VIVOMEDICA PLC
Overview
| Company Name | VIVOMEDICA PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 04066454 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of VIVOMEDICA PLC?
- (7415) /
Where is VIVOMEDICA PLC located?
| Registered Office Address | Dte House Hollins Mount BL9 8AT Bury Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIVOMEDICA PLC?
| Company Name | From | Until |
|---|---|---|
| ZI MEDICAL PLC | May 13, 2002 | May 13, 2002 |
| BIOLIFE VENTURES PLC | Apr 09, 2001 | Apr 09, 2001 |
| HALLCO 505 PLC | Sep 06, 2000 | Sep 06, 2000 |
What are the latest accounts for VIVOMEDICA PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for VIVOMEDICA PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2011 | 11 pages | 4.68 | ||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | 4.72 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Oct 20, 2011 | 13 pages | 4.68 | ||||||||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from Building 130 Abbott Drive Kent Science Park Sittingbourne Kent ME9 8AZ on Aug 05, 2010 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 15, 2010
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 15, 2010
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Julian Demmon as a director | 1 pages | TM01 | ||||||||||||||||||
Previous accounting period extended from Dec 31, 2009 to May 31, 2010 | 1 pages | AA01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 17, 2010
| 2 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 10, 2010
| 2 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 10, 2010
| 2 pages | SH01 | ||||||||||||||||||
Annual return made up to Sep 06, 2009 with bulk list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 34 pages | AA | ||||||||||||||||||
Director's details changed for Mr Julian Demmon on Sep 03, 2009 | 2 pages | CH01 | ||||||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 1 pages | 122 | ||||||||||||||||||
Memorandum and Articles of Association | 68 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | 123 | ||||||||||||||||||
Who are the officers of VIVOMEDICA PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOFO SECRETARIES LIMITED | Secretary | Citypoint One Ropemaker Street EC2Y 9AW London | 108015160001 | |||||||
| DYER BARTLETT, Dudley Richard Max | Director | Ketton House Rectory Road CB9 7QL Kedington Suffolk | England | British | 71979860001 | |||||
| EDWARDS, Alan | Director | Barnfold Llanfair D.C. LL15 2RU Ruthin Denbigshire | Wales | British | 98566130001 | |||||
| EVANS, Christopher Thomas, Professor | Director | 33 King Street St James's SW1Y 6RJ London | United Kingdom | British | 84704970004 | |||||
| VENESS, Jacqueline Susan | Director | 22 Murrin Road SL6 5EQ Maidenhead Berkshire | England | British | 115245780010 | |||||
| WYLLIE, Michael, Dr | Director | Maryland 46 Ridgeway Road CT6 7LN Herne Bay Kent | British | 60397680001 | ||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
| CRAIG, Ian Alexander, Mr | Director | The Quinta Beechfield Road SK9 7AU Alderley Edge Cheshire | England | British | 17019070002 | |||||
| DEMMON, Julian | Director | Earl Soham Earl Soham IP13 7SL Woodbridge Mill House Suffolk Gbr | England | British | 139660040002 | |||||
| FORT, Michael John | Director | Lower Dimpenley Farm Roughlee BB12 9JN Burnley Lancashire | Uk | British | 67646270001 | |||||
| GALLAGHER, George | Director | 20 Lon Yr Ysgol CH7 5PZ Caerwys Flintshire Wales | United Kingdom | British | 86148880001 | |||||
| JONES, Roger Spencer, Sir | Director | Battle LD3 9RW Brecon Battle House Powys United Kingdom | United Kingdom | British | 158263330001 | |||||
| LEYLAND, Peter Anthony | Director | House Hillesden MK18 4DB Buckingham The Bakers Buckinghamshire | United Kingdom | British | 168861890001 | |||||
| MCKINLAY, Calum John, Dr | Director | 5 Cluny Drive EH10 6DN Edinburgh Midlothian | British | 103498480001 | ||||||
| NOLAN, Robert Dwyer | Director | Liscannor 6 Annis Road SK9 7PE Alderley Edge Cheshire | United Kingdom | Irish | 76046990001 | |||||
| OWEN, Richard Rhys | Director | Meddiant Moelfre LL22 9RF Abergele Clwyd | Wales | British | 60825810001 | |||||
| STAFFORD, Neil | Director | Upper Farm Barn Taynton OX18 4UH Burford Oxfordshire | British | 71361520003 | ||||||
| STOCKS, Steven | Director | Birksgate Birks Lane Thunderbridge Kirkburton HD8 0PS Huddersfield West Yorkshire | United Kingdom | British | 155895410001 | |||||
| HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 | |||||||
| HL SECRETARIES LIMITED | Director | St James's Court Brown Street M2 2JF Manchester Lancashire | 66785830001 |
Does VIVOMEDICA PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 24, 2002 Delivered On Jul 02, 2002 | 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
| ||||
Does VIVOMEDICA PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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