Dissolved
Dissolved 2014-10-22
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 Name | ||
---|---|---|
MEDIFILL U.K. LTD. | ||
Legal Registered Office | ||
WALSALL WEST MIDLANDS WS9 8PH Other companies in WS9 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL KENNETH BENNO SIPPEL COLLIN |
||
DAVID GRAEME BYTHEWAY |
||
KEVIN GARTH JONES |
||
ANDREW FRASER JOHN MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CLIVE GINGELL |
Director | ||
SUZANNE BYTHEWAY |
Company Secretary | ||
DAVID GRAEME BYTHEWAY |
Company Secretary | ||
WILLIAM MICHAEL GOULD |
Director | ||
STEPHEN TICKLE |
Director | ||
ANDREW JOSEPH MILLICAN |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN LOVELL(MERCHANDISERS)LIMITED | Company Secretary | 1998-02-16 | CURRENT | 1948-01-10 | Active | |
HYDROKEM UK LIMITED | Director | 2018-02-05 | CURRENT | 2005-01-19 | Active - Proposal to Strike off | |
HYDROKEM AEROSOLS LIMITED | Director | 2018-02-05 | CURRENT | 1979-09-12 | Active | |
TS RESINS LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-22 | Active | |
ETERNIS FINE CHEMICALS UK LIMITED | Director | 2011-01-31 | CURRENT | 1960-01-12 | Active | |
TENNANTS CONSOLIDATED LIMITED | Director | 2010-02-15 | CURRENT | 1930-09-23 | Active | |
BIP (OLDBURY) LIMITED | Director | 2004-11-25 | CURRENT | 2004-10-18 | Active | |
SYNTHITE LIMITED | Director | 1991-05-14 | CURRENT | 1920-02-28 | Active | |
TENNANT TRADING (CHEMICALS) LIMITED | Director | 2018-03-27 | CURRENT | 1965-10-13 | Active | |
CHARLES TENNANT & CO. (LONDON) LIMITED | Director | 2018-03-27 | CURRENT | 1919-12-31 | Active | |
ARROWSPED LOGISTICS LIMITED | Director | 2018-03-27 | CURRENT | 1999-02-18 | Active | |
DUNDEE CHEMICALS LIMITED | Director | 2014-11-11 | CURRENT | 2004-09-20 | Active | |
CHARLES TENNANT & COMPANY, LIMITED | Director | 2014-05-23 | CURRENT | 1913-10-01 | Active | |
REGULATORY FACILITATION COMPANY LIMITED | Director | 2013-05-21 | CURRENT | 2006-06-16 | Active | |
CHEMICAL BUSINESS ASSOCIATION LTD | Director | 2006-04-26 | CURRENT | 1924-02-14 | Active | |
JOSEPH CROWTHER (CHEMICALS) LIMITED | Director | 2003-07-10 | CURRENT | 1931-10-28 | Active | |
MARK DAY LIMITED | Director | 2001-04-26 | CURRENT | 2001-03-12 | Active | |
TENNANTS CONSOLIDATED LIMITED | Director | 1999-01-14 | CURRENT | 1930-09-23 | Active | |
TENNANTS DISTRIBUTION LIMITED | Director | 1995-11-28 | CURRENT | 1995-11-28 | Active | |
TENNANTS (LANCASHIRE) LIMITED | Director | 1991-04-24 | CURRENT | 1930-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 69 GROSVENOR STREET LONDON W1K 3BP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES01 | 03/06/2010 | |
AP01 | DIRECTOR APPOINTED MR ANDREW FRASER JOHN MITCHELL | |
AP01 | DIRECTOR APPOINTED MR KEVIN GARTH JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GINGELL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010 | |
RES04 | NC INC ALREADY ADJUSTED 19/03/2010 | |
LATEST SOC | 10/03/10 STATEMENT OF CAPITAL;GBP 1123530 | |
SH01 | 26/02/10 STATEMENT OF CAPITAL GBP 1123530 | |
RES04 | NC INC ALREADY ADJUSTED 02/02/2010 | |
SH01 | 21/12/09 STATEMENT OF CAPITAL GBP 1123530 | |
AR01 | 21/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAEME BYTHEWAY / 19/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 13/03/09 GBP SI 200000@1=200000 GBP IC 250000/450000 | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM UNIT 59 THIRD AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2LA | |
288a | SECRETARY APPOINTED NIGEL KENNETH BENNO SIPPEL COLLIN | |
288b | APPOINTMENT TERMINATED SECRETARY SUZANNE BYTHEWAY | |
RES01 | ADOPT ARTICLES 03/11/2008 | |
RES13 | WAIVE PRE EMPTION RIGHTS 03/11/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 03/11/08 GBP SI 150000@1=150000 GBP IC 100000/250000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM ABACUE HOUSE 450 WARRINGTON ROAD CULCHETH WARRINGTON CHESHIRE WA3 5QX | |
RES13 | SHARES ALLOTTED 25/04/2008 | |
88(2) | AD 28/04/08 GBP SI 80000@1=80000 GBP IC 20000/100000 | |
363s | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS; AMEND | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 09/10/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 50000/5000000 09/1 | |
88(2)R | AD 09/10/07--------- £ SI 486530@1 | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED NUPHARM MANUFACTURING LIMITED CERTIFICATE ISSUED ON 04/09/07 | |
363a | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 21/12/04--------- £ SI 99@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/08/05 FROM: HUNTER HEALEY ABACUS HOUSE PO BOX 37 HOLCROFT LANE CULCETH CHESHIRE WA3 5FH | |
123 | NC INC ALREADY ADJUSTED 01/03/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/50000 01/03/ | |
88(2)R | AD 07/03/05-12/04/05 £ SI 19900@1=19900 £ IC 1/19901 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2014-05-14 |
Notices to Creditors | 2010-08-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER) | |
DEBENTURE | Outstanding | FINANCE WALES INVESTMENTS LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7482 - Packaging activities) as MEDIFILL U.K. LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MEDIFILL U.K. LIMITED | Event Date | 2014-04-30 |
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 Type | Notices to Creditors | |
Defending party | MEDIFILL U.K. LIMITED | Event Date | 2010-07-23 |
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 . | |||
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. |