PULSE SURGICAL LIMITED
Overview
Company Name | PULSE SURGICAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04151162 |
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 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 Address | No |
What are the latest accounts for PULSE SURGICAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for PULSE SURGICAL LIMITED?
Annual Return |
|
---|
What are the latest filings for PULSE SURGICAL 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 24, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Frank Armstrong as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Appointment of Mr David Frank Armstrong as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Redmond Mcevoy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Heckels as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Anthony O'connor as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian O'donovan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of George Strang as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew O'connell as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 17 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Who are the officers of PULSE SURGICAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'CONNOR, Anthony | Secretary | Booth Drive Park Farm South NN8 6GT Wellingborough 42-46 Northamptonshire | 184869030001 | |||||||
COSTIGAN, Conor Francis | Director | Booth Drive Park Farm South NN8 6GT Wellingborough 42-46 Northamptonshire | Ireland | Irish | None | 143611730001 | ||||
DEACON, Leslie Robert | Director | Booth Drive Park Farm South NN8 6GT Wellingborough 42-46 Northamptonshire | Ireland | Irish | None | 269586990001 | ||||
MCEVOY, Redmond | Director | Booth Drive Park Farm South NN8 6GT Wellingborough 42-46 Northamptonshire | Ireland | Irish | Chartered Accountant | 184869060001 | ||||
CHAPLIN, Maria Arlinda Magdalena | Secretary | Mill House Northmill Road HP27 9QP Bledlow Buckinghamshire | British | Company Director And Secretary | 14688370002 | |||||
FITZGERALD, David Anthony | Secretary | Glenart Avenue - Blackrock 16 Co. Dublin Ireland | Irish | Director | 128110820001 | |||||
HECKELS, Paul | Secretary | Sandleford Lane RG19 8XW Greenham 14 Berkshire United Kingdom | British | 138048300001 | ||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
ARMSTRONG, David Frank | Director | Booth Drive Park Farm South NN8 6GT Wellingborough 42-46 Northamptonshire | England | British | Group Managing Director | 149576040001 | ||||
CANAVAN, James Denis | Director | Griffith Downs - Dublin 9 47 Ireland | Irish | Director | 128110830001 | |||||
CHAPLIN, Maria Arlinda Magdalena | Director | Mill House Northmill Road HP27 9QP Bledlow Buckinghamshire | British | Company Director And Secretary | 14688370002 | |||||
CHAPLIN, Steven Charles | Director | Mill House North Mill Road HP27 9QP Bledlow Buckinghamshire | United Kingdom | British | Company Director | 74444780001 | ||||
DOLPHIN, Timothy Mary | Director | 4045 Kingswood Road Citywest Uniphar Plc Dublin 24 Italy | Ireland | Irish | Accountant | 162237910001 | ||||
FITZGERALD, David Anthony | Director | Glenart Avenue - Blackrock 16 Co. Dublin Ireland | Ireland | Irish | Director | 128110820001 | ||||
KEYES, David Joseph | Director | Oakley Park Blackrock 33 Dublin Ireland | Ireland | Irish | Marketing Director | 173071920001 | ||||
O'CONNELL, Andrew | Director | Booth Drive Park Farm South NN8 6GT Wellingborough 42-46 Northamptonshire | Ireland | Irish | None | 143611700001 | ||||
O'DONOVAN, Ian | Director | Booth Drive Park Farm South NN8 6GT Wellingborough 42-46 Northamptonshire | Ireland | Irish | None | 261257010001 | ||||
RABBETTE, Gerard Edward | Director | 4045 Kingswood Road Citywest Business Park Dublin 24 Uniphar Building Ireland | Ireland | Irish | Managing Director | 162237770001 | ||||
STRANG, George | Director | Carbinswood Lane Woolhampton RG7 5TS Reading Mulberry House Berkshire United Kingdom | England | British | Company Director | 32997710005 | ||||
LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Does PULSE SURGICAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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