ALLIANCE MEDICAL ACQUISITIONCO (OLD) LIMITED
Overview
| Company Name | ALLIANCE MEDICAL ACQUISITIONCO (OLD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04113267 |
| 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 ALLIANCE MEDICAL ACQUISITIONCO (OLD) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ALLIANCE MEDICAL ACQUISITIONCO (OLD) LIMITED located?
| Registered Office Address | Iceni Centre Warwickshire Technology Park CV34 6DA Warwick Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLIANCE MEDICAL ACQUISITIONCO (OLD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIANCE MEDICAL ACQUISITION CO. LIMITED | Jan 17, 2001 | Jan 17, 2001 |
| DE FACTO 889 LIMITED | Nov 23, 2000 | Nov 23, 2000 |
What are the latest accounts for ALLIANCE MEDICAL ACQUISITIONCO (OLD) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for ALLIANCE MEDICAL ACQUISITIONCO (OLD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Nov 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Oct 03, 2012
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paul John Greensmith as a director on May 17, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 14 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2010 | 14 pages | AA | ||||||||||
legacy | 15 pages | MG01 | ||||||||||
Appointment of Ian Kendall Cattermole as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Nov 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Ian Kendall Cattermole as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Mairead Mckenna as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Howard Alexander David Marsh as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Alan Pilgrim as a director | 2 pages | TM01 | ||||||||||
Appointment of Paul John Greensmith as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Charles Ralph as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 23, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Charles Philip Ralph on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Alan John Templer Pilgrim on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Who are the officers of ALLIANCE MEDICAL ACQUISITIONCO (OLD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CATTERMOLE, Ian Kendall | Secretary | Iceni Centre Warwickshire Technology Park CV34 6DA Warwick Warwickshire | British | 155238000001 | ||||||
| CATTERMOLE, Ian Kendall | Director | Iceni Centre Warwickshire Technology Park CV34 6DA Warwick Warwickshire | United Kingdom | British | 82666030004 | |||||
| MARSH, Howard Alexander David | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre Warwickshire | United Kingdom | British | 111938620001 | |||||
| JARMAN, Peter Raymond | Secretary | The Stables 3 Fieldgate Lawn Fieldgate Lane CV8 1RR Kenilworth Warwickshire | British | 71547190002 | ||||||
| MCKENNA, Mairead Maria | Secretary | Iceni Centre Warwickshire Technology Park CV34 6DA Warwick Warwickshire | Irish | 115376340001 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
| BEAUMONT, John Julius | Director | Feldon House Gilletts Lane Upper Brailes OX15 5AU Banbury Oxfordshire | British | 56597970001 | ||||||
| CURWELL, Terence | Director | Rosewood House 15 Meadow Road Great Gransden SG19 3BD Sandy Bedfordshire | British | 66510260001 | ||||||
| GREENSMITH, Paul John | Director | Iceni Centre Warwickshire Technology Park CV34 6DA Warwick Warwickshire | England | British | 150227000001 | |||||
| JARMAN, Peter Raymond | Director | The Stables 3 Fieldgate Lawn Fieldgate Lane CV8 1RR Kenilworth Warwickshire | British | 71547190002 | ||||||
| PILGRIM, Alan John Templer | Director | Iceni Centre Warwickshire Technology Park CV34 6DA Warwick Warwickshire | England | British | 11755290002 | |||||
| RALPH, Charles Philip | Director | Iceni Centre Warwickshire Technology Park CV34 6DA Warwick Warwickshire | United Kingdom | British | 157549090001 | |||||
| WALEY-COHEN, Robert Bernard | Director | 18 Gilston Road SW10 9SR London | England | United Kingdom | 28444950001 | |||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Does ALLIANCE MEDICAL ACQUISITIONCO (OLD) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 16, 2011 Delivered On Mar 02, 2011 | Outstanding | Amount secured All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 Feb 07, 2008 Delivered On Feb 26, 2008 | Outstanding | Amount secured All monies due or to become due from any obligor or grantor of security to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 Jul 15, 2005 Delivered On Jul 30, 2005 | Satisfied | Amount secured All monies due or to become due from any member of the group to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property and all other property, all licences to enter upon or use land, all computers vehicles office equipment and other equipment, the benefit of contracts, all charged securities, the security accounts, all monies standing to the credit on any and all accounts, all intellectual property and by way of floating charge all assets and undertaking. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On May 06, 2003 Delivered On May 21, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Guarantee & debenture | Created On Jan 22, 2001 Delivered On Feb 05, 2001 | Satisfied | Amount secured All monies and liabilities covenanted and/or guaranteed to be paid or discharged by the charging companies (as defined) to the beneficiaries (as defined) under the terms of the charge | |
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
| ||||
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