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 Name | |
---|---|
ELAN MEDICAL SERVICES LIMITED | |
Legal Registered Office | |
2nd Floor 14 Castle Street 14 CASTLE STREET Liverpool L2 0NE Other companies in L7 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CHARLES PATTERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT RAY PATTERSON |
Company Secretary | ||
CHRISTINE ANN PATTERSON |
Company Secretary | ||
CHRISTINE ANN PATTERSON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIBRO LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
ST WINEFRIDES CLOSE MANAGEMENT COMPANY LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
360 EXPLORERS LTD | Director | 2015-05-01 | CURRENT | 2014-06-18 | Active | |
ESPRIT IN THE COMMUNITY CIC | Director | 2015-03-18 | CURRENT | 2014-12-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-18 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-18 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/20 FROM C/O Parkin S Booth & Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/16 FROM 145 Edge Lane Liverpool L7 2PF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/07/15 TO 30/09/15 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Robert Charles Patterson on 2015-03-23 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Robert Ray Patterson on 2014-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/14 FROM the Delphi Building, Moorgate Road, Knowsley Business Park, Kirkby, Liverpool Merseyside L33 7XL | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/09/09; full list of members | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 31/07/09 GBP SI 100@1=100 GBP IC 100/200 | |
123 | GBP NC 100/1000 24/07/09 | |
225 | PREVEXT FROM 31/03/2009 TO 31/07/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: THE DELPHI BUILDING MOORGATE ROAD KNOWSLEY BUSINESS PARK KIRKBY LIVERPOOL L33 7XL | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: THE DAVENHILL CENTRE PARKHAVEN TRUST LIVERPOOL ROAD SOUTH, MAGHULL MERSEYSIDE L31 8BL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 26/10/05 FROM: THE DAVENHILL CENTRE PARKHAVEN TRUST LIVERPOOL RD STH MAGHULL L31 8BL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
128(3) | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/12/01 FROM: CLARE HOUSE 166 LORD STREET SOUTHPORT MERSEYSIDE PR9 0QA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 11/09/00--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-12-17 |
Appointment of Liquidators | 2016-07-26 |
Resolutions for Winding-up | 2016-07-26 |
Meetings of Creditors | 2016-07-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | GMAC COMMERCIAL FINANCE PLC | |
FIXED AND FLOATING CHARGE ON BOOK AND OTHER DEBTS | Outstanding | FIRST NATIONAL INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
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
|
|
|
|
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
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
ELAN MEDICAL SERVICES LIMITED owns 3 domain names.
gpreports.co.uk elan-medical.co.uk elanmedical.co.uk
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:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ELAN MEDICAL SERVICES LIMITED | Event Date | 2020-12-17 |
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 Type | Appointment of Liquidators | |
Defending party | ELAN MEDICAL SERVICES LIMITED | Event Date | 2016-07-19 |
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 Type | Resolutions for Winding-up | |
Defending party | ELAN MEDICAL SERVICES LIMITED | Event Date | 2016-07-19 |
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 Type | Meetings of Creditors | |
Defending party | ELAN MEDICAL SERVICES LIMITED | Event Date | 2016-07-04 |
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. | |||
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. |