NEEDLESMART LIMITED

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

    Company NameNEEDLESMART LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09757670
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEEDLESMART LIMITED?

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

    Where is NEEDLESMART LIMITED located?

    Registered Office Address
    Booth & Co
    Coopers House
    WF5 0RG Intake Lane
    Ossett
    Undeliverable Registered Office AddressNo

    What were the previous names of NEEDLESMART LIMITED?

    Previous Company Names
    Company NameFromUntil
    SODIUM SURPRISE LIMITEDSep 02, 2015Sep 02, 2015

    What are the latest accounts for NEEDLESMART LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for NEEDLESMART LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    17 pagesAM23

    Administrator's progress report

    15 pagesAM10

    Satisfaction of charge 097576700002 in full

    4 pagesMR04

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    19 pagesAM02

    Registered office address changed from Booth & Co Coopers House Intake Lane Ossett WF5 0RG to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on Nov 14, 2022

    2 pagesAD01

    Registered office address changed from Suite 2B, Stanley Grange Ormskirk Road Knowsley Prescot L34 4AT England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on Nov 09, 2022

    2 pagesAD01

    Statement of administrator's proposal

    74 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of John Christopher Byrne as a director on Oct 27, 2022

    1 pagesTM01

    Confirmation statement made on Sep 26, 2022 with updates

    32 pagesCS01

    Confirmation statement made on May 06, 2022 with updates

    33 pagesCS01

    Registration of charge 097576700002, created on Apr 22, 2022

    26 pagesMR01

    Statement of capital following an allotment of shares on May 04, 2022

    • Capital: GBP 18,053.713
    6 pagesSH01

    Total exemption full accounts made up to Mar 31, 2021

    17 pagesAA

    Termination of appointment of Elizabeth Ann Kirby as a secretary on Jan 20, 2022

    1 pagesTM02

    Confirmation statement made on Jan 26, 2022 with updates

    33 pagesCS01

    Statement of capital following an allotment of shares on Jan 24, 2022

    • Capital: GBP 18,053.713
    6 pagesSH01

    Previous accounting period shortened from Jul 31, 2021 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Nov 10, 2021 with updates

    33 pagesCS01

    Statement of capital following an allotment of shares on Nov 03, 2021

    • Capital: GBP 18,053.713
    6 pagesSH01

    Confirmation statement made on Oct 28, 2021 with updates

    33 pagesCS01

    Statement of capital following an allotment of shares on Sep 16, 2021

    • Capital: GBP 18,053.713
    6 pagesSH01

    Confirmation statement made on May 11, 2021 with updates

    32 pagesCS01

    Who are the officers of NEEDLESMART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FATHERS, Dean Harry
    Coopers House
    WF5 0RG Intake Lane
    Booth & Co
    Ossett
    Director
    Coopers House
    WF5 0RG Intake Lane
    Booth & Co
    Ossett
    EnglandBritishNon Executive Director235955910001
    KIRBY, Clifford Ian
    Coopers House
    WF5 0RG Intake Lane
    Booth & Co
    Ossett
    Director
    Coopers House
    WF5 0RG Intake Lane
    Booth & Co
    Ossett
    United KingdomBritishBusiness Owner/Director90442440003
    RICKS, Michael Stanley
    Coopers House
    WF5 0RG Intake Lane
    Booth & Co
    Ossett
    Director
    Coopers House
    WF5 0RG Intake Lane
    Booth & Co
    Ossett
    GermanyAmericanBusiness Executive140600620002
    SAMMUT ALESSI, Carmel William, Dr
    Ormskirk Road
    Knowsley
    L34 4AT Prescot
    Suite 2b, Stanley Grange
    England
    Director
    Ormskirk Road
    Knowsley
    L34 4AT Prescot
    Suite 2b, Stanley Grange
    England
    EnglandBritish,MalteseChief Clinical Officer (International) At Himss142147840001
    KIRBY, Elizabeth Ann
    Ormskirk Road
    Knowsley
    L34 4AT Prescot
    Suite 2b, Stanley Grange
    England
    Secretary
    Ormskirk Road
    Knowsley
    L34 4AT Prescot
    Suite 2b, Stanley Grange
    England
    245507200001
    BYRNE, John Christopher
    Ormskirk Road
    Knowsley
    L34 4AT Prescot
    Suite 2b, Stanley Grange
    England
    Director
    Ormskirk Road
    Knowsley
    L34 4AT Prescot
    Suite 2b, Stanley Grange
    England
    EnglandBritishBusiness Centre Owner122778730001
    NICHOLS, Rupert Henry Conquest
    Ormskirk Road
    Knowsley
    L34 4AT Prescot
    Suite 2b, Stanley Grange
    England
    Director
    Ormskirk Road
    Knowsley
    L34 4AT Prescot
    Suite 2b, Stanley Grange
    England
    United KingdomBritishSolicitor208630130002
    ONIONS, David, Professor
    Ormskirk Road
    Knowsley
    L34 4AT Prescot
    Suite 2b, Stanley Grange
    England
    Director
    Ormskirk Road
    Knowsley
    L34 4AT Prescot
    Suite 2b, Stanley Grange
    England
    United KingdomBritishDirector203896700001

    Who are the persons with significant control of NEEDLESMART LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Clifford Ian Kirby
    Coopers House
    WF5 0RG Intake Lane
    Booth & Co
    Ossett
    Sep 01, 2016
    Coopers House
    WF5 0RG Intake Lane
    Booth & Co
    Ossett
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does NEEDLESMART LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 22, 2022
    Delivered On May 09, 2022
    Satisfied
    Brief description
    All patent and trademarks. Mk 1 P0709. Mk ii P0680. Syringe P1208. Phlebotomy P1082. P1375. UK00003127595. Patent details are as follows;. PO680. PO709. P1082. P1208. P1375. For full descriptions, please refer to schedule 3 of the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gary Spengler
    Transactions
    • May 09, 2022Registration of a charge (MR01)
    • Dec 08, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 11, 2016
    Delivered On Jan 23, 2016
    Satisfied
    Brief description
    Patent number GB0901530.6 Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Arterial (Europe) LTD
    Transactions
    • Jan 23, 2016Registration of a charge (MR01)
    • Feb 15, 2018Satisfaction of a charge (MR04)

    Does NEEDLESMART LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 26, 2022Administration started
    Nov 03, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Booth
    Coopers House Intake Lane
    WF5 0RG Ossett
    practitioner
    Coopers House Intake Lane
    WF5 0RG Ossett

    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