Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIFILL U.K. LTD.
Company Information for

MEDIFILL U.K. LTD.

WALSALL, WEST MIDLANDS, WS9 8PH,
Company Registration Number
05265975
Private Limited Company
Dissolved

Dissolved 2014-10-22

Company Overview

About Medifill U.k. Ltd.
MEDIFILL U.K. LTD. was founded on 2004-10-21 and had its registered office in Walsall. The company was dissolved on the 2014-10-22 and is no longer trading or active.

Key Data
Company Name
MEDIFILL U.K. LTD.
 
Legal Registered Office
WALSALL
WEST MIDLANDS
WS9 8PH
Other companies in WS9
 
Previous Names
NUPHARM MANUFACTURING LIMITED04/09/2007
Filing Information
Company Number 05265975
Date formed 2004-10-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2014-10-22
Type of accounts SMALL
Last Datalog update: 2015-05-20 10:26:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIFILL U.K. LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEDIFILL U.K. LTD.

Current Directors
Officer Role Date Appointed
NIGEL KENNETH BENNO SIPPEL COLLIN
Company Secretary 2009-01-20
DAVID GRAEME BYTHEWAY
Director 2004-10-21
KEVIN GARTH JONES
Director 2010-05-24
ANDREW FRASER JOHN MITCHELL
Director 2010-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CLIVE GINGELL
Director 2007-10-10 2010-05-24
SUZANNE BYTHEWAY
Company Secretary 2007-07-31 2009-01-20
DAVID GRAEME BYTHEWAY
Company Secretary 2004-10-21 2007-07-31
WILLIAM MICHAEL GOULD
Director 2004-10-21 2007-07-31
STEPHEN TICKLE
Director 2004-10-21 2007-07-31
ANDREW JOSEPH MILLICAN
Director 2004-10-21 2006-07-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-10-21 2004-10-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-10-21 2004-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL KENNETH BENNO SIPPEL COLLIN JOHN LOVELL(MERCHANDISERS)LIMITED Company Secretary 1998-02-16 CURRENT 1948-01-10 Active
DAVID GRAEME BYTHEWAY HYDROKEM UK LIMITED Director 2018-02-05 CURRENT 2005-01-19 Active - Proposal to Strike off
DAVID GRAEME BYTHEWAY HYDROKEM AEROSOLS LIMITED Director 2018-02-05 CURRENT 1979-09-12 Active
KEVIN GARTH JONES TS RESINS LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
KEVIN GARTH JONES ETERNIS FINE CHEMICALS UK LIMITED Director 2011-01-31 CURRENT 1960-01-12 Active
KEVIN GARTH JONES TENNANTS CONSOLIDATED LIMITED Director 2010-02-15 CURRENT 1930-09-23 Active
KEVIN GARTH JONES BIP (OLDBURY) LIMITED Director 2004-11-25 CURRENT 2004-10-18 Active
KEVIN GARTH JONES SYNTHITE LIMITED Director 1991-05-14 CURRENT 1920-02-28 Active
ANDREW FRASER JOHN MITCHELL TENNANT TRADING (CHEMICALS) LIMITED Director 2018-03-27 CURRENT 1965-10-13 Active
ANDREW FRASER JOHN MITCHELL CHARLES TENNANT & CO. (LONDON) LIMITED Director 2018-03-27 CURRENT 1919-12-31 Active
ANDREW FRASER JOHN MITCHELL ARROWSPED LOGISTICS LIMITED Director 2018-03-27 CURRENT 1999-02-18 Active
ANDREW FRASER JOHN MITCHELL DUNDEE CHEMICALS LIMITED Director 2014-11-11 CURRENT 2004-09-20 Active
ANDREW FRASER JOHN MITCHELL CHARLES TENNANT & COMPANY, LIMITED Director 2014-05-23 CURRENT 1913-10-01 Active
ANDREW FRASER JOHN MITCHELL REGULATORY FACILITATION COMPANY LIMITED Director 2013-05-21 CURRENT 2006-06-16 Active
ANDREW FRASER JOHN MITCHELL CHEMICAL BUSINESS ASSOCIATION LTD Director 2006-04-26 CURRENT 1924-02-14 Active
ANDREW FRASER JOHN MITCHELL JOSEPH CROWTHER (CHEMICALS) LIMITED Director 2003-07-10 CURRENT 1931-10-28 Active
ANDREW FRASER JOHN MITCHELL MARK DAY LIMITED Director 2001-04-26 CURRENT 2001-03-12 Active
ANDREW FRASER JOHN MITCHELL TENNANTS CONSOLIDATED LIMITED Director 1999-01-14 CURRENT 1930-09-23 Active
ANDREW FRASER JOHN MITCHELL TENNANTS DISTRIBUTION LIMITED Director 1995-11-28 CURRENT 1995-11-28 Active
ANDREW FRASER JOHN MITCHELL TENNANTS (LANCASHIRE) LIMITED Director 1991-04-24 CURRENT 1930-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-08-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2013
2012-09-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2012
2011-08-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2011
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 69 GROSVENOR STREET LONDON W1K 3BP
2010-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-08-044.20STATEMENT OF AFFAIRS/4.19
2010-08-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-06-16RES0103/06/2010
2010-05-24AP01DIRECTOR APPOINTED MR ANDREW FRASER JOHN MITCHELL
2010-05-24AP01DIRECTOR APPOINTED MR KEVIN GARTH JONES
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GINGELL
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010
2010-04-08RES04NC INC ALREADY ADJUSTED 19/03/2010
2010-03-10LATEST SOC10/03/10 STATEMENT OF CAPITAL;GBP 1123530
2010-03-10SH0126/02/10 STATEMENT OF CAPITAL GBP 1123530
2010-02-11RES04NC INC ALREADY ADJUSTED 02/02/2010
2010-01-07SH0121/12/09 STATEMENT OF CAPITAL GBP 1123530
2009-11-19AR0121/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAEME BYTHEWAY / 19/11/2009
2009-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-20RES12VARYING SHARE RIGHTS AND NAMES
2009-03-2088(2)AD 13/03/09 GBP SI 200000@1=200000 GBP IC 250000/450000
2009-02-05363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM UNIT 59 THIRD AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2LA
2009-01-26288aSECRETARY APPOINTED NIGEL KENNETH BENNO SIPPEL COLLIN
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY SUZANNE BYTHEWAY
2008-11-07RES01ADOPT ARTICLES 03/11/2008
2008-11-07RES13WAIVE PRE EMPTION RIGHTS 03/11/2008
2008-11-07RES12VARYING SHARE RIGHTS AND NAMES
2008-11-0788(2)AD 03/11/08 GBP SI 150000@1=150000 GBP IC 100000/250000
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM ABACUE HOUSE 450 WARRINGTON ROAD CULCHETH WARRINGTON CHESHIRE WA3 5QX
2008-05-20RES13SHARES ALLOTTED 25/04/2008
2008-05-2088(2)AD 28/04/08 GBP SI 80000@1=80000 GBP IC 20000/100000
2008-05-15363sRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS; AMEND
2008-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-24123NC INC ALREADY ADJUSTED 09/10/07
2007-10-24RES12VARYING SHARE RIGHTS AND NAMES
2007-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-24RES04£ NC 50000/5000000 09/1
2007-10-2488(2)RAD 09/10/07--------- £ SI 486530@1
2007-10-23363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-09-18288bSECRETARY RESIGNED
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-18288bDIRECTOR RESIGNED
2007-09-04CERTNMCOMPANY NAME CHANGED NUPHARM MANUFACTURING LIMITED CERTIFICATE ISSUED ON 04/09/07
2006-10-25363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-04RES12VARYING SHARE RIGHTS AND NAMES
2006-09-04RES12VARYING SHARE RIGHTS AND NAMES
2006-09-0488(2)RAD 21/12/04--------- £ SI 99@1
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-23288bDIRECTOR RESIGNED
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: HUNTER HEALEY ABACUS HOUSE PO BOX 37 HOLCROFT LANE CULCETH CHESHIRE WA3 5FH
2005-08-16123NC INC ALREADY ADJUSTED 01/03/05
2005-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-16RES04£ NC 100/50000 01/03/
2005-08-1688(2)RAD 07/03/05-12/04/05 £ SI 19900@1=19900 £ IC 1/19901
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288bDIRECTOR RESIGNED
2004-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-12-20225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-12-20288bSECRETARY RESIGNED
2004-12-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7482 - Packaging activities



Licences & Regulatory approval
We could not find any licences issued to MEDIFILL U.K. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-14
Notices to Creditors2010-08-02
Fines / Sanctions
No fines or sanctions have been issued against MEDIFILL U.K. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-17 Outstanding BIBBY FINANCIAL SERVICES LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-07-18 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
DEBENTURE 2005-10-08 Outstanding FINANCE WALES INVESTMENTS LIMITED
DEBENTURE 2005-01-18 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MEDIFILL U.K. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIFILL U.K. LTD.
Trademarks
We have not found any records of MEDIFILL U.K. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIFILL U.K. LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7482 - Packaging activities) as MEDIFILL U.K. LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDIFILL U.K. LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMEDIFILL U.K. LIMITEDEvent Date2014-04-30
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 9 July 2014 at 10.00am, to be followed at 10.15am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and approving the release of the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH no later than 12 noon on the preceding day. Should you require any further information then please do not hesitate to contact either Mr CHI Moore or Natasha Tapper of K J Watkin & Co. on 01922452881. C H I Moore (IP number 8156) of Emerald House. 20-22 Anchor Road, Aldridge WS9 BPH was appointed Liquidator of the Company on 23 July 2010.
 
Initiating party Event TypeNotices to Creditors
Defending partyMEDIFILL U.K. LIMITEDEvent Date2010-07-23
In accordance with Rule 4.106, I, C H I Moore of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 23 July 2010 I was appointed Liquidator of Medifill U.K. Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 3 September 2010 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. C H I Moore Liquidator : C H I Moore (IP Number 8156) of K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed as Liquidator of the Company on 23 July 2010 . The Companys registered office is K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH and the Companys principal trading address is 59 Third Avenue, Deeside Industrial Park, Deeside, CH5 2LA .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIFILL U.K. LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDIFILL U.K. LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.