Dissolved
Dissolved 2016-01-27
Company Information for MEDIGAS LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
01143289
Private Limited Company
Dissolved Dissolved 2016-01-27 |
Company Name | |
---|---|
MEDIGAS LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JOHN HASNIP |
||
SYLVIE VILLEPONTOUX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVIER PETIT |
Director | ||
ANDREW JOSEPH REYNOLDS |
Company Secretary | ||
JEAN BAPTISTE DELLON |
Director | ||
PAUL EDMUND HUMBER |
Company Secretary | ||
PHILIP JOHN WESTWOOD |
Company Secretary | ||
DENNIS DAVID ASHFORD |
Director | ||
STEPHEN JOHN BATEMAN |
Director | ||
JOHN MICHAEL GRAHAM |
Director | ||
DAVID STEWART MOFFATT |
Director | ||
PAUL WESTON |
Director | ||
DANIEL MARK LAVERY |
Director | ||
KEVIN LEE TAYLOR |
Director | ||
STEPHEN PETER GULLICK |
Director | ||
CHARLES FURBER MURPHY |
Company Secretary | ||
CHARLES FURBER MURPHY |
Director | ||
DAVID IAN JOHNSON |
Director | ||
CHARLES LLOYD KERNAHAN |
Director | ||
ROLAND CHARLES ELLMER |
Company Secretary | ||
TIMOTHY MAXWELL AITKEN |
Director | ||
GEORGE RICHARD GREEN |
Director | ||
MICHAEL GEORGE SCOREY |
Director | ||
MICHAEL GEORGE SCOREY |
Company Secretary | ||
RICHARD RAPP |
Director | ||
PAUL LEONARD DEVINE |
Director | ||
GREGORY EDWARD MARSELLA |
Company Secretary | ||
NIGEL DEREK CHARLES TOBITT |
Company Secretary | ||
WILLIAM EDWARD JARRATT |
Director | ||
WILLIAM GEORGE OSMOND |
Director | ||
NIGEL DEREK CHARLES TOBITT |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 06/03/15 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 18/12/14 | |
RES06 | REDUCE ISSUED CAPITAL 18/12/2014 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM AIR LIQUIDE UK LTD STATION ROAD COLESHILL BIRMINGHAM B46 1JY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVIER PETIT | |
AR01 | 28/08/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
LATEST SOC | 30/08/13 STATEMENT OF CAPITAL;GBP 253176 | |
AR01 | 28/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 28/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 28/08/11 FULL LIST | |
AR01 | 28/08/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW REYNOLDS | |
AP03 | SECRETARY APPOINTED MR MATTHEW JOHN HASNIP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW REYNOLDS | |
AP03 | SECRETARY APPOINTED MATTHEW JOHN HASNIP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AP01 | DIRECTOR APPOINTED MRS SYLVIE VILLEPONTOUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN DELLON | |
AR01 | 28/08/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM STATION ROAD COLESHILL BIRMINGHAM WEST MIDLANDS B46 1JY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED ANDREW JOSEPH REYNOLDS | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL HUMBER | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: CHARLES HOUSE ENTERPRISE DRIVE FOUR ASHES WOLVERHAMPTON WV10 7DF | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
244 | DELIVERY EXT'D 3 MTH 30/09/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING SECURITY DOCUMENT | 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) | 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) | 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 | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LETTER OF SET OFF | Satisfied | LLOYDS BANK PLC |
|
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
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MEDIGAS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MEDIGAS LIMITED | Event Date | 2014-12-18 |
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 party | MEDIGAS LIMITED | Event Date | 2014-12-18 |
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 party | MEDIGAS LIMITED | Event Date | 2014-12-18 |
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 party | MEDIGAS LIMITED | Event Date | 2014-12-18 |
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 party | MEDIGAS LIMITED | Event Date | 2014-12-18 |
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 party | MEDIGAS LIMITED | Event Date | 2014-12-18 |
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 party | MEDIGAS LIMITED | Event Date | 2014-12-18 |
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 party | MEDIGAS LIMITED | Event Date | 2014-12-18 |
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 party | MEDIGAS LIMITED | Event Date | 2014-12-18 |
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 party | MEDIGAS LIMITED | Event Date | 2014-12-18 |
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 party | MEDIGAS LIMITED | Event Date | 2014-12-18 |
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 party | MEDIGAS LIMITED | Event Date | 2014-12-18 |
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 | Notices to Creditors | |
Defending party | MEDIGAS LIMITED | Event 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 party | MEDIGAS LIMITED | Event 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 party | MEDIGAS LIMITED | Event 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 party | MEDIGAS LIMITED | Event 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 party | MEDIGAS LIMITED | Event 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 party | MEDIGAS LIMITED | Event 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 party | MEDIGAS LIMITED | Event 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 | |||
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. |