MEDECAL LIMITED
Overview
| Company Name | MEDECAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03884869 |
| 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 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 Address | No |
What are the latest accounts for MEDECAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for MEDECAL 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 | 3 pages | DS01 | ||||||||||
Termination of appointment of Bryan Bodek as a director | 2 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Jonathan Glenn as a director | 3 pages | AP01 | ||||||||||
Appointment of Toby Richard Woolrych as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of David Urquhart as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ian Townsend as a director | pages | TM01 | ||||||||||
Appointment of John Slater as a secretary | 3 pages | AP03 | ||||||||||
Annual return made up to Nov 23, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Urquhart as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Bryan Harvey Bodek on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ian Townsend as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2009 to Apr 30, 2010 | 3 pages | AA01 | ||||||||||
Termination of appointment of Margaret Scott as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from 199 Newhall Road Sheffield S9 2QJ on Dec 09, 2009 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 12 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of MEDECAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLATER, John | Secretary | Breakspear Park Breakspear Way HP2 4UL Hemel Hempstead Suite D Ground Floor Hertfordshire | British | 148188730001 | ||||||
| GLENN, Jonathan Martin | Director | Breakspear Park Breakspear Way HP2 4UL Hemel Hempstead Suite D Ground Floor Hertfordshire | United Kingdom | British | 148251560001 | |||||
| WOOLRYCH, Toby Richard | Director | Breakspear Park Breakspear Way HP2 4UL Hemel Hempstead Suite D Ground Floor Hertfordshire | England | British | 116504630003 | |||||
| MANNING, Michael Atkinson | Secretary | 67 Postern Close YO23 1JF York North Yorkshire | British | 20393860001 | ||||||
| MASON, Mike | Secretary | 3 Malting Close Robin Hood WF3 3AN Wakefield West Yorkshire | British | 102494410001 | ||||||
| MCCANN, Stephen Paul | Secretary | 11 Brookfield Road LS6 4EJ Leeds West Yorkshire | British | 35576480002 | ||||||
| RYLETT, Colin Lee | Secretary | 8 Copper Beech Close Beighton S20 1HD Sheffield South Yorkshire | British | 70442720002 | ||||||
| SCOTT, Margaret Geraldine | Secretary | Birchen Booth Wildboarclough SK11 0BQ Macclesfield Cheshire | Irish | 106393200001 | ||||||
| WESTWOOD, Stephen | Secretary | 2 Devonshire Close Dore S17 3NX Sheffield | British | 7264410001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BODEK, Bryan Harvey | Director | 52 Eyebrook Road Bowdon WA14 3LP Altrincham Cheshire | England | British | 220068750001 | |||||
| CHAPMAN, Simon Edward | Director | 12 Hollin Mews LS16 5QP Leeds | British | 67229630003 | ||||||
| GLASS, Colin | Director | The Fairway LS17 7PD Leeds 66 West Yorkshire | England | British | 17429220001 | |||||
| KEMP, Gerard Alan | Director | Mill Farm Alne YO6 2JE York Yorkshire | England | British | 2212860001 | |||||
| MANNING, Michael Atkinson | Director | 67 Postern Close YO23 1JF York North Yorkshire | British | 20393860001 | ||||||
| MCCALL, Ian Andrew | Director | The Old Smithy 43 Castle Street Spofforth HG3 1AR Harrogate North Yorkshire | British | 16741310001 | ||||||
| MCCANN, Stephen Paul | Director | 11 Brookfield Road LS6 4EJ Leeds West Yorkshire | England | British | 35576480002 | |||||
| TOWNSEND, Ian | Director | Homelands Upper Dunsforth YO26 9RU Great Ouseburn York | United Kingdom | British | 26617400002 | |||||
| URQUHART, David Stewart | Director | 2a Flats Lane Barwick In Elmet LS15 4LL Leeds West Yorkshire | England | British | 76334000001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does MEDECAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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