Dissolved
Dissolved 2016-05-15
Company Information for DEPUY MOTECH LIMITED
LONDON, ENGLAND, SE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-05-15 |
Company Name | ||
---|---|---|
DEPUY MOTECH LIMITED | ||
Legal Registered Office | ||
LONDON ENGLAND | ||
Previous Names | ||
|
Company Number | 01807321 | |
---|---|---|
Date formed | 1984-04-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-29 | |
Date Dissolved | 2016-05-15 | |
Type of accounts | FULL |
Last Datalog update: | 2016-06-15 06:27:06 |
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 |
---|---|---|
AMANDA DEVONSHIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABRAHAM ANDRIES FABER |
Director | ||
BRUCE GRAHAM ARMSTRONG |
Director | ||
ANDREW GRAHAM CROSSLEY |
Director | ||
ANDREW KARL EKDAHL |
Company Secretary | ||
ANDREW KARL EKDAHL |
Director | ||
PRESTON WELLS |
Company Secretary | ||
PRESTON WELLS |
Director | ||
DAGMAR LOUISE RAMSEY BASQUILL |
Company Secretary | ||
DAGMAR LOUISE RAMSEY BASQUILL |
Director | ||
JADE CAROLINE SHEAHAN |
Director | ||
NICOLA JANE GIFFORD |
Company Secretary | ||
NICOLA JANE GIFFORD |
Director | ||
JADE CAROLINE SHEAHAN |
Company Secretary | ||
KEITH EUGENE SWALLOW |
Director | ||
GARY NEIL FITZPATRICK |
Director | ||
JOHN ALFRED COPPACK |
Company Secretary | ||
GREGORY ALLEN COLLINS |
Director | ||
JOHN ALFRED COPPACK |
Director | ||
WILLIAM EWING TIDMORE |
Director | ||
JAMES MALCOLM TAYLOR |
Director | ||
MICHAEL JOHN DORMER |
Director | ||
WILLIAM EWING TIDMORE |
Director | ||
STEPHEN ANTHONY COATES |
Director | ||
JAMES ARTHUR LENT |
Director | ||
NORBERT SNYDER KEENEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACROMED UK LIMITED | Director | 2014-12-12 | CURRENT | 1996-08-30 | Dissolved 2016-05-15 | |
BCCO (1992) LIMITED | Director | 2014-12-12 | CURRENT | 1957-01-29 | Dissolved 2016-05-15 | |
DEPUY INTERNATIONAL (HOLDINGS) LIMITED | Director | 2014-12-12 | CURRENT | 1997-03-11 | Dissolved 2016-05-15 | |
DEPUY UK HOLDINGS LIMITED | Director | 2014-12-12 | CURRENT | 1990-03-02 | Dissolved 2016-05-15 | |
EXPANDED OPTICS LIMITED | Director | 2014-12-12 | CURRENT | 1992-05-08 | Dissolved 2016-05-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM DEPUY INTERNATIONAL LIMITED ST. ANTHONYS ROAD LEEDS LS11 8DT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 1 MORE LONDON PLACE LONDON SE1 2AF | |
AP01 | DIRECTOR APPOINTED MRS AMANDA DEVONSHIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABRAHAM FABER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE ARMSTRONG | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2015 FROM ST. ANTHONY'S ROAD, BEESTON, LEEDS, W YORKS. LS11 8DT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | FULL ACCOUNTS MADE UP TO 29/12/13 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 02/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/01/12 | |
AR01 | 02/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ABRAHAM FABER | |
AP01 | DIRECTOR APPOINTED MR BRUCE GRAHAM ARMSTRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW EKDAHL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSSLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW EKDAHL | |
AA | FULL ACCOUNTS MADE UP TO 02/01/11 | |
AR01 | 02/01/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANDREW KARL EKDAHL | |
AP01 | DIRECTOR APPOINTED MR ANDREW KARL EKDAHL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRESTON WELLS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRESTON WELLS | |
AA | FULL ACCOUNTS MADE UP TO 03/01/10 | |
AR01 | 02/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED MR PRESTON WELLS | |
288a | DIRECTOR APPOINTED MR PRESTON WELLS | |
288b | APPOINTMENT TERMINATED SECRETARY DAGMAR BASQUILL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAGMAR BASQUILL | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 |
Appointment of Liquidators | 2014-12-22 |
Resolutions for Winding-up | 2014-12-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEPUY MOTECH LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DEPUY MOTECH LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DEPUY MOTECH LIMITED | Event Date | 2016-01-11 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies have been rescheduled to be held at 1 More London Place, London, SE1 2AF on 1 February 2016 at Acromed (UK) Limited 10.00am, BCCO (1992) Limited 10.15 am, DePuy International (Holdings) Limited 10.30am, DePuy Motech Limited 10.45am, Expanded Optics Limited 11.00 am, Johnson & Johnson Investments Limited 11.15 am and DePuy UK Holdings Ltd 11.30 am for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointment: 17 December 2014 Office Holder details: Samantha Jane Keen, (IP No. 9250) and Russell Payne, (IP No. 11530) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF Further details contact: Samantha Jane Keen and Russell Payne, Tel: 0207 980 9289. Alternative contact: Ben Good | |||
Initiating party | Event Type | ||
Defending party | DEPUY MOTECH LTD | Event Date | 2014-12-18 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 31 January 2015 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 17 December 2014 Office Holder details: Samantha Jane Keen and Russell Payne (IP Nos. 9250 and 11530) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF Further details contact: Samantha Jane Keen and Russell Payne, Tel: 020 30979237. Alternative contact: Mani Mader | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DEPUY MOTECH LTD | Event Date | 2014-12-17 |
Samantha Jane Keen and Russell Payne , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further details contact: Samantha Jane Keen and Russell Payne, Tel: 020 7951 1063. Alternative contact: Sian Jones | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DEPUY MOTECH LTD | Event Date | 2014-12-17 |
The following written resolutions were passed on 17 December 2014 , by the shareholders of the Companies, as a Special and an Ordinary Resolution, respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen and Russell Payne , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos. 9250 and 11530) be and they are hereby appointed Joint Liquidators for the purposes of the windings up. Further details contact: Samantha Jane Keen and Russell Payne, Tel: 020 7951 1063. Alternative contact: Sian Jones | |||
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. |