Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEPUY UK HOLDINGS LIMITED
Company Information for

DEPUY UK HOLDINGS LIMITED

LONDON, SE1,
Company Registration Number
02476699
Private Limited Company
Dissolved

Dissolved 2016-05-15

Company Overview

About Depuy Uk Holdings Ltd
DEPUY UK HOLDINGS LIMITED was founded on 1990-03-02 and had its registered office in London. The company was dissolved on the 2016-05-15 and is no longer trading or active.

Key Data
Company Name
DEPUY UK HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
CORANGE UK HOLDINGS LIMITED02/08/1999
Filing Information
Company Number 02476699
Date formed 1990-03-02
Country 
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 06:27:10
Primary Source:Companies House
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 DEPUY UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA DEVONSHIRE
Director 2014-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM ANDRIES FABER
Director 2011-09-28 2014-12-12
BRUCE GRAHAM ARMSTRONG
Director 2011-09-28 2014-12-05
ANDREW GRAHAM CROSSLEY
Director 2008-01-21 2011-09-29
ANDREW KARL EKDAHL
Company Secretary 2010-10-01 2011-08-12
ANDREW KARL EKDAHL
Director 2010-10-01 2011-08-12
PRESTON WELLS
Company Secretary 2009-07-16 2010-09-30
PRESTON WELLS
Director 2009-07-16 2010-09-30
DAGMAR LOUISE RAMSEY BASQUILL
Company Secretary 2007-04-28 2009-07-15
DAGMAR LOUISE RAMSEY BASQUILL
Director 2007-04-28 2009-07-15
JADE CAROLINE SHEAHAN
Director 2006-02-01 2008-01-21
NICOLA JANE GIFFORD
Company Secretary 1997-05-22 2007-04-27
NICOLA JANE GIFFORD
Director 2001-06-21 2007-04-27
JADE CAROLINE SHEAHAN
Company Secretary 2006-02-01 2006-08-29
KEITH EUGENE SWALLOW
Director 2003-07-25 2006-01-31
GARY NEIL FITZPATRICK
Director 2002-12-31 2003-07-25
JOHN ALFRED COPPACK
Director 1999-10-22 2002-12-31
THOMAS JOSEPH OBERHAUSEN
Director 1993-10-12 2002-05-31
MICHAEL JOHN DORMER
Director 1992-12-31 2001-06-21
JAMES ARTHUR LENT
Director 1992-05-01 2000-08-01
DONNIE GENE CHRISTIAN
Director 1992-05-01 1998-03-21
JOHN ALFRED COPPACK
Company Secretary 1995-08-31 1997-05-22
CAROLINE PATRICIA HIGGINS
Company Secretary 1992-12-31 1995-08-31
DONALD NICHOLSON
Director 1992-12-31 1995-08-31
PETER WARBURTON
Director 1992-12-31 1994-08-05
STEPHEN ANTHONY COATES
Director 1992-12-31 1993-04-30
PETER WARBURTON
Company Secretary 1992-05-01 1992-12-31
KENNETH JOHN MCLACHLAN
Director 1992-05-01 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA DEVONSHIRE ACROMED UK LIMITED Director 2014-12-12 CURRENT 1996-08-30 Dissolved 2016-05-15
AMANDA DEVONSHIRE BCCO (1992) LIMITED Director 2014-12-12 CURRENT 1957-01-29 Dissolved 2016-05-15
AMANDA DEVONSHIRE DEPUY INTERNATIONAL (HOLDINGS) LIMITED Director 2014-12-12 CURRENT 1997-03-11 Dissolved 2016-05-15
AMANDA DEVONSHIRE DEPUY MOTECH LIMITED Director 2014-12-12 CURRENT 1984-04-10 Dissolved 2016-05-15
AMANDA DEVONSHIRE EXPANDED OPTICS LIMITED Director 2014-12-12 CURRENT 1992-05-08 Dissolved 2016-05-15

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Mechanical Design Engineering - Student Placement 2017LeedsDePuy UK Holdings Limited (8721). Mechanical Design Engineer Industrial Placement....2016-09-27
Microbiology - Student Placements 2017BlackpoolMicrobiology Industrial Placement Duration: 12 months What type of mark will you make? Your unique talents and perspective can make a vital contribution to...2016-09-27
Regulatory Affairs - Student Placements 2017BlackpoolRegulatory Affairs Student Placement Duration: 12 months What type of mark will you make? Your unique talents and perspective can make a vital contribution...2016-09-27
Industrial Design - Student Placements 2017LeedsIndustrial Design and Human Factors Placement 12 month Sector: Medical devices What type of mark will you make? Your unique talents and perspective can...2016-09-27

Jobs results powered by Indeed
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
2016-05-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-19AP01DIRECTOR APPOINTED MRS AMANDA DEVONSHIRE
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM FABER
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ARMSTRONG
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM DEPUY INTERNATIONAL ST.ANTHONY'S ROAD BEESTON LEEDS LS11 8DT
2015-01-09AD02SAIL ADDRESS CREATED
2015-01-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-084.70DECLARATION OF SOLVENCY
2014-09-24AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 280
2014-09-18SH0201/09/14 STATEMENT OF CAPITAL GBP 280.00
2014-06-04SH1904/06/14 STATEMENT OF CAPITAL GBP 58067280
2014-06-04CAP-SSSOLVENCY STATEMENT DATED 08/05/14
2014-06-04SH20STATEMENT BY DIRECTORS
2014-06-04RES06REDUCE ISSUED CAPITAL 08/05/2014
2014-05-02AR0101/05/14 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-05-01AR0101/05/13 FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-05-01AR0101/05/12 FULL LIST
2011-11-09AP01DIRECTOR APPOINTED MR BRUCE GRAHAM ARMSTRONG
2011-11-09AP01DIRECTOR APPOINTED MR ABRAHAM FABER
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EKDAHL
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSSLEY
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY ANDREW EKDAHL
2011-05-18AR0101/05/11 FULL LIST
2011-05-05AAFULL ACCOUNTS MADE UP TO 02/01/11
2010-11-04AP03SECRETARY APPOINTED MR ANDREW KARL EKDAHL
2010-11-02AP01DIRECTOR APPOINTED MR ANDREW KARL EKDAHL
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PRESTON WELLS
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY PRESTON WELLS
2010-09-14AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-05-06AR0101/05/10 FULL LIST
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16288aDIRECTOR APPOINTED MR PRESTON WELLS
2009-07-16288aSECRETARY APPOINTED MR PRESTON WELLS
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR DAGMAR BASQUILL
2009-07-16288bAPPOINTMENT TERMINATED SECRETARY DAGMAR BASQUILL
2009-05-06363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28288bSECRETARY RESIGNED
2007-06-28288bDIRECTOR RESIGNED
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-05-01363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-05288bSECRETARY RESIGNED
2006-05-03363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288aNEW SECRETARY APPOINTED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-05-09363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-03-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-22288cDIRECTOR'S PARTICULARS CHANGED
2004-05-15363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-08-15288bDIRECTOR RESIGNED
2003-08-15288aNEW DIRECTOR APPOINTED
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-03-01AUDAUDITOR'S RESIGNATION
2003-02-18288bDIRECTOR RESIGNED
2003-02-18288bDIRECTOR RESIGNED
2003-02-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DEPUY UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEPUY UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEPUY UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of DEPUY UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEPUY UK HOLDINGS LIMITED
Trademarks
We have not found any records of DEPUY UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEPUY UK HOLDINGS LIMITED. 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 (70100 - Activities of head offices) as DEPUY UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DEPUY UK HOLDINGS LIMITED 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 Type
Defending partyDEPUY UK HOLDINGS LTDEvent Date2016-01-11
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 partyDEPUY UK HOLDINGS LTDEvent Date2014-12-18
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEPUY UK HOLDINGS LIMITED 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 DEPUY UK HOLDINGS LIMITED any grants or awards.
Ownership
    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.
    Other companies at postcode SE1