Dissolved
Dissolved 2014-02-12
Company Information for INFECTION CONTROL SOLUTIONS LIMITED
SOUTH RUISLIP, MIDDLESEX, HA4,
|
Company Registration Number
04544900
Private Limited Company
Dissolved Dissolved 2014-02-12 |
Company Name | |
---|---|
INFECTION CONTROL SOLUTIONS LIMITED | |
Legal Registered Office | |
SOUTH RUISLIP MIDDLESEX | |
Company Number | 04544900 | |
---|---|---|
Date formed | 2002-09-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-09-30 | |
Date Dissolved | 2014-02-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 22:29:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INFECTION CONTROL SOLUTIONS, LLC | 601 S TENTH ST STE 201 LAS VEGAS NV 89101 | Active | Company formed on the 2011-02-03 | |
INFECTION CONTROL SOLUTIONS PTY LTD | QLD 4122 | Active | Company formed on the 2016-03-21 | |
INFECTION CONTROL SOLUTIONS OF SW FLORIDA, INC. | 110 SULLIVAN STREET PUNTA GORDA FL 33950 | Inactive | Company formed on the 2010-03-12 | |
INFECTION CONTROL SOLUTIONS, INC. | 2940 SOUTH TAMIAMI TRAIL SARASOTA FL 34239 | Inactive | Company formed on the 2001-05-10 | |
INFECTION CONTROL SOLUTIONSINC | Delaware | Unknown | ||
INFECTION CONTROL SOLUTIONS LTD | FORTRESS HOUSE 301 HIGH ROAD BENFLEET SS7 5HA | Active - Proposal to Strike off | Company formed on the 2020-06-24 |
Officer | Role | Date Appointed |
---|---|---|
KAREN ELIZABETH FOULIS |
||
KAREN ELIZABETH FOULIS |
||
MICHAEL JOHN GARFIELD |
||
DEE ANN MAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE ELIZABETH RADBURN |
Director | ||
DAVID RODERICK FOULIS |
Company Secretary | ||
DAVID RODERICK FOULIS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INFECTION CONTROL TRAINING LIMITED | Company Secretary | 2007-06-07 | CURRENT | 2002-07-08 | Active | |
114 GLOUCESTER TERRACE LTD | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active | |
HOLLYTREE MANAGEMENT LIMITED | Director | 2013-01-06 | CURRENT | 2001-03-15 | Active | |
13 TO 14 STAR STREET LIMITED | Director | 2011-06-07 | CURRENT | 2011-06-07 | Active | |
VANDON INVESTMENT COMPANY LIMITED | Director | 2011-04-14 | CURRENT | 2011-04-14 | Active | |
ROUTHMEAD FLATS MANAGEMENT LIMITED | Director | 2011-02-24 | CURRENT | 1979-11-09 | Active | |
IPC MANAGEMENT LTD | Director | 2010-10-15 | CURRENT | 2010-10-07 | Active | |
1 WALKER STREET (WELLINGTON) LTD | Director | 2007-09-20 | CURRENT | 2006-12-08 | Active | |
CHART LTD | Director | 2007-06-20 | CURRENT | 2007-06-20 | Active - Proposal to Strike off | |
14-15 MOLYNEUX STREET LIMITED | Director | 2005-11-17 | CURRENT | 1991-10-01 | Active | |
NETLET LIMITED | Director | 2004-01-26 | CURRENT | 2004-01-26 | Active | |
ADD CUBIT LIMITED | Director | 2004-01-26 | CURRENT | 2004-01-26 | Active | |
PARK VIEW RESIDENTS ASSOCIATION (WEST DRAYTON) LIMITED | Director | 2003-12-16 | CURRENT | 1992-11-18 | Active | |
SWORDS AVIATION LIMITED | Director | 2003-07-31 | CURRENT | 2003-07-24 | Active | |
INFECTION PREVENTION SOLUTIONS LTD | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
IPC MANAGEMENT LTD | Director | 2010-10-07 | CURRENT | 2010-10-07 | Active | |
INFECTION CONTROL TRAINING LIMITED | Director | 2002-11-14 | CURRENT | 2002-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
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 06/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2013 FROM GREAT CENTRAL HOUSE GREAT CENTRAL AVENUE SOUTH RUISLIP MIDDLESEX HA4 6TS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM GORDON HOUSE STATION ROAD MILL HILL LONDON NW7 2JU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RADBURN | |
LATEST SOC | 09/12/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH RADBURN / 25/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CHRISTINE ELIZABETH RADBURN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM MACINTYRE HUDSON LLP EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MICHAEL JOHN GARFIELD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEE MAY / 05/03/2008 | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 22/05/07--------- £ SI 50@1=50 £ IC 950/1000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 21/05/07--------- £ SI 550@1=550 £ IC 400/950 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: GORDON HOUSE 1-6 STATION ROAD MILL HILL LONDON NW7 2JU | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: EURO HOUSE, 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 02/04/03--------- £ SI 300@1=300 £ IC 100/400 | |
RES13 | DIVISION 13/11/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 07/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (8512 - Medical practice activities) as INFECTION CONTROL SOLUTIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INFECTION CONTROL SOLUTIONS LIMITED | Event Date | 2013-09-05 |
Notice is hereby given by Julie Swan (IP No: 9168) and Mark Phillips (IP No: 9320) of PCR, St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE, 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 PCR, St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE, on 6 November 2013 at 11.00 am, to be followed at 11.15 am 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 any explanation that may be given by the Joint Liquidators, and seeking authority for the disposal of the books, accounts and documents of the company and seeking the Liquidators release from office. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the company, to attend and vote instead of them. A form of proxy together with proof of claim (unless previously submitted) must be lodged at PCR, St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE, no later than 12 noon on 5 November 2013. Date of Appointment: 4 August 2011 In the event of any questions regarding the above please contact Gareth Price on 0208 841 5252 or email: info@pcrllp.co.uk | |||
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. |