Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIGAS LIMITED
Company Information for

MEDIGAS LIMITED

BIRMINGHAM, B3,
Company Registration Number
01143289
Private Limited Company
Dissolved

Dissolved 2016-01-27

Company Overview

About Medigas Ltd
MEDIGAS LIMITED was founded on 1973-11-02 and had its registered office in Birmingham. The company was dissolved on the 2016-01-27 and is no longer trading or active.

Key Data
Company Name
MEDIGAS LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
Company Number 01143289
Date formed 1973-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-01-27
Type of accounts DORMANT
Last Datalog update: 2016-04-28 17:45:07
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name MEDIGAS LIMITED
The following companies were found which have the same name as MEDIGAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDIGAS Prince Edward Island Unknown Company formed on the 1994-03-01
MEDIGAS (ALBERTA) LIMITED 14572 121A AVENUE EDMONTON Alberta T5L4L2 Inactive - Amalgamated Company formed on the 1990-03-29
MEDIGAS (P.E.I.) LIMITED Prince Edward Island Unknown Company formed on the 1976-05-20
MEDIGAS ATLANTIC LIMITED 101 THORNHILL DRIVE SUITE 120 DARTMOUTH Nova Scotia B3B1K8 Inactive - Amalgamated Company formed on the 1990-03-29
MEDIGAS CANADA INC. 470 LAKESHORE BOUL. WEST TORONTO Ontario M5V2V6 Dissolved Company formed on the 1985-06-27
MEDIGAS ENGINEERING LTD MERLIN COTTAGE SUCCOTH ARROCHAR G83 7AL Active Company formed on the 2021-03-17
MEDIGAS FIRESTOPPING INCORPORATED California Unknown
MEDIGAS HOMECARE SERVICES LAKEHEAD LTD. 1 CITY CENTRE DRIVE SUITE 1200 MISSISSAUGA Ontario L5B1M2 Inactive - Amalgamated Company formed on the 1993-10-01
MEDIGAS HOMECARE SERVICES Prince Edward Island Unknown Company formed on the 1994-01-20
MEDIGAS INC. 5671 MCADAM ROAD MISSISSAUGA Ontario L4Z1N9 Inactive - Discontinued Company formed on the 1990-03-31
MEDIGAS INC. 1 CITY CENTRE DRIVE SUITE 1200 MISSISSAUGA Ontario L5B1M2 Inactive - Amalgamated Company formed on the 1993-10-12
MEDIGAS LIMITED 470 LAKESHORE BOULEVARD WEST TORONTO Ontario M5V2V6 Inactive - Amalgamated Company formed on the 1990-03-29
MEDIGAS PACIFIC LIMITED 1339 FRANKLIN STREET VANCOUVER British Columbia V5L1P2 Inactive - Amalgamated Company formed on the 1990-03-29
MEDIGAS PTY. LTD. VIC 3074 Active Company formed on the 1992-08-14
MEDIGAS SERVICES LIMITED 64 GREENHOUSE FARM ROAD RUNCORN CHESHIRE UNITED KINGDOM WA7 6PP Active - Proposal to Strike off Company formed on the 2001-01-17
MEDIGAS SERVICE & TESTING COMPANY, INC. 2071 5TH AVENUE Suffolk RONKONKOMA NY 11779 Active Company formed on the 1989-05-01
MEDIGAS SERVICE AND TESTING COMPANY INCORPORATED New Jersey Unknown
MEDIGAS SYSTEMS PRIVATE LIMITED MENHIR SPRING FIELD D6 NEAR SAGEETHA TALKIS OPP DINESH BEEDI KANNUR Kerala 670001 ACTIVE Company formed on the 2011-07-12
MEDIGAS UK LTD 116 SHOTTON LANE SHOTTON DEESIDE CH5 1QS Active Company formed on the 2020-08-13
MEDIGAS, LLC C/O MICHAEL GREENBERG 30 HOPPER ST WESTBURY NY 11590 Active Company formed on the 1999-05-26

Company Officers of MEDIGAS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN HASNIP
Company Secretary 2010-12-06
SYLVIE VILLEPONTOUX
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIER PETIT
Director 2007-09-30 2014-12-03
ANDREW JOSEPH REYNOLDS
Company Secretary 2008-06-01 2010-11-19
JEAN BAPTISTE DELLON
Director 2007-09-30 2010-06-01
PAUL EDMUND HUMBER
Company Secretary 2007-09-30 2008-05-31
PHILIP JOHN WESTWOOD
Company Secretary 2006-06-30 2007-09-30
DENNIS DAVID ASHFORD
Director 2006-09-29 2007-09-30
STEPHEN JOHN BATEMAN
Director 2006-06-30 2007-09-30
JOHN MICHAEL GRAHAM
Director 2006-09-29 2007-09-30
DAVID STEWART MOFFATT
Director 2006-11-17 2007-09-30
PAUL WESTON
Director 2005-09-30 2007-09-30
DANIEL MARK LAVERY
Director 2006-06-30 2006-12-31
KEVIN LEE TAYLOR
Director 2006-03-06 2006-11-17
STEPHEN PETER GULLICK
Director 1994-11-17 2006-09-29
CHARLES FURBER MURPHY
Company Secretary 2000-11-22 2006-06-30
CHARLES FURBER MURPHY
Director 2004-02-05 2006-06-30
DAVID IAN JOHNSON
Director 2001-09-25 2005-09-30
CHARLES LLOYD KERNAHAN
Director 1998-08-05 2001-03-05
ROLAND CHARLES ELLMER
Company Secretary 1997-09-10 2000-11-22
TIMOTHY MAXWELL AITKEN
Director 1992-09-30 1999-12-14
GEORGE RICHARD GREEN
Director 1993-12-27 1999-12-14
MICHAEL GEORGE SCOREY
Director 1993-12-27 1999-12-03
MICHAEL GEORGE SCOREY
Company Secretary 1993-12-27 1997-09-10
RICHARD RAPP
Director 1992-09-30 1995-06-20
PAUL LEONARD DEVINE
Director 1992-09-30 1994-03-25
GREGORY EDWARD MARSELLA
Company Secretary 1992-09-30 1993-12-27
NIGEL DEREK CHARLES TOBITT
Company Secretary 1991-08-28 1992-09-30
WILLIAM EDWARD JARRATT
Director 1991-08-28 1992-09-30
WILLIAM GEORGE OSMOND
Director 1992-06-26 1992-09-30
NIGEL DEREK CHARLES TOBITT
Director 1991-08-28 1992-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-06SH20STATEMENT BY DIRECTORS
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-06SH1906/03/15 STATEMENT OF CAPITAL GBP 1
2015-03-06CAP-SSSOLVENCY STATEMENT DATED 18/12/14
2015-03-06RES06REDUCE ISSUED CAPITAL 18/12/2014
2015-01-194.70DECLARATION OF SOLVENCY
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM AIR LIQUIDE UK LTD STATION ROAD COLESHILL BIRMINGHAM B46 1JY
2015-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER PETIT
2014-10-20AR0128/08/14 FULL LIST
2014-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-08-30LATEST SOC30/08/13 STATEMENT OF CAPITAL;GBP 253176
2013-08-30AR0128/08/13 FULL LIST
2013-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-10AR0128/08/12 FULL LIST
2012-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-20AR0128/08/11 FULL LIST
2011-09-19AR0128/08/10 FULL LIST
2011-09-19TM02APPOINTMENT TERMINATED, SECRETARY ANDREW REYNOLDS
2011-09-16AP03SECRETARY APPOINTED MR MATTHEW JOHN HASNIP
2011-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-07-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREW REYNOLDS
2011-01-11AP03SECRETARY APPOINTED MATTHEW JOHN HASNIP
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-06-29AP01DIRECTOR APPOINTED MRS SYLVIE VILLEPONTOUX
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DELLON
2009-10-15AR0128/08/09 FULL LIST
2009-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-09-04363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-09-03190LOCATION OF DEBENTURE REGISTER
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM STATION ROAD COLESHILL BIRMINGHAM WEST MIDLANDS B46 1JY
2008-09-03353LOCATION OF REGISTER OF MEMBERS
2008-07-03288aSECRETARY APPOINTED ANDREW JOSEPH REYNOLDS
2008-06-23288bAPPOINTMENT TERMINATED SECRETARY PAUL HUMBER
2008-01-04288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: CHARLES HOUSE ENTERPRISE DRIVE FOUR ASHES WOLVERHAMPTON WV10 7DF
2007-12-07288aNEW SECRETARY APPOINTED
2007-12-07288bSECRETARY RESIGNED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288bDIRECTOR RESIGNED
2007-09-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-17363sRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-07-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-30288bDIRECTOR RESIGNED
2006-12-11288bDIRECTOR RESIGNED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288bDIRECTOR RESIGNED
2006-09-13363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-08-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-14288aNEW SECRETARY APPOINTED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-01-04363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10288bDIRECTOR RESIGNED
2005-07-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-20363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-29244DELIVERY EXT'D 3 MTH 30/09/03
2004-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MEDIGAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDIGAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING SECURITY DOCUMENT 2004-07-28 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE EXECUTED IN RESPECT OF A £10,000,000 MEZZANINE CREDIT AGREEMENT (AS DEFINED) 2000-01-27 Satisfied BARTCLAYS BANK PLC,AS AGENT AND SECURITY AGENT FOR AND ON BEHALF OF THE BENEFICIARIES(AS DEFINED) ON THE TERMS AND CONDITIONS SET OUT IN THE INTERCREDITOR DEED (AS DEFINED)
DEBENTURE EXECUTED IN RESPECT OF A £45,500,000 SENIOR CREDIT AGREEMENT (AS DEFINED) 2000-01-27 Satisfied BARCLAYS BANK PLC,AS AGENT AND SECURITY AGENT FOR AND ON BEHALF OF THE BENEFICIARIES(AS DEFINED) ON THE TERMS AND CONDITIONS SET OUT IN THE INTERCREDITOR DEED (AS DEFINED)
CHARGE 1991-10-10 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-01-10 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-10-15 Satisfied MIDLAND BANK PLC
LETTER OF SET OFF 1985-02-27 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDIGAS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 253,176

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDIGAS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MEDIGAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIGAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MEDIGAS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MEDIGAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMEDIGAS LIMITEDEvent Date2014-12-18
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of Appointment: 18 December 2014 Place of Members Meetings: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meetings: 16 October 2015 Times of Members Meetings: 10.15 am, 10.20 am, 10.25 am, 10.30 am, 10.35 am, 10.40 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meetings Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyMEDIGAS LIMITEDEvent Date2014-12-18
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of Appointment: 18 December 2014 Place of Members Meetings: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meetings: 16 October 2015 Times of Members Meetings: 10.15 am, 10.20 am, 10.25 am, 10.30 am, 10.35 am, 10.40 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meetings Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyMEDIGAS LIMITEDEvent Date2014-12-18
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of Appointment: 18 December 2014 Place of Members Meetings: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meetings: 16 October 2015 Times of Members Meetings: 10.15 am, 10.20 am, 10.25 am, 10.30 am, 10.35 am, 10.40 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meetings Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyMEDIGAS LIMITEDEvent Date2014-12-18
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of Appointment: 18 December 2014 Place of Members Meetings: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meetings: 16 October 2015 Times of Members Meetings: 10.15 am, 10.20 am, 10.25 am, 10.30 am, 10.35 am, 10.40 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meetings Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyMEDIGAS LIMITEDEvent Date2014-12-18
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of Appointment: 18 December 2014 Place of Members Meetings: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meetings: 16 October 2015 Times of Members Meetings: 10.15 am, 10.20 am, 10.25 am, 10.30 am, 10.35 am, 10.40 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meetings Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyMEDIGAS LIMITEDEvent Date2014-12-18
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of Appointment: 18 December 2014 Place of Members Meetings: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meetings: 16 October 2015 Times of Members Meetings: 10.15 am, 10.20 am, 10.25 am, 10.30 am, 10.35 am, 10.40 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meetings Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyMEDIGAS LIMITEDEvent Date2014-12-18
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of Appointment: 18 December 2014 Place of Members Meetings: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meetings: 16 October 2015 Times of Members Meetings: 10.15 am, 10.20 am, 10.25 am, 10.30 am, 10.35 am, 10.40 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meetings Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyMEDIGAS LIMITEDEvent Date2014-12-18
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of Appointment: 18 December 2014 Place of Members Meetings: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meetings: 16 October 2015 Times of Members Meetings: 10.15 am, 10.20 am, 10.25 am, 10.30 am, 10.35 am, 10.40 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meetings Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyMEDIGAS LIMITEDEvent Date2014-12-18
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of Appointment: 18 December 2014 Place of Members Meetings: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meetings: 16 October 2015 Times of Members Meetings: 10.15 am, 10.20 am, 10.25 am, 10.30 am, 10.35 am, 10.40 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meetings Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyMEDIGAS LIMITEDEvent Date2014-12-18
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of Appointment: 18 December 2014 Place of Members Meetings: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meetings: 16 October 2015 Times of Members Meetings: 10.15 am, 10.20 am, 10.25 am, 10.30 am, 10.35 am, 10.40 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meetings Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyMEDIGAS LIMITEDEvent Date2014-12-18
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of Appointment: 18 December 2014 Place of Members Meetings: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meetings: 16 October 2015 Times of Members Meetings: 10.15 am, 10.20 am, 10.25 am, 10.30 am, 10.35 am, 10.40 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meetings Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyMEDIGAS LIMITEDEvent Date2014-12-18
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of Appointment: 18 December 2014 Place of Members Meetings: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meetings: 16 October 2015 Times of Members Meetings: 10.15 am, 10.20 am, 10.25 am, 10.30 am, 10.35 am, 10.40 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meetings Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event TypeNotices to Creditors
Defending partyMEDIGAS LIMITEDEvent Date
Date of appointment: 18 December 2014 Date by which Creditors must submit their claims: 30 January 2015 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyMEDIGAS LIMITEDEvent Date
Date of appointment: 18 December 2014 Date by which Creditors must submit their claims: 30 January 2015 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyMEDIGAS LIMITEDEvent Date
Date of appointment: 18 December 2014 Date by which Creditors must submit their claims: 30 January 2015 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyMEDIGAS LIMITEDEvent Date
Date of appointment: 18 December 2014 Date by which Creditors must submit their claims: 30 January 2015 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyMEDIGAS LIMITEDEvent Date
Date of appointment: 18 December 2014 Date by which Creditors must submit their claims: 30 January 2015 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyMEDIGAS LIMITEDEvent Date
Date of appointment: 18 December 2014 Date by which Creditors must submit their claims: 30 January 2015 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyMEDIGAS LIMITEDEvent Date
Date of appointment: 18 December 2014 Date by which Creditors must submit their claims: 30 January 2015 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIGAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDIGAS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1