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

ELAN MEDICAL SERVICES LIMITED

2nd Floor 14 Castle Street, 14 CASTLE STREET, Liverpool, L2 0NE,
Company Registration Number
04069507
Private Limited Company
Liquidation

Company Overview

About Elan Medical Services Ltd
ELAN MEDICAL SERVICES LIMITED was founded on 2000-09-11 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Elan Medical Services 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
ELAN MEDICAL SERVICES LIMITED
 
Legal Registered Office
2nd Floor 14 Castle Street
14 CASTLE STREET
Liverpool
L2 0NE
Other companies in L7
 
Filing Information
Company Number 04069507
Company ID Number 04069507
Date formed 2000-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-09-30
Account next due 30/06/2017
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-07-08 11:58:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELAN MEDICAL SERVICES 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.

Company Officers of ELAN MEDICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHARLES PATTERSON
Director 2000-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT RAY PATTERSON
Company Secretary 2006-05-24 2014-08-01
CHRISTINE ANN PATTERSON
Company Secretary 2000-09-11 2006-05-24
CHRISTINE ANN PATTERSON
Director 2000-09-11 2006-05-24
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-09-11 2000-09-11
LONDON LAW SERVICES LIMITED
Nominated Director 2000-09-11 2000-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES PATTERSON SIBRO LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
ROBERT CHARLES PATTERSON ST WINEFRIDES CLOSE MANAGEMENT COMPANY LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
ROBERT CHARLES PATTERSON 360 EXPLORERS LTD Director 2015-05-01 CURRENT 2014-06-18 Active
ROBERT CHARLES PATTERSON ESPRIT IN THE COMMUNITY CIC Director 2015-03-18 CURRENT 2014-12-08 Active - Proposal to Strike off

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
2023-07-08Final Gazette dissolved via compulsory strike-off
2023-04-08Voluntary liquidation. Return of final meeting of creditors
2022-08-26Voluntary liquidation Statement of receipts and payments to 2022-07-18
2021-09-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-18
2020-12-21LIQ06Voluntary liquidation. Resignation of liquidator
2020-12-18600Appointment of a voluntary liquidator
2020-10-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-18
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM C/O Parkin S Booth & Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG
2019-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-18
2018-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-18
2017-08-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-18
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM 145 Edge Lane Liverpool L7 2PF
2016-07-284.20STATEMENT OF AFFAIRS/4.19
2016-07-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-284.20STATEMENT OF AFFAIRS/4.19
2016-07-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29AA01Previous accounting period extended from 31/07/15 TO 30/09/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-17AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-11CH01Director's details changed for Dr Robert Charles Patterson on 2015-03-23
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-09AR0111/09/14 ANNUAL RETURN FULL LIST
2014-10-09TM02Termination of appointment of Robert Ray Patterson on 2014-08-01
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/14 FROM the Delphi Building, Moorgate Road, Knowsley Business Park, Kirkby, Liverpool Merseyside L33 7XL
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AR0111/09/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0111/09/12 ANNUAL RETURN FULL LIST
2012-05-01AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0111/09/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-17AR0111/09/10 ANNUAL RETURN FULL LIST
2010-06-04AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-15363aReturn made up to 11/09/09; full list of members
2009-09-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-09-0388(2)AD 31/07/09 GBP SI 100@1=100 GBP IC 100/200
2009-08-21123GBP NC 100/1000 24/07/09
2009-08-20225PREVEXT FROM 31/03/2009 TO 31/07/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-03363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-09-13190LOCATION OF DEBENTURE REGISTER
2006-09-13353LOCATION OF REGISTER OF MEMBERS
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: THE DELPHI BUILDING MOORGATE ROAD KNOWSLEY BUSINESS PARK KIRKBY LIVERPOOL L33 7XL
2006-06-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-19288aNEW SECRETARY APPOINTED
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: THE DAVENHILL CENTRE PARKHAVEN TRUST LIVERPOOL ROAD SOUTH, MAGHULL MERSEYSIDE L31 8BL
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-26363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-10-26190LOCATION OF DEBENTURE REGISTER
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: THE DAVENHILL CENTRE PARKHAVEN TRUST LIVERPOOL RD STH MAGHULL L31 8BL
2005-10-26353LOCATION OF REGISTER OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-17363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-21363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-11363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-07-30395PARTICULARS OF MORTGAGE/CHARGE
2002-02-11128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2002-02-11128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-04363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-12-04287REGISTERED OFFICE CHANGED ON 04/12/01 FROM: CLARE HOUSE 166 LORD STREET SOUTHPORT MERSEYSIDE PR9 0QA
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2000-10-1788(2)RAD 11/09/00--------- £ SI 99@1=99 £ IC 1/100
2000-09-18225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
2000-09-18288bDIRECTOR RESIGNED
2000-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-18287REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-09-18288bSECRETARY RESIGNED
2000-09-18288aNEW DIRECTOR APPOINTED
2000-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.

86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities



Licences & Regulatory approval
We could not find any licences issued to ELAN MEDICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-17
Appointment of Liquidators2016-07-26
Resolutions for Winding-up2016-07-26
Meetings of Creditors2016-07-08
Fines / Sanctions
No fines or sanctions have been issued against ELAN MEDICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-06-12 Outstanding GMAC COMMERCIAL FINANCE PLC
FIXED AND FLOATING CHARGE ON BOOK AND OTHER DEBTS 2002-07-30 Outstanding FIRST NATIONAL INVOICE FINANCE LIMITED
DEBENTURE 2001-01-26 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 461,194
Creditors Due Within One Year 2012-07-31 £ 798,780
Creditors Due Within One Year 2012-07-31 £ 798,780
Creditors Due Within One Year 2011-07-31 £ 662,541
Provisions For Liabilities Charges 2013-07-31 £ 1,113
Provisions For Liabilities Charges 2012-07-31 £ 1,699
Provisions For Liabilities Charges 2012-07-31 £ 1,699
Provisions For Liabilities Charges 2011-07-31 £ 2,110

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-09-30

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

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 216,225
Cash Bank In Hand 2012-07-31 £ 369,290
Cash Bank In Hand 2012-07-31 £ 369,290
Cash Bank In Hand 2011-07-31 £ 276,923
Current Assets 2013-07-31 £ 1,199,046
Current Assets 2012-07-31 £ 1,531,393
Current Assets 2012-07-31 £ 1,531,393
Current Assets 2011-07-31 £ 1,454,752
Debtors 2013-07-31 £ 982,821
Debtors 2012-07-31 £ 1,162,103
Debtors 2012-07-31 £ 1,162,103
Debtors 2011-07-31 £ 1,177,829
Fixed Assets 2013-07-31 £ 8,098
Fixed Assets 2012-07-31 £ 11,560
Fixed Assets 2012-07-31 £ 11,560
Fixed Assets 2011-07-31 £ 14,328
Shareholder Funds 2013-07-31 £ 744,837
Shareholder Funds 2012-07-31 £ 742,474
Shareholder Funds 2012-07-31 £ 742,474
Shareholder Funds 2011-07-31 £ 804,429
Tangible Fixed Assets 2013-07-31 £ 7,998
Tangible Fixed Assets 2012-07-31 £ 11,460
Tangible Fixed Assets 2012-07-31 £ 11,460
Tangible Fixed Assets 2011-07-31 £ 14,228

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELAN MEDICAL SERVICES LIMITED registering or being granted any patents
Domain Names

ELAN MEDICAL SERVICES LIMITED owns 3 domain names.

gpreports.co.uk   elan-medical.co.uk   elanmedical.co.uk  

Trademarks
We have not found any records of ELAN MEDICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELAN MEDICAL SERVICES 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 (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as ELAN MEDICAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELAN MEDICAL SERVICES 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 partyELAN MEDICAL SERVICES LIMITEDEvent Date2020-12-17
Company Number: 04069507 Name of Company: ELAN MEDICAL SERVICES LIMITED Nature of Business: Medical Services Registered office: 2nd Floor, 14 Castle Street, Liverpool L2 0NE Principal trading address:…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyELAN MEDICAL SERVICES LIMITEDEvent Date2016-07-19
Ian C Brown , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyELAN MEDICAL SERVICES LIMITEDEvent Date2016-07-19
Nature of Business: Medical Services The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 11.45 am on 19 July 2016 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That Ian C Brown (IP Number 8621 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 Dr R C Patterson , Director
 
Initiating party Event TypeMeetings of Creditors
Defending partyELAN MEDICAL SERVICES LIMITEDEvent Date2016-07-04
Nature of Business: Medical Services Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986 , that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , on 19 July 2016 at 12 noon. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co., aforesaid, not later than 12 noon on 18 July 2016. Ian C Brown (IP Number 8621 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG (E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 ), is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELAN MEDICAL SERVICES 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 ELAN MEDICAL SERVICES 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.