INSIGHT MEDICAL VENTURES LIMITED

INSIGHT MEDICAL VENTURES LIMITED

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

    Company NameINSIGHT MEDICAL VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05156075
    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 INSIGHT MEDICAL VENTURES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INSIGHT MEDICAL VENTURES LIMITED located?

    Registered Office Address
    C/O 39 Castle Street
    LE1 5WN Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of INSIGHT MEDICAL VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACRE 899 LIMITEDJun 17, 2004Jun 17, 2004

    What are the latest accounts for INSIGHT MEDICAL VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for INSIGHT MEDICAL VENTURES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INSIGHT MEDICAL VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 18, 2016

    12 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 01, 2015

    LRESEX

    Registered office address changed from 27 Harley Street London W1G 9QP England to C/O 39 Castle Street Leicester LE1 5WN on Apr 08, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Registered office address changed from Entrance a Tavistock House Tavistoke Square London WC1H 9LG to 27 Harley Street London W1G 9QP on Sep 01, 2014

    1 pagesAD01

    Annual return made up to Jun 17, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 13,010
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

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

    8 pagesAR01

    Termination of appointment of Gloria Pope as a secretary

    1 pagesTM02

    Termination of appointment of Andrew Andreou as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Appointment of Mr Paul Simon Thompson as a director

    2 pagesAP01

    Annual return made up to Jun 17, 2012 with full list of shareholders

    9 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Jun 17, 2011 with full list of shareholders

    9 pagesAR01

    Second filing of AR01 previously delivered to Companies House made up to Jun 17, 2010

    21 pagesRP04

    Termination of appointment of David Laing as a director

    1 pagesTM01

    Appointment of Karen Anne Miller as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Full accounts made up to Dec 31, 2008

    23 pagesAA

    Who are the officers of INSIGHT MEDICAL VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EL SEIF, Sultan Mohammed
    Tavistock House
    Tavistock Square
    WC1H 9LG London
    Entrance A
    Director
    Tavistock House
    Tavistock Square
    WC1H 9LG London
    Entrance A
    Kingdom Of Saudi ArabiaSaudi ArabianCompany Director149448840001
    KANDIAH, Senthilnathan
    Holmwood
    18b Kingsdowne Road
    KT6 6JZ Surbiton
    Surrey
    Director
    Holmwood
    18b Kingsdowne Road
    KT6 6JZ Surbiton
    Surrey
    United KingdomBritishAccountant41830510001
    MILLER, Karen Anne
    Tavistock House
    Tavistock Square
    WC1H 9LG London
    Entrance A
    United Kingdom
    Director
    Tavistock House
    Tavistock Square
    WC1H 9LG London
    Entrance A
    United Kingdom
    United KingdomBritishCompany Director171622490001
    THOMPSON, Paul Simon
    Tavistock House
    Tavistock Square
    WC1H 9LG London
    Entrance A
    United Kingdom
    Director
    Tavistock House
    Tavistock Square
    WC1H 9LG London
    Entrance A
    United Kingdom
    EnglandBritishFinance Director171448700001
    KANDIAH, Senthilnathan
    Holmwood
    18b Kingsdowne Road
    KT6 6JZ Surbiton
    Surrey
    Secretary
    Holmwood
    18b Kingsdowne Road
    KT6 6JZ Surbiton
    Surrey
    BritishAccountant41830510001
    POPE, Gloria June
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    Secretary
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    BritishSecretary74800230001
    LAWSON (LONDON) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Nominee Secretary
    Acre House
    11-15 William Road
    NW1 3ER London
    900018120001
    ANDREOU, Andrew
    3 Stormont Road
    N6 4NS London
    Director
    3 Stormont Road
    N6 4NS London
    United KingdomBritishDirector75380960003
    BARKER, Peter Gerard, Dr
    Brook Street Farm
    TN8 5NH Edenbridge
    Kent
    Director
    Brook Street Farm
    TN8 5NH Edenbridge
    Kent
    EnglandBritishHospital Consultant77796960002
    DEXTER, Alan Michael
    42 Stone Hall Road
    Winchmore Hill
    N21 1LP London
    Director
    42 Stone Hall Road
    Winchmore Hill
    N21 1LP London
    EnglandBritishDirector32438340001
    HARRIS, Robert Llewellyn
    31 Montefiore Street
    Battersea
    SW8 3TP London
    Director
    31 Montefiore Street
    Battersea
    SW8 3TP London
    BritishAccountant/Finance Director121362030001
    LAING, David
    Tavistock House
    Tavistock Square
    WC1H 9LG London
    Entrance A
    United Kingdom
    Director
    Tavistock House
    Tavistock Square
    WC1H 9LG London
    Entrance A
    United Kingdom
    EnglandBritishCompany Director149448470001
    THORLEY, Ian
    Bolton Gardens
    SW5 0AJ London
    4-18
    Director
    Bolton Gardens
    SW5 0AJ London
    4-18
    United KingdomAustralianDirector131367730001
    VIRESWER, Selvavinayagam
    9 Alwyne Mansions
    Alwyne Road
    SW19 7AD London
    Director
    9 Alwyne Mansions
    Alwyne Road
    SW19 7AD London
    BritishCompany Director100434820001
    ACRE (CORPORATE DIRECTOR) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Nominee Director
    Acre House
    11-15 William Road
    NW1 3ER London
    900021510001

    Does INSIGHT MEDICAL VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 27, 2008
    Delivered On Sep 02, 2008
    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
    • Sep 02, 2008Registration of a charge (395)
    Debenture
    Created On Aug 21, 2008
    Delivered On Aug 22, 2008
    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 see image for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Aug 22, 2008Registration of a charge (395)
    Legal charge
    Created On Nov 04, 2005
    Delivered On Nov 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from four oaks associates limited to the chargee
    Short particulars
    All that agreement for lease dated 26 october 2005 and the benefit of the same and all the premises and interest in every conveyance tansfer or lease which may be granted. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 2005Registration of a charge (395)
    • Jun 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Letter of pledge over a deposit
    Created On May 17, 2005
    Delivered On May 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All sums outstanding at the credit of account number 06024485 together with all interest benefits and bonuses due thereon. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 27, 2005Registration of a charge (395)
    • Jun 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 02, 2005
    Delivered On Apr 22, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    • Jun 19, 2008Statement of satisfaction of a charge in full or part (403a)

    Does INSIGHT MEDICAL VENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2015Commencement of winding up
    Jun 30, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Charles Money
    39 Castle Street
    LE1 5WN Leicester
    practitioner
    39 Castle Street
    LE1 5WN Leicester

    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