Company NameIH Decontamination Services (Cardiff) Limited
Company StatusDissolved
Company Number03526990
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Quinn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(9 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 30 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Secretary NameMr David Andrew Lawler
StatusClosed
Appointed22 December 2016(18 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 30 May 2017)
RoleCompany Director
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Director NameMr Mark South
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2016(18 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Director NamePietro Bagnati
Date of BirthJune 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed22 May 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 1999)
RoleEngineer
Correspondence Address15 Bearfort Court
Admirals Landing
Cardiff
CF1 5AH
Wales
Director NameLuigi Locatelli
Date of BirthMay 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed22 May 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2002)
RoleCompany Director
Correspondence AddressFlat 1 Lisvane House
66 Mill Road Lisvane
Cardiff
South Glamorgan
CF14 0XN
Wales
Secretary NameLuigi Locatelli
NationalityItalian
StatusResigned
Appointed22 May 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2002)
RoleCompany Director
Correspondence AddressFlat 1 Lisvane House
66 Mill Road Lisvane
Cardiff
South Glamorgan
CF14 0XN
Wales
Director NameCesare Arturo Morello Mosto
Date of BirthMarch 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed19 October 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2001)
RoleArea Man
Correspondence Address7 Clive Crescent
Penarth
Vale Of Glamorgan
CF64 1AT
Wales
Director NameJeremy Ian Bartlett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 November 2003)
RoleGeneral Manager
Correspondence Address22 The Hamlet
Nailsea
Bristol
BS48 1BY
Director NameRoberto Taltotta
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed20 June 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2004)
RoleCivil Engineer
Correspondence AddressVialte Italia No 1
Sesto S Giovanni
Italy
20099
Foreign
Secretary NameGianfranco Catrini
NationalityItalian
StatusResigned
Appointed20 June 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2004)
RoleAdministration Manager
Correspondence AddressContrada Albereto
Nicosia En
94014
Italy
Director NameTiziano Zanin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed10 November 2003(5 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 2004)
RoleCompany Director
Correspondence Address8 William Hunt Mansions
4 Somerville Avenue
London
SW13 8HS
Director NameMr Alan James Gibson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Farmhouse
Grafton
Oxfordshire
OX18 2RY
Director NameJeremy Ian Bartlett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2008)
RoleCompany Director
Correspondence Address22 The Hamlet
Nailsea
Bristol
BS48 1BY
Director NameMr Philip James Whitecross
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Dean Farm
Dean Road
Stewkley
Bedfordshire
LU7 0EU
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(9 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 February 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameMr Steven Richard Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(9 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regency Court
Langley Road
Watford
Hertfordshire
WD17 4RG
Secretary NameNigel James Hiorns
NationalityBritish
StatusResigned
Appointed12 June 2007(9 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales

Contact

Websiteihsterileservices.co.uk

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

215.5k at £1Inhealth Sterile Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 November 2004Delivered on: 13 November 2004
Satisfied on: 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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
14 January 2000Delivered on: 4 February 2000
Satisfied on: 14 April 2004
Persons entitled: Bhf-Bank Ag (As Trustee and Agent for and on Behalf of the Finance Parties)

Classification: Mortgage debenture
Secured details: All indebtedness and monies and the discharge of all obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the facility agreement (as defined).
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

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Resolutions
  • RES13 ‐ Company business 17/02/2017
(1 page)
6 March 2017Application to strike the company off the register (3 pages)
3 January 2017Appointment of Mr Mark South as a director on 23 December 2016 (2 pages)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
4 November 2016Statement of capital on 4 November 2016
  • GBP 1
(3 pages)
4 November 2016Statement by Directors (1 page)
4 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2016Solvency Statement dated 13/10/16 (1 page)
23 August 2016Full accounts made up to 31 December 2015 (15 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 215,468
(5 pages)
10 August 2015Full accounts made up to 31 December 2014 (15 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 215,468
(5 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 215,468
(5 pages)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
20 June 2014Full accounts made up to 31 December 2013 (16 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 215,468
(6 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 215,468
(6 pages)
1 July 2013Full accounts made up to 31 December 2012 (16 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
16 July 2012Full accounts made up to 31 December 2011 (17 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
23 August 2011Full accounts made up to 31 December 2010 (16 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
1 April 2011Register(s) moved to registered office address (1 page)
17 August 2010Full accounts made up to 31 December 2009 (16 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Register inspection address has been changed (1 page)
16 June 2009Full accounts made up to 31 December 2008 (16 pages)
1 April 2009Return made up to 09/03/09; full list of members (4 pages)
9 October 2008Full accounts made up to 31 December 2007 (15 pages)
26 August 2008Appointment terminated director jeremy bartlett (1 page)
5 June 2008Memorandum and Articles of Association (13 pages)
31 May 2008Company name changed inhealth decontamination services (cardiff) LIMITED\certificate issued on 02/06/08 (2 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Return made up to 09/03/08; no change of members (5 pages)
22 July 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
9 July 2007Auditor's resignation (2 pages)
4 July 2007Registered office changed on 04/07/07 from: beechwood hall kingsmead road high wycombe buckinghamshire HP11 1JL (1 page)
4 July 2007New director appointed (3 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Accounts made up to 30 September 2006 (17 pages)
4 April 2007Return made up to 09/03/07; full list of members (3 pages)
30 November 2006Secretary's particulars changed (1 page)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2006Accounts made up to 30 September 2005 (15 pages)
24 July 2006Accounts made up to 31 March 2005 (16 pages)
23 March 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
23 March 2006Location of debenture register (1 page)
23 March 2006Return made up to 09/03/06; full list of members (2 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
3 May 2005Return made up to 09/03/05; full list of members (3 pages)
13 November 2004Particulars of mortgage/charge (5 pages)
20 July 2004Memorandum and Articles of Association (6 pages)
7 July 2004Company name changed sterile services international ( cardiff) LIMITED\certificate issued on 07/07/04 (2 pages)
11 June 2004Auditor's resignation (1 page)
11 June 2004Location of register of members (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
20 May 2004New director appointed (3 pages)
19 May 2004New director appointed (3 pages)
18 May 2004New director appointed (4 pages)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (3 pages)
5 May 2004Director resigned (1 page)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 April 2004Registered office changed on 19/04/04 from: second floor, 1 raleigh walk brigantine place cardiff CF10 4LN (1 page)
19 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
16 April 2004Return made up to 09/03/04; full list of members (7 pages)
14 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Accounts made up to 31 December 2003 (14 pages)
28 November 2003New director appointed (1 page)
28 November 2003Director resigned (1 page)
21 November 2003Ad 19/10/99--------- £ si 215466@1 (2 pages)
7 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Accounts made up to 31 December 2002 (15 pages)
5 December 2002Registered office changed on 05/12/02 from: 9 columbus walk brigantine place cardiff south glamorgan CF10 4YY (1 page)
27 October 2002Accounts made up to 31 December 2001 (13 pages)
16 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned;director resigned (1 page)
18 March 2002Return made up to 09/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
5 November 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
30 March 2001Accounts made up to 31 December 2000 (14 pages)
21 March 2001Return made up to 09/03/01; full list of members (6 pages)
3 April 2000Accounts made up to 31 December 1999 (14 pages)
14 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
10 December 1999New director appointed (2 pages)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
7 December 1999£ nc 100/215468 19/10/99 (1 page)
7 December 1999Ad 19/10/99--------- £ si 215466@1=215466 £ ic 2/215468 (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
19 August 1999Accounts made up to 31 December 1998 (12 pages)
6 May 1999Registered office changed on 06/05/99 from: 9 columbus walk brigantine place cardiff CF1 5BY (1 page)
22 March 1999Return made up to 13/03/99; full list of members (6 pages)
16 July 1998New secretary appointed;new director appointed (2 pages)
14 July 1998New director appointed (3 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 July 1998Registered office changed on 02/07/98 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ (1 page)
2 July 1998Director resigned (1 page)
13 May 1998Company name changed filbuk 507 LIMITED\certificate issued on 14/05/98 (2 pages)
13 March 1998Incorporation (21 pages)