MEDICAL HOUSE (ASI) LIMITED

MEDICAL HOUSE (ASI) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMEDICAL HOUSE (ASI) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05942220
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MEDICAL HOUSE (ASI) LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is MEDICAL HOUSE (ASI) LIMITED located?

    Registered Office Address
    Bergen Way
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Norfolk
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEDICAL HOUSE (ASI) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for MEDICAL HOUSE (ASI) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2023

    What are the latest filings for MEDICAL HOUSE (ASI) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2023

    LRESSP

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Sep 28, 2016

    7 pagesRP04CS01

    Appointment of Andrew Robert Anthony Dawson as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Lisa Lodge as a director on Feb 01, 2023

    1 pagesTM01

    Appointment of Mr Christopher Hirst as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Jean-Francois Hilaire as a director on Nov 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Termination of appointment of Keyvan Djamarani as a director on Apr 30, 2022

    1 pagesTM01

    Appointment of Darren Hodkinson as a director on May 11, 2022

    2 pagesAP01

    Appointment of Mr Oren Klug as a director on May 11, 2022

    2 pagesAP01

    Appointment of Lisa Lodge as a director on May 11, 2022

    2 pagesAP01

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Jean-Francois Hilaire as a director on Mar 15, 2021

    2 pagesAP01

    Termination of appointment of Thomas Bengt Eldered as a director on Mar 15, 2021

    1 pagesTM01

    Previous accounting period shortened from Jan 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Change of details for Medical House Products Limited as a person with significant control on Jul 24, 2020

    2 pagesPSC05

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2020

    24 pagesAA

    Who are the officers of MEDICAL HOUSE (ASI) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAWSON, Andrew Robert Anthony
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    Director
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    United KingdomBritishCompany Director305079920001
    HIRST, Christopher Anthony
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    Director
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    United KingdomBritishDirector245735700001
    HODKINSON, Darren
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    Director
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    United KingdomBritishSite Director295969940001
    KLUG, Oren
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    Director
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    United KingdomBritishCompany Director293618940001
    COTTON, Richard John
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D, Ground Floor, Breakspear Park
    Hertfordshire
    United Kingdom
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D, Ground Floor, Breakspear Park
    Hertfordshire
    United Kingdom
    187700810001
    HAYES, Paul Andrew
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    243807020001
    ILETT, John Edward
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    202400940001
    JACKSON, Andrew Leonard
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    250596710001
    MASON, Michael
    3 Malting Close
    Robin Hood
    WF3 3AN Wakefield
    West Yorkshire
    Secretary
    3 Malting Close
    Robin Hood
    WF3 3AN Wakefield
    West Yorkshire
    British111015690001
    SCOTT, Maragaret Geraldine
    Wildboarclough
    SK11 0BQ Macclesfield
    Birchen Booth Farm
    Cheshire
    Secretary
    Wildboarclough
    SK11 0BQ Macclesfield
    Birchen Booth Farm
    Cheshire
    IrishF.D130317490001
    SLATER, John
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D, Ground Floor, Breakspear Park
    Hertfordshire
    United Kingdom
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D, Ground Floor, Breakspear Park
    Hertfordshire
    United Kingdom
    British148189190001
    WARD, Iain Stuart
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D, Ground Floor, Breakspear Park
    Hertfordshire
    United Kingdom
    Secretary
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D, Ground Floor, Breakspear Park
    Hertfordshire
    United Kingdom
    189550420001
    BARRY, Joseph Richard Hainsworth
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D, Ground Floor, Breakspear Park
    Hertfordshire
    United Kingdom
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D, Ground Floor, Breakspear Park
    Hertfordshire
    United Kingdom
    EnglandBritishDirector164292360001
    BODEK, Bryan Harvey
    52 Eyebrook Road
    Bowdon
    WA14 3LP Altrincham
    Cheshire
    Director
    52 Eyebrook Road
    Bowdon
    WA14 3LP Altrincham
    Cheshire
    EnglandBritishDirector220068750001
    COTTON, Richard John
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D, Ground Floor, Breakspear Park
    Hertfordshire
    United Kingdom
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D, Ground Floor, Breakspear Park
    Hertfordshire
    United Kingdom
    EnglandBritishDirector170307480002
    DJAMARANI, Keyvan
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    Director
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    EnglandBritishDirector193348640001
    ELDERED, Thomas Bengt
    Box 603
    101 32 Stockholm
    Recipharm Ab (Publ)
    Sweden
    Director
    Box 603
    101 32 Stockholm
    Recipharm Ab (Publ)
    Sweden
    SwedenSwedishCeo266996040001
    GLENN, Jonathan Martin
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    United KingdomBritishNone148251560003
    HAYES, Paul Andrew
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite B Breakspear Park
    Hertfordshire
    England
    EnglandBritishDirector160870900001
    HILAIRE, Jean-Francois
    Box 603
    SE-101 32 Stockholm
    Recipharm Ab
    Sweden
    Director
    Box 603
    SE-101 32 Stockholm
    Recipharm Ab
    Sweden
    FranceFrenchCompany Director282106880001
    LODGE, Lisa
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    Director
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    United KingdomIrishAccountant295955850001
    OGDEN, Gary Miles
    2 Fountain Court
    Rossington
    DN11 0FS Doncaster
    South Yorkshire
    Director
    2 Fountain Court
    Rossington
    DN11 0FS Doncaster
    South Yorkshire
    EnglandEnglishDirector48377660003
    SCOTT, Maragaret Geraldine
    Wildboarclough
    SK11 0BQ Macclesfield
    Birchen Booth Farm
    Cheshire
    Director
    Wildboarclough
    SK11 0BQ Macclesfield
    Birchen Booth Farm
    Cheshire
    IrishF.D130317490001
    TOWNSEND, Ian
    Homelands
    Upper Dunsforth
    YO26 9RU Great Ouseburn York
    Director
    Homelands
    Upper Dunsforth
    YO26 9RU Great Ouseburn York
    United KingdomBritishDirector26617400002
    URQUHART, David Stewart
    2a Flats Lane
    Barwick In Elmet
    LS15 4LL Leeds
    West Yorkshire
    Director
    2a Flats Lane
    Barwick In Elmet
    LS15 4LL Leeds
    West Yorkshire
    EnglandBritishDirector76334000001
    WOOLRYCH, Toby Richard
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D, Ground Floor, Breakspear Park
    Hertfordshire
    United Kingdom
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D, Ground Floor, Breakspear Park
    Hertfordshire
    United Kingdom
    United KingdomBritishNone116504630005

    Who are the persons with significant control of MEDICAL HOUSE (ASI) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    Apr 06, 2016
    North Lynn Industrial Estate
    PE30 2JJ King's Lynn
    Bergen Way
    Norfolk
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3499296
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MEDICAL HOUSE (ASI) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2025Due to be dissolved on
    Dec 19, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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