INTERMED HOLDINGS LIMITED
Overview
Company Name | INTERMED HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04598719 |
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 INTERMED HOLDINGS LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INTERMED HOLDINGS LIMITED located?
Registered Office Address | 1-5 Barton Lane Abingdon Science Park OX14 3NB Abingdon Oxfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTERMED HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for INTERMED HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for INTERMED HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Stephen Edward Moon as a director on Jan 21, 2016 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Nov 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Nov 17, 2015
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Appointment of Mr Ajay Jindal as a director on Aug 21, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Aditya Gupta as a director on Aug 21, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sunil Kumar Khurana as a director on Aug 21, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Harsh Nanda as a director on Aug 21, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Appointment of Mr Stuart Kenneth Franklin as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Annual return made up to Nov 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Peter Anthony Worrallo on Nov 22, 2012 | 2 pages | CH01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Termination of appointment of Anne Macmillan as a director | 1 pages | TM01 | ||||||||||
Who are the officers of INTERMED HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRANKLIN, Stuart Kenneth | Secretary | Barton Lane Abingdon Science Park OX14 3NB Abingdon 1-5 Oxfordshire United Kingdom | 170172850001 | |||||||
FRANKLIN, Stuart Kenneth | Director | Barton Lane Abingdon Science Park OX14 3NB Abingdon 1-5 Oxfordshire | England | British | Finance Director | 170321890001 | ||||
GUPTA, Aditya | Director | Barton Lane Abingdon Science Park OX14 3NB Abingdon 1-5 Oxfordshire | India | Indian | Business Development | 200965940001 | ||||
JINDAL, Ajay | Director | Barton Lane Abingdon Science Park OX14 3NB Abingdon 1-5 Oxfordshire | India | Indian | Cfo | 200966300001 | ||||
KHURANA, Sunil Kumar | Director | Barton Lane Abingdon Science Park OX14 3NB Abingdon 1-5 Oxfordshire | India | Indian | Service | 200966910001 | ||||
NANDA, Harsh | Director | Barton Lane Abingdon Science Park OX14 3NB Abingdon 1-5 Oxfordshire | India | Indian | Service | 200966520001 | ||||
WORRALLO, Peter Anthony | Director | Barton Lane Abingdon Science Park OX14 3NB Abingdon 1-5 Oxfordshire United Kingdom | England | British | Sales Director | 107730950001 | ||||
ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
HARWOOD SMITH, Richard Martin | Secretary | Abingdon Science Park Barton Lane OX14 3PH Abingdon | British | Financial Director | 106397410002 | |||||
RAE, John Lawrence | Secretary | 24 Newland Mill OX28 3HH Witney Oxfordshire | British | Chartered Accountant | 17057680001 | |||||
COBBETTS (SECRETARIAL) LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||
ARMSTRONG, Simon John | Director | Orchard House Heatherwold, Newtown RG20 9BG Newbury Berkshire | United Kingdom | British | Director | 36395020005 | ||||
COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | Director | 32267100002 | |||||
CONBOY, Philip Richard | Director | 16 Dudley Road SW19 8PN London | United Kingdom | Irish | Venture Capitalist | 141579680001 | ||||
DEAN, Barry Malcolm | Director | Sandpit Cottage 4 High Street BN6 8TA Ditchling Sussex | United Kingdom | British | Company Director | 18034130001 | ||||
GODBER, Stephen Alison | Director | 41-51 Brighton Road RH1 6YS Redhill Surrey | United Kingdom | British | Director | 105071600001 | ||||
GRANT, Ian Douglas | Director | Abbots Barton Farm House Abbotts Barton SO23 7HY Winchester Hampshire | United Kingdom | British | Accountant | 48708970001 | ||||
HARWOOD SMITH, Richard Martin | Director | Abingdon Science Park Barton Lane OX14 3PH Abingdon | England | British | Financial Director | 106397410002 | ||||
KELLY, Maxwell | Director | Abingdon Science Park Barton Lane OX14 3PH Abingdon | England | British | Senior Vice President | 164380110001 | ||||
LEYLAND, Peter Anthony | Director | Abingdon Science Park Barton Lane OX14 3PH Abingdon | United Kingdom | British | Ceo | 168861890001 | ||||
MACMILLAN, Anne Elizabeth | Director | Barton Lane Abingdon Science Park OX14 3NB Abingdon 1-5 Oxfordshire United Kingdom | England | British | Marketing Director | 129216430001 | ||||
MCLACHLAN, Kenneth John | Director | 25 Northfield Park KA30 8NZ Largs Ayrshire | United Kingdom | British | Director | 53816210005 | ||||
MOON, Stephen Edward | Director | Barton Lane Abingdon Science Park OX14 3NB Abingdon 1-5 Oxfordshire United Kingdom | England | British | Engineer | 158469620001 | ||||
RAE, John Lawrence | Director | 24 Newland Mill OX28 3HH Witney Oxfordshire | British | Chartered Accountant | 17057680001 | |||||
TUDOR, Peter Hugh | Director | Mill Farm House Black Bourton OX18 2PE Bampton Oxfordshire | United Kingdom | British | Director | 34335120003 |
Does INTERMED HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 29, 2011 Delivered On Dec 30, 2011 | Outstanding | 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
| ||||
Amendment no 1 dated 28 august 2009 to pledge agreement dated 22 july 2009 | Created On Aug 28, 2009 Delivered On Sep 11, 2009 | 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 Pursuant to clause 2.01 of the agreement as amended by the agreement as continuing security for the prompt and complete payment of performance, all of the companies rights and titles and interest see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Pledge agreement | Created On Jul 22, 2009 Delivered On Aug 11, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the company's right title and interest in,to and under all of the following,all equity interests,all debt,all payments of principal or interest dividends cash instruments and other property see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of life policy | Created On Apr 20, 2009 Delivered On Apr 29, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars An assignment of the norwich union life policy no 69203 60EW relating to simon john armstrong see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Own account assignment of life policies | Created On Feb 22, 2006 Delivered On Feb 24, 2006 | Satisfied | 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 The policies means the life assurance policy over the life of simon john armstrong with legal and general (policy number 011427110-9). see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over cash deposit | Created On Apr 02, 2004 Delivered On Apr 14, 2004 | Satisfied | 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 The charged property being all its right, title, benefit and interest in the charged account whatsoever, present and future and in any certificates of deposit, deposit receipts or other instruments or securities relating to them.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memorandum of deposit of stocks and shares and other marketable securities | Created On Dec 18, 2002 Delivered On Dec 21, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The stocks shares bonds debentures or others securities deposited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Dec 18, 2002 Delivered On Dec 21, 2002 | Satisfied | Amount secured All monies due or to become due from the company and penlon 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