DEVICOR MEDICAL UK LIMITED

DEVICOR MEDICAL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDEVICOR MEDICAL UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07171675
    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 DEVICOR MEDICAL UK LIMITED?

    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DEVICOR MEDICAL UK LIMITED located?

    Registered Office Address
    19 Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DEVICOR MEDICAL UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DEVICOR MEDICAL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on Apr 29, 2019

    1 pagesAD01

    Appointment of Mr Michael Carey Feld as a director on Jan 22, 2019

    2 pagesAP01

    Termination of appointment of Alain Humbert Marie Antoine Mathieu De Lambilly as a director on Jan 22, 2019

    1 pagesTM01

    Termination of appointment of Vistra Company Secretaries Limited as a secretary on Apr 12, 2019

    1 pagesTM02

    Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019

    1 pagesCH04

    Confirmation statement made on Feb 26, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Re customer transfer/ sales support transfer/subscription approval/allotment of shares 01/10/2018
    RES13

    Statement of capital following an allotment of shares on Oct 01, 2018

    • Capital: EUR 3,197,473.2208
    8 pagesSH01

    legacy

    3 pagesSH20

    Statement of capital on Oct 16, 2018

    • Capital: EUR 1
    5 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Feb 26, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017

    1 pagesCH04

    Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on Jul 13, 2017

    1 pagesAD01

    Confirmation statement made on Feb 26, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    27 pagesAA

    Appointment of David George White Inman as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of Alastair Burns as a director on Jun 01, 2016

    1 pagesTM01

    Annual return made up to Feb 26, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: EUR 3.3634
    SH01

    Who are the officers of DEVICOR MEDICAL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDRICH, Olaf
    22848 Norderstedt
    Südoportal 5
    Germany
    Director
    22848 Norderstedt
    Südoportal 5
    Germany
    GermanyGermanNone194774780001
    FELD, Michael Carey
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    Director
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    United StatesAmericanDirector257909930001
    WHITE INMAN, David George
    NE26 3SY Whtiley Bay
    90 Davison Avenue
    United Kingdom
    Director
    NE26 3SY Whtiley Bay
    90 Davison Avenue
    United Kingdom
    United KingdomBritishDirector209157300001
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeEuropean Economic Area
    Registration Number555893
    97584300011
    ATKINS, David George, Dr
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    United Kingdom
    Director
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    United Kingdom
    AustraliaBritishNone188616130001
    BURNS, Alastair
    NE20 9JQ Ponteland
    93 Edge Hill
    Newcastle Upon Tyne
    United Kingdom
    Director
    NE20 9JQ Ponteland
    93 Edge Hill
    Newcastle Upon Tyne
    United Kingdom
    United KingdomBritishNone Supplied199010330001
    DAULTON, Thomas
    Mitchell Lane
    BS1 6BU Bristol
    1
    United Kingdom
    Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    United Kingdom
    AmericaUnited StatesChief Executive Officer149304870001
    DE LAMBILLY, Alain Humbert Marie Antoine Mathieu
    1415 N Dearbon St
    Flat 24c
    Chicago
    60610 Il
    Usa
    Director
    1415 N Dearbon St
    Flat 24c
    Chicago
    60610 Il
    Usa
    United StatesFrenchNone199495630001
    NUTI, David Michael
    E-Business Way
    Fifth Floor
    Cincinnati
    300
    Oh 45241
    Usa
    Director
    E-Business Way
    Fifth Floor
    Cincinnati
    300
    Oh 45241
    Usa
    UsaAmericanChief Financial Officer166036260001
    SALKIN, Jonathan Otto
    Mitchell Lane
    BS1 6BU Bristol
    1
    United Kingdom
    Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    United Kingdom
    AmericaUnited StatesExecutive Vice President149304860001
    TRENTACOSTA, Joe
    Mitchell Lane
    BS1 6BU Bristol
    1
    United Kingdom
    Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    United Kingdom
    UsaAmericanCfo151041800001

    Who are the persons with significant control of DEVICOR MEDICAL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Danaher Corporation
    1209 Orange Street
    19801 Wilmington De
    The Corporation Trust Company
    United States
    Apr 06, 2016
    1209 Orange Street
    19801 Wilmington De
    The Corporation Trust Company
    United States
    No
    Legal FormCorporation (Publically Traded)
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredNyse Dhr
    Registration NumberUs2103594
    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 DEVICOR MEDICAL UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 30, 2014
    Delivered On May 14, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • General Electric Capital Corporation
    Transactions
    • May 14, 2014Registration of a charge (MR01)
    Third supplemental security agreement
    Created On Feb 08, 2013
    Delivered On Feb 18, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company and each other grantor under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • General Electric Capital Corporation
    Transactions
    • Feb 18, 2013Registration of a charge (MG01)
    Second supplemental security agreement
    Created On Mar 14, 2012
    Delivered On Mar 29, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and each other grantor under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • General Electric Capital Corporation
    Transactions
    • Mar 29, 2012Registration of a charge (MG01)
    A supplemental security agreement
    Created On Aug 17, 2011
    Delivered On Aug 25, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the chargor and each grantor under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • General Electric Capital Corporation
    Transactions
    • Aug 25, 2011Registration of a charge (MG01)
    A security agreement
    Created On Jul 09, 2010
    Delivered On Jul 27, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any credit party to any lender, agent, any l/c issuer, any secured swap provider or any other person required to be indemnified on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the shares, the relevant contracts, insurances, credit balances, 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
    • General Electric Capital Corporation
    Transactions
    • Jul 27, 2010Registration of a charge (MG01)
    A guarantee and security agreement
    Created On Jul 09, 2010
    Delivered On Jul 27, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any credit party to any lender, agent, any l/c issuer, any secured swap provider or any other person required to be indemnified on any account whatsoever
    Short particulars
    Right, title and interest in, to and under the 'collateral' meaning all accounts, chattel paper, the commercial tort claims, all books and records, all the property, all other goods see image for full details.
    Persons Entitled
    • General Electric Capital Corporation
    Transactions
    • Jul 27, 2010Registration of a charge (MG01)

    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