MEDIWATCH DIAGNOSTIC CLINICS LIMITED
Overview
Company Name | MEDIWATCH DIAGNOSTIC CLINICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03967644 |
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 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 Address | No |
What were the previous names of MEDIWATCH DIAGNOSTIC CLINICS LIMITED?
Company Name | From | Until |
---|---|---|
PROSTCARE LIMITED | Jan 30, 2001 | Jan 30, 2001 |
KARIM LIMITED | Apr 07, 2000 | Apr 07, 2000 |
What are the latest accounts for MEDIWATCH DIAGNOSTIC CLINICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for MEDIWATCH DIAGNOSTIC CLINICS 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) | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2017
| 4 pages | SH01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Walker Morris Llp Kings Court 12 King St Leeds LS1 2HL | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Walker Morris Llp Kings Court 12 King St Leeds LS1 2HL | 1 pages | AD02 | ||||||||||
Notification of Mediwatch Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Cessation of Investor Ab as a person with significant control on Oct 19, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Walter Wilson Stothers as a director on Oct 07, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Robert Ellacott as a director on Oct 03, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of Mediwatch Limited as a person with significant control on Sep 16, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Investor Ab as a person with significant control on Sep 16, 2016 | 1 pages | PSC02 | ||||||||||
Amended accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AAMD | ||||||||||
Confirmation statement made on Apr 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Robert Eugene Earley Jr as a secretary on Oct 26, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Eugene Earley Jr as a director on Oct 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Eugene Earley Jr as a secretary on Mar 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jeremy Guy Stimpson as a secretary on Mar 31, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jeremy Guy Stimpson as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Amended accounts for a dormant company made up to Mar 31, 2015 | 8 pages | AAMD | ||||||||||
Annual return made up to Apr 07, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MEDIWATCH DIAGNOSTIC CLINICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FURSTENBERG, Holger Christian Wilhelm | Director | 2 Sheriffs Orchard CV1 3PP Coventry The Apex England | Netherlands | German | Managing Director | 203703950001 | ||||
STOTHERS, Walter Wilson | Director | 2 Sheriffs Orchard CV1 3PP Coventry The Apex England | Canada | Canadian | Company Director | 239183470001 | ||||
BOTTOMLEY, John Michael | Secretary | The Beeches Church Road GU51 4LY Fleet Hampshire | British | 4250040001 | ||||||
CROSKERY, Colm | Secretary | Valley Drive Swift Valley CV21 1TQ Rugby Lumonics House Warwickshire | 157677930001 | |||||||
EARLEY JR, Robert Eugene | Secretary | Valley Drive Swift Valley CV21 1TQ Rugby Lumonics House Warwickshire | 210270470001 | |||||||
GREEN, Julie Carol | Secretary | Queensway Burton Latimer NN15 5QH Kettering 87 Northamptonshire United Kingdom | 155723350001 | |||||||
HARRISON, Phil Baldwin | Secretary | 44 Crescent Road LE17 4NR Lutterworth Leicestershire | British | Accountant | 159455170001 | |||||
HUGHES, Mark Leonard William | Secretary | Luddington CV37 9SJ Stratford-Upon-Avon Honahlee Warwickshire United Kingdom | 167290530001 | |||||||
KUNZ, Colin James | Secretary | 2 Nobold Court Gold Street Clipston LE16 9RR Market Harborough Leicestershire | British | Company Director | 74283210002 | |||||
MIDDIS, Kevin John | Secretary | Silverdale Old Forge Gardens DY11 7TA Hartlebury Worcestershire | British | 81620510001 | ||||||
STIMPSON, Jeremy Guy | Secretary | Valley Drive Swift Valley CV21 1TQ Rugby Lumonics House Warwickshire | 189935030001 | |||||||
STOKES, Reeta | Secretary | 20 Charnwood Close WS13 6BU Lichfield Staffordshire | British | 54160840001 | ||||||
CARGIL MANAGEMENT SERVICES LIMITED | Nominee Secretary | 22 Melton Street Euston Square NW1 2BW London | 900007560001 | |||||||
EARLEY, Robert Eugene | Director | Valley Drive Swift Valley CV21 1TQ Rugby Lumonics House Warwickshire | United States | American | Finance Director | 301604200001 | ||||
ELLACOTT, Brian Robert | Director | Lawrence Drive Mississauga 135 Ontario L5g 4v2 Canada | Canada | Canadian And American | Chief Executive Officer | 185079290001 | ||||
EMBERTON, Mark | Director | 2 Plympton Road NW6 7EG London | England | British | Consultant Surgeon | 69765370001 | ||||
HUGHES, Mark Leonard William | Director | Luddington CV37 9SJ Stratford-Upon-Avon Honahlee Warwickshire United Kingdom | England | English | Financial Officer | 140384920001 | ||||
KARIM, Omer Mahmoud Abdel, Mr. | Director | Southwood Lodge Upper Bolney Road, Harpsden RG9 4AG Henley On Thames Oxfordshire | United Kingdom | British | Doctor | 68559060001 | ||||
ORCZY, Alice | Director | Argyll Road Georgetown 14171 Ontario L7g 5t9 Canada | Canada | Canadian | Director | 171522720001 | ||||
RZEPKA, Anthony | Director | Valley Drive Swift Valley CV21 1TQ Rugby Lumonics House Warwickshire | Canada | Canadian | Finance Director | 190291410001 | ||||
SMITH, David Richard | Director | 31 The Fairways CV32 6PS Leamington Spa Warwickshire | British | Company Director | 18241490001 | |||||
STIMPSON, Jeremy Guy | Director | Valley Drive Swift Valley CV21 1TQ Rugby Lumonics House Warwickshire | England | British | Vp Operatioins Europe | 187619200001 | ||||
STIMPSON, Philip George | Director | Grange Lodge Naseby Road, Welford NN6 6HZ Northampton Northamptonshire | United Kingdom | British | Manufacturer | 56300180001 | ||||
THOMAS, Brian David | Director | 3 Glasshouse Lane CV8 2AH Kenilworth Warwickshire | England | British | Finance Director | 33925030002 | ||||
LEA YEAT LIMITED | Nominee Director | 22 Melton Street Euston Square NW1 2BW London | 900007550001 |
Who are the persons with significant control of MEDIWATCH DIAGNOSTIC CLINICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Investor Ab | Sep 16, 2016 | Arsenalsgatan Stockholm Se-103 32 8c Sweden | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mediwatch Limited | Apr 06, 2016 | Sheriff's Orchard CV1 3PP Coventry The Apex Great Britain | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mediwatch Limited | Apr 06, 2016 | Sheriff's Orchard Coventry The Apex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MEDIWATCH DIAGNOSTIC CLINICS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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