MEDIWRAP LIMITED
Overview
| Company Name | MEDIWRAP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03757530 |
| 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 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 Address | No |
What are the latest accounts for MEDIWRAP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for MEDIWRAP 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 | 1 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2016 | 13 pages | AA | ||||||||||
Termination of appointment of Alpesh Khakhar as a director on Aug 11, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 22, 2017 with updates | 7 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Jul 31, 2016 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Alpesh Khakhar as a director on Dec 14, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Apr 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Jul 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Register(s) moved to registered inspection location Wolseley Court Wolseley Court Staffordshire Technology Park Stafford ST18 0GA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Wolseley Court Wolseley Court Staffordshire Technology Park Stafford ST18 0GA | 1 pages | AD02 | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Appointment of Mr Jorgen Hansen as a director on Sep 14, 2015 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Dec 31, 2015 to Jul 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Robert Mason as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Gary Stoner as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Thomas Blewitt as a director on Sep 14, 2015 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Who are the officers of MEDIWRAP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLEWITT, Neil Thomas | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Cantel Uk Essex England | England | British | 68558320004 | |||||
| HANSEN, Jorgen | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Cantel Uk Essex England | United States | Danish | 195053160001 | |||||
| HOBBS HURRELL, Maurice Albert | Secretary | 9 Connaught Gardens SS3 9LS Shoeburyness Essex | British | 96065680001 | ||||||
| PARKER, Gillian Beryl | Secretary | 40 Henley Crescent SS0 0NT Westcliff On Sea Essex | British | 55705760001 | ||||||
| REES, Marjorie Barnes | Secretary | 50 Celeborn Street South Woodham Ferrers CM3 7AE Chelmsford Essex | British | 37468610003 | ||||||
| REES, Marjorie Barnes | Secretary | 50 Celeborn Street South Woodham Ferrers CM3 7AE Chelmsford Essex | British | 37468610003 | ||||||
| WATSON, Nicholas David | Secretary | 26 South Weald Road CM14 4QZ Brentwood Essex | British | 38862260003 | ||||||
| COYNE, Christopher John | Director | Attwood House Berners End Barnston CM6 1LY Great Dunmow Essex | British | 55479820001 | ||||||
| KHAKHAR, Alpesh | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Cantel Uk Essex England | England | British | 166582980001 | |||||
| MASON, David Robert | Director | Audley Court Forge Way SS1 2ZS Southend-On-Sea 21 Essex | United Kingdom | British | 47196760003 | |||||
| REES, Leslie Raymond | Director | 79a Maldon Road Burnham On Crouch CM0 8NP Chelmsford Essex | United Kingdom | British | 103394940001 | |||||
| REES, Marjorie Barnes | Director | 50 Celeborn Street South Woodham Ferrers CM3 7AE Chelmsford Essex | British | 37468610003 | ||||||
| STONER, Paul Gary | Director | Church Road SS5 6AE Hockley Robin Hill Essex | United Kingdom | British | 130966470003 | |||||
| WATSON, Nicholas David | Director | 26 South Weald Road CM14 4QZ Brentwood Essex | British | 38862260003 |
Who are the persons with significant control of MEDIWRAP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Alpesh Khakhar | 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
| |||||||||||||
| Mr Neil Thomas Blewitt | 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
| |||||||||||||
| Mediwrap Holdings Limited | Apr 06, 2016 | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MEDIWRAP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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