MEDIWATCH DIAGNOSTIC CLINICS LIMITED

MEDIWATCH DIAGNOSTIC CLINICS LIMITED

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

    Company NameMEDIWATCH DIAGNOSTIC CLINICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03967644
    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 MEDIWATCH DIAGNOSTIC CLINICS LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is MEDIWATCH DIAGNOSTIC CLINICS LIMITED located?

    Registered Office Address
    The Apex
    2 Sheriffs Orchard
    CV1 3PP Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIWATCH DIAGNOSTIC CLINICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROSTCARE LIMITEDJan 30, 2001Jan 30, 2001
    KARIM LIMITEDApr 07, 2000Apr 07, 2000

    What are the latest accounts for MEDIWATCH DIAGNOSTIC CLINICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for MEDIWATCH DIAGNOSTIC CLINICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital following an allotment of shares on Dec 20, 2017

    • Capital: GBP 1,801
    4 pagesSH01

    Application to strike the company off the register

    3 pagesDS01

    Register inspection address has been changed from Walker Morris Llp Kings Court 12 King St Leeds LS1 2HL United Kingdom to Walker Morris Llp Kings Court 12 King St Leeds LS1 2HL

    1 pagesAD02

    Register(s) moved to registered inspection location Walker Morris Llp Kings Court 12 King St Leeds LS1 2HL

    1 pagesAD03

    Register inspection address has been changed to Walker Morris Llp Kings Court 12 King St Leeds LS1 2HL

    1 pagesAD02

    Notification of Mediwatch Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Cessation of Investor Ab as a person with significant control on Oct 19, 2017

    1 pagesPSC07

    Appointment of Mr Walter Wilson Stothers as a director on Oct 07, 2017

    2 pagesAP01

    Termination of appointment of Brian Robert Ellacott as a director on Oct 03, 2017

    1 pagesTM01

    Confirmation statement made on Aug 04, 2017 with updates

    4 pagesCS01

    Cessation of Mediwatch Limited as a person with significant control on Sep 16, 2016

    1 pagesPSC07

    Notification of Investor Ab as a person with significant control on Sep 16, 2016

    1 pagesPSC02

    Amended accounts for a dormant company made up to Mar 31, 2016

    8 pagesAAMD

    Confirmation statement made on Apr 07, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Registered office address changed from Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on Nov 09, 2016

    1 pagesAD01

    Termination of appointment of Robert Eugene Earley Jr as a secretary on Oct 26, 2016

    1 pagesTM02

    Termination of appointment of Robert Eugene Earley Jr as a director on Oct 26, 2016

    1 pagesTM01

    Appointment of Mr Robert Eugene Earley Jr as a secretary on Mar 31, 2016

    2 pagesAP03

    Termination of appointment of Jeremy Guy Stimpson as a secretary on Mar 31, 2016

    1 pagesTM02

    Termination of appointment of Jeremy Guy Stimpson as a director on Mar 31, 2016

    1 pagesTM01

    Amended accounts for a dormant company made up to Mar 31, 2015

    8 pagesAAMD

    Annual return made up to Apr 07, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 1,800
    SH01

    Who are the officers of MEDIWATCH DIAGNOSTIC CLINICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FURSTENBERG, Holger Christian Wilhelm
    2 Sheriffs Orchard
    CV1 3PP Coventry
    The Apex
    England
    Director
    2 Sheriffs Orchard
    CV1 3PP Coventry
    The Apex
    England
    NetherlandsGermanManaging Director203703950001
    STOTHERS, Walter Wilson
    2 Sheriffs Orchard
    CV1 3PP Coventry
    The Apex
    England
    Director
    2 Sheriffs Orchard
    CV1 3PP Coventry
    The Apex
    England
    CanadaCanadianCompany Director239183470001
    BOTTOMLEY, John Michael
    The Beeches
    Church Road
    GU51 4LY Fleet
    Hampshire
    Secretary
    The Beeches
    Church Road
    GU51 4LY Fleet
    Hampshire
    British4250040001
    CROSKERY, Colm
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    Secretary
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    157677930001
    EARLEY JR, Robert Eugene
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    Secretary
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    210270470001
    GREEN, Julie Carol
    Queensway
    Burton Latimer
    NN15 5QH Kettering
    87
    Northamptonshire
    United Kingdom
    Secretary
    Queensway
    Burton Latimer
    NN15 5QH Kettering
    87
    Northamptonshire
    United Kingdom
    155723350001
    HARRISON, Phil Baldwin
    44 Crescent Road
    LE17 4NR Lutterworth
    Leicestershire
    Secretary
    44 Crescent Road
    LE17 4NR Lutterworth
    Leicestershire
    BritishAccountant159455170001
    HUGHES, Mark Leonard William
    Luddington
    CV37 9SJ Stratford-Upon-Avon
    Honahlee
    Warwickshire
    United Kingdom
    Secretary
    Luddington
    CV37 9SJ Stratford-Upon-Avon
    Honahlee
    Warwickshire
    United Kingdom
    167290530001
    KUNZ, Colin James
    2 Nobold Court Gold Street
    Clipston
    LE16 9RR Market Harborough
    Leicestershire
    Secretary
    2 Nobold Court Gold Street
    Clipston
    LE16 9RR Market Harborough
    Leicestershire
    BritishCompany Director74283210002
    MIDDIS, Kevin John
    Silverdale
    Old Forge Gardens
    DY11 7TA Hartlebury
    Worcestershire
    Secretary
    Silverdale
    Old Forge Gardens
    DY11 7TA Hartlebury
    Worcestershire
    British81620510001
    STIMPSON, Jeremy Guy
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    Secretary
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    189935030001
    STOKES, Reeta
    20 Charnwood Close
    WS13 6BU Lichfield
    Staffordshire
    Secretary
    20 Charnwood Close
    WS13 6BU Lichfield
    Staffordshire
    British54160840001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Secretary
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007560001
    EARLEY, Robert Eugene
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    Director
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    United StatesAmericanFinance Director301604200001
    ELLACOTT, Brian Robert
    Lawrence Drive
    Mississauga
    135
    Ontario L5g 4v2
    Canada
    Director
    Lawrence Drive
    Mississauga
    135
    Ontario L5g 4v2
    Canada
    CanadaCanadian And AmericanChief Executive Officer185079290001
    EMBERTON, Mark
    2 Plympton Road
    NW6 7EG London
    Director
    2 Plympton Road
    NW6 7EG London
    EnglandBritishConsultant Surgeon69765370001
    HUGHES, Mark Leonard William
    Luddington
    CV37 9SJ Stratford-Upon-Avon
    Honahlee
    Warwickshire
    United Kingdom
    Director
    Luddington
    CV37 9SJ Stratford-Upon-Avon
    Honahlee
    Warwickshire
    United Kingdom
    EnglandEnglishFinancial Officer140384920001
    KARIM, Omer Mahmoud Abdel, Mr.
    Southwood Lodge
    Upper Bolney Road, Harpsden
    RG9 4AG Henley On Thames
    Oxfordshire
    Director
    Southwood Lodge
    Upper Bolney Road, Harpsden
    RG9 4AG Henley On Thames
    Oxfordshire
    United KingdomBritishDoctor68559060001
    ORCZY, Alice
    Argyll Road
    Georgetown
    14171
    Ontario L7g 5t9
    Canada
    Director
    Argyll Road
    Georgetown
    14171
    Ontario L7g 5t9
    Canada
    CanadaCanadianDirector171522720001
    RZEPKA, Anthony
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    Director
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    CanadaCanadianFinance Director190291410001
    SMITH, David Richard
    31 The Fairways
    CV32 6PS Leamington Spa
    Warwickshire
    Director
    31 The Fairways
    CV32 6PS Leamington Spa
    Warwickshire
    BritishCompany Director18241490001
    STIMPSON, Jeremy Guy
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    Director
    Valley Drive
    Swift Valley
    CV21 1TQ Rugby
    Lumonics House
    Warwickshire
    EnglandBritishVp Operatioins Europe187619200001
    STIMPSON, Philip George
    Grange Lodge
    Naseby Road, Welford
    NN6 6HZ Northampton
    Northamptonshire
    Director
    Grange Lodge
    Naseby Road, Welford
    NN6 6HZ Northampton
    Northamptonshire
    United KingdomBritishManufacturer56300180001
    THOMAS, Brian David
    3 Glasshouse Lane
    CV8 2AH Kenilworth
    Warwickshire
    Director
    3 Glasshouse Lane
    CV8 2AH Kenilworth
    Warwickshire
    EnglandBritishFinance Director33925030002
    LEA YEAT LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Director
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007550001

    Who are the persons with significant control of MEDIWATCH DIAGNOSTIC CLINICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Investor Ab
    Arsenalsgatan
    Stockholm Se-103 32
    8c
    Sweden
    Sep 16, 2016
    Arsenalsgatan
    Stockholm Se-103 32
    8c
    Sweden
    Yes
    Legal FormLimited Company
    Legal AuthorityThe Swedish Companies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mediwatch Limited
    Sheriff's Orchard
    CV1 3PP Coventry
    The Apex
    Great Britain
    Apr 06, 2016
    Sheriff's Orchard
    CV1 3PP Coventry
    The Apex
    Great Britain
    Yes
    Legal FormCorporation
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03971079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mediwatch Limited
    Sheriff's Orchard
    Coventry
    The Apex
    United Kingdom
    Apr 06, 2016
    Sheriff's Orchard
    Coventry
    The Apex
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03971079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MEDIWATCH DIAGNOSTIC CLINICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 11, 2011
    Delivered On Feb 17, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the group (or any group member) 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 see image for full details.
    Persons Entitled
    • Santander UK PLC (As Security Trustee for the Group Members)
    Transactions
    • Feb 17, 2011Registration of a charge (MG01)
    • Sep 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 26, 2005
    Delivered On Sep 29, 2005
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 29, 2005Registration of a charge (395)
    • Feb 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 09, 2001
    Delivered On Jan 23, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Jan 23, 2001Registration of a charge (395)
    • Feb 04, 2011Statement 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