CREAVO MEDICAL TECHNOLOGIES LIMITED
Overview
Company Name | CREAVO MEDICAL TECHNOLOGIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08872061 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CREAVO MEDICAL TECHNOLOGIES LIMITED?
- Manufacture of irradiation, electromedical and electrotherapeutic equipment (26600) / Manufacturing
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is CREAVO MEDICAL TECHNOLOGIES LIMITED located?
Registered Office Address | 29 East Parade LS1 5PS Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CREAVO MEDICAL TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
QUANTUM IMAGING LIMITED | Jan 31, 2014 | Jan 31, 2014 |
What are the latest accounts for CREAVO MEDICAL TECHNOLOGIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2021 |
What is the status of the latest confirmation statement for CREAVO MEDICAL TECHNOLOGIES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jan 31, 2022 |
What are the latest filings for CREAVO MEDICAL TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Insolvency filing INSOLVENCY:Secretary of State release of Liquidator Phillip Edward Pierce wef 12/04/2024. | 1 pages | LIQ MISC | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Removal of liquidator by court order | 19 pages | LIQ10 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 08, 2024 | 11 pages | LIQ03 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Registered office address changed from Cel House Westwood Way Westwood Business Park Coventry CV4 8HS England to 29 East Parade Leeds LS1 5PS on May 31, 2022 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Steven Parker as a director on Nov 24, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Dr Sarah Jane Jarmin as a director on Nov 24, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Meredith as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martin John Frost as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Pierre Hubert Andre Jean Chauvineau as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew Mullen as a director on Aug 13, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 31, 2021 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Jul 31, 2020 | 35 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 31, 2020 to Jul 31, 2020 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Robert George Anthony Barr as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Martin John Frost as a director on Aug 28, 2020 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 39 pages | AA | ||||||||||||||
Who are the officers of CREAVO MEDICAL TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HORNSBY VARCOE, Benjamin Thomas, Dr | Director | East Parade LS1 5PS Leeds 29 England | United Kingdom | Australian | Professor Of Physics | 186763960001 | ||||||||
JARMIN, Sarah Jane, Dr | Director | East Parade LS1 5PS Leeds 29 England | England | British | Senior Ip And Commercialisation Manager | 262773230001 | ||||||||
IP2IPO SERVICES LIMITED | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England |
| 122951520001 | ||||||||||
VON BENECKE, John Paul | Secretary | Westwood Way Westwood Business Park CV4 8HS Coventry Cel House England | 234602100001 | |||||||||||
IP2IPO SERVICES LIMITED | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building England |
| 122951520001 | ||||||||||
BARR, Robert George Anthony | Director | Westwood Way Westwood Business Park CV4 8HS Coventry Cel House England | United Kingdom | Irish | Company Director | 98335870004 | ||||||||
CHAUVINEAU, Pierre Hubert Andre Jean | Director | Westwood Way Westwood Business Park CV4 8HS Coventry Cel House England | Switzerland | French | Director | 247071970001 | ||||||||
FROST, Martin John | Director | Westwood Way Westwood Business Park CV4 8HS Coventry Cel House England | England | British | Company Director | 267821800001 | ||||||||
GRAINDORGE, Simon, Dr | Director | 103 Clarendon Road LS2 9DF Leeds Leeds Innovation Centre United Kingdom | United Kingdom | British | Business Development Director | 184747500001 | ||||||||
JARMIN, Sarah Jane, Dr | Director | Westwood Way Westwood Business Park CV4 8HS Coventry Cel House England | United Kingdom | British | Ip Manager | 187363750001 | ||||||||
MEREDITH, Christopher | Director | Westwood Way Westwood Business Park CV4 8HS Coventry Cel House England | England | British | Director | 155470810003 | ||||||||
MULLEN, Andrew | Director | Westwood Way Westwood Business Park CV4 8HS Coventry Cel House England | England | British | Company Director | 137482800003 | ||||||||
PARKER, Steven John | Director | Westwood Way Westwood Business Park CV4 8HS Coventry Cel House England | United Kingdom | British | None | 292613460001 | ||||||||
VON BENECKE, John Paul | Director | Westwood Way Westwood Business Park CV4 8HS Coventry Cel House England | United Kingdom | British | Accountant | 160245340001 |
Who are the persons with significant control of CREAVO MEDICAL TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Ip2ipo Portfolio (Gp) Limited | Jun 13, 2017 | 25 Walbrook EC4N 8AF London The Walbrook Building England | No | ||||
| |||||||
Natures of Control
| |||||||
Ip2ipo Limited | Apr 06, 2016 | Cornhill EC3V 3ND London 24 England | Yes | ||||
| |||||||
Natures of Control
|
Does CREAVO MEDICAL TECHNOLOGIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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