HENRY SCHEIN (KM) LIMITED

HENRY SCHEIN (KM) LIMITED

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

    Company NameHENRY SCHEIN (KM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI009748
    JurisdictionNorthern Ireland
    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 HENRY SCHEIN (KM) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HENRY SCHEIN (KM) LIMITED located?

    Registered Office Address
    5-6c Dargan Court
    Dargan Crescent
    BT3 9JP Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of HENRY SCHEIN (KM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILLINER MCCOURT LIMITEDSep 28, 1973Sep 28, 1973

    What are the latest accounts for HENRY SCHEIN (KM) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HENRY SCHEIN (KM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.72(NI)

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.41(NI)

    Declaration of solvency

    5 pages4.71(NI)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESM(NI)

    Appointment of a liquidator

    1 pagesVL1

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 27, 2014

    6 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 42,094
    SH01

    Accounts for a dormant company made up to Dec 28, 2013

    6 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 42,094
    SH01

    Accounts for a dormant company made up to Dec 29, 2012

    6 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Anthony Anderson as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Simon John Gambold as a director

    2 pagesAP01

    Appointment of Mr Adrian Spencer Martin as a director

    2 pagesAP01

    Termination of appointment of Bryce Donnell as a director

    1 pagesTM01

    Termination of appointment of John Orr as a director

    1 pagesTM01

    Termination of appointment of Robert Minowitz as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 25, 2010

    10 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Gavin Poole as a director

    1 pagesTM01

    Who are the officers of HENRY SCHEIN (KM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REDDING, Helen
    5-6c Dargan Court
    Dargan Crescent
    BT3 9JP Belfast
    Secretary
    5-6c Dargan Court
    Dargan Crescent
    BT3 9JP Belfast
    148155610001
    GAMBOLD, Simon John
    5-6c Dargan Court
    Dargan Crescent
    BT3 9JP Belfast
    Director
    5-6c Dargan Court
    Dargan Crescent
    BT3 9JP Belfast
    United KingdomBritish65463420002
    MARTIN, Adrian Spencer
    5-6c Dargan Court
    Dargan Crescent
    BT3 9JP Belfast
    Director
    5-6c Dargan Court
    Dargan Crescent
    BT3 9JP Belfast
    United KingdomBritish162757290001
    DODD, Peter
    28 Gatekeeper Chase
    Rainham
    ME8 9BH Gillingham
    Kent
    Secretary
    28 Gatekeeper Chase
    Rainham
    ME8 9BH Gillingham
    Kent
    144076150001
    ANDERSON, Anthony A
    1a Queens Brae
    Carryduff
    Belfast
    Director
    1a Queens Brae
    Carryduff
    Belfast
    IrelandBritish144076240001
    DONNELL, Bryce Michael
    8 Parker Close
    Hamstreet
    TN26 2JQ Kent
    Uk
    Director
    8 Parker Close
    Hamstreet
    TN26 2JQ Kent
    Uk
    United KingdomNew Zealander135079210001
    FREEDMAN, Norman
    Chelsea House
    Woodgate Crescent
    HA6 3RB Northwood
    Middlesex
    Director
    Chelsea House
    Woodgate Crescent
    HA6 3RB Northwood
    Middlesex
    British144076160001
    GETRAER, Steven Lewis
    Flat 3
    Lulworth Court
    N14 7DJ 13 Cannon Hill
    London
    Director
    Flat 3
    Lulworth Court
    N14 7DJ 13 Cannon Hill
    London
    United KingdomAmerican76316170002
    HART, Roger Leon
    Woodside House
    Shepherds Lane
    WD3 5HA Chorleywood
    Hertfordshire
    Director
    Woodside House
    Shepherds Lane
    WD3 5HA Chorleywood
    Hertfordshire
    English15794460001
    HOWELL, Stuart Christopher
    109 High Street
    Wargrave
    RG10 8DD Reading
    Berkshire
    Director
    109 High Street
    Wargrave
    RG10 8DD Reading
    Berkshire
    EnglandBritish202132180001
    KILLNER, William R
    15 Maxwell Park
    Bangor
    Co.Down
    Director
    15 Maxwell Park
    Bangor
    Co.Down
    British144076230001
    MCADAM, Michael
    The Lodge
    Old Field Road
    BR1 2LF Bickley
    Kent
    Director
    The Lodge
    Old Field Road
    BR1 2LF Bickley
    Kent
    British144076190001
    MINOWITZ, Robert Nathan
    165 High Farms Road
    Glen Head
    Ny 11545
    Usa
    Director
    165 High Farms Road
    Glen Head
    Ny 11545
    Usa
    United StatesAmerican88161770003
    ORR, John Joseph
    Lower Ground Floor
    98 Gloucester Place
    W1U 6HT London
    Uk
    Director
    Lower Ground Floor
    98 Gloucester Place
    W1U 6HT London
    Uk
    United KingdomAmerican124292110002
    POOLE, Gavin Michael
    6 Amherst Place
    Sevenoaks
    TN13 3BT Kent
    Uk
    Director
    6 Amherst Place
    Sevenoaks
    TN13 3BT Kent
    Uk
    United KingdomUnited States130683240002
    REDDING, Helen Louise
    57 Mynn Crescent
    Bearsted
    ME14 4AR Maidstone
    Kent, Uk
    Director
    57 Mynn Crescent
    Bearsted
    ME14 4AR Maidstone
    Kent, Uk
    British93963620001
    RICHARD ALEXANDER, Cross
    The Old School House
    Church Hill
    TN27 OBU Charing Heath
    Ashford, Kent
    Director
    The Old School House
    Church Hill
    TN27 OBU Charing Heath
    Ashford, Kent
    British144076200001

    Does HENRY SCHEIN (KM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Feb 11, 1991
    Delivered On Feb 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units C5 and C6, dargan court, dargan crescent, belfast.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Feb 14, 1991
    • Nov 04, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 11, 1983
    Delivered On Mar 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Mar 25, 1983
    • Nov 04, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 01, 1973
    Delivered On Oct 22, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Amalgamated Dental Company Limited
    Transactions
    • Oct 22, 1973
    • Jul 26, 1985Statement of satisfaction of a charge in full or part (MG02)

    Does HENRY SCHEIN (KM) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2015Commencement of winding up
    May 02, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Dean Cullen
    Harris Lipman Llp
    2 Sovereign Quay, Havannah Street
    CF10 5SF Cardiff
    practitioner
    Harris Lipman Llp
    2 Sovereign Quay, Havannah Street
    CF10 5SF Cardiff
    Robert Harry Pick
    401 St. John Street
    London
    EC1V 4LH
    practitioner
    401 St. John Street
    London
    EC1V 4LH

    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