INTERMED HOLDINGS LIMITED

INTERMED HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINTERMED HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04598719
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for INTERMED HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for INTERMED HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTERMED HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Stephen Edward Moon as a director on Jan 21, 2016

    1 pagesTM01
    X4Z2OO80

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01
    L4L9ZGC0

    Annual return made up to Nov 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 1
    SH01
    X4LE2HNT

    legacy

    2 pagesSH20
    L4KAUSFS

    Statement of capital on Nov 17, 2015

    • Capital: GBP 1.00
    4 pagesSH19
    L4KAUSHC

    legacy

    2 pagesCAP-SS
    L4KAUSH4

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2014

    17 pagesAA
    A4FQ0V01

    Appointment of Mr Ajay Jindal as a director on Aug 21, 2015

    2 pagesAP01
    X4G0H9ZS

    Appointment of Mr Aditya Gupta as a director on Aug 21, 2015

    2 pagesAP01
    X4G0H79V

    Appointment of Mr Sunil Kumar Khurana as a director on Aug 21, 2015

    2 pagesAP01
    X4G0GYZD

    Appointment of Mr Harsh Nanda as a director on Aug 21, 2015

    2 pagesAP01
    X4G0GWMH

    Annual return made up to Nov 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 1,417,306
    SH01
    X3LHIWQP

    Full accounts made up to Dec 31, 2013

    17 pagesAA
    A3GYJU1F

    Appointment of Mr Stuart Kenneth Franklin as a director

    2 pagesAP01
    X32XYT8Q

    Annual return made up to Nov 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 1,417,306
    SH01
    X2MEOY41

    Full accounts made up to Dec 31, 2012

    18 pagesAA
    A24W8B4O

    Auditor's resignation

    3 pagesAUD
    R1O4DGIQ

    Annual return made up to Nov 22, 2012 with full list of shareholders

    5 pagesAR01
    X1MJW17C

    Director's details changed for Peter Anthony Worrallo on Nov 22, 2012

    2 pagesCH01
    X1MJW174

    Miscellaneous

    Section 519
    1 pagesMISC
    A1KS7SYX

    Full accounts made up to Dec 31, 2011

    17 pagesAA
    A1I9XKFS

    Termination of appointment of Anne Macmillan as a director

    1 pagesTM01
    X1E16KZM

    Who are the officers of INTERMED HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKLIN, Stuart Kenneth
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    United Kingdom
    Secretary
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    United Kingdom
    170172850001
    FRANKLIN, Stuart Kenneth
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    Director
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    EnglandBritishFinance Director170321890001
    GUPTA, Aditya
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    Director
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    IndiaIndianBusiness Development200965940001
    JINDAL, Ajay
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    Director
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    IndiaIndianCfo200966300001
    KHURANA, Sunil Kumar
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    Director
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    IndiaIndianService200966910001
    NANDA, Harsh
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    Director
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    IndiaIndianService200966520001
    WORRALLO, Peter Anthony
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    United Kingdom
    Director
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    United Kingdom
    EnglandBritishSales Director107730950001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    HARWOOD SMITH, Richard Martin
    Abingdon Science Park
    Barton Lane
    OX14 3PH Abingdon
    Secretary
    Abingdon Science Park
    Barton Lane
    OX14 3PH Abingdon
    BritishFinancial Director106397410002
    RAE, John Lawrence
    24 Newland Mill
    OX28 3HH Witney
    Oxfordshire
    Secretary
    24 Newland Mill
    OX28 3HH Witney
    Oxfordshire
    BritishChartered Accountant17057680001
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    86546820001
    ARMSTRONG, Simon John
    Orchard House
    Heatherwold, Newtown
    RG20 9BG Newbury
    Berkshire
    Director
    Orchard House
    Heatherwold, Newtown
    RG20 9BG Newbury
    Berkshire
    United KingdomBritishDirector36395020005
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    BritishDirector32267100002
    CONBOY, Philip Richard
    16 Dudley Road
    SW19 8PN London
    Director
    16 Dudley Road
    SW19 8PN London
    United KingdomIrishVenture Capitalist141579680001
    DEAN, Barry Malcolm
    Sandpit Cottage 4 High Street
    BN6 8TA Ditchling
    Sussex
    Director
    Sandpit Cottage 4 High Street
    BN6 8TA Ditchling
    Sussex
    United KingdomBritishCompany Director18034130001
    GODBER, Stephen Alison
    41-51 Brighton Road
    RH1 6YS Redhill
    Surrey
    Director
    41-51 Brighton Road
    RH1 6YS Redhill
    Surrey
    United KingdomBritishDirector105071600001
    GRANT, Ian Douglas
    Abbots Barton Farm House
    Abbotts Barton
    SO23 7HY Winchester
    Hampshire
    Director
    Abbots Barton Farm House
    Abbotts Barton
    SO23 7HY Winchester
    Hampshire
    United KingdomBritishAccountant48708970001
    HARWOOD SMITH, Richard Martin
    Abingdon Science Park
    Barton Lane
    OX14 3PH Abingdon
    Director
    Abingdon Science Park
    Barton Lane
    OX14 3PH Abingdon
    EnglandBritishFinancial Director106397410002
    KELLY, Maxwell
    Abingdon Science Park
    Barton Lane
    OX14 3PH Abingdon
    Director
    Abingdon Science Park
    Barton Lane
    OX14 3PH Abingdon
    EnglandBritishSenior Vice President164380110001
    LEYLAND, Peter Anthony
    Abingdon Science Park
    Barton Lane
    OX14 3PH Abingdon
    Director
    Abingdon Science Park
    Barton Lane
    OX14 3PH Abingdon
    United KingdomBritishCeo168861890001
    MACMILLAN, Anne Elizabeth
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    United Kingdom
    Director
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    United Kingdom
    EnglandBritishMarketing Director129216430001
    MCLACHLAN, Kenneth John
    25 Northfield Park
    KA30 8NZ Largs
    Ayrshire
    Director
    25 Northfield Park
    KA30 8NZ Largs
    Ayrshire
    United KingdomBritishDirector53816210005
    MOON, Stephen Edward
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    United Kingdom
    Director
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    United Kingdom
    EnglandBritishEngineer158469620001
    RAE, John Lawrence
    24 Newland Mill
    OX28 3HH Witney
    Oxfordshire
    Director
    24 Newland Mill
    OX28 3HH Witney
    Oxfordshire
    BritishChartered Accountant17057680001
    TUDOR, Peter Hugh
    Mill Farm House
    Black Bourton
    OX18 2PE Bampton
    Oxfordshire
    Director
    Mill Farm House
    Black Bourton
    OX18 2PE Bampton
    Oxfordshire
    United KingdomBritishDirector34335120003

    Does INTERMED HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 30, 2011Registration of a charge (MG01)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 11, 2009Registration of a charge (395)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 11, 2009Registration of a charge (395)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 29, 2009Registration of a charge (395)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 24, 2006Registration of a charge (395)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 14, 2004Registration of a charge (395)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 21, 2002Registration of a charge (395)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 21, 2002Registration of a charge (395)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)

    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