AMTEC MEDICAL LIMITED

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

    Company NameAMTEC MEDICAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI019678
    JurisdictionNorthern Ireland
    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 AMTEC MEDICAL LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is AMTEC MEDICAL LIMITED located?

    Registered Office Address
    c/o LINKUBATOR LIMITED
    E3 Campus
    Springfield Road
    BT12 7DU Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of AMTEC MEDICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCED MEDICAL TECHNOLOGY LIMITEDJul 23, 1986Jul 23, 1986

    What are the latest accounts for AMTEC MEDICAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AMTEC MEDICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Registered office address changed from Unit 6 - Antrim Enterprise Agency Greystone Road Antrim BT41 1JZ to C/O Linkubator Limited E3 Campus Springfield Road Belfast BT12 7DU on Aug 22, 2016

    1 pagesAD01

    Confirmation statement made on Jul 01, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jul 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 496,256
    SH01

    Termination of appointment of Ian Latimer as a director on Mar 31, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Appointment of Richard Philip Mckee as a director on Oct 01, 2014

    3 pagesAP01

    Annual return made up to Jul 01, 2014 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Registered office address changed from * Centre 6 Technology Park Belfast Road Antrim BT41 1QS* on Oct 06, 2013

    1 pagesAD01

    Annual return made up to Jul 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2013

    Statement of capital following an allotment of shares on Jul 17, 2013

    SH01

    Termination of appointment of William Mckee as a director

    1 pagesTM01

    Director's details changed for Mr Ian Latimer on Sep 12, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jul 01, 2012 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jul 01, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jul 01, 2010 with full list of shareholders

    8 pagesAR01

    Who are the officers of AMTEC MEDICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARGILL, Ian
    22 Cranmore Avenue
    Belfast
    BT9 6JH
    Secretary
    22 Cranmore Avenue
    Belfast
    BT9 6JH
    British144731730001
    CARGILL, Ian
    22 Cranmore Avenue
    Belfast
    BT9 6JH Co Antrim
    Director
    22 Cranmore Avenue
    Belfast
    BT9 6JH Co Antrim
    Northern IrelandBritishAccountant144731730001
    MCKEE, John William
    Clady House
    10 Shanoguestown Road
    BT41 4QL Dunadry
    Director
    Clady House
    10 Shanoguestown Road
    BT41 4QL Dunadry
    Northern IrelandBritishDirector144731710001
    MCKEE, Richard Philip
    c/o Linkubator Limited
    Springfield Road
    BT12 7DU Belfast
    E3 Campus
    Northern Ireland
    Director
    c/o Linkubator Limited
    Springfield Road
    BT12 7DU Belfast
    E3 Campus
    Northern Ireland
    Northern IrelandBritishNone143157390001
    ANDERSON, Brian
    30 Manse Road
    Newtownards
    BT23 4TP
    Director
    30 Manse Road
    Newtownards
    BT23 4TP
    British145110590001
    BARR, Andrew David, Dr
    1 Kernaghan Court
    Annahilt
    Hllsborough
    Director
    1 Kernaghan Court
    Annahilt
    Hllsborough
    Northern IrelandBritishDirector145226760001
    CHEEVERS, Kenneth Henderson
    173a Mountsandel Road
    Coleraine
    BT52 1TA Co.Londonderry
    Director
    173a Mountsandel Road
    Coleraine
    BT52 1TA Co.Londonderry
    United KingdomBritishDirector145801210001
    KING, Jonathan
    51 Redwood Dale
    Dunmrry
    BT17 9RL
    Director
    51 Redwood Dale
    Dunmrry
    BT17 9RL
    BritishDirector144731770001
    LANGAN, Aidan Francis
    7 Beechlands
    Belfast
    BT9 5HU
    Director
    7 Beechlands
    Belfast
    BT9 5HU
    Northern IrelandBritishVenture Capitalist144481170001
    LATIMER, Ian
    Ormiston Crescent
    BT4 3JP Belfast
    22
    Northern Ireland
    Director
    Ormiston Crescent
    BT4 3JP Belfast
    22
    Northern Ireland
    Northern IrelandBritishCommercial Director144731790002
    MCKEE, Mary
    Clady House
    Dunadry
    BT41 4QL N.Ireland
    Director
    Clady House
    Dunadry
    BT41 4QL N.Ireland
    Housewife144731680001
    MCKEE, William Scott
    111 Ballymore Road
    Tandragee
    BT62 2JY Co Antrim
    Director
    111 Ballymore Road
    Tandragee
    BT62 2JY Co Antrim
    United KingdomIrishCompany Director125224700001
    MCKINLEY, Ciaran
    28 Stewartstown
    Belfast
    BT11 9GE
    Director
    28 Stewartstown
    Belfast
    BT11 9GE
    IrishEngineer144731800001
    SLOAN, Michael
    96 Church Road
    Holywood
    BT18 9BX Co Down
    Director
    96 Church Road
    Holywood
    BT18 9BX Co Down
    BritishDirector144731720001
    WALSH, Colin James
    142 Carryduff Road
    Lisburn
    BT27 6YQ Co.Down
    Director
    142 Carryduff Road
    Lisburn
    BT27 6YQ Co.Down
    Northern IrelandBritishDirector9117170004

    Who are the persons with significant control of AMTEC MEDICAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John William Mckee
    10 Shanoguestown Road
    BT41 4QL Dunadry
    Clady House
    Northern Ireland
    Apr 06, 2016
    10 Shanoguestown Road
    BT41 4QL Dunadry
    Clady House
    Northern Ireland
    No
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does AMTEC MEDICAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Feb 24, 2003
    Delivered On Feb 25, 2003
    Outstanding
    Amount secured
    0
    Short particulars
    All monies debenture. Legal mortgage on all freehold and leasehold land now vested in the mortgagor including but not limited to the land and properties specified in part 1 of the first schedule to the debenture together with all buildings fixtures fittings and fixed plant and machinery now or at any time hereafter thereon: and first fixed charge on I) all present and future right title see doc 80 for further details.
    Persons Entitled
    • Hsbc Bank PLC
    • London
    Transactions
    • Feb 25, 2003Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 10, 2003
    Delivered On Jan 15, 2003
    Outstanding
    Amount secured
    0
    Short particulars
    Mortgage debenture all debts and liabilities whether certain or contingent................... See doc 79 for further details.
    Persons Entitled
    • Invest Northern
    Transactions
    • Jan 15, 2003
    Mortgage or charge
    Created On Sep 20, 2000
    Delivered On Sep 29, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    All monies charge over all book debts all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Sep 29, 2000Registration of a charge (402 NI)
    Mortgage or charge
    Created On Sep 20, 2000
    Delivered On Sep 29, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. The company shall not be at liberty without the previous consent in writing of northern bank limited to create any mortgage or charge or confer any lien on its assets or any part thereof or to sell or deal with its book or other debts or securities for money otherwise than for the purpose of getting in and realising the same in the ordinary way of business.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Sep 29, 2000Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 13, 1998
    Delivered On Nov 17, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture the companys undertaking property and assets whatsoever and wheresoever both present and future including goodwill and uncalled capital. The charge shall as regards all estate or interest legal or equitable in all freehold or lease- hold property all profits a prendre ease ments rights of way rights under coven- ants agreements undertakings and indem- nities and rights to compensation stat- utory or otherwise or income attaching thereto which shall at any time here- after during the continuance of this security become the property of the company and all present and future proceeds of insurance receivable by the company and its goodwill and uncalled capital for the time being be a specific charge and as regards all free- hold or leasehold property shall con- stitute a legal mortgage and shall as regards the other property hereby charged be a floating security but so that the company shall not be at liberty to create any mortgage or charge ranking in priority to or pari passu with these presents or sell or assign or grant any license to occupy any of the properties hereby charged without the prior written consent of the bank. The debenture further provides that the company shall not without the prior written consent of the bank assign or charge its book debts.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • Nov 17, 1998Registration of a charge (402 NI)

    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