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

PC MEDICS GROUP LIMITED

LEATHERHEAD, SURREY, KT22,
Company Registration Number
03910667
Private Limited Company
Dissolved

Dissolved 2015-09-29

Company Overview

About Pc Medics Group Ltd
PC MEDICS GROUP LIMITED was founded on 2000-01-20 and had its registered office in Leatherhead. The company was dissolved on the 2015-09-29 and is no longer trading or active.

Key Data
Company Name
PC MEDICS GROUP LIMITED
 
Legal Registered Office
LEATHERHEAD
SURREY
 
Previous Names
NEXUS MANAGEMENT LIMITED01/04/2005
ONESURE LIMITED29/11/2000
Filing Information
Company Number 03910667
Date formed 2000-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2015-09-29
Type of accounts MICRO
Last Datalog update: 2015-12-17 17:39:54
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.

Company Officers of PC MEDICS GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK LEONARD NEWBOULT
Company Secretary 2013-08-14
MICHAEL DEAN WALLISS
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN WELLER
Company Secretary 2011-11-01 2013-08-13
PETER JOHN WELLER
Director 2002-08-01 2013-08-13
GRAHAM CRISPIN STODDART-STONES
Director 2000-02-11 2012-03-21
ROGER ALAN RICHARDSON
Director 2002-08-01 2011-12-09
PETER OWEN ROBERTON PATERSON
Company Secretary 2000-02-11 2011-10-31
JOAN FREDERICK TRYZELAAR
Director 2001-01-02 2007-10-31
PETER OWEN ROBERTON PATERSON
Director 2000-02-11 2007-03-13
JOHN ALOYSIUS SULLIVAN 111
Director 2001-12-06 2005-04-01
LINDSAY RHODIN
Director 2000-12-15 2004-01-13
ROBIN DOUGLAS GORDON PARKER
Director 2002-08-01 2003-10-31
MATTHEW RICHARD SEARLE
Company Secretary 2000-02-11 2000-04-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-20 2000-02-11
INSTANT COMPANIES LIMITED
Nominated Director 2000-01-20 2000-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DEAN WALLISS OSPREY MARITIME GROUP LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
MICHAEL DEAN WALLISS FIX IT WORLDWIDE LIMITED Director 2013-08-01 CURRENT 1999-07-12 Dissolved 2015-08-11
MICHAEL DEAN WALLISS ADDAX SUPPORT SERVICES LIMITED Director 2013-07-01 CURRENT 2000-02-18 Dissolved 2015-08-11
MICHAEL DEAN WALLISS THE SUPPORT FORCE GROUP LTD. Director 2013-07-01 CURRENT 2011-04-07 Dissolved 2015-09-29
MICHAEL DEAN WALLISS ACTIVE OFFICE SYSTEMS LIMITED Director 2013-07-01 CURRENT 2007-07-13 Dissolved 2015-10-27
MICHAEL DEAN WALLISS ENABLES (LEATHERHEAD) LIMITED Director 2013-07-01 CURRENT 2000-05-02 Dissolved 2015-08-11
MICHAEL DEAN WALLISS TACTIC HUB LIMITED Director 2012-07-03 CURRENT 1999-12-16 Active
MICHAEL DEAN WALLISS ENABLES IT LIMITED Director 1992-12-22 CURRENT 1991-12-09 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
2015-09-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-06AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-06-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-09DS01APPLICATION FOR STRIKING-OFF
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 213435
2015-01-29AR0120/01/15 FULL LIST
2014-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 213435
2014-01-20AR0120/01/14 FULL LIST
2013-08-19AP03SECRETARY APPOINTED MR MARK LEONARD NEWBOULT
2013-08-19AP01DIRECTOR APPOINTED MR MICHAEL DEAN WALLISS
2013-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER WELLER
2013-08-18TM02APPOINTMENT TERMINATED, SECRETARY PETER WELLER
2013-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2013 FROM C/O NEXUS MANAGEMENT 120 MOORGATE LONDON EC2M 6UR
2013-02-13AR0120/01/13 FULL LIST
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STODDART-STONES
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-01-25AR0120/01/12 FULL LIST
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER RICHARDSON
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 120 MOORGATE LONDON EC2M 6UR
2012-01-13AP03SECRETARY APPOINTED PETER JOHN WELLER
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY PETER PATERSON
2011-09-28DISS40DISS40 (DISS40(SOAD))
2011-09-27GAZ1FIRST GAZETTE
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-07AR0120/01/11 FULL LIST
2010-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-02-02AR0120/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WELLER / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CRISPIN STODDART-STONES / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN RICHARDSON / 01/10/2009
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM THE DIARY HOUSE ROXBY PLACE RICKETT STREET LONDON SW6 1RS
2009-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-06363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN SULLIVAN 111
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR JOAN TRYZELAAR
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY
2008-04-25363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STODDART-STONES / 01/02/2006
2008-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-07-20288bDIRECTOR RESIGNED
2007-02-06363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-01-03225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: BRIDGE HOUSE BRIDGE STREET STAINES MIDDLESEX TW18 4TN
2005-06-17AUDAUDITOR'S RESIGNATION
2005-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-26AUDAUDITOR'S RESIGNATION
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: TRINITY HOUSE SCHOOL HILL LEWES EAST SUSSEX BN7 2NN
2005-04-01CERTNMCOMPANY NAME CHANGED NEXUS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/04/05
2005-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-03-11363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-01-30288bDIRECTOR RESIGNED
2004-01-26363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-31288bDIRECTOR RESIGNED
2003-02-12288bSECRETARY RESIGNED
2003-02-03363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-11-07287REGISTERED OFFICE CHANGED ON 07/11/02 FROM: C/O ADAMS & ROMERS TRINITY HOUSE SCHOOL HILL LEWES EAST SUSSEX BN7 2NN
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PC MEDICS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-27
Fines / Sanctions
No fines or sanctions have been issued against PC MEDICS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PC MEDICS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of PC MEDICS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PC MEDICS GROUP LIMITED
Trademarks
We have not found any records of PC MEDICS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PC MEDICS GROUP 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 (62090 - Other information technology service activities) as PC MEDICS GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PC MEDICS GROUP 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 TypeProposal to Strike Off
Defending partyPC MEDICS GROUP LIMITEDEvent Date2011-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PC MEDICS GROUP 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 PC MEDICS GROUP 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.