G4S MEDICAL SERVICES (UK) LIMITED
Overview
Company Name | G4S MEDICAL SERVICES (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03670120 |
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 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 Address | No |
What were the previous names of G4S MEDICAL SERVICES (UK) LIMITED?
Company Name | From | Until |
---|---|---|
GSL MEDICAL SERVICES LIMITED | Apr 25, 2007 | Apr 25, 2007 |
GSL LIFT INVESTMENTS LIMITED | Sep 22, 2003 | Sep 22, 2003 |
GLOBAL SOLUTIONS LIMITED | Aug 24, 2001 | Aug 24, 2001 |
NEW EDUCATION SERVICES LIMITED | Jan 12, 1999 | Jan 12, 1999 |
SPEED 7389 LIMITED | Nov 19, 1998 | Nov 19, 1998 |
What are the latest accounts for G4S MEDICAL SERVICES (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for G4S MEDICAL SERVICES (UK) LIMITED?
Annual Return |
|
---|
What are the latest filings for G4S MEDICAL SERVICES (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Aug 18, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Director's details changed for Mrs Vaishali Jagdish Patel on Dec 22, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Julian Mark Hartley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Zuydam as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Termination of appointment of Stuart Curl as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Mel Zuydam as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Nov 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Registered office address changed from * Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD* on Mar 29, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Vaishali Patel as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 19, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Robert Taylor as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert John Taylor as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Elliott as a director | 1 pages | TM01 | ||||||||||
Who are the officers of G4S MEDICAL SERVICES (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATEL, Vaishali Jagdish | Secretary | 105 Victoria Street SW1E 6QT London Southside United Kingdom | British | Solicitor | 132281580001 | |||||
HARTLEY, Julian Mark | Director | 105 Victoria Street SW1E 6QT London Southside | England | British | Finance Director | 85284520001 | ||||
PATEL, Vaishali Jagdish | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | United Kingdom | British | Solicitor | 160296330002 | ||||
MAJOR, Sandra Margaret | Secretary | The Manor House Upton Bishop HR9 7UF Ross On Wye Herefordshire | British | 75801430001 | ||||||
VENUS, David Anthony | Secretary | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 38563740001 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BANKS, Andrew David | Director | Broadway Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | United Kingdom | British | Director | 164295230001 | ||||
BROWN, Stephen Richard | Director | 8 Arbour Close GL55 6RR Mickleton Gloucestershire | British | Director | 15085940005 | |||||
CURL, Stuart Edward | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | England | British | Accountant | 95957100001 | ||||
DARNTON, James | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House Surrey | England | British | Accountant | 51472910003 | ||||
ELLIOTT, Christopher | Director | Broadway Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | England | British | Director | 64082070001 | ||||
HARROWER, James Arthur | Director | 24 Lifford Gardens WR12 7DA Broadway Worcestershire | British | Director | 12257110001 | |||||
MAJOR, Sandra Margaret | Director | The Manor House Upton Bishop HR9 7UF Ross On Wye Herefordshire | United Kingdom | British | Director | 75801430001 | ||||
MURRAY, Michael Edward | Director | 9 Lansdown Terrace GL50 2JT Cheltenham Gloucestershire | Irish | Director | 120363790002 | |||||
TAYLOR, Robert John | Director | Farncombe Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | England | British | Director | 89340650001 | ||||
ZUYDAM, David Mel | Director | 105 Victoria Street SW1E 6QT London Southside | Netherlands | British | Regional Cfo | 185666520001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does G4S MEDICAL SERVICES (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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