MEDISCOPE LIMITED
Overview
Company Name | MEDISCOPE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03782486 |
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 MEDISCOPE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MEDISCOPE LIMITED located?
Registered Office Address | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEDISCOPE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for MEDISCOPE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Ms Grainne Mcaleese as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Ms Louise Tallon as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Ralph as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean Gerard Coyle as a director on Sep 26, 2018 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on May 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Damien Moynagh as a secretary on May 03, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tara Grimley as a secretary on May 03, 2017 | 1 pages | TM02 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to May 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2015 | 11 pages | AA | ||||||||||
Appointment of Mr Sean Coyle as a director on Mar 16, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of León Atkins as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to May 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 11 pages | AA | ||||||||||
Appointment of Ms Tara Grimley as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Gannon as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MEDISCOPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOYNAGH, Damien | Secretary | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | 231202630001 | |||||||
MCALEESE, Grainne | Director | Riverwalk Citywest Business Campus Dublin 24 20 Dublin Ireland | Ireland | Irish | Director | 251380610001 | ||||
TALLON, Louise | Director | Riverwalk Citywest Business Campus Dublin 24 20 Dublin Ireland | Ireland | Irish | Director | 251371350001 | ||||
DAVIS, Keith Michael | Secretary | Sycamores Westfield Road, Osbaston NP25 3HX Monmouth Gwent | British | Manager | 64530890003 | |||||
GANNON, Michael | Secretary | Stillorgan Park Blackrock Co. Dublin 7 Ireland | 177388950001 | |||||||
GEOGHEGAN, Karen | Secretary | 8 Woodstown Parade 16 Knocklyon Dublin Ireland | Irish | Accountant | 126163560001 | |||||
GRIMLEY, Tara | Secretary | Linseys Hill BT61 9HD Armagh 34 Northern Ireland | 188249810001 | |||||||
HEELEY, Claire | Secretary | 72 Drumnigh Wood IRISH Portmarnock Ireland | British | Company Secretary | 113828890001 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
ATKINS, León | Director | Magna Drive, Magna Business Park Citywest Road Dublin 24 United Drug House Ireland | Ireland | British | Solicitor | 179022560001 | ||||
BREHONY, Luke | Director | 85 The Rise GL14 3AW Mount Merrion County Dublin Ireland | Irish | Managing Director | 113472930001 | |||||
COYLE, Sean Gerard | Director | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | Ireland | Irish | Accountant | 253248680001 | ||||
DAVIS, Andrew James | Director | 13a Pelham Crescent The Park NG7 1AR Nottingham Nottinghamshire | United Kingdom | British | Managing Director | 72447960002 | ||||
DAVIS, Keith Michael | Director | Sycamores Westfield Road, Osbaston NP25 3HX Monmouth Gwent | Wales | British | Manager | 64530890003 | ||||
DAVIS, Olwen Elizabeth | Director | Sycamores Westfield Road NP25 3HX Monmouth Gwent | Wales | British | Teacher | 126866330001 | ||||
MCGRANE, Barry | Director | Clonskeagh Dublin 44 Whitethorn Road Dublin 6 Ireland | Ireland | Irish | Finance Director | 144463870001 | ||||
PUTTOCK, Luke Benjamin | Director | 116 Ruspidge Road GL14 2HL Cinderford Gloucestershire | British | Manager | 76202830002 | |||||
PUTTOCK, Matt | Director | 95 Ruspidge Road GL14 3AW Cinderford Gloucestershire | British | Company Director | 71611050001 | |||||
PUTTOCK, Matt | Director | 95 Ruspidge Road GL14 3AW Cinderford Gloucestershire | British | Director | 71611050001 | |||||
PUTTOCK, Raymond | Director | Flossie Cottage Viney Hill GL15 4LY Lydney Gloucestershire | United Kingdom | British | Company Director | 66073760001 | ||||
PUTTOCK, Raymond | Director | Flossie Cottage Viney Hill GL15 4LY Lydney Gloucestershire | United Kingdom | British | Director | 66073760001 | ||||
RALPH, Alan | Director | 2 Killarney Glen Herbert Road IRISH Bray Co Wichlon Ireland | Ireland | Irish | Manager | 168997940001 | ||||
WILSON, Duncan | Director | Manor Drive Berrow TA8 2LL Burnham-On-Sea 4 Somerset United Kingdom | United Kingdom | British | General Manager | 134441170001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of MEDISCOPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Udg Healthcare Holdings (Uk) Limited | Apr 06, 2016 | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MEDISCOPE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 16, 2005 Delivered On Jun 18, 2005 | Outstanding | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 01, 2000 Delivered On Nov 16, 2000 | Outstanding | 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. | ||||
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