Liquidation
Company Information for GUERBET IMAGING UK LTD
RE SOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
08251777
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GUERBET IMAGING UK LTD | ||
Legal Registered Office | ||
RE SOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in PO15 | ||
Previous Names | ||
|
Company Number | 08251777 | |
---|---|---|
Company ID Number | 08251777 | |
Date formed | 2012-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 25/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 10:00:53 |
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 | ||
---|---|---|---|---|
GUERBET IMAGING UK LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JEAN FRANCOIS LE MARTRET |
||
ANTOINE MAZRAANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT GORDON BARLOW |
Director | ||
JOHN CHARLES CARNEY |
Director | ||
SINA-ALEXA RENNER |
Director | ||
KATHRYN ANNA MORGAN THOMAS |
Director | ||
DALE JOSEPH REES |
Director | ||
NICOLAS KALLER-COX |
Director | ||
STEPHEN JOSEPH NEE |
Director | ||
DEBRA MARGARET REYNOLDS |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM AVON HOUSE 435 STRATFORD ROAD SHIRLEY SOLIHULL BIRMINGHAM B90 4AA ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED MALLINCKRODT UK COMMERCIAL LTD CERTIFICATE ISSUED ON 27/02/17 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM GROUND FLOOR BUILDING 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH PO6 3EZ | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AA | FULL ACCOUNTS MADE UP TO 25/12/15 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED JEAN FRANCOIS LE MARTRET | |
AP01 | DIRECTOR APPOINTED ANTOINE MAZRAANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SINA-ALEXA RENNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BARLOW | |
AA01 | CURREXT FROM 30/09/2015 TO 31/12/2015 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON BARLOW / 01/10/2015 | |
AA | FULL ACCOUNTS MADE UP TO 26/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 4500 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7NY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SINA-ALEXA RENNER / 01/12/2014 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED SINA-ALEXA RENNER | |
AP01 | DIRECTOR APPOINTED JOHN CHARLES CARNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE REES | |
AA | FULL ACCOUNTS MADE UP TO 27/09/13 | |
AP01 | DIRECTOR APPOINTED MS KATHRYN ANNA MORGAN THOMAS | |
AR01 | 12/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT GORDON BARLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS KALLER-COX | |
AP01 | DIRECTOR APPOINTED DALE JOSEPH REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA REYNOLDS | |
SH01 | 30/03/13 STATEMENT OF CAPITAL GBP 1000 | |
AA01 | CURRSHO FROM 31/10/2013 TO 30/09/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-08 |
Appointmen | 2017-08-08 |
Resolution | 2017-08-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as GUERBET IMAGING UK LTD are:
Customer | Description | Contract award date | Value |
---|---|---|---|
NHS Shared Business Services Ltd (NHS SBS) | Diagnostics and radiodiagnostic devices and supplies | 2013/04/01 | GBP |
Radiopharmaceutical products including generators. | |||
HealthTrust Europe LLP (HTE) acting as agent for the University Hospitals of Coventry and Warwickshire NHS Trust (“UHCW”) | Diagnostics and radiodiagnostic devices and supplies | 2014/2/21 | |
Supply of Radiopharmaceutical products/kits including generators. | |||
NHS Shared Business Services Ltd (NHS SBS) | Diagnostics and radiodiagnostic devices and supplies | 2013/04/01 | GBP |
Radiopharmaceutical products including generators. |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GUERBET IMAGING UK LTD | Event Date | 2017-08-03 |
Notice is hereby given that the following resolutions were passed on 31 July 2017 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon Harris (IP No. 11372 ) and Ben Woodthorpe (IP No. 18370 ) both of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Email: Sophie.jones@resolvegroupuk.com. Alternative contact: Sophie Jones. Ag LF50286 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GUERBET IMAGING UK LTD | Event Date | 2017-07-31 |
Notice is hereby given that Creditors of the Company are required, on or before 4 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at ReSolve Partners Limited, 48 Warwick Street, London W1B 5NL. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 31 July 2017 . Office Holder Details: Simon Harris (IP No. 11372 ) and Ben Woodthorpe (IP No. 18370 ) both of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL For further details contact: The Joint Liquidators: E-mail: Sophie.jones@resolvegroupuk.com . Alternative contact: Sophie Jones. Ag LF50286 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GUERBET IMAGING UK LTD | Event Date | 2017-07-31 |
Simon Harris (IP No. 11372 ) and Ben Woodthorpe (IP No. 18370 ) both of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL : Ag LF50286 | |||
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. |