DEVICOR MEDICAL UK LIMITED
Overview
| Company Name | DEVICOR MEDICAL UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07171675 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DEVICOR MEDICAL UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for DEVICOR MEDICAL UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Michael Carey Feld as a director on Jan 22, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alain Humbert Marie Antoine Mathieu De Lambilly as a director on Jan 22, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Vistra Company Secretaries Limited as a secretary on Apr 12, 2019 | 1 pages | TM02 | ||||||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019 | 1 pages | CH04 | ||||||||||||||
Confirmation statement made on Feb 26, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 01, 2018
| 8 pages | SH01 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Oct 16, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Feb 26, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 26, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 27 pages | AA | ||||||||||||||
Appointment of David George White Inman as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alastair Burns as a director on Jun 01, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Feb 26, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of DEVICOR MEDICAL UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANDRICH, Olaf | Director | 22848 Norderstedt Südoportal 5 Germany | Germany | German | None | 194774780001 | ||||||||
| FELD, Michael Carey | Director | Jessops Riverside 800 Brightside Lane S9 2RX Sheffield 19 England | United States | American | Director | 257909930001 | ||||||||
| WHITE INMAN, David George | Director | NE26 3SY Whtiley Bay 90 Davison Avenue United Kingdom | United Kingdom | British | Director | 209157300001 | ||||||||
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
| ATKINS, David George, Dr | Director | Jessops Riverside 800 Brightside Lane S9 2RX Sheffield 19 United Kingdom | Australia | British | None | 188616130001 | ||||||||
| BURNS, Alastair | Director | NE20 9JQ Ponteland 93 Edge Hill Newcastle Upon Tyne United Kingdom | United Kingdom | British | None Supplied | 199010330001 | ||||||||
| DAULTON, Thomas | Director | Mitchell Lane BS1 6BU Bristol 1 United Kingdom | America | United States | Chief Executive Officer | 149304870001 | ||||||||
| DE LAMBILLY, Alain Humbert Marie Antoine Mathieu | Director | 1415 N Dearbon St Flat 24c Chicago 60610 Il Usa | United States | French | None | 199495630001 | ||||||||
| NUTI, David Michael | Director | E-Business Way Fifth Floor Cincinnati 300 Oh 45241 Usa | Usa | American | Chief Financial Officer | 166036260001 | ||||||||
| SALKIN, Jonathan Otto | Director | Mitchell Lane BS1 6BU Bristol 1 United Kingdom | America | United States | Executive Vice President | 149304860001 | ||||||||
| TRENTACOSTA, Joe | Director | Mitchell Lane BS1 6BU Bristol 1 United Kingdom | Usa | American | Cfo | 151041800001 |
Who are the persons with significant control of DEVICOR MEDICAL UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Danaher Corporation | Apr 06, 2016 | 1209 Orange Street 19801 Wilmington De The Corporation Trust Company United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DEVICOR MEDICAL UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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