Company NameDCM Optical Clinic Plc
Company StatusDissolved
Company Number04488288
CategoryPublic Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameMeritjasper Public Limited Company

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Charles Moulsdale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(2 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Director NameJune Finlayson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(2 months, 4 weeks after company formation)
Appointment Duration18 years, 11 months (closed 28 September 2021)
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence Address3 Munro Drive
Milton Of Campsie
G66 8HA
Scotland
Secretary NameMr Graeme Ramsay Murdoch
NationalityBritish
StatusClosed
Appointed23 October 2002(3 months, 1 week after company formation)
Appointment Duration18 years, 11 months (closed 28 September 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Deerdykes Road
Cumbernauld
Glasgow
G68 9HF
Scotland
Director NameJoseph Beardwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 2004)
RoleCompany Director
Correspondence Address57 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BT
Secretary NameDavid Charles Moulsdale
NationalityBritish
StatusResigned
Appointed11 October 2002(2 months, 3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 23 October 2002)
RoleCompany Director
Correspondence AddressFairhill House
Prospect Road, Dullatur
Glasgow
G68 0AN
Scotland
Director NameStewart Mein
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 25 June 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Wallace Wynd Laurel Grove
Cambuslang
Glasgow
Lanarkshire
G72 8SE
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2011
Turnover£52,872,430
Gross Profit£42,760,381
Net Worth£1,297,697
Cash£4,560
Current Liabilities£32,681,378

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 June 2009Delivered on: 26 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargor's to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 May 2007Delivered on: 18 May 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever 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.
Outstanding
11 February 2004Delivered on: 19 February 2004
Persons entitled: Derwent Valley London Limited

Classification: Rent deposit deed
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: Its right and interest in the account and all sums from time to time standing to the credit of the account with the payment of the liabilities. See the mortgage charge document for full details.
Outstanding
18 November 2002Delivered on: 29 November 2002
Persons entitled: Victoria Quarter (Leeds) Limited

Classification: Rent deposit deed
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: £77,843.75.
Outstanding
11 October 2002Delivered on: 24 October 2002
Satisfied on: 10 May 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 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.
Fully Satisfied

Filing History

11 February 2020Restoration by order of the court (2 pages)
23 August 2018Final Gazette dissolved following liquidation (1 page)
29 May 2018Administrator's progress report (24 pages)
23 May 2018Notice of move from Administration to Dissolution (24 pages)
2 October 2017Administrator's progress report (24 pages)
2 October 2017Administrator's progress report (24 pages)
7 October 2016Administrator's progress report to 9 August 2016 (21 pages)
7 October 2016Administrator's progress report to 9 August 2016 (21 pages)
13 September 2016Director's details changed for June Moulsdale on 3 September 2016 (2 pages)
13 September 2016Director's details changed for June Moulsdale on 3 September 2016 (2 pages)
29 April 2016Notice of extension of period of Administration (2 pages)
29 April 2016Administrator's progress report to 9 February 2016 (20 pages)
29 April 2016Notice of extension of period of Administration (2 pages)
29 April 2016Administrator's progress report to 9 February 2016 (20 pages)
14 January 2016Notice of vacation of office by administrator (6 pages)
14 January 2016Notice of vacation of office by administrator (6 pages)
10 December 2015Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page)
10 December 2015Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page)
10 September 2015Administrator's progress report to 9 August 2015 (20 pages)
10 September 2015Administrator's progress report to 9 August 2015 (20 pages)
10 September 2015Administrator's progress report to 9 August 2015 (20 pages)
1 April 2015Administrator's progress report to 16 February 2015 (19 pages)
1 April 2015Administrator's progress report to 16 February 2015 (19 pages)
30 March 2015Notice of extension of period of Administration (3 pages)
30 March 2015Notice of extension of period of Administration (3 pages)
1 October 2014Notice of extension of period of Administration (1 page)
1 October 2014Notice of extension of period of Administration (1 page)
8 May 2014Administrator's progress report to 9 April 2014 (20 pages)
8 May 2014Administrator's progress report to 9 April 2014 (20 pages)
8 May 2014Administrator's progress report to 9 April 2014 (20 pages)
23 December 2013Notice of deemed approval of proposals (1 page)
23 December 2013Notice of deemed approval of proposals (1 page)
2 December 2013Statement of administrator's proposal (39 pages)
2 December 2013Statement of administrator's proposal (39 pages)
26 November 2013Statement of affairs with form 2.14B/2.15B (8 pages)
26 November 2013Statement of affairs with form 2.14B/2.15B (8 pages)
18 October 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 18 October 2013 (2 pages)
18 October 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 18 October 2013 (2 pages)
17 October 2013Appointment of an administrator (1 page)
17 October 2013Appointment of an administrator (1 page)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 50,000
(5 pages)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 50,000
(5 pages)
17 June 2013Director's details changed for June Stewart on 17 June 2013 (2 pages)
17 June 2013Director's details changed for June Stewart on 17 June 2013 (2 pages)
27 December 2012Full accounts made up to 31 December 2011 (17 pages)
27 December 2012Full accounts made up to 31 December 2011 (17 pages)
10 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
27 June 2012Termination of appointment of Stewart Mein as a director (2 pages)
27 June 2012Termination of appointment of Stewart Mein as a director (2 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
11 May 2011Full accounts made up to 26 December 2009 (18 pages)
11 May 2011Full accounts made up to 1 January 2011 (17 pages)
11 May 2011Full accounts made up to 1 January 2011 (17 pages)
11 May 2011Full accounts made up to 1 January 2011 (17 pages)
11 May 2011Full accounts made up to 26 December 2009 (18 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
10 March 2010Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages)
7 August 2009Full accounts made up to 27 December 2008 (17 pages)
7 August 2009Full accounts made up to 27 December 2008 (17 pages)
30 July 2009Return made up to 17/07/09; full list of members (4 pages)
30 July 2009Return made up to 17/07/09; full list of members (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 June 2009Resolutions
  • RES13 ‐ Re potential conflict sect 175 11/06/2009
(2 pages)
22 June 2009Resolutions
  • RES13 ‐ Re potential conflict sect 175 11/06/2009
(2 pages)
14 August 2008Return made up to 17/07/08; full list of members (4 pages)
14 August 2008Return made up to 17/07/08; full list of members (4 pages)
31 July 2008Full accounts made up to 29 December 2007 (17 pages)
31 July 2008Full accounts made up to 29 December 2007 (17 pages)
5 June 2008Director appointed stewart mein (2 pages)
5 June 2008Director appointed stewart mein (2 pages)
8 May 2008Secretary's change of particulars / graeme murdoch / 08/05/2008 (2 pages)
8 May 2008Secretary's change of particulars / graeme murdoch / 08/05/2008 (2 pages)
24 September 2007Return made up to 17/07/07; no change of members (7 pages)
24 September 2007Return made up to 17/07/07; no change of members (7 pages)
18 May 2007Particulars of mortgage/charge (6 pages)
18 May 2007Particulars of mortgage/charge (6 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 April 2007Full accounts made up to 25 March 2006 (18 pages)
17 April 2007Full accounts made up to 30 December 2006 (17 pages)
17 April 2007Full accounts made up to 25 March 2006 (18 pages)
17 April 2007Full accounts made up to 30 December 2006 (17 pages)
3 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2006Return made up to 17/07/06; full list of members (7 pages)
8 August 2006Return made up to 17/07/06; full list of members (7 pages)
3 November 2005Full accounts made up to 26 March 2005 (17 pages)
3 November 2005Full accounts made up to 26 March 2005 (17 pages)
20 July 2005Return made up to 17/07/05; full list of members (7 pages)
20 July 2005Return made up to 17/07/05; full list of members (7 pages)
11 April 2005Registered office changed on 11/04/05 from: 165 queen victoria street london EC4V 4DD (1 page)
11 April 2005Registered office changed on 11/04/05 from: 165 queen victoria street london EC4V 4DD (1 page)
8 February 2005Full accounts made up to 27 March 2004 (20 pages)
8 February 2005Full accounts made up to 27 March 2004 (20 pages)
21 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
19 February 2004Particulars of mortgage/charge (5 pages)
19 February 2004Particulars of mortgage/charge (5 pages)
10 February 2004Full accounts made up to 29 March 2003 (19 pages)
10 February 2004Full accounts made up to 29 March 2003 (19 pages)
11 November 2003Return made up to 17/07/03; full list of members (7 pages)
11 November 2003Return made up to 17/07/03; full list of members (7 pages)
17 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
17 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
9 January 2003New secretary appointed (1 page)
9 January 2003New director appointed (1 page)
9 January 2003New secretary appointed (1 page)
9 January 2003New director appointed (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned;director resigned (2 pages)
2 January 2003Secretary resigned;director resigned (2 pages)
23 December 2002Application to commence business (2 pages)
23 December 2002Application to commence business (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
16 December 2002New director appointed (3 pages)
16 December 2002New director appointed (3 pages)
16 December 2002New secretary appointed;new director appointed (3 pages)
16 December 2002New secretary appointed;new director appointed (3 pages)
16 December 2002Ad 11/10/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 December 2002Ad 11/10/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
27 October 2002Registered office changed on 27/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 October 2002Registered office changed on 27/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 2002Particulars of mortgage/charge (6 pages)
24 October 2002Particulars of mortgage/charge (6 pages)
11 October 2002Company name changed meritjasper public LIMITED compa ny\certificate issued on 11/10/02 (2 pages)
11 October 2002Company name changed meritjasper public LIMITED compa ny\certificate issued on 11/10/02 (2 pages)
17 July 2002Incorporation (17 pages)
17 July 2002Incorporation (17 pages)