AM OLD MIDCO LIMITED

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

    Company NameAM OLD MIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06412762
    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 AM OLD MIDCO LIMITED?

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

    Where is AM OLD MIDCO LIMITED located?

    Registered Office Address
    Iceni Centre
    Warwick Technology Park
    CV34 6DA Warwick
    Undeliverable Registered Office AddressNo

    What were the previous names of AM OLD MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIANCE MEDICAL MIDCO LIMITEDOct 10, 2008Oct 10, 2008
    DIC ALLIANCE MIDCO LIMITEDOct 30, 2007Oct 30, 2007

    What are the latest accounts for AM OLD MIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for AM OLD MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Oct 30, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2011

    Statement of capital on Nov 01, 2011

    • Capital: GBP 973,500
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restructuring 11/02/2011
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Certificate of change of name

    Company name changed alliance medical midco LIMITED\certificate issued on 18/02/11
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 11, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Robert Waley Cohen as a director

    2 pagesTM01

    Annual return made up to Oct 30, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Ian Kendall Cattermole as a secretary

    3 pagesAP03

    Termination of appointment of Mairead Mckenna as a secretary

    2 pagesTM02

    Appointment of Howard Alexander David Marsh as a director

    3 pagesAP01

    Termination of appointment of Alan Pilgrim as a director

    2 pagesTM01

    Appointment of Paul John Greensmith as a director

    3 pagesAP01

    Termination of appointment of Charles Ralph as a director

    2 pagesTM01

    Director's details changed for Robert Bernard Waley Cohen on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Charles Philip Ralph on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Mr Alan John Templer Pilgrim on Oct 01, 2009

    3 pagesCH01

    Secretary's details changed for Mairead Maria Mckenna on Oct 01, 2009

    3 pagesCH03

    Annual return made up to Oct 30, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2009

    17 pagesAA

    Full accounts made up to Mar 31, 2008

    17 pagesAA

    legacy

    4 pages363a

    Memorandum and Articles of Association

    9 pagesMA

    Certificate of change of name

    Company name changed dic alliance midco LIMITED\certificate issued on 10/10/08
    2 pagesCERTNM

    Who are the officers of AM OLD MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATTERMOLE, Ian Kendall
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Secretary
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    British155238560001
    GREENSMITH, Paul John
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    EnglandBritishNone150227000001
    MARSH, Howard Alexander David
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United KingdomBritishAccountant111938620001
    MCKENNA, Mairead Maria
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Secretary
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Irish115376340001
    RICE, David Marcus John
    49 Sherington Road
    Charlton
    SE7 7JW London
    Secretary
    49 Sherington Road
    Charlton
    SE7 7JW London
    British78144340002
    HOYNG, Oliver Bernard Louis
    4 Seymour Place
    Mile Path
    GU22 0JX Woking
    Surrey
    Director
    4 Seymour Place
    Mile Path
    GU22 0JX Woking
    Surrey
    United KingdomDutchCommercial Director125510490001
    LINDLEY, Brian Richard
    3 Elm Grove Road
    SW13 0BU London
    Director
    3 Elm Grove Road
    SW13 0BU London
    EnglandBritishInvestment Professional126103110001
    PILGRIM, Alan John Templer
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    EnglandBritishChief Executive11755290002
    RALPH, Charles Philip
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United KingdomBritishCommercial Director157549090001
    WALEY COHEN, Robert Bernard
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United KingdomBritishCommercial Director128555610001
    WRIGHT, Andrew Richard Hornagold
    Apartment 223
    Al Owais Building Al Mina Road
    Dubai
    Uae
    Director
    Apartment 223
    Al Owais Building Al Mina Road
    Dubai
    Uae
    BritishInvestment Professional117689910001

    Does AM OLD MIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security over shares agreement
    Created On Nov 02, 2007
    Delivered On Nov 14, 2007
    Outstanding
    Amount secured
    All monies due or to become due from any obligor or grantor of security to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged portfolio by way of first fixed charge means the shares and the related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag, Niederlassung Luxemburg
    Transactions
    • Nov 14, 2007Registration of a charge (395)

    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