PETMEDICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePETMEDICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04268010
    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 PETMEDICS LIMITED?

    • Veterinary activities (75000) / Professional, scientific and technical activities

    Where is PETMEDICS LIMITED located?

    Registered Office Address
    King Street House 15
    Upper King Street
    NR3 1RB Norwich
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PETMEDICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for PETMEDICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Cvs House Owen Road Diss Norfolk IP22 4ER England to King Street House 15 Upper King Street Norwich NR3 1RB on Apr 19, 2018

    1 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2018

    LRESSP

    Declaration of solvency

    4 pagesLIQ01

    Appointment of Mr Richard Gilligan as a director on Mar 22, 2018

    2 pagesAP01

    Termination of appointment of Simon Campbell Innes as a director on Mar 22, 2018

    1 pagesTM01

    Termination of appointment of Rebecca Anne Cleal as a secretary on Sep 28, 2017

    1 pagesTM02

    Appointment of Mr Richard Aidan John Gilligan as a secretary on Sep 28, 2017

    2 pagesAP03

    Confirmation statement made on Aug 09, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Brian Henry Pound as a director on Jul 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2016

    5 pagesAA

    Confirmation statement made on Aug 09, 2016 with updates

    5 pagesCS01

    Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY to Cvs House Owen Road Diss Norfolk IP22 4ER on Oct 30, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Aug 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 100
    SH01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Aug 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Aug 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital on Aug 09, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr Nicholas John Perrin as a director

    2 pagesAP01

    Appointment of Mrs Rebecca Anne Cleal as a secretary

    1 pagesAP03

    Termination of appointment of Paul Coxon as a director

    1 pagesTM01

    Who are the officers of PETMEDICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLIGAN, Richard Aidan John
    Upper King Street
    NR3 1RB Norwich
    King Street House 15
    Secretary
    Upper King Street
    NR3 1RB Norwich
    King Street House 15
    238824300001
    GILLIGAN, Richard
    Upper King Street
    NR3 1RB Norwich
    King Street House 15
    Director
    Upper King Street
    NR3 1RB Norwich
    King Street House 15
    EnglandBritishCompany Secretary244556800001
    PERRIN, Nicholas John
    Upper King Street
    NR3 1RB Norwich
    King Street House 15
    Director
    Upper King Street
    NR3 1RB Norwich
    King Street House 15
    EnglandBritishFinance Director174660810001
    BUXTON, Linda
    155 Warrington Road
    WN7 3XD Leigh
    Lancashire
    Secretary
    155 Warrington Road
    WN7 3XD Leigh
    Lancashire
    BritishKennel Manager77711600001
    CLEAL, Rebecca Anne
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    174667370001
    COXON, Paul Daryl
    St. Marys Road
    IP4 4SW Ipswich
    6
    Suffolk
    United Kingdom
    Secretary
    St. Marys Road
    IP4 4SW Ipswich
    6
    Suffolk
    United Kingdom
    BritishAccountant79653600002
    INNES, Simon Campbell
    Church Farm House
    Gislingham Road Finningham
    IP14 4HY Stowmarket
    Suffolk
    Secretary
    Church Farm House
    Gislingham Road Finningham
    IP14 4HY Stowmarket
    Suffolk
    BritishCompany Director98557940002
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    BUXTON, Anthony David
    155 Warrington Road
    WN7 3XD Leigh
    Lancashire
    Director
    155 Warrington Road
    WN7 3XD Leigh
    Lancashire
    EnglandBritishVeterinary Surgeon209137670001
    COXON, Paul Daryl
    St. Marys Road
    IP4 4SW Ipswich
    6
    Suffolk
    United Kingdom
    Director
    St. Marys Road
    IP4 4SW Ipswich
    6
    Suffolk
    United Kingdom
    United KingdomBritishFinance Director79653600006
    INNES, Simon Campbell
    House
    Gislingham Road Finningham
    IP14 4HY Stowmarket
    Church Farm
    Suffolk
    United Kingdom
    Director
    House
    Gislingham Road Finningham
    IP14 4HY Stowmarket
    Church Farm
    Suffolk
    United Kingdom
    EnglandBritishChief Executive98557940002
    POUND, Brian Henry
    Drove Road
    Southwick
    PO17 6EW Fareham
    New Barns House
    Hampshire
    Director
    Drove Road
    Southwick
    PO17 6EW Fareham
    New Barns House
    Hampshire
    United KingdomBritishCompany Director140553800001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Who are the persons with significant control of PETMEDICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cvs (Uk) Limited
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Apr 06, 2016
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland, Wales And Scotland
    Registration Number03777473
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PETMEDICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 06, 2011
    Delivered On Dec 09, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 2011Registration of a charge (MG01)
    • Apr 21, 2015Satisfaction of a charge (MR04)
    Deed of accession
    Created On Nov 26, 2007
    Delivered On Dec 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the beneficiaries 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 charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Trustee and Security Agent for Thebeneficiaries (Including Itself) the Security Trustee
    Transactions
    • Dec 05, 2007Registration of a charge (395)
    • Dec 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 06, 2004
    Delivered On Dec 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that land and buildings k/a unit A1 wardley industrial estate,priestley road,worsley,manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 07, 2004Registration of a charge (395)
    • Jan 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 17, 2004
    Delivered On Nov 23, 2004
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 23, 2004Registration of a charge (395)
    • Jan 29, 2008Statement of satisfaction of a charge in full or part (403a)

    Does PETMEDICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2018Commencement of winding up
    Dec 27, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee Anthony Green
    King Street House
    15 Upper King Street
    NR3 1RB Norwich
    practitioner
    King Street House
    15 Upper King Street
    NR3 1RB Norwich

    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