLIS, Martyn Anthony | Director | c/o C/O Saga Healthcare Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | England | British | Finance Director | 95749550002 | ||||
FISHER, Amanda Lucia | Director | The Rowans Merretts Orchard GL2 7DS Sumbridge Gloucestershire | England | British | Director | 174485990001 | ||||
FORBES, Neil | Director | Brantwood 24 Kaffir Road Edgerton HD2 2AN Huddersfield | British | Recruitment Consultant | 70842200002 | |||||
GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | Company Director | 177930490001 | ||||
JOHNSON, David Ian | Director | 6 Mill Farm Court Chebsey ST21 6HZ Stafford Staffordshire | United Kingdom | British | Director | 46008570001 | ||||
MOFFATT, David Stewart | Director | 2 Lawrence Gardens Mill Hill NW7 4JT London | England | British | Accountant | 88747420001 | ||||
MURPHY, Charles Furber | Director | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | Company Director | 69603410001 | |||||
PETHICK, Timothy Mark | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | Company Director | 172197670001 | ||||
TAYLOR, Kevin Lee | Director | 8 Fairway Trentham ST4 8AS Stoke On Trent Staffordshire | England | British | Director | 111440290001 | ||||
WESTON, Paul David James | Director | Stone Business Park Stone ST15 0TL Staffordshire | United Kingdom | British | Finance Director | 61904620002 | ||||
WHITEHEAD, John Henry | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield House Hertfordshire United Kingdom | United Kingdom | British | Accountant | 182872850002 | ||||
DMCS DIRECTORS LIMITED | Nominee Director | 7 Leonard Street EC2A 4AQ London | 900004430001 |
Who are the persons with significant control of BALFOR MEDICAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allied Healthcare Holdings Limited | Apr 06, 2016 | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for BALFOR MEDICAL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 24, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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