DCM OPTICAL CLINIC PLC

DCM OPTICAL CLINIC PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDCM OPTICAL CLINIC PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04488288
    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 DCM OPTICAL CLINIC PLC?

    • Other human health activities (86900) / Human health and social work activities

    Where is DCM OPTICAL CLINIC PLC located?

    Registered Office Address
    340 Deansgate
    M3 4LY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of DCM OPTICAL CLINIC PLC?

    Previous Company Names
    Company NameFromUntil
    MERITJASPER PUBLIC LIMITED COMPANYJul 17, 2002Jul 17, 2002

    What are the latest accounts for DCM OPTICAL CLINIC PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for DCM OPTICAL CLINIC PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    24 pagesAM10

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report to Aug 09, 2016

    21 pages2.24B

    Director's details changed for June Moulsdale on Sep 03, 2016

    2 pagesCH01

    Administrator's progress report to Feb 09, 2016

    20 pages2.24B

    Notice of extension of period of Administration

    2 pages2.31B

    Notice of vacation of office by administrator

    6 pages2.39B

    Secretary's details changed for Mr Graeme Ramsay Murdoch on Dec 10, 2015

    1 pagesCH03

    Administrator's progress report to Aug 09, 2015

    20 pages2.24B

    Administrator's progress report to Feb 16, 2015

    19 pages2.24B

    Notice of extension of period of Administration

    3 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 09, 2014

    20 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    39 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    8 pages2.16B

    Registered office address changed from * White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ* on Oct 18, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jul 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital on Aug 06, 2013

    • Capital: GBP 50,000
    SH01

    Director's details changed for June Stewart on Jun 17, 2013

    2 pagesCH01

    Who are the officers of DCM OPTICAL CLINIC PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURDOCH, Graeme Ramsay
    Deerdykes Road
    Cumbernauld
    G68 9HF Glasgow
    5
    United Kingdom
    Secretary
    Deerdykes Road
    Cumbernauld
    G68 9HF Glasgow
    5
    United Kingdom
    BritishAccountant38792570005
    FINLAYSON, June
    3 Munro Drive
    G66 8HA Milton Of Campsie
    Director
    3 Munro Drive
    G66 8HA Milton Of Campsie
    United KingdomBritishDispensing Optician86663970003
    MOULSDALE, David Charles
    5 Deerdykes Road
    Cumbernauld
    G68 9HF Glasgow
    Director
    5 Deerdykes Road
    Cumbernauld
    G68 9HF Glasgow
    United KingdomBritishDirector69808430006
    MOULSDALE, David Charles
    Fairhill House
    Prospect Road, Dullatur
    G68 0AN Glasgow
    Secretary
    Fairhill House
    Prospect Road, Dullatur
    G68 0AN Glasgow
    BritishDirector69808430005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEARDWOOD, Joseph
    57 Blenheim Gardens
    KT2 7BT Kingston Upon Thames
    Surrey
    Director
    57 Blenheim Gardens
    KT2 7BT Kingston Upon Thames
    Surrey
    BritishDirector48786700001
    MEIN, Stewart
    5 Wallace Wynd Laurel Grove
    Cambuslang
    G72 8SE Glasgow
    Lanarkshire
    Director
    5 Wallace Wynd Laurel Grove
    Cambuslang
    G72 8SE Glasgow
    Lanarkshire
    ScotlandBritishChartered Accountant111822400001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does DCM OPTICAL CLINIC PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 12, 2009
    Delivered On Jun 26, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the chargor's to the chargee 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 26, 2009Registration of a charge (395)
    Debenture
    Created On May 04, 2007
    Delivered On May 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any secured party 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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • May 18, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Feb 11, 2004
    Delivered On Feb 19, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its right and interest in the account and all sums from time to time standing to the credit of the account with the payment of the liabilities. See the mortgage charge document for full details.
    Persons Entitled
    • Derwent Valley London Limited
    Transactions
    • Feb 19, 2004Registration of a charge (395)
    Rent deposit deed
    Created On Nov 18, 2002
    Delivered On Nov 29, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £77,843.75.
    Persons Entitled
    • Victoria Quarter (Leeds) Limited
    Transactions
    • Nov 29, 2002Registration of a charge (395)
    Debenture
    Created On Oct 11, 2002
    Delivered On Oct 24, 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 24, 2002Registration of a charge (395)
    • May 10, 2007Statement of satisfaction of a charge in full or part (403a)

    Does DCM OPTICAL CLINIC PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 10, 2013Administration started
    May 23, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Dounis
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    practitioner
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    Kenneth Wilson Pattullo
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow

    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