MEDECAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMEDECAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03884869
    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 MEDECAL LIMITED?

    • (5146) /
    • (5263) /

    Where is MEDECAL LIMITED located?

    Registered Office Address
    Suite D Ground Floor Breakspear Park
    Breakspear Way
    HP2 4UL Hemel Hempstead
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEDECAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for MEDECAL 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

    3 pagesDS01

    Termination of appointment of Bryan Bodek as a director

    2 pagesTM01

    Auditor's resignation

    2 pagesAUD

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Jonathan Glenn as a director

    3 pagesAP01

    Appointment of Toby Richard Woolrych as a director

    3 pagesAP01

    Termination of appointment of David Urquhart as a director

    2 pagesTM01

    Termination of appointment of Ian Townsend as a director

    pagesTM01

    Appointment of John Slater as a secretary

    3 pagesAP03

    Annual return made up to Nov 23, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2009

    Statement of capital on Dec 24, 2009

    • Capital: GBP 1,000
    SH01

    Termination of appointment of David Urquhart as a director

    1 pagesTM01

    Director's details changed for Mr Bryan Harvey Bodek on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Ian Townsend as a director

    1 pagesTM01

    Current accounting period extended from Dec 31, 2009 to Apr 30, 2010

    3 pagesAA01

    Termination of appointment of Margaret Scott as a secretary

    2 pagesTM02

    Registered office address changed from 199 Newhall Road Sheffield S9 2QJ on Dec 09, 2009

    2 pagesAD01

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of MEDECAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLATER, John
    Breakspear Park
    Breakspear Way
    HP2 4UL Hemel Hempstead
    Suite D Ground Floor
    Hertfordshire
    Secretary
    Breakspear Park
    Breakspear Way
    HP2 4UL Hemel Hempstead
    Suite D Ground Floor
    Hertfordshire
    British148188730001
    GLENN, Jonathan Martin
    Breakspear Park
    Breakspear Way
    HP2 4UL Hemel Hempstead
    Suite D Ground Floor
    Hertfordshire
    Director
    Breakspear Park
    Breakspear Way
    HP2 4UL Hemel Hempstead
    Suite D Ground Floor
    Hertfordshire
    United KingdomBritish148251560001
    WOOLRYCH, Toby Richard
    Breakspear Park
    Breakspear Way
    HP2 4UL Hemel Hempstead
    Suite D Ground Floor
    Hertfordshire
    Director
    Breakspear Park
    Breakspear Way
    HP2 4UL Hemel Hempstead
    Suite D Ground Floor
    Hertfordshire
    EnglandBritish116504630003
    MANNING, Michael Atkinson
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    Secretary
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    British20393860001
    MASON, Mike
    3 Malting Close
    Robin Hood
    WF3 3AN Wakefield
    West Yorkshire
    Secretary
    3 Malting Close
    Robin Hood
    WF3 3AN Wakefield
    West Yorkshire
    British102494410001
    MCCANN, Stephen Paul
    11 Brookfield Road
    LS6 4EJ Leeds
    West Yorkshire
    Secretary
    11 Brookfield Road
    LS6 4EJ Leeds
    West Yorkshire
    British35576480002
    RYLETT, Colin Lee
    8 Copper Beech Close
    Beighton
    S20 1HD Sheffield
    South Yorkshire
    Secretary
    8 Copper Beech Close
    Beighton
    S20 1HD Sheffield
    South Yorkshire
    British70442720002
    SCOTT, Margaret Geraldine
    Birchen Booth
    Wildboarclough
    SK11 0BQ Macclesfield
    Cheshire
    Secretary
    Birchen Booth
    Wildboarclough
    SK11 0BQ Macclesfield
    Cheshire
    Irish106393200001
    WESTWOOD, Stephen
    2 Devonshire Close
    Dore
    S17 3NX Sheffield
    Secretary
    2 Devonshire Close
    Dore
    S17 3NX Sheffield
    British7264410001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BODEK, Bryan Harvey
    52 Eyebrook Road
    Bowdon
    WA14 3LP Altrincham
    Cheshire
    Director
    52 Eyebrook Road
    Bowdon
    WA14 3LP Altrincham
    Cheshire
    EnglandBritish220068750001
    CHAPMAN, Simon Edward
    12 Hollin Mews
    LS16 5QP Leeds
    Director
    12 Hollin Mews
    LS16 5QP Leeds
    British67229630003
    GLASS, Colin
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    Director
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    EnglandBritish17429220001
    KEMP, Gerard Alan
    Mill Farm
    Alne
    YO6 2JE York
    Yorkshire
    Director
    Mill Farm
    Alne
    YO6 2JE York
    Yorkshire
    EnglandBritish2212860001
    MANNING, Michael Atkinson
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    Director
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    British20393860001
    MCCALL, Ian Andrew
    The Old Smithy 43 Castle Street
    Spofforth
    HG3 1AR Harrogate
    North Yorkshire
    Director
    The Old Smithy 43 Castle Street
    Spofforth
    HG3 1AR Harrogate
    North Yorkshire
    British16741310001
    MCCANN, Stephen Paul
    11 Brookfield Road
    LS6 4EJ Leeds
    West Yorkshire
    Director
    11 Brookfield Road
    LS6 4EJ Leeds
    West Yorkshire
    EnglandBritish35576480002
    TOWNSEND, Ian
    Homelands
    Upper Dunsforth
    YO26 9RU Great Ouseburn York
    Director
    Homelands
    Upper Dunsforth
    YO26 9RU Great Ouseburn York
    United KingdomBritish26617400002
    URQUHART, David Stewart
    2a Flats Lane
    Barwick In Elmet
    LS15 4LL Leeds
    West Yorkshire
    Director
    2a Flats Lane
    Barwick In Elmet
    LS15 4LL Leeds
    West Yorkshire
    EnglandBritish76334000001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does MEDECAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 26, 2004
    Delivered On Aug 28, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 28, 2004Registration of a charge (395)
    • Feb 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 28, 2000
    Delivered On Feb 16, 2000
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 16, 2000Registration of a charge (395)
    • Feb 03, 2010Statement of satisfaction of a charge in full or part (MG02)

    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