SWIFTSURE MEDICAL LIMITED

SWIFTSURE MEDICAL LIMITED

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

    Company NameSWIFTSURE MEDICAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05594781
    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 SWIFTSURE MEDICAL LIMITED?

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

    Where is SWIFTSURE MEDICAL LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SWIFTSURE MEDICAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SWIFTSURE MEDICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from 5 Burney Court Cordwallis Park Maidenhead Berkshire SL6 7BZ to 15 Canada Square London E14 5GL on Jan 10, 2017

    2 pagesAD01

    Satisfaction of charge 055947810005 in full

    4 pagesMR04

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2016

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Nov 29, 2016

    • Capital: USD 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 25/11/2016
    RES13

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Appointment of Stacy Leann Kohn as a director on May 01, 2016

    2 pagesAP01

    Termination of appointment of Maritza Vazquez Royall as a director on Apr 23, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Feb 11, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: USD 35,867,016
    SH01

    Director's details changed for Bradley Robert Mason on Jan 01, 2016

    2 pagesCH01

    Director's details changed for Douglas Clinton Rice on Jan 01, 2016

    2 pagesCH01

    Registration of charge 055947810005, created on Aug 31, 2015

    54 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Feb 11, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: USD 35,867,016
    SH01

    Statement of capital following an allotment of shares on Dec 26, 2014

    • Capital: USD 35,867,015
    • Capital: GBP 1
    4 pagesSH01

    Who are the officers of SWIFTSURE MEDICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRY, Michael John
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish179235030001
    KOHN, Stacy Leann
    Plano Parkway
    75056 Lewisville
    3451
    Tx
    Usa
    Director
    Plano Parkway
    75056 Lewisville
    3451
    Tx
    Usa
    United StatesAmerican208967510001
    MASON, Bradley Robert
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United StatesAmerican179235120001
    RICE, Douglas Clinton
    Plano Parkway
    Lewisville
    3451
    Tx 75056
    Usa
    Director
    Plano Parkway
    Lewisville
    3451
    Tx 75056
    Usa
    United StatesAmerican193755070001
    HEIN, Thomas Marshall
    17316 Connor Quay Court
    Cornelius
    North Carolina
    Nc28031
    Usa
    Secretary
    17316 Connor Quay Court
    Cornelius
    North Carolina
    Nc28031
    Usa
    American108739930002
    KOLLS, Raymond Charles
    13809 Tributary Court
    Davidson
    North Carolina Nc 28036
    Usa
    Secretary
    13809 Tributary Court
    Davidson
    North Carolina Nc 28036
    Usa
    American114250170001
    NICHOLL, Albert
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    Secretary
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    British148044720001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUXTON, Emily Victoria
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    Director
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    UsaAmerican179235500001
    FEDERICO, Charles William
    19435 Peninsula Shores Drive
    Cornelius
    Nc 28031
    Usa
    Director
    19435 Peninsula Shores Drive
    Cornelius
    Nc 28031
    Usa
    American108742770001
    HASTINGS, Mark Alan
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    Director
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    United KingdomBritish164450060001
    HEGGESTAD, Mark Allan
    Plano Parkway
    Lewisville
    Tx
    3451
    75056
    Usa
    Director
    Plano Parkway
    Lewisville
    Tx
    3451
    75056
    Usa
    UsaUs Citizen188868080001
    HEIN, Thomas Marshall
    17316 Connor Quay Court
    Cornelius
    North Carolina
    Nc28031
    Usa
    Director
    17316 Connor Quay Court
    Cornelius
    North Carolina
    Nc28031
    Usa
    American108739930002
    KOLLS, Raymond Charles
    13809 Tributary Court
    Davidson
    North Carolina Nc 28036
    Usa
    Director
    13809 Tributary Court
    Davidson
    North Carolina Nc 28036
    Usa
    UsaAmerican114250170001
    MCCOLLUM, Rickey Brian
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    Director
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    UsaUnited States148052610001
    MILINAZZO, Alan William
    144 West Newton Street
    Boston
    Masachusetts
    Ma 02118
    Usa
    Director
    144 West Newton Street
    Boston
    Masachusetts
    Ma 02118
    Usa
    UsaAmerican115657430001
    MOULD, Galvin Harold Thomas
    Lambourne House
    College Way
    RG17 7EP East Garston
    Berkshire
    Director
    Lambourne House
    College Way
    RG17 7EP East Garston
    Berkshire
    United KingdomBritish44989480003
    NICHOLL, Albert
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    Director
    5 Burney Court
    Cordwallis Park
    SL6 7BZ Maidenhead
    Berkshire
    United KingdomBritish138139480001
    ROYALL, Maritza Vazquez
    Plano Parkway
    75056 Lewisville
    Orthofix Inc. 3451
    Texas
    Usa
    Director
    Plano Parkway
    75056 Lewisville
    Orthofix Inc. 3451
    Texas
    Usa
    UsaUs Citizen194031640001
    VATERS, Robert
    3451 Plano Parkway
    Lewisville
    Tx
    75056
    Usa
    Director
    3451 Plano Parkway
    Lewisville
    Tx
    75056
    Usa
    AmericaAmerican163823790001
    VATERS, Robert
    63 Coniston Road
    07078 Short Hills
    New Jersey
    Usa
    Director
    63 Coniston Road
    07078 Short Hills
    New Jersey
    Usa
    AmericaAmerican163823790001
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Does SWIFTSURE MEDICAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 31, 2015
    Delivered On Sep 04, 2015
    Satisfied
    Brief description
    The scheduled intellectual property and all of the chargors' other intellectual property from time to time including: (a) all patents, trade marks, service marks, designs, business names, brand names, domain names, copyrights, database rights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A.
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    • Jan 10, 2017Satisfaction of a charge (MR04)
    Pledge agreement
    Created On Sep 22, 2006
    Delivered On Oct 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the credit parties to the lenders (including the issuing lender) and the chargee and from the credit party or any of its subsidiaries to any hedging agreement provider and all monies due or to become due to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged shares. See the mortgage charge document for full details.
    Persons Entitled
    • Wachovia Bank, National Association
    Transactions
    • Oct 11, 2006Registration of a charge (395)
    • Aug 27, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 22, 2006
    Delivered On Oct 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the credit parties to the lenders (including the issuing lender) and the chargee and from the credit party or any of its subsidiaries to any hedging agreement provider and all monies due or to become due to the secured parties 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
    • Wachovia Bank, National Association
    • Wachovia Bank, National Association
    Transactions
    • Oct 11, 2006Registration of a charge (395)
    • Aug 27, 2015Satisfaction of a charge (MR04)
    Pledge agreement
    Created On Sep 22, 2006
    Delivered On Oct 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the credit parties to the lenders and the chargee and from any credit party or any of its subsidiaries to any hedging agreement provider under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    100% (or, if less, the full amount owned by such pledgor) of the issued and outstanding capital stock owned by such pledgor or each subsidiary, together with the capital stock and other interests, all shares, securities, membership interests or other equity interests representing a dividend on any of the pledged capital.. See the mortgage charge document for full details.
    Persons Entitled
    • Wachovia Bank (The Administrative Agent)
    Transactions
    • Oct 11, 2006Registration of a charge (395)
    • Aug 27, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Sep 22, 2006
    Delivered On Oct 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the credit parties to the lenders and the chargee and from any credit party or any of its subsidiaries to any hedging agreement provider under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title and interest of such obligor in and to the following; all accounts all cash and cash equivalents, all chattel paper, those certain commercial tort claims, all copyright licenses, all copyrights.. See the mortgage charge document for full details.
    Persons Entitled
    • Wachovia Bank (The Administrative Agent)
    Transactions
    • Oct 11, 2006Registration of a charge (395)
    • Aug 27, 2015Satisfaction of a charge (MR04)

    Does SWIFTSURE MEDICAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2018Dissolved on
    Dec 20, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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