Company NameMedix Limited
Company StatusDissolved
Company Number02781151
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameBasetrade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Bernhard
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed01 January 2021(27 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 22 March 2022)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressClement Clarke (Holdings) Ltd
Edinburgh Way
Harlow
Essex
CM20 2TT
Director NamePhillip John Heseltine
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 months, 1 week after company formation)
Appointment Duration6 days (resigned 07 April 1993)
RoleSolicitor
Correspondence AddressThe Meads
1a Knipton Drive
Loughborough
Leicestershire
LE11 0ER
Director NameMr Philip George Stimpson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 07 May 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Lodge
Naseby Road, Welford
Northampton
Northamptonshire
NN6 6HZ
Secretary NamePhillip John Heseltine
NationalityBritish
StatusResigned
Appointed01 April 1993(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 07 May 1993)
RoleSolicitor
Correspondence AddressThe Meads
1a Knipton Drive
Loughborough
Leicestershire
LE11 0ER
Director NameAlun George Hicks
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestways
Tintagel Road Finchampstead
Wokingham
Berkshire
RG40 3JJ
Director NameRobert Harmer King
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressGrymsdyke Farm
Main Road, Lacey Green
Princes Risborough
Buckinghamshire
HP27 0RB
Secretary NameDavid Terence Kerbey
NationalityBritish
StatusResigned
Appointed07 May 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 1995)
RoleCompany Director
Correspondence AddressForge House Lynn Road
Hillington
Kings Lynn
Norfolk
PE31 6BJ
Director NameMr Peter Alan Chambre
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 July 1995)
RoleCompany Director
Correspondence Address19 Chaucer Road
Cambridge
Cambridgeshire
CB2 2EB
Director NameRobert John Preece
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 July 1995)
RoleChartered Accountant
Correspondence Address14 Monks Mead
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RL
Director NameDavid Terence Kerbey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(2 years, 5 months after company formation)
Appointment Duration1 week (resigned 18 July 1995)
RoleSecretary
Correspondence AddressForge House Lynn Road
Hillington
Kings Lynn
Norfolk
PE31 6BJ
Director NameWalter Inabnit
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed18 July 1995(2 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 28 February 2018)
RoleCompany Chairman
Country of ResidenceSwitzerland
Correspondence AddressClement Clarke (Holdings) Ltd Edinburgh Way
Harlow
Essex
CM20 2TT
Director NameMr Paul Burchett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2000)
RoleFinancial Dir
Correspondence Address6 Hawthorns
Riddings Lane
Harlow
Essex
CM18 7HT
Director NameMr Brian Donald Woodcock
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(2 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrook Farm
Station Road Colne Engaine
Colchester
Essex
CO6 2ES
Secretary NameMr Paul Burchett
NationalityBritish
StatusResigned
Appointed18 July 1995(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2000)
RoleFinancial Dir
Correspondence Address6 Hawthorns
Riddings Lane
Harlow
Essex
CM18 7HT
Secretary NameRoger George Risby Bethel
NationalityBritish
StatusResigned
Appointed01 January 2001(7 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address11 Brampton Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6QQ
Secretary NameStephen David Jacobs
NationalityBritish
StatusResigned
Appointed27 June 2008(15 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressClement Clarke (Holdings) Ltd
Edinburgh Way
Harlow
Essex
CM20 2TT
Director NameMr David Charles Wright
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(15 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Church Road
Brightlingsea
Essex
CO7 0QT
Director NameMr RenÉ Ott
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2018(25 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2020)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressClement Clarke (Holdings) Ltd
Edinburgh Way
Harlow
Essex
CM20 2TT
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorose Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websiteclement-clarke.com
Telephone01279 414969
Telephone regionBishops Stortford

Location

Registered AddressClement Clarke (Holdings) Ltd
Edinburgh Way
Harlow
Essex
CM20 2TT
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

1 at £1Medix Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 April 1993Delivered on: 7 May 1993
Satisfied on: 25 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

15 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 April 2016Director's details changed for Director Walter Inabnit on 30 March 2016 (2 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
29 April 2015Director's details changed for Director Walter Inabnit on 28 April 2015 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
8 January 2014Termination of appointment of David Wright as a director (1 page)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
25 April 2012Secretary's details changed for Stephen David Jacobs on 19 November 2011 (1 page)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for David Charles Wright on 26 May 2010 (2 pages)
10 June 2010Secretary's details changed for Stephen David Jacobs on 26 May 2010 (1 page)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 July 2009Return made up to 26/05/09; full list of members (3 pages)
2 July 2009Secretary's change of particulars / stephen jacobs / 25/05/2009 (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 August 2008Director appointed david charles wright (2 pages)
3 July 2008Secretary appointed stephen david jacobs (1 page)
30 June 2008Appointment terminated secretary roger bethel (1 page)
24 June 2008Return made up to 26/05/08; full list of members (3 pages)
8 May 2008Appointment terminated director brian woodcock (1 page)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 June 2007Return made up to 26/05/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 July 2006Return made up to 26/05/06; full list of members (7 pages)
24 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 June 2005Return made up to 26/05/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 June 2004Return made up to 26/05/04; full list of members (7 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 June 2003Return made up to 26/05/03; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 June 2002Return made up to 26/05/02; full list of members (7 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 June 2001Return made up to 26/05/01; full list of members (6 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned;director resigned (1 page)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 June 2000Return made up to 26/05/00; full list of members (7 pages)
17 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1999Full accounts made up to 31 December 1998 (8 pages)
9 June 1999Return made up to 26/05/99; full list of members (6 pages)
18 September 1998Full accounts made up to 31 December 1997 (11 pages)
29 July 1998Auditor's resignation (1 page)
29 June 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1997Full accounts made up to 31 December 1996 (16 pages)
9 June 1997Return made up to 26/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1996Full accounts made up to 31 December 1995 (18 pages)
10 June 1996Return made up to 26/05/96; full list of members
  • 363(287) ‐ Registered office changed on 10/06/96
(4 pages)
22 February 1996Return made up to 19/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 1995Full accounts made up to 28 April 1995 (14 pages)
10 August 1995Director resigned;new director appointed (2 pages)
10 August 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
27 July 1995Registered office changed on 27/07/95 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
27 July 1995Director resigned;new director appointed (4 pages)
27 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 July 1995New director appointed (4 pages)
7 July 1995Director resigned;new director appointed (2 pages)