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 Name | |
---|---|
RESOURCE MEDICAL LIMITED | |
Legal Registered Office | |
UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE UB8 2FX Other companies in EN4 | |
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 |
Last Datalog update: | 2018-09-05 05:49:28 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
GROSVENOR FINANCIAL NOMINEES LIMITED |
||
PAUL LAWRENCE BALCOMBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE SUSAN BALCOMBE |
Director | ||
PETER CHADWICK SOMERVILLE |
Director | ||
PAUL LAWRENCE BALCOMBE |
Company Secretary | ||
JOHN DOUGLAS BARKER |
Company Secretary | ||
JOHN DOUGLAS BARKER |
Director | ||
DAVID BALCOMBE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TUNGOLD LIMITED | Company Secretary | 2017-09-27 | CURRENT | 2017-03-31 | Active | |
MELGA LIMITED | Company Secretary | 2017-09-27 | CURRENT | 2017-03-02 | Active | |
FANGOLD LIMITED | Company Secretary | 2017-09-27 | CURRENT | 2017-03-31 | Active | |
FENVILLE LIMITED | Company Secretary | 2017-09-27 | CURRENT | 2017-03-31 | Active | |
CARLISLE FINE ART LIMITED | Company Secretary | 2017-06-01 | CURRENT | 2017-03-22 | Active | |
LINCONIA FINE ART LIMITED | Company Secretary | 2017-05-04 | CURRENT | 2017-05-04 | Active | |
FENCREST LIMITED | Company Secretary | 2016-07-08 | CURRENT | 2016-02-10 | Active | |
DENLAND LIMITED | Company Secretary | 2016-01-28 | CURRENT | 2015-11-25 | Active | |
MINGOLD LIMITED | Company Secretary | 2016-01-28 | CURRENT | 2015-12-31 | Active | |
BETCROWN LIMITED | Company Secretary | 2015-12-07 | CURRENT | 2015-11-25 | Active | |
ANDALE LIMITED | Company Secretary | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
FINCRAFT LIMITED | Company Secretary | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
TRANSGLOBAL PROPERTIES LIMITED | Company Secretary | 2015-02-12 | CURRENT | 2014-12-24 | Dissolved 2016-10-04 | |
BELICA LIMITED | Company Secretary | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
COMER HOMES ARCHITECTURAL DESIGN LIMITED | Company Secretary | 2013-10-18 | CURRENT | 2013-10-18 | Active | |
TELIDA LIMITED | Company Secretary | 2013-10-14 | CURRENT | 2013-05-23 | Active | |
BANCREST LIMITED | Company Secretary | 2013-10-14 | CURRENT | 2013-03-28 | Active | |
CERGOLD LIMITED | Company Secretary | 2013-10-14 | CURRENT | 2013-04-02 | Active | |
KOPIN LIMITED | Company Secretary | 2013-10-14 | CURRENT | 2013-04-02 | Active | |
COMER HOMES GROUP LIMITED | Company Secretary | 2013-09-13 | CURRENT | 2013-09-13 | Active | |
COMANCHE WARBIRDS LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2012-07-18 | Active | |
HINCROFT LIMITED | Company Secretary | 2012-06-28 | CURRENT | 2012-06-08 | In Administration | |
DALIN LIMITED | Company Secretary | 2012-06-28 | CURRENT | 2012-06-08 | Active | |
FULCA LIMITED | Company Secretary | 2012-06-28 | CURRENT | 2012-06-08 | Active | |
WANDALE LIMITED | Company Secretary | 2012-03-22 | CURRENT | 2012-01-31 | Active | |
DINAGOLD LIMITED | Company Secretary | 2012-02-26 | CURRENT | 2012-01-31 | Active | |
CONEL LIMITED | Company Secretary | 2012-02-26 | CURRENT | 2012-01-31 | Active | |
TULSA LIMITED | Company Secretary | 2012-02-26 | CURRENT | 2012-01-31 | Active | |
BILROSE LIMITED | Company Secretary | 2012-02-26 | CURRENT | 2012-01-31 | Active | |
HILDO LIMITED | Company Secretary | 2012-02-26 | CURRENT | 2012-01-31 | Active | |
DARONA LIMITED | Company Secretary | 2012-02-26 | CURRENT | 2012-01-31 | Active | |
CALDA LIMITED | Company Secretary | 2012-02-26 | CURRENT | 2012-01-31 | Active | |
HINDALE LIMITED | Company Secretary | 2012-02-26 | CURRENT | 2012-01-31 | Active | |
COMER PROPERTY MANAGEMENT LIMITED | Company Secretary | 2012-01-01 | CURRENT | 2010-03-18 | Active | |
ABICROWN LIMITED | Company Secretary | 2011-11-24 | CURRENT | 2002-10-31 | Dissolved 2013-12-10 | |
SPITFIRE THE ONE LIMITED | Company Secretary | 2011-06-15 | CURRENT | 2011-06-01 | Active | |
ASINO LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2010-12-14 | Active | |
AXELMARK LIMITED | Company Secretary | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
LONDON & REGIONAL (DAG) LIMITED | Company Secretary | 2007-11-27 | CURRENT | 2007-11-27 | Dissolved 2017-05-20 | |
RAVENHART SERVICES (DAG) LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-21 | Active | |
GFM GROUP LIMITED | Company Secretary | 2007-04-11 | CURRENT | 2007-04-10 | Active | |
GROSVENOR FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2007-03-31 | CURRENT | 1991-09-11 | Active | |
CAPITAL BENEFITS LIMITED | Company Secretary | 2007-01-31 | CURRENT | 1992-01-16 | Active | |
TRANSIX LIMITED | Company Secretary | 2006-11-07 | CURRENT | 2006-07-27 | Dissolved 2018-05-29 | |
BRIDGENORTH PROPERTIES LIMITED | Company Secretary | 2004-11-26 | CURRENT | 2004-07-05 | Dissolved 2015-08-04 | |
RAVENCAP (NO.3) LIMITED | Company Secretary | 2004-10-12 | CURRENT | 2004-10-12 | Dissolved 2013-08-13 | |
CIDABRIDGE PROPERTIES LIMITED | Company Secretary | 2004-01-14 | CURRENT | 2004-01-07 | Active | |
GHRX INTERNATIONAL LIMITED | Company Secretary | 2003-06-30 | CURRENT | 2003-06-25 | Dissolved 2013-12-10 | |
GENDA LIMITED | Company Secretary | 2002-09-11 | CURRENT | 2002-09-11 | Dissolved 2016-01-19 | |
TRANTEK TRADERS LIMITED | Company Secretary | 2002-07-09 | CURRENT | 1992-01-17 | Active | |
COMER PROPERTIES (2) LIMITED | Company Secretary | 2002-03-21 | CURRENT | 2002-03-12 | Active | |
MARINO PROPERTIES LIMITED | Company Secretary | 2001-09-28 | CURRENT | 2001-08-29 | Active | |
MATLEX LIMITED | Company Secretary | 2001-08-20 | CURRENT | 2001-08-14 | Dissolved 2013-11-19 | |
AST INVESTMENTS (NO 2) LIMITED | Company Secretary | 2000-03-20 | CURRENT | 2000-03-17 | Active | |
OPECPRIME LIMITED | Company Secretary | 2000-03-06 | CURRENT | 1985-06-17 | Active | |
SANCROFT PROPERTIES LIMITED | Company Secretary | 2000-03-06 | CURRENT | 1997-11-05 | Active | |
CASTLEDENE INVESTMENTS (NO 2) LIMITED | Company Secretary | 1999-12-01 | CURRENT | 1999-09-07 | Active - Proposal to Strike off | |
AST INVESTMENTS LIMITED | Company Secretary | 1999-04-22 | CURRENT | 1999-04-21 | Active | |
MEGADENE LIMITED | Company Secretary | 1998-11-16 | CURRENT | 1998-11-02 | Active | |
PALACEMEWS PROPERTIES LIMITED | Company Secretary | 1998-05-01 | CURRENT | 1998-02-26 | Active | |
CASTLEDENE INVESTMENTS LIMITED | Company Secretary | 1997-04-07 | CURRENT | 1996-12-17 | Active | |
CASTLEDENE INVESTMENTS (HEMEL HEMPSTEAD) LIMITED | Director | 2007-09-06 | CURRENT | 2007-09-04 | Active | |
ABC DOCKLANDS LIMITED | Director | 2005-04-18 | CURRENT | 2005-04-12 | Active | |
BRIDGENORTH PROPERTIES LIMITED | Director | 2005-01-31 | CURRENT | 2004-07-05 | Dissolved 2015-08-04 | |
GHRX INTERNATIONAL LIMITED | Director | 2004-07-01 | CURRENT | 2003-06-25 | Dissolved 2013-12-10 | |
GARDENVIEW PROPERTIES LIMITED | Director | 2002-09-19 | CURRENT | 2002-08-02 | Active - Proposal to Strike off | |
GENDA LIMITED | Director | 2002-09-11 | CURRENT | 2002-09-11 | Dissolved 2016-01-19 | |
CASTLEDENE INVESTMENTS (NO 3) LIMITED | Director | 2002-09-09 | CURRENT | 2002-05-27 | Active - Proposal to Strike off | |
COLUMBAS DRIVE LIMITED | Director | 2002-05-24 | CURRENT | 2002-01-14 | Active | |
MARINO PROPERTIES LIMITED | Director | 2001-09-28 | CURRENT | 2001-08-29 | Active | |
AST INVESTMENTS (NO 2) LIMITED | Director | 2000-03-20 | CURRENT | 2000-03-17 | Active | |
CASTLEDENE INVESTMENTS (NO 2) LIMITED | Director | 1999-12-01 | CURRENT | 1999-09-07 | Active - Proposal to Strike off | |
AST INVESTMENTS LIMITED | Director | 1999-04-22 | CURRENT | 1999-04-21 | Active | |
CASTLEDENE INVESTMENTS LIMITED | Director | 1997-04-07 | CURRENT | 1996-12-17 | Active | |
PRISM HEALTHCARE LIMITED | Director | 1992-04-23 | CURRENT | 1992-04-23 | Active - Proposal to Strike off | |
TRANTEK TRADERS LIMITED | Director | 1992-01-31 | CURRENT | 1992-01-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM ST MARTINS HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 19 COOMBEHURST CLOSE HADLEY WOOD HERTFORDSHIRE EN4 0JU | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 09/01/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 24/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 24/12/14 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 24/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2013 TO 31/03/2013 | |
AR01 | 24/12/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWRENCE BALCOMBE / 04/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR FINANCIAL NOMINEES LIMITED / 04/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTS EN5 5TZ | |
363a | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 277 GREEN LANES LONDON N13 4XS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 277 GREEN LANES LONDON N13 4XS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 60 WELBECK STREET LONDON W1G 9BH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/01/02 | |
363s | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 16 WIMPOLE STREET LONDON W1M 8BH | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/01/97 | |
363s | RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-10-19 |
Resolution | 2017-10-19 |
Deemed Con | 2017-10-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-02-01 | £ 840,765 |
---|
Creditors and other liabilities
|
|
|
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
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
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:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | RESOURCE MEDICAL LIMITED | Event Date | 2017-10-19 |
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 Type | Resolution | |
Defending party | RESOURCE MEDICAL LIMITED | Event Date | 2017-10-19 |
Initiating party | Event Type | Deemed Consent | |
Defending party | RESOURCE MEDICAL LIMITED | Event Date | 2017-10-04 |
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 | |||
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. |