MEDIWRAP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMEDIWRAP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03757530
    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 MEDIWRAP LIMITED?

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

    Where is MEDIWRAP LIMITED located?

    Registered Office Address
    Cantel Uk Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEDIWRAP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for MEDIWRAP 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

    1 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Jul 31, 2016

    13 pagesAA

    Termination of appointment of Alpesh Khakhar as a director on Aug 11, 2017

    1 pagesTM01

    Confirmation statement made on Apr 22, 2017 with updates

    7 pagesCS01

    Previous accounting period shortened from Dec 31, 2016 to Jul 31, 2016

    1 pagesAA01

    Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA to Cantel Uk Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9BX on Mar 14, 2017

    1 pagesAD01

    Appointment of Mr Alpesh Khakhar as a director on Dec 14, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Apr 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 15,100
    SH01

    Previous accounting period extended from Jul 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Register(s) moved to registered inspection location Wolseley Court Wolseley Court Staffordshire Technology Park Stafford ST18 0GA

    1 pagesAD03

    Register inspection address has been changed to Wolseley Court Wolseley Court Staffordshire Technology Park Stafford ST18 0GA

    1 pagesAD02

    Auditor's resignation

    3 pagesAUD

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Appointment of Mr Jorgen Hansen as a director on Sep 14, 2015

    2 pagesAP01

    Previous accounting period shortened from Dec 31, 2015 to Jul 31, 2015

    1 pagesAA01

    Termination of appointment of David Robert Mason as a director on Sep 14, 2015

    1 pagesTM01

    Termination of appointment of Paul Gary Stoner as a director on Sep 14, 2015

    1 pagesTM01

    Appointment of Mr Neil Thomas Blewitt as a director on Sep 14, 2015

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of MEDIWRAP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLEWITT, Neil Thomas
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Director
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    EnglandBritish68558320004
    HANSEN, Jorgen
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Director
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    United StatesDanish195053160001
    HOBBS HURRELL, Maurice Albert
    9 Connaught Gardens
    SS3 9LS Shoeburyness
    Essex
    Secretary
    9 Connaught Gardens
    SS3 9LS Shoeburyness
    Essex
    British96065680001
    PARKER, Gillian Beryl
    40 Henley Crescent
    SS0 0NT Westcliff On Sea
    Essex
    Secretary
    40 Henley Crescent
    SS0 0NT Westcliff On Sea
    Essex
    British55705760001
    REES, Marjorie Barnes
    50 Celeborn Street
    South Woodham Ferrers
    CM3 7AE Chelmsford
    Essex
    Secretary
    50 Celeborn Street
    South Woodham Ferrers
    CM3 7AE Chelmsford
    Essex
    British37468610003
    REES, Marjorie Barnes
    50 Celeborn Street
    South Woodham Ferrers
    CM3 7AE Chelmsford
    Essex
    Secretary
    50 Celeborn Street
    South Woodham Ferrers
    CM3 7AE Chelmsford
    Essex
    British37468610003
    WATSON, Nicholas David
    26 South Weald Road
    CM14 4QZ Brentwood
    Essex
    Secretary
    26 South Weald Road
    CM14 4QZ Brentwood
    Essex
    British38862260003
    COYNE, Christopher John
    Attwood House Berners End
    Barnston
    CM6 1LY Great Dunmow
    Essex
    Director
    Attwood House Berners End
    Barnston
    CM6 1LY Great Dunmow
    Essex
    British55479820001
    KHAKHAR, Alpesh
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Director
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    EnglandBritish166582980001
    MASON, David Robert
    Audley Court Forge Way
    SS1 2ZS Southend-On-Sea
    21
    Essex
    Director
    Audley Court Forge Way
    SS1 2ZS Southend-On-Sea
    21
    Essex
    United KingdomBritish47196760003
    REES, Leslie Raymond
    79a Maldon Road
    Burnham On Crouch
    CM0 8NP Chelmsford
    Essex
    Director
    79a Maldon Road
    Burnham On Crouch
    CM0 8NP Chelmsford
    Essex
    United KingdomBritish103394940001
    REES, Marjorie Barnes
    50 Celeborn Street
    South Woodham Ferrers
    CM3 7AE Chelmsford
    Essex
    Director
    50 Celeborn Street
    South Woodham Ferrers
    CM3 7AE Chelmsford
    Essex
    British37468610003
    STONER, Paul Gary
    Church Road
    SS5 6AE Hockley
    Robin Hill
    Essex
    Director
    Church Road
    SS5 6AE Hockley
    Robin Hill
    Essex
    United KingdomBritish130966470003
    WATSON, Nicholas David
    26 South Weald Road
    CM14 4QZ Brentwood
    Essex
    Director
    26 South Weald Road
    CM14 4QZ Brentwood
    Essex
    British38862260003

    Who are the persons with significant control of MEDIWRAP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alpesh Khakhar
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Dec 14, 2016
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Neil Thomas Blewitt
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Apr 06, 2016
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mediwrap Holdings Limited
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Campfield Road
    England
    Apr 06, 2016
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Campfield Road
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House England & Wales
    Registration Number05248320
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MEDIWRAP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 25, 2009
    Delivered On Dec 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 09, 2009Registration of a charge (MG01)
    • Sep 07, 2015Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Aug 23, 2006
    Delivered On Aug 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited (The Security Holder)
    Transactions
    • Aug 25, 2006Registration of a charge (395)
    • Sep 07, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 05, 2004
    Delivered On Apr 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 07, 2004Registration of a charge (395)
    • Sep 07, 2015Satisfaction of a charge (MR04)

    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