PULSE SURGICAL LIMITED

PULSE SURGICAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePULSE SURGICAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04151162
    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 PULSE SURGICAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PULSE SURGICAL LIMITED located?

    Registered Office Address
    42-46 Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PULSE SURGICAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for PULSE SURGICAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PULSE SURGICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 24, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 1
    SH01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Mar 31, 2015

    11 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 50,000
    SH01

    Termination of appointment of David Frank Armstrong as a director on Sep 30, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Appointment of Mr David Frank Armstrong as a director

    2 pagesAP01

    Annual return made up to Jan 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 50,000
    SH01

    Appointment of Mr Redmond Mcevoy as a director

    2 pagesAP01

    Termination of appointment of Paul Heckels as a secretary

    1 pagesTM02

    Appointment of Mr Anthony O'connor as a secretary

    2 pagesAP03

    Termination of appointment of Ian O'donovan as a director

    1 pagesTM01

    Termination of appointment of George Strang as a director

    1 pagesTM01

    Termination of appointment of Andrew O'connell as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    17 pagesAA

    Previous accounting period shortened from Dec 31, 2013 to Mar 31, 2013

    1 pagesAA01

    Annual return made up to Jan 31, 2013 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Who are the officers of PULSE SURGICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, Anthony
    Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    42-46
    Northamptonshire
    Secretary
    Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    42-46
    Northamptonshire
    184869030001
    COSTIGAN, Conor Francis
    Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    42-46
    Northamptonshire
    Director
    Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    42-46
    Northamptonshire
    IrelandIrishNone143611730001
    DEACON, Leslie Robert
    Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    42-46
    Northamptonshire
    Director
    Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    42-46
    Northamptonshire
    IrelandIrishNone269586990001
    MCEVOY, Redmond
    Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    42-46
    Northamptonshire
    Director
    Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    42-46
    Northamptonshire
    IrelandIrishChartered Accountant184869060001
    CHAPLIN, Maria Arlinda Magdalena
    Mill House
    Northmill Road
    HP27 9QP Bledlow
    Buckinghamshire
    Secretary
    Mill House
    Northmill Road
    HP27 9QP Bledlow
    Buckinghamshire
    BritishCompany Director And Secretary14688370002
    FITZGERALD, David Anthony
    Glenart Avenue
    - Blackrock
    16
    Co. Dublin
    Ireland
    Secretary
    Glenart Avenue
    - Blackrock
    16
    Co. Dublin
    Ireland
    IrishDirector128110820001
    HECKELS, Paul
    Sandleford Lane
    RG19 8XW Greenham
    14
    Berkshire
    United Kingdom
    Secretary
    Sandleford Lane
    RG19 8XW Greenham
    14
    Berkshire
    United Kingdom
    British138048300001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    ARMSTRONG, David Frank
    Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    42-46
    Northamptonshire
    Director
    Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    42-46
    Northamptonshire
    EnglandBritishGroup Managing Director149576040001
    CANAVAN, James Denis
    Griffith Downs
    - Dublin 9
    47
    Ireland
    Director
    Griffith Downs
    - Dublin 9
    47
    Ireland
    IrishDirector128110830001
    CHAPLIN, Maria Arlinda Magdalena
    Mill House
    Northmill Road
    HP27 9QP Bledlow
    Buckinghamshire
    Director
    Mill House
    Northmill Road
    HP27 9QP Bledlow
    Buckinghamshire
    BritishCompany Director And Secretary14688370002
    CHAPLIN, Steven Charles
    Mill House
    North Mill Road
    HP27 9QP Bledlow
    Buckinghamshire
    Director
    Mill House
    North Mill Road
    HP27 9QP Bledlow
    Buckinghamshire
    United KingdomBritishCompany Director74444780001
    DOLPHIN, Timothy Mary
    4045 Kingswood Road
    Citywest
    Uniphar Plc
    Dublin 24
    Italy
    Director
    4045 Kingswood Road
    Citywest
    Uniphar Plc
    Dublin 24
    Italy
    IrelandIrishAccountant162237910001
    FITZGERALD, David Anthony
    Glenart Avenue
    - Blackrock
    16
    Co. Dublin
    Ireland
    Director
    Glenart Avenue
    - Blackrock
    16
    Co. Dublin
    Ireland
    IrelandIrishDirector128110820001
    KEYES, David Joseph
    Oakley Park
    Blackrock
    33
    Dublin
    Ireland
    Director
    Oakley Park
    Blackrock
    33
    Dublin
    Ireland
    IrelandIrishMarketing Director173071920001
    O'CONNELL, Andrew
    Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    42-46
    Northamptonshire
    Director
    Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    42-46
    Northamptonshire
    IrelandIrishNone143611700001
    O'DONOVAN, Ian
    Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    42-46
    Northamptonshire
    Director
    Booth Drive
    Park Farm South
    NN8 6GT Wellingborough
    42-46
    Northamptonshire
    IrelandIrishNone261257010001
    RABBETTE, Gerard Edward
    4045 Kingswood Road
    Citywest Business Park
    Dublin 24
    Uniphar Building
    Ireland
    Director
    4045 Kingswood Road
    Citywest Business Park
    Dublin 24
    Uniphar Building
    Ireland
    IrelandIrishManaging Director162237770001
    STRANG, George
    Carbinswood Lane
    Woolhampton
    RG7 5TS Reading
    Mulberry House
    Berkshire
    United Kingdom
    Director
    Carbinswood Lane
    Woolhampton
    RG7 5TS Reading
    Mulberry House
    Berkshire
    United Kingdom
    EnglandBritishCompany Director32997710005
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Does PULSE SURGICAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed (to a debenture dated 15 december 2011, as amended by a deed of amendment dated 21 december 2011) and
    Created On Jan 10, 2012
    Delivered On Jan 24, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever and all monies due or to become due to the chargee or any receiver or delegate under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The further mortgaged property, any further security asset, by way of first floating charge its undertaking and all of its assets present and future. See image for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited (The "Security Agent")
    Transactions
    • Jan 24, 2012Registration of a charge (MG01)
    • Mar 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 15, 2011
    Delivered On Dec 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein
    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
    • Ulster Bank Ireland Limited (The "Security Agent") the Governor and Company of the Bank of Ireland and Ulster Bank Commercial Services Limited
    Transactions
    • Dec 23, 2011Registration of a charge (MG01)
    • Mar 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On Nov 13, 2009
    Delivered On Dec 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each company to the secured parties 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
    • Ulster Bank Ireland Limited (The Security Agent)
    Transactions
    • Dec 04, 2009Registration of a charge (MG01)
    • Mar 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Oct 31, 2001
    Delivered On Nov 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 09, 2001Registration of a charge (395)
    • Jan 08, 2009Statement of satisfaction of a charge in full or part (403a)

    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