MEDSCREEN HOLDINGS LIMITED
Overview
| Company Name | MEDSCREEN HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04386697 |
| 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 MEDSCREEN HOLDINGS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MEDSCREEN HOLDINGS LIMITED located?
| Registered Office Address | 21 Blacklands Way OX14 1DY Abingdon Oxfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDSCREEN HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWINCCO 140 LIMITED | Mar 04, 2002 | Mar 04, 2002 |
What are the latest accounts for MEDSCREEN HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MEDSCREEN HOLDINGS 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 Apr 26, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 14, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Alere Toxicology Plc as a person with significant control on Apr 13, 2021 | 2 pages | PSC05 | ||||||||||||||
Register inspection address has been changed from Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP England to C/O Citco 7 Albemarle Street London Oxford W1S 4HQ | 1 pages | AD02 | ||||||||||||||
Director's details changed for Kenneth James Rowe on Apr 08, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Kenneth James Rowe on Apr 08, 2021 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Termination of appointment of Paolo Beato as a director on Mar 02, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Kenneth James Rowe as a director on Mar 02, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||||||
Registered office address changed from 92 Milton Park Milton Abingdon Oxfordshire OX14 4RY to 21 Blacklands Way Abingdon Oxfordshire OX14 1DY on Aug 13, 2018 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Brian Bernard Yoor as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of MEDSCREEN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREARE, Nicholas Anthony | Director | Blacklands Way OX14 1DY Abingdon 21 Oxfordshire England | England | British | 119892560002 | |||||
| ROWE, Kenneth James | Director | Blacklands Way OX14 1DY Abingdon 21 Oxfordshire England | United Kingdom | British | 267972810001 | |||||
| COULING, Geoffrey John | Secretary | University Way Cranfield Technology Park MK43 0AZ Cranfield Derwent House Bedfordshire United Kingdom | 154005860001 | |||||||
| ELTON, Neil Anthony | Secretary | 130 Wapping High Street E1W 2NH London 23 Gun Wharf | British | 146754910001 | ||||||
| MCGUIRE, Shaun James | Secretary | 39 Studley Court Jamestown Way E14 2DA London | British | 82178810001 | ||||||
| NIXON, Rowena | Secretary | Buckingham Street WC2N 6DF London 10 | British | 130534400001 | ||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
| OLSWANG COSEC LIMITED | Nominee Secretary | Third Floor 90 Long Acre WC2E 9TT London | 900022270001 | |||||||
| BEATO, Paolo | Director | Blacklands Way Abingdon Business Park OX14 1DY Abingdon 21 England | England | British | 245811360001 | |||||
| BEGLEY, Fiona | Director | 10 Barley Mead SL6 3TE Maidenhead Berkshire | United Kingdom | Irish | 69067860002 | |||||
| CLOUGH, Richard Stanley | Director | Hanini 50 Second Avenue CO13 9LX Frinton On Sea Essex | England | British | 7897560001 | |||||
| ELTON, Neil Anthony | Director | 23 Gun Wharf 130 Wapping High Street E1W 2NH London | England | British | 74129080002 | |||||
| FIELDHOUSE, Ian William | Director | Milton Park Milton OX14 4RY Abingdon 92 Oxfordshire United Kingdom | England | British | 104466570001 | |||||
| GRASSBY, Kevin Michael Peter | Director | 5 Campden Hill Court Campden Hill Road W8 7HX London | United Kingdom | British | 66022700002 | |||||
| JAMES, Neil Edward | Director | Milton Park Milton OX14 4RY Abingdon 92 Oxfordshire | England | British | 252184730001 | |||||
| MACKEN, Ross Gwynfor | Director | Milton Park Milton OX14 4RY Abingdon 92 Oxfordshire United Kingdom | United Kingdom | British | 168704390001 | |||||
| MACNAUGHTON, Robert Ian | Director | Milton Park Milton OX14 4RY Abingdon 92 Oxfordshire United Kingdom | United Kingdom | British | 182684250001 | |||||
| SALTER, Mark | Director | Garden Flat 17 Hampstead Hill Gardens NW3 2PH London | British | 97173380001 | ||||||
| TOZZI, Keith | Director | Buckingham Street WC2N 6DF London 10 | United Kingdom | British | 151819750001 | |||||
| WALL, Anthony John | Director | Milton Park Milton OX14 4RY Abingdon 92 Oxfordshire United Kingdom | England | British | 61591420004 | |||||
| WELCH, Peter Geoffrey | Director | Milton Park OX14 4RY Abingdon 92 Oxfordshire United Kingdom | England | British | 30604130001 | |||||
| WRIGHT, Katharine Hannah | Director | Milton Park Milton OX14 4RY Abingdon 92 Oxfordshire United Kingdom | United Kingdom | British | 153745040001 | |||||
| YOOR, Brian Bernard | Director | Abbott Park Road Abbott Park Abbott Laboratories, 100 Il 60064-6011 United States | United States | American | 240652540001 | |||||
| OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Third Floor 90 Long Acre WC2E 9TT London | 900022260001 | |||||||
| OLSWANG DIRECTORS 2 LIMITED | Nominee Director | Third Floor 90 Long Acre WC2E 9TT London | 900022250001 |
Who are the persons with significant control of MEDSCREEN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abbott Toxicology Ltd | Apr 06, 2016 | Blacklands Way OX14 1DY Abingdon 21 Oxford England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MEDSCREEN HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 06, 2006 Delivered On Nov 09, 2006 | Satisfied | Amount secured All monies due or to due from the company to the beneficiaries 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
| ||||
| Mortgage of a life policy | Created On Oct 01, 2002 Delivered On Oct 03, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All money, including bonuses, that has accrued or may become payable under the policy. The benefit of all options and rights given to the company in connection with the policy and all the company's rights and interest in the policy. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 10, 2002 Delivered On May 29, 2002 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
| Debenture deed | Created On Mar 25, 2002 Delivered On Apr 03, 2002 | Satisfied | Amount secured All monies due or to become due from the company formerly known as newincco 140 limited 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