Company NameAMBU United Kingdom Limited
Company StatusDissolved
Company Number03048504
CategoryPrivate Limited Company
Incorporation Date21 April 1995(28 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameLars Marcher
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusClosed
Appointed08 May 2013(18 years after company formation)
Appointment Duration4 years, 4 months (closed 03 October 2017)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressAmbu A/S 13 Baltorpbakken
Ballerup
2750
Denmark
Secretary NamePaul Dudley Oliver Morgan
NationalityBritish
StatusClosed
Appointed08 May 2013(18 years after company formation)
Appointment Duration4 years, 4 months (closed 03 October 2017)
RoleCompany Director
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameBjarne Sorensen
Date of BirthJune 1958 (Born 65 years ago)
NationalityDanish
StatusClosed
Appointed17 May 2013(18 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressAmbu A/S 13 Baltorpbakken
Ballerup
2750
Denmark
Director NameMr Clifford John Andrews
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameMrs Kathleen Margaret Andrews
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Cottage
Ramsbury
Marlborough
Wiltshire
SN8 2PP
Director NameMr Philip James Andrews
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameHelen Georgina Barnes
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScrope House
Rudge
Marlborough
Wiltshire
SN8 2HN
Director NameJustin David Christian Barnes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW
Secretary NameJustin David Christian Barnes
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefirst-water.com

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1m at £0.1Ambu A/s
100.00%
Ordinary

Financials

Year2014
Net Worth£1,173,000
Current Liabilities£27,000

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

5 May 2006Delivered on: 11 May 2006
Satisfied on: 16 May 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 May 2006Delivered on: 10 May 2006
Satisfied on: 16 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 September 2002Delivered on: 15 October 2002
Satisfied on: 20 May 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 October 2000Delivered on: 31 October 2000
Satisfied on: 7 October 2004
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all undertaking property and assets. See the mortgage charge document for full details.
Fully Satisfied
16 October 2000Delivered on: 31 October 2000
Satisfied on: 7 October 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 1,2,3,4 and 5 hilldrop lane ramsbury marlborough wiltshire WT97071. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 October 2000Delivered on: 31 October 2000
Satisfied on: 7 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 1,2,3,4 and 5 hilldrop lane ramsbury marlborough wiltshire WT97071.
Fully Satisfied
16 October 2000Delivered on: 31 October 2000
Satisfied on: 7 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on hilltrop lane ramsbury marlborough wiltshire WT162206.
Fully Satisfied
6 August 1997Delivered on: 21 August 1997
Satisfied on: 7 October 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or M.S.B. limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 April 1996Delivered on: 9 May 1996
Satisfied on: 30 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
7 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 July 2017Solvency Statement dated 15/06/17 (1 page)
7 July 2017Statement of capital on 7 July 2017
  • GBP 1
(5 pages)
7 July 2017Statement by Directors (1 page)
20 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
23 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 23 January 2017 (1 page)
22 December 2016Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016 (1 page)
13 October 2016Full accounts made up to 30 September 2015 (15 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2016Auditor's resignation (1 page)
18 July 2016Auditor's resignation (2 pages)
22 April 2016Annual return made up to 7 April 2016
Statement of capital on 2016-04-22
  • GBP 104,000
(4 pages)
21 September 2015Full accounts made up to 30 September 2014 (25 pages)
22 April 2015Annual return made up to 7 April 2015
Statement of capital on 2015-04-22
  • GBP 104,000
(4 pages)
22 April 2015Annual return made up to 7 April 2015
Statement of capital on 2015-04-22
  • GBP 104,000
(4 pages)
15 April 2015Full accounts made up to 30 September 2013 (25 pages)
25 June 2014Company name changed first water heathcote LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-04-28
(2 pages)
8 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-28
(1 page)
8 May 2014Change of name notice (2 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 104,000
(4 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 104,000
(4 pages)
3 October 2013Section 519 (1 page)
1 October 2013Section 519 (1 page)
11 June 2013Current accounting period shortened from 31 January 2014 to 30 September 2013 (3 pages)
3 June 2013Appointment of Lars Marcher as a director (4 pages)
3 June 2013Appointment of Bjarne Sorensen as a director (2 pages)
21 May 2013Registered office address changed from Hilldrop Lane Ramsbury Marlborough Wiltshire SN8 2RB on 21 May 2013 (2 pages)
21 May 2013Appointment of Paul Dudley Oliver Morgan as a secretary (4 pages)
21 May 2013Termination of appointment of Justin Barnes as a director (2 pages)
21 May 2013Termination of appointment of Philip Andrews as a director (2 pages)
21 May 2013Resolutions
  • RES13 ‐ Re sect 175 ca 2006 08/05/2013
(3 pages)
21 May 2013Termination of appointment of Justin Barnes as a secretary (2 pages)
21 May 2013Termination of appointment of Clifford Andrews as a director (2 pages)
16 May 2013Satisfaction of charge 8 in full (4 pages)
16 May 2013Satisfaction of charge 9 in full (4 pages)
14 May 2013Full accounts made up to 31 January 2013 (23 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
21 May 2012Full accounts made up to 31 January 2012 (32 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
20 May 2011Full accounts made up to 31 January 2011 (23 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2011Secretary's details changed for Justin David Christian Barnes on 7 April 2011 (1 page)
7 April 2011Secretary's details changed for Justin David Christian Barnes on 7 April 2011 (1 page)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
13 May 2010Full accounts made up to 31 January 2010 (24 pages)
7 April 2010Director's details changed for Justin David Christian Barnes on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Justin David Christian Barnes on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Philip James Andrews on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Philip James Andrews on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Clifford John Andrews on 20 November 2009 (2 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
13 May 2009Full accounts made up to 31 January 2009 (25 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
22 April 2008Full accounts made up to 31 January 2008 (25 pages)
11 April 2008Director's change of particulars / philip andrews / 01/02/2008 (1 page)
11 April 2008Return made up to 07/04/08; full list of members (4 pages)
11 April 2008Director's change of particulars / clifford andrews / 01/02/2008 (1 page)
11 April 2008Director and secretary's change of particulars / justin barnes / 01/02/2008 (1 page)
2 February 2008Full accounts made up to 31 January 2007 (26 pages)
11 April 2007Return made up to 07/04/07; full list of members (3 pages)
12 October 2006Full accounts made up to 31 January 2006 (16 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Particulars of mortgage/charge (4 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
13 April 2006Return made up to 07/04/06; full list of members (3 pages)
2 February 2006Full accounts made up to 31 January 2005 (17 pages)
26 April 2005Return made up to 07/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Full accounts made up to 31 January 2004 (19 pages)
18 August 2004Full accounts made up to 31 January 2003 (21 pages)
15 April 2004Return made up to 07/04/04; no change of members (7 pages)
17 April 2003Return made up to 07/04/03; full list of members (9 pages)
15 October 2002Particulars of mortgage/charge (4 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
26 June 2002Company name changed first water LIMITED\certificate issued on 26/06/02 (3 pages)
18 June 2002Auditor's resignation (2 pages)
1 June 2002Ad 21/04/95--------- £ si 98@1 (2 pages)
17 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 April 2002Full accounts made up to 31 January 2002 (22 pages)
4 October 2001Full accounts made up to 31 January 2001 (23 pages)
4 June 2001S-div 21/05/01 (1 page)
4 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 June 2001£ nc 1000/200000 21/05/01 (1 page)
4 June 2001Ad 21/04/95--------- £ si 100@1 (2 pages)
4 June 2001Ad 21/05/01--------- £ si [email protected]=103896 £ ic 104/104000 (3 pages)
4 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 June 2001Ad 21/03/96--------- £ si 4@1 (2 pages)
1 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 December 2000Full accounts made up to 31 January 2000 (21 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
19 April 2000Return made up to 21/04/00; full list of members (11 pages)
9 July 1999Full accounts made up to 31 January 1999 (20 pages)
25 May 1999Return made up to 21/04/99; change of members (8 pages)
13 May 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/98
(8 pages)
11 May 1998Full accounts made up to 31 January 1998 (19 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Particulars of mortgage/charge (3 pages)
22 June 1997Full accounts made up to 31 January 1997 (18 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Return made up to 21/04/97; full list of members
  • 363(287) ‐ Registered office changed on 03/06/97
(6 pages)
3 June 1997New director appointed (2 pages)
25 November 1996Memorandum and Articles of Association (11 pages)
18 November 1996Company name changed M.S.B. (hydrogels) LIMITED\certificate issued on 19/11/96 (2 pages)
6 September 1996Ad 21/03/96--------- £ si 4@1 (2 pages)
9 May 1996Particulars of mortgage/charge (6 pages)
1 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
26 April 1996Return made up to 21/04/96; full list of members (6 pages)
4 May 1995Accounting reference date notified as 31/01 (1 page)
25 April 1995Secretary resigned (2 pages)
21 April 1995Incorporation (22 pages)