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

RESOURCE MEDICAL LIMITED

UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, UB8 2FX,
Company Registration Number
02570835
Private Limited Company
Liquidation

Company Overview

About Resource Medical Ltd
RESOURCE MEDICAL LIMITED was founded on 1990-12-24 and has its registered office in Uxbridge. The organisation's status is listed as "Liquidation". Resource Medical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RESOURCE MEDICAL LIMITED
 
Legal Registered Office
UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE
COWLEY MILL ROAD
UXBRIDGE
UB8 2FX
Other companies in EN4
 
Filing Information
Company Number 02570835
Company ID Number 02570835
Date formed 1990-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB589795447  
Last Datalog update: 2018-09-05 05:49:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESOURCE MEDICAL LIMITED
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 RESOURCE MEDICAL LIMITED
The following companies were found which have the same name as RESOURCE MEDICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESOURCE MEDICAL (UK) LTD 2 Carlton Avenue Batley WEST YORKSHIRE WF17 7AQ Active Company formed on the 2004-04-19
RESOURCE MEDICAL SOLUTIONS LIMITED WATER STREET Water Street Birmingham WEST MIDLANDS B3 1HL Active - Proposal to Strike off Company formed on the 2008-06-09
RESOURCE MEDICAL SERVICES P.C. 720 MILTON ROAD UNIT G 5 RYE NEW YORK 10580 Active Company formed on the 2011-11-28
RESOURCE MEDICAL SYSTEMS, INC. 401 LINDEN CENTER DR Fort Collins CO 80524 Administratively Dissolved Company formed on the 1998-01-01
RESOURCE MEDICAL INTERNATIONAL LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Revoked Company formed on the 2012-03-02
RESOURCE MEDICAL SUPPLY ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10
RESOURCE MEDICAL PTE. LTD. CHAI CHEE LANE Singapore 469028 Dissolved Company formed on the 2009-05-09
RESOURCE MEDICAL HOLDINGS PTE. LTD. UBI ROAD 1 Singapore 408727 Dissolved Company formed on the 2014-08-27
RESOURCE MEDICAL CENTER LLC 900 W 49 ST HIALEAH FL 33012 Inactive Company formed on the 2009-03-06
RESOURCE MEDICAL, INC. 12525 WALSINGHAM ROAD LARGO FL 34644 Active Company formed on the 1992-03-09
Resource Medical, LLC 832 Roadrunner Ct Loveland CO 80537 Good Standing Company formed on the 2018-05-01
Resource Medical Center, LLC 1127 N Pennsylvania St Denver CO 80203 Delinquent Company formed on the 2018-12-21
RESOURCE MEDICAL GROUP INC Delaware Unknown
RESOURCE MEDICAL AGENCY LLC Georgia Unknown
RESOURCE MEDICAL OFFICE PARK OWNERS ASSOCIATION, INC. 1551 JENNINGS MILL RD Suite 1400A WATKINSVILLE GA 30677 Active/Compliance Company formed on the 1999-02-19
RESOURCE MEDICAL DEVELOPMENT GROUP LLC Georgia Unknown
RESOURCE MEDICAL CORPORATION North Carolina Unknown
RESOURCE MEDICAL SERVICES NJ LLC New Jersey Unknown
RESOURCE MEDICAL DEVELOPMENT GROUP LLC Georgia Unknown
RESOURCE MEDICAL OFFICE PARK OWNERS ASSOCIATION INC Georgia Unknown

Company Officers of RESOURCE MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
GROSVENOR FINANCIAL NOMINEES LIMITED
Company Secretary 2002-12-31
PAUL LAWRENCE BALCOMBE
Director 1991-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE SUSAN BALCOMBE
Director 1999-05-14 2006-11-24
PETER CHADWICK SOMERVILLE
Director 1992-01-24 2004-03-31
PAUL LAWRENCE BALCOMBE
Company Secretary 1998-10-01 2002-12-31
JOHN DOUGLAS BARKER
Company Secretary 1992-01-24 1998-10-01
JOHN DOUGLAS BARKER
Director 1992-01-24 1998-10-01
DAVID BALCOMBE
Director 1991-12-24 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GROSVENOR FINANCIAL NOMINEES LIMITED TUNGOLD LIMITED Company Secretary 2017-09-27 CURRENT 2017-03-31 Active
GROSVENOR FINANCIAL NOMINEES LIMITED MELGA LIMITED Company Secretary 2017-09-27 CURRENT 2017-03-02 Active
GROSVENOR FINANCIAL NOMINEES LIMITED FANGOLD LIMITED Company Secretary 2017-09-27 CURRENT 2017-03-31 Active
GROSVENOR FINANCIAL NOMINEES LIMITED FENVILLE LIMITED Company Secretary 2017-09-27 CURRENT 2017-03-31 Active
GROSVENOR FINANCIAL NOMINEES LIMITED CARLISLE FINE ART LIMITED Company Secretary 2017-06-01 CURRENT 2017-03-22 Active
GROSVENOR FINANCIAL NOMINEES LIMITED LINCONIA FINE ART LIMITED Company Secretary 2017-05-04 CURRENT 2017-05-04 Active
GROSVENOR FINANCIAL NOMINEES LIMITED FENCREST LIMITED Company Secretary 2016-07-08 CURRENT 2016-02-10 Active
GROSVENOR FINANCIAL NOMINEES LIMITED DENLAND LIMITED Company Secretary 2016-01-28 CURRENT 2015-11-25 Active
GROSVENOR FINANCIAL NOMINEES LIMITED MINGOLD LIMITED Company Secretary 2016-01-28 CURRENT 2015-12-31 Active
GROSVENOR FINANCIAL NOMINEES LIMITED BETCROWN LIMITED Company Secretary 2015-12-07 CURRENT 2015-11-25 Active
GROSVENOR FINANCIAL NOMINEES LIMITED ANDALE LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
GROSVENOR FINANCIAL NOMINEES LIMITED FINCRAFT LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
GROSVENOR FINANCIAL NOMINEES LIMITED TRANSGLOBAL PROPERTIES LIMITED Company Secretary 2015-02-12 CURRENT 2014-12-24 Dissolved 2016-10-04
GROSVENOR FINANCIAL NOMINEES LIMITED BELICA LIMITED Company Secretary 2015-02-11 CURRENT 2015-02-11 Active
GROSVENOR FINANCIAL NOMINEES LIMITED COMER HOMES ARCHITECTURAL DESIGN LIMITED Company Secretary 2013-10-18 CURRENT 2013-10-18 Active
GROSVENOR FINANCIAL NOMINEES LIMITED TELIDA LIMITED Company Secretary 2013-10-14 CURRENT 2013-05-23 Active
GROSVENOR FINANCIAL NOMINEES LIMITED BANCREST LIMITED Company Secretary 2013-10-14 CURRENT 2013-03-28 Active
GROSVENOR FINANCIAL NOMINEES LIMITED CERGOLD LIMITED Company Secretary 2013-10-14 CURRENT 2013-04-02 Active
GROSVENOR FINANCIAL NOMINEES LIMITED KOPIN LIMITED Company Secretary 2013-10-14 CURRENT 2013-04-02 Active
GROSVENOR FINANCIAL NOMINEES LIMITED COMER HOMES GROUP LIMITED Company Secretary 2013-09-13 CURRENT 2013-09-13 Active
GROSVENOR FINANCIAL NOMINEES LIMITED COMANCHE WARBIRDS LIMITED Company Secretary 2012-07-19 CURRENT 2012-07-18 Active
GROSVENOR FINANCIAL NOMINEES LIMITED HINCROFT LIMITED Company Secretary 2012-06-28 CURRENT 2012-06-08 In Administration
GROSVENOR FINANCIAL NOMINEES LIMITED DALIN LIMITED Company Secretary 2012-06-28 CURRENT 2012-06-08 Active
GROSVENOR FINANCIAL NOMINEES LIMITED FULCA LIMITED Company Secretary 2012-06-28 CURRENT 2012-06-08 Active
GROSVENOR FINANCIAL NOMINEES LIMITED WANDALE LIMITED Company Secretary 2012-03-22 CURRENT 2012-01-31 Active
GROSVENOR FINANCIAL NOMINEES LIMITED DINAGOLD LIMITED Company Secretary 2012-02-26 CURRENT 2012-01-31 Active
GROSVENOR FINANCIAL NOMINEES LIMITED CONEL LIMITED Company Secretary 2012-02-26 CURRENT 2012-01-31 Active
GROSVENOR FINANCIAL NOMINEES LIMITED TULSA LIMITED Company Secretary 2012-02-26 CURRENT 2012-01-31 Active
GROSVENOR FINANCIAL NOMINEES LIMITED BILROSE LIMITED Company Secretary 2012-02-26 CURRENT 2012-01-31 Active
GROSVENOR FINANCIAL NOMINEES LIMITED HILDO LIMITED Company Secretary 2012-02-26 CURRENT 2012-01-31 Active
GROSVENOR FINANCIAL NOMINEES LIMITED DARONA LIMITED Company Secretary 2012-02-26 CURRENT 2012-01-31 Active
GROSVENOR FINANCIAL NOMINEES LIMITED CALDA LIMITED Company Secretary 2012-02-26 CURRENT 2012-01-31 Active
GROSVENOR FINANCIAL NOMINEES LIMITED HINDALE LIMITED Company Secretary 2012-02-26 CURRENT 2012-01-31 Active
GROSVENOR FINANCIAL NOMINEES LIMITED COMER PROPERTY MANAGEMENT LIMITED Company Secretary 2012-01-01 CURRENT 2010-03-18 Active
GROSVENOR FINANCIAL NOMINEES LIMITED ABICROWN LIMITED Company Secretary 2011-11-24 CURRENT 2002-10-31 Dissolved 2013-12-10
GROSVENOR FINANCIAL NOMINEES LIMITED SPITFIRE THE ONE LIMITED Company Secretary 2011-06-15 CURRENT 2011-06-01 Active
GROSVENOR FINANCIAL NOMINEES LIMITED ASINO LIMITED Company Secretary 2011-02-03 CURRENT 2010-12-14 Active
GROSVENOR FINANCIAL NOMINEES LIMITED AXELMARK LIMITED Company Secretary 2010-10-14 CURRENT 2010-10-14 Active
GROSVENOR FINANCIAL NOMINEES LIMITED LONDON & REGIONAL (DAG) LIMITED Company Secretary 2007-11-27 CURRENT 2007-11-27 Dissolved 2017-05-20
GROSVENOR FINANCIAL NOMINEES LIMITED RAVENHART SERVICES (DAG) LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active
GROSVENOR FINANCIAL NOMINEES LIMITED GFM GROUP LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-10 Active
GROSVENOR FINANCIAL NOMINEES LIMITED GROSVENOR FINANCIAL MANAGEMENT LIMITED Company Secretary 2007-03-31 CURRENT 1991-09-11 Active
GROSVENOR FINANCIAL NOMINEES LIMITED CAPITAL BENEFITS LIMITED Company Secretary 2007-01-31 CURRENT 1992-01-16 Active
GROSVENOR FINANCIAL NOMINEES LIMITED TRANSIX LIMITED Company Secretary 2006-11-07 CURRENT 2006-07-27 Dissolved 2018-05-29
GROSVENOR FINANCIAL NOMINEES LIMITED BRIDGENORTH PROPERTIES LIMITED Company Secretary 2004-11-26 CURRENT 2004-07-05 Dissolved 2015-08-04
GROSVENOR FINANCIAL NOMINEES LIMITED RAVENCAP (NO.3) LIMITED Company Secretary 2004-10-12 CURRENT 2004-10-12 Dissolved 2013-08-13
GROSVENOR FINANCIAL NOMINEES LIMITED CIDABRIDGE PROPERTIES LIMITED Company Secretary 2004-01-14 CURRENT 2004-01-07 Active
GROSVENOR FINANCIAL NOMINEES LIMITED GHRX INTERNATIONAL LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-25 Dissolved 2013-12-10
GROSVENOR FINANCIAL NOMINEES LIMITED GENDA LIMITED Company Secretary 2002-09-11 CURRENT 2002-09-11 Dissolved 2016-01-19
GROSVENOR FINANCIAL NOMINEES LIMITED TRANTEK TRADERS LIMITED Company Secretary 2002-07-09 CURRENT 1992-01-17 Active
GROSVENOR FINANCIAL NOMINEES LIMITED COMER PROPERTIES (2) LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-12 Active
GROSVENOR FINANCIAL NOMINEES LIMITED MARINO PROPERTIES LIMITED Company Secretary 2001-09-28 CURRENT 2001-08-29 Active
GROSVENOR FINANCIAL NOMINEES LIMITED MATLEX LIMITED Company Secretary 2001-08-20 CURRENT 2001-08-14 Dissolved 2013-11-19
GROSVENOR FINANCIAL NOMINEES LIMITED AST INVESTMENTS (NO 2) LIMITED Company Secretary 2000-03-20 CURRENT 2000-03-17 Active
GROSVENOR FINANCIAL NOMINEES LIMITED OPECPRIME LIMITED Company Secretary 2000-03-06 CURRENT 1985-06-17 Active
GROSVENOR FINANCIAL NOMINEES LIMITED SANCROFT PROPERTIES LIMITED Company Secretary 2000-03-06 CURRENT 1997-11-05 Active
GROSVENOR FINANCIAL NOMINEES LIMITED CASTLEDENE INVESTMENTS (NO 2) LIMITED Company Secretary 1999-12-01 CURRENT 1999-09-07 Active - Proposal to Strike off
GROSVENOR FINANCIAL NOMINEES LIMITED AST INVESTMENTS LIMITED Company Secretary 1999-04-22 CURRENT 1999-04-21 Active
GROSVENOR FINANCIAL NOMINEES LIMITED MEGADENE LIMITED Company Secretary 1998-11-16 CURRENT 1998-11-02 Active
GROSVENOR FINANCIAL NOMINEES LIMITED PALACEMEWS PROPERTIES LIMITED Company Secretary 1998-05-01 CURRENT 1998-02-26 Active
GROSVENOR FINANCIAL NOMINEES LIMITED CASTLEDENE INVESTMENTS LIMITED Company Secretary 1997-04-07 CURRENT 1996-12-17 Active
PAUL LAWRENCE BALCOMBE CASTLEDENE INVESTMENTS (HEMEL HEMPSTEAD) LIMITED Director 2007-09-06 CURRENT 2007-09-04 Active
PAUL LAWRENCE BALCOMBE ABC DOCKLANDS LIMITED Director 2005-04-18 CURRENT 2005-04-12 Active
PAUL LAWRENCE BALCOMBE BRIDGENORTH PROPERTIES LIMITED Director 2005-01-31 CURRENT 2004-07-05 Dissolved 2015-08-04
PAUL LAWRENCE BALCOMBE GHRX INTERNATIONAL LIMITED Director 2004-07-01 CURRENT 2003-06-25 Dissolved 2013-12-10
PAUL LAWRENCE BALCOMBE GARDENVIEW PROPERTIES LIMITED Director 2002-09-19 CURRENT 2002-08-02 Active - Proposal to Strike off
PAUL LAWRENCE BALCOMBE GENDA LIMITED Director 2002-09-11 CURRENT 2002-09-11 Dissolved 2016-01-19
PAUL LAWRENCE BALCOMBE CASTLEDENE INVESTMENTS (NO 3) LIMITED Director 2002-09-09 CURRENT 2002-05-27 Active - Proposal to Strike off
PAUL LAWRENCE BALCOMBE COLUMBAS DRIVE LIMITED Director 2002-05-24 CURRENT 2002-01-14 Active
PAUL LAWRENCE BALCOMBE MARINO PROPERTIES LIMITED Director 2001-09-28 CURRENT 2001-08-29 Active
PAUL LAWRENCE BALCOMBE AST INVESTMENTS (NO 2) LIMITED Director 2000-03-20 CURRENT 2000-03-17 Active
PAUL LAWRENCE BALCOMBE CASTLEDENE INVESTMENTS (NO 2) LIMITED Director 1999-12-01 CURRENT 1999-09-07 Active - Proposal to Strike off
PAUL LAWRENCE BALCOMBE AST INVESTMENTS LIMITED Director 1999-04-22 CURRENT 1999-04-21 Active
PAUL LAWRENCE BALCOMBE CASTLEDENE INVESTMENTS LIMITED Director 1997-04-07 CURRENT 1996-12-17 Active
PAUL LAWRENCE BALCOMBE PRISM HEALTHCARE LIMITED Director 1992-04-23 CURRENT 1992-04-23 Active - Proposal to Strike off
PAUL LAWRENCE BALCOMBE TRANTEK TRADERS LIMITED Director 1992-01-31 CURRENT 1992-01-17 Active

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
2018-07-12LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2018 FROM ST MARTINS HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE
2017-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 19 COOMBEHURST CLOSE HADLEY WOOD HERTFORDSHIRE EN4 0JU
2017-10-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-10-31LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-22DISS40DISS40 (DISS40(SOAD))
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2017-03-14GAZ1FIRST GAZETTE
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-09AR0124/12/15 FULL LIST
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-11AR0124/12/14 FULL LIST
2014-12-31AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-06AR0124/12/13 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-02AA01PREVEXT FROM 31/01/2013 TO 31/03/2013
2013-01-10AR0124/12/12 FULL LIST
2012-10-25AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-05AR0124/12/11 FULL LIST
2011-10-27AA31/01/11 TOTAL EXEMPTION SMALL
2010-12-29AR0124/12/10 FULL LIST
2010-10-30AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-04AR0124/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWRENCE BALCOMBE / 04/01/2010
2010-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR FINANCIAL NOMINEES LIMITED / 04/01/2010
2009-12-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-04363(288)DIRECTOR RESIGNED
2008-02-04363sRETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ
2007-05-10353LOCATION OF REGISTER OF MEMBERS
2007-05-10190LOCATION OF DEBENTURE REGISTER
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTS EN5 5TZ
2007-05-10363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2007-05-10288cSECRETARY'S PARTICULARS CHANGED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-07287REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 277 GREEN LANES LONDON N13 4XS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-18363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-07-13288bDIRECTOR RESIGNED
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 277 GREEN LANES LONDON N13 4XS
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-21287REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 60 WELBECK STREET LONDON W1G 9BH
2003-01-21288aNEW SECRETARY APPOINTED
2003-01-21288bSECRETARY RESIGNED
2002-12-18363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/02
2002-01-21363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-23363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
2000-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-08-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-10288cDIRECTOR'S PARTICULARS CHANGED
1999-05-21288aNEW SECRETARY APPOINTED
1999-05-21288aNEW DIRECTOR APPOINTED
1999-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-21363sRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1998-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-01363sRETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS
1997-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-05-14287REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 16 WIMPOLE STREET LONDON W1M 8BH
1997-02-13225ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/01/97
1997-01-31363sRETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS
1996-12-11225(1)ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03
1996-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-01-31363sRETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS
1995-11-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to RESOURCE MEDICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-19
Resolution2017-10-19
Deemed Con2017-10-06
Fines / Sanctions
No fines or sanctions have been issued against RESOURCE MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 840,765

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 RESOURCE MEDICAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 2,000
Cash Bank In Hand 2012-02-01 £ 2,636
Current Assets 2012-02-01 £ 68,666
Debtors 2012-02-01 £ 66,030
Shareholder Funds 2012-02-01 £ 772,099

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by RESOURCE MEDICAL LIMITED

RESOURCE MEDICAL LIMITED has registered 1 patents

GB2280604 ,

Domain Names
We do not have the domain name information for RESOURCE MEDICAL LIMITED
Trademarks
We have not found any records of RESOURCE MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESOURCE MEDICAL 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 (70229 - Management consultancy activities other than financial management) as RESOURCE MEDICAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where RESOURCE MEDICAL 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 TypeAppointmen
Defending partyRESOURCE MEDICAL LIMITEDEvent Date2017-10-19
Name of Company: RESOURCE MEDICAL LIMITED Company Number: 02570835 Nature of Business: Management consultancy activities other than financial management Registered office: 19 Coombehurst Close, Hadley…
 
Initiating party Event TypeResolution
Defending partyRESOURCE MEDICAL LIMITEDEvent Date2017-10-19
 
Initiating party Event TypeDeemed Consent
Defending partyRESOURCE MEDICAL LIMITEDEvent Date2017-10-04
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Director of the above-named Company (the 'convener') is seeking deemed consent from creditors on the nomination of Joint Liquidators. A resolution to wind up the Company is to be considered on 16 October 2017. The decision date for any objections to be made to this proposed decision is 16 October 2017 . In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Director not later than 23.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at PCR (London) LLP, St Martin's House, The Runway, South Ruislip, Middlesex HA4 6SE during business hours on the two business days prior to the decision date. The notice of objection must be delivered together with a proof in respect of the creditor's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to PCR (London) LLP, St Martin's House, The Runway, South Ruislip, Middlesex HA4 6SE. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Director of the Company, before the decision date and before the end of the period seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. It is the convener's responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is not met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Names and address of nominated Liquidators: Julie Swan (IP No. 9168) and Mark Phillips (IP No. 9320) both of PCR (London) LLP, St Martin's House, The Runway, South Ruislip, Middlesex, HA4 6SE The Joint Liquidators can be contacted on Tel: 0208 841 5252 Alternative contact: Hannah Gardner. Ag NF70283
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESOURCE MEDICAL 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 RESOURCE MEDICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.