MEDIWATCH BIOMEDICAL LIMITED
Overview
Company Name | MEDIWATCH BIOMEDICAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04330049 |
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 MEDIWATCH BIOMEDICAL LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is MEDIWATCH BIOMEDICAL LIMITED located?
Registered Office Address | The Apex 2 Sheriffs Orchard CV1 3PP Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEDIWATCH BIOMEDICAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for MEDIWATCH BIOMEDICAL 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 | ||
Statement of capital following an allotment of shares on Dec 20, 2017
| 4 pages | SH01 | ||
Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||
Register(s) moved to registered inspection location Walker Morris Llp Kings Court 12 King St Leeds LS1 2HL | 1 pages | AD03 | ||
Register inspection address has been changed to Walker Morris Llp Kings Court 12 King St Leeds LS1 2HL | 1 pages | AD02 | ||
Notification of Mediwatch Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Cessation of Investor Ab as a person with significant control on Oct 19, 2017 | 1 pages | PSC07 | ||
Appointment of Mr Walter Wilson Stothers as a director on Oct 07, 2017 | 2 pages | AP01 | ||
Termination of appointment of Brian Robert Ellacott as a director on Oct 03, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Aug 04, 2017 with updates | 4 pages | CS01 | ||
Cessation of Mediwatch Limited as a person with significant control on Sep 16, 2016 | 1 pages | PSC07 | ||
Notification of Investor Ab as a person with significant control on Sep 16, 2016 | 1 pages | PSC02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 28, 2016 with updates | 5 pages | CS01 | ||
Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on Nov 09, 2016 | 1 pages | AD01 | ||
Termination of appointment of Robert Eugene Earley Jr as a secretary on Oct 26, 2016 | 1 pages | TM02 | ||
Termination of appointment of Robert Eugene Earley Jr as a director on Oct 26, 2016 | 1 pages | TM01 | ||
Appointment of Mr Robert Eugene Earley Jr as a secretary on Mar 31, 2016 | 2 pages | AP03 | ||
Termination of appointment of Jeremy Guy Stimpson as a director on Mar 31, 2016 | 1 pages | TM01 | ||
Termination of appointment of Jeremy Guy Stimpson as a secretary on Mar 31, 2016 | 1 pages | TM02 | ||
Who are the officers of MEDIWATCH BIOMEDICAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FURSTENBERG, Holger Christian Wilhelm | Director | 2 Sheriffs Orchard CV1 3PP Coventry The Apex England | Netherlands | German | Managing Director | 203704960001 | ||||
STOTHERS, Walter Wilson | Director | 2 Sheriffs Orchard CV1 3PP Coventry The Apex England | Canada | Canadian | Company Director | 239183470001 | ||||
BOTTOMLEY, John Michael | Secretary | The Beeches Church Road GU51 4LY Fleet Hampshire | British | 4250040001 | ||||||
CROSKERY, Colm | Secretary | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire United Kingdom | 157666210001 | |||||||
EARLEY JR, Robert Eugene | Secretary | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire | 210270210001 | |||||||
GREEN, Julie Carol | Secretary | Queensway Burton Latimer NN15 5QH Kettering 87 Northamptonshire United Kingdom | 155723360001 | |||||||
HARRISON, Phil Baldwin | Secretary | 44 Crescent Road LE17 4NR Lutterworth Leicestershire | British | Accountant | 159455170001 | |||||
HUGHES, Mark Leonard William | Secretary | Luddington CV37 9SJ Stratford-Upon-Avon Honahlee Warwickshire United Kingdom | 167290570001 | |||||||
KUNZ, Colin James | Secretary | 2 Nobold Court Gold Street Clipston LE16 9RR Market Harborough Leicestershire | British | Company Director | 74283210002 | |||||
MIDDIS, Kevin John | Secretary | Silverdale Old Forge Gardens DY11 7TA Hartlebury Worcestershire | British | Company Director | 81620510001 | |||||
STIMPSON, Jeremy Guy | Secretary | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire | 189935240001 | |||||||
STOKES, Reeta | Secretary | 20 Charnwood Close WS13 6BU Lichfield Staffordshire | British | 54160840001 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
EARLEY, Robert Eugene | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire | United States | American | Finance Director | 301604200001 | ||||
ELLACOTT, Brian Robert | Director | St Lawrence Drive Mississauga 135 Ontario L5g 4v2 Canada | Canada | Canadian And American | Chief Executive Officer | 185079340001 | ||||
HARRISON, Marcus, Dr | Director | Exbourne Road OX14 1DH Abingdon 21 Oxfordshire United Kingdom | England | British | Scientist | 162732780001 | ||||
HUGHES, Mark Leonard William | Director | Luddington CV37 9SJ Stratford-Upon-Avon Honahlee Warwickshire United Kingdom | England | English | Financial Officer | 140384920001 | ||||
ORCZY, Alice | Director | Argyll Road Georgetown 14171 Ontario L7g 5t9 Canada | Canada | Canadian | Director | 171522720001 | ||||
ROLLINS, Christian | Director | 92nd Lane North Loxahatchee Palm Beach 17434 Florida 33470 United States | Usa | United States | Fd | 130583680001 | ||||
RZEPKA, Anthony | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire | Canada | Canadian | Finance Director | 190291410001 | ||||
STIMPSON, Jeremy Guy | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire | England | British | Vp Operations Europe | 187619200001 | ||||
STIMPSON, Philip George | Director | Grange Lodge Naseby Road, Welford NN6 6HZ Northampton Northamptonshire | United Kingdom | British | Manufacturer | 56300180001 | ||||
THOMAS, Brian David | Director | 3 Glasshouse Lane CV8 2AH Kenilworth Warwickshire | England | British | Finance Director | 33925030002 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of MEDIWATCH BIOMEDICAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Investor Ab | Sep 16, 2016 | Arsenalsgatan Stockholm 8c Sweden | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mediwatch Limited | Apr 06, 2016 | Sheriffs Orchard CV1 3PP Coventry The Apex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mediwatch Limited | Apr 06, 2016 | Sheriff's Orchard CV1 3PP Coventry The Apex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MEDIWATCH BIOMEDICAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 20, 2013 Delivered On Feb 22, 2013 | 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 01, 2012 Delivered On Aug 07, 2012 | 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 uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 11, 2011 Delivered On Feb 17, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the group (or any group member) on any account whatsoever | |
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 Sep 26, 2005 Delivered On Sep 29, 2005 | 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
| ||||
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