MEDISCOPE LIMITED

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

    Company NameMEDISCOPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03782486
    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 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 AddressNo

    What are the latest accounts for MEDISCOPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for MEDISCOPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Ms Grainne Mcaleese as a director on Oct 01, 2018

    2 pagesAP01

    Appointment of Ms Louise Tallon as a director on Oct 01, 2018

    2 pagesAP01

    Termination of appointment of Alan Ralph as a director on Oct 01, 2018

    1 pagesTM01

    Termination of appointment of Sean Gerard Coyle as a director on Sep 26, 2018

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Sep 30, 2017

    13 pagesAA

    Confirmation statement made on May 16, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    12 pagesAA

    Confirmation statement made on May 26, 2017 with updates

    6 pagesCS01

    Appointment of Mr Damien Moynagh as a secretary on May 03, 2017

    2 pagesAP03

    Termination of appointment of Tara Grimley as a secretary on May 03, 2017

    1 pagesTM02

    Auditor's resignation

    2 pagesAUD

    Annual return made up to May 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2016

    Statement of capital on May 30, 2016

    • Capital: GBP 25
    SH01

    Full accounts made up to Sep 30, 2015

    11 pagesAA

    Appointment of Mr Sean Coyle as a director on Mar 16, 2016

    2 pagesAP01

    Termination of appointment of León Atkins as a director on Dec 31, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Annual return made up to May 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 25
    SH01

    Full accounts made up to Sep 30, 2013

    11 pagesAA

    Appointment of Ms Tara Grimley as a secretary

    2 pagesAP03

    Termination of appointment of Michael Gannon as a secretary

    1 pagesTM02

    Annual return made up to May 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 25
    SH01

    Who are the officers of MEDISCOPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOYNAGH, Damien
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Secretary
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    231202630001
    MCALEESE, Grainne
    Riverwalk
    Citywest Business Campus
    Dublin 24
    20
    Dublin
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    20
    Dublin
    Ireland
    IrelandIrishDirector251380610001
    TALLON, Louise
    Riverwalk
    Citywest Business Campus
    Dublin 24
    20
    Dublin
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    20
    Dublin
    Ireland
    IrelandIrishDirector251371350001
    DAVIS, Keith Michael
    Sycamores
    Westfield Road, Osbaston
    NP25 3HX Monmouth
    Gwent
    Secretary
    Sycamores
    Westfield Road, Osbaston
    NP25 3HX Monmouth
    Gwent
    BritishManager64530890003
    GANNON, Michael
    Stillorgan Park
    Blackrock
    Co. Dublin
    7
    Ireland
    Secretary
    Stillorgan Park
    Blackrock
    Co. Dublin
    7
    Ireland
    177388950001
    GEOGHEGAN, Karen
    8 Woodstown Parade
    16 Knocklyon
    Dublin
    Ireland
    Secretary
    8 Woodstown Parade
    16 Knocklyon
    Dublin
    Ireland
    IrishAccountant126163560001
    GRIMLEY, Tara
    Linseys Hill
    BT61 9HD Armagh
    34
    Northern Ireland
    Secretary
    Linseys Hill
    BT61 9HD Armagh
    34
    Northern Ireland
    188249810001
    HEELEY, Claire
    72 Drumnigh Wood
    IRISH Portmarnock
    Ireland
    Secretary
    72 Drumnigh Wood
    IRISH Portmarnock
    Ireland
    BritishCompany Secretary113828890001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ATKINS, León
    Magna Drive, Magna Business Park
    Citywest Road
    Dublin 24
    United Drug House
    Ireland
    Director
    Magna Drive, Magna Business Park
    Citywest Road
    Dublin 24
    United Drug House
    Ireland
    IrelandBritishSolicitor179022560001
    BREHONY, Luke
    85 The Rise
    GL14 3AW Mount Merrion
    County Dublin
    Ireland
    Director
    85 The Rise
    GL14 3AW Mount Merrion
    County Dublin
    Ireland
    IrishManaging Director113472930001
    COYLE, Sean Gerard
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    IrelandIrishAccountant253248680001
    DAVIS, Andrew James
    13a Pelham Crescent
    The Park
    NG7 1AR Nottingham
    Nottinghamshire
    Director
    13a Pelham Crescent
    The Park
    NG7 1AR Nottingham
    Nottinghamshire
    United KingdomBritishManaging Director72447960002
    DAVIS, Keith Michael
    Sycamores
    Westfield Road, Osbaston
    NP25 3HX Monmouth
    Gwent
    Director
    Sycamores
    Westfield Road, Osbaston
    NP25 3HX Monmouth
    Gwent
    WalesBritishManager64530890003
    DAVIS, Olwen Elizabeth
    Sycamores
    Westfield Road
    NP25 3HX Monmouth
    Gwent
    Director
    Sycamores
    Westfield Road
    NP25 3HX Monmouth
    Gwent
    WalesBritishTeacher126866330001
    MCGRANE, Barry
    Clonskeagh
    Dublin
    44 Whitethorn Road
    Dublin 6
    Ireland
    Director
    Clonskeagh
    Dublin
    44 Whitethorn Road
    Dublin 6
    Ireland
    IrelandIrishFinance Director144463870001
    PUTTOCK, Luke Benjamin
    116 Ruspidge Road
    GL14 2HL Cinderford
    Gloucestershire
    Director
    116 Ruspidge Road
    GL14 2HL Cinderford
    Gloucestershire
    BritishManager76202830002
    PUTTOCK, Matt
    95 Ruspidge Road
    GL14 3AW Cinderford
    Gloucestershire
    Director
    95 Ruspidge Road
    GL14 3AW Cinderford
    Gloucestershire
    BritishCompany Director71611050001
    PUTTOCK, Matt
    95 Ruspidge Road
    GL14 3AW Cinderford
    Gloucestershire
    Director
    95 Ruspidge Road
    GL14 3AW Cinderford
    Gloucestershire
    BritishDirector71611050001
    PUTTOCK, Raymond
    Flossie Cottage
    Viney Hill
    GL15 4LY Lydney
    Gloucestershire
    Director
    Flossie Cottage
    Viney Hill
    GL15 4LY Lydney
    Gloucestershire
    United KingdomBritishCompany Director66073760001
    PUTTOCK, Raymond
    Flossie Cottage
    Viney Hill
    GL15 4LY Lydney
    Gloucestershire
    Director
    Flossie Cottage
    Viney Hill
    GL15 4LY Lydney
    Gloucestershire
    United KingdomBritishDirector66073760001
    RALPH, Alan
    2 Killarney Glen
    Herbert Road
    IRISH Bray
    Co Wichlon
    Ireland
    Director
    2 Killarney Glen
    Herbert Road
    IRISH Bray
    Co Wichlon
    Ireland
    IrelandIrishManager168997940001
    WILSON, Duncan
    Manor Drive
    Berrow
    TA8 2LL Burnham-On-Sea
    4
    Somerset
    United Kingdom
    Director
    Manor Drive
    Berrow
    TA8 2LL Burnham-On-Sea
    4
    Somerset
    United Kingdom
    United KingdomBritishGeneral Manager134441170001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of MEDISCOPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    Apr 06, 2016
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3384213
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MEDISCOPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 18, 2005Registration of a charge (395)
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 16, 2000Registration of a charge (395)

    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