G4S MEDICAL SERVICES (UK) LIMITED

G4S MEDICAL SERVICES (UK) LIMITED

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

    Company NameG4S MEDICAL SERVICES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03670120
    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 G4S MEDICAL SERVICES (UK) LIMITED?

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

    Where is G4S MEDICAL SERVICES (UK) LIMITED located?

    Registered Office Address
    Southside
    105 Victoria Street
    SW1E 6QT London
    Undeliverable Registered Office AddressNo

    What were the previous names of G4S MEDICAL SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GSL MEDICAL SERVICES LIMITEDApr 25, 2007Apr 25, 2007
    GSL LIFT INVESTMENTS LIMITEDSep 22, 2003Sep 22, 2003
    GLOBAL SOLUTIONS LIMITEDAug 24, 2001Aug 24, 2001
    NEW EDUCATION SERVICES LIMITEDJan 12, 1999Jan 12, 1999
    SPEED 7389 LIMITEDNov 19, 1998Nov 19, 1998

    What are the latest accounts for G4S MEDICAL SERVICES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for G4S MEDICAL SERVICES (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G4S MEDICAL SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 18, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Director's details changed for Mrs Vaishali Jagdish Patel on Dec 22, 2014

    2 pagesCH01

    Annual return made up to Nov 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 956,342
    SH01

    Appointment of Mr Julian Mark Hartley as a director

    2 pagesAP01

    Termination of appointment of David Zuydam as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Termination of appointment of Stuart Curl as a director

    1 pagesTM01

    Appointment of Mr David Mel Zuydam as a director

    2 pagesAP01

    Annual return made up to Nov 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: GBP 956,342
    SH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Nov 19, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Registered office address changed from * Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD* on Mar 29, 2012

    1 pagesAD01

    Appointment of Mrs Vaishali Patel as a director

    2 pagesAP01

    Annual return made up to Nov 19, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Robert Taylor as a director

    1 pagesTM01

    Appointment of Mr Robert John Taylor as a director

    2 pagesAP01

    Termination of appointment of Christopher Elliott as a director

    1 pagesTM01

    Who are the officers of G4S MEDICAL SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Vaishali Jagdish
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Secretary
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    BritishSolicitor132281580001
    HARTLEY, Julian Mark
    105 Victoria Street
    SW1E 6QT London
    Southside
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    EnglandBritishFinance Director85284520001
    PATEL, Vaishali Jagdish
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritishSolicitor160296330002
    MAJOR, Sandra Margaret
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    Secretary
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    British75801430001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BANKS, Andrew David
    Broadway
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    Director
    Broadway
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    United KingdomBritishDirector164295230001
    BROWN, Stephen Richard
    8 Arbour Close
    GL55 6RR Mickleton
    Gloucestershire
    Director
    8 Arbour Close
    GL55 6RR Mickleton
    Gloucestershire
    BritishDirector15085940005
    CURL, Stuart Edward
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritishAccountant95957100001
    DARNTON, James
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    Director
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    EnglandBritishAccountant51472910003
    ELLIOTT, Christopher
    Broadway
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    Director
    Broadway
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    EnglandBritishDirector64082070001
    HARROWER, James Arthur
    24 Lifford Gardens
    WR12 7DA Broadway
    Worcestershire
    Director
    24 Lifford Gardens
    WR12 7DA Broadway
    Worcestershire
    BritishDirector12257110001
    MAJOR, Sandra Margaret
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    Director
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    United KingdomBritishDirector75801430001
    MURRAY, Michael Edward
    9 Lansdown Terrace
    GL50 2JT Cheltenham
    Gloucestershire
    Director
    9 Lansdown Terrace
    GL50 2JT Cheltenham
    Gloucestershire
    IrishDirector120363790002
    TAYLOR, Robert John
    Farncombe
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    Director
    Farncombe
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    EnglandBritishDirector89340650001
    ZUYDAM, David Mel
    105 Victoria Street
    SW1E 6QT London
    Southside
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    NetherlandsBritishRegional Cfo185666520001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does G4S MEDICAL SERVICES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 08, 2007
    Delivered On May 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures,. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V. UK Branch (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • May 17, 2007Registration of a charge (395)
    • Jun 26, 2008Statement 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