VIVOMEDICA PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVIVOMEDICA PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04066454
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VIVOMEDICA PLC?

    Previous Company Names
    Company NameFromUntil
    ZI MEDICAL PLCMay 13, 2002May 13, 2002
    BIOLIFE VENTURES PLCApr 09, 2001Apr 09, 2001
    HALLCO 505 PLCSep 06, 2000Sep 06, 2000

    What are the latest accounts for VIVOMEDICA PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for VIVOMEDICA PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 16, 2011

    11 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to Oct 20, 2011

    13 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 14, 2010

    LRESEX

    Registered office address changed from Building 130 Abbott Drive Kent Science Park Sittingbourne Kent ME9 8AZ on Aug 05, 2010

    1 pagesAD01

    Statement of capital following an allotment of shares on Jul 15, 2010

    • Capital: GBP 4,237,193.278
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 15, 2010

    • Capital: GBP 4,096,113.24
    3 pagesSH01

    Termination of appointment of Julian Demmon as a director

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2009 to May 31, 2010

    1 pagesAA01

    Statement of capital following an allotment of shares on May 17, 2010

    • Capital: GBP 4,096,113.24
    2 pagesSH01

    Statement of capital following an allotment of shares on Mar 10, 2010

    • Capital: GBP 4,096,113.24
    2 pagesSH01

    Statement of capital following an allotment of shares on Mar 10, 2010

    • Capital: GBP 4,096,113.24
    2 pagesSH01

    Annual return made up to Sep 06, 2009 with bulk list of shareholders

    7 pagesAR01

    Group of companies' accounts made up to Dec 31, 2008

    34 pagesAA

    Director's details changed for Mr Julian Demmon on Sep 03, 2009

    2 pagesCH01

    legacy

    2 pages88(2)

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages122

    Memorandum and Articles of Association

    68 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Sub div 18/12/2008
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pages123

    Who are the officers of VIVOMEDICA PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOFO SECRETARIES LIMITED
    Citypoint
    One Ropemaker Street
    EC2Y 9AW London
    Secretary
    Citypoint
    One Ropemaker Street
    EC2Y 9AW London
    108015160001
    DYER BARTLETT, Dudley Richard Max
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Director
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    EnglandBritish71979860001
    EDWARDS, Alan
    Barnfold
    Llanfair D.C.
    LL15 2RU Ruthin
    Denbigshire
    Director
    Barnfold
    Llanfair D.C.
    LL15 2RU Ruthin
    Denbigshire
    WalesBritish98566130001
    EVANS, Christopher Thomas, Professor
    33 King Street
    St James's
    SW1Y 6RJ London
    Director
    33 King Street
    St James's
    SW1Y 6RJ London
    United KingdomBritish84704970004
    VENESS, Jacqueline Susan
    22 Murrin Road
    SL6 5EQ Maidenhead
    Berkshire
    Director
    22 Murrin Road
    SL6 5EQ Maidenhead
    Berkshire
    EnglandBritish115245780010
    WYLLIE, Michael, Dr
    Maryland 46 Ridgeway Road
    CT6 7LN Herne Bay
    Kent
    Director
    Maryland 46 Ridgeway Road
    CT6 7LN Herne Bay
    Kent
    British60397680001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    CRAIG, Ian Alexander, Mr
    The Quinta
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    Director
    The Quinta
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    EnglandBritish17019070002
    DEMMON, Julian
    Earl Soham
    Earl Soham
    IP13 7SL Woodbridge
    Mill House
    Suffolk
    Gbr
    Director
    Earl Soham
    Earl Soham
    IP13 7SL Woodbridge
    Mill House
    Suffolk
    Gbr
    EnglandBritish139660040002
    FORT, Michael John
    Lower Dimpenley Farm
    Roughlee
    BB12 9JN Burnley
    Lancashire
    Director
    Lower Dimpenley Farm
    Roughlee
    BB12 9JN Burnley
    Lancashire
    UkBritish67646270001
    GALLAGHER, George
    20 Lon Yr Ysgol
    CH7 5PZ Caerwys
    Flintshire
    Wales
    Director
    20 Lon Yr Ysgol
    CH7 5PZ Caerwys
    Flintshire
    Wales
    United KingdomBritish86148880001
    JONES, Roger Spencer, Sir
    Battle
    LD3 9RW Brecon
    Battle House
    Powys
    United Kingdom
    Director
    Battle
    LD3 9RW Brecon
    Battle House
    Powys
    United Kingdom
    United KingdomBritish158263330001
    LEYLAND, Peter Anthony
    House
    Hillesden
    MK18 4DB Buckingham
    The Bakers
    Buckinghamshire
    Director
    House
    Hillesden
    MK18 4DB Buckingham
    The Bakers
    Buckinghamshire
    United KingdomBritish168861890001
    MCKINLAY, Calum John, Dr
    5 Cluny Drive
    EH10 6DN Edinburgh
    Midlothian
    Director
    5 Cluny Drive
    EH10 6DN Edinburgh
    Midlothian
    British103498480001
    NOLAN, Robert Dwyer
    Liscannor
    6 Annis Road
    SK9 7PE Alderley Edge
    Cheshire
    Director
    Liscannor
    6 Annis Road
    SK9 7PE Alderley Edge
    Cheshire
    United KingdomIrish76046990001
    OWEN, Richard Rhys
    Meddiant
    Moelfre
    LL22 9RF Abergele
    Clwyd
    Director
    Meddiant
    Moelfre
    LL22 9RF Abergele
    Clwyd
    WalesBritish60825810001
    STAFFORD, Neil
    Upper Farm Barn
    Taynton
    OX18 4UH Burford
    Oxfordshire
    Director
    Upper Farm Barn
    Taynton
    OX18 4UH Burford
    Oxfordshire
    British71361520003
    STOCKS, Steven
    Birksgate Birks Lane
    Thunderbridge Kirkburton
    HD8 0PS Huddersfield
    West Yorkshire
    Director
    Birksgate Birks Lane
    Thunderbridge Kirkburton
    HD8 0PS Huddersfield
    West Yorkshire
    United KingdomBritish155895410001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001
    HL SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    66785830001

    Does VIVOMEDICA PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 02, 2002Registration of a charge (395)
    • Aug 11, 2007Statement of satisfaction of a charge in full or part (403a)

    Does VIVOMEDICA PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2010Commencement of winding up
    Apr 16, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Malcolm Titley
    Hollins Mount Hollins Lane
    BL9 8DG Bury
    Lancashire
    practitioner
    Hollins Mount Hollins Lane
    BL9 8DG Bury
    Lancashire
    Martin Maloney
    Leonard Curtis Hollins Mount
    Hollins Lane
    BL9 8DG Bury
    Lancashire
    practitioner
    Leonard Curtis Hollins Mount
    Hollins Lane
    BL9 8DG Bury
    Lancashire

    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