Liquidation
Company Information for MEDLEGAL LIMITED
FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LEICESTERSHIRE, LE19 1WL,
|
Company Registration Number
04283939
Private Limited Company
Liquidation |
Company Name | |
---|---|
MEDLEGAL LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WL Other companies in LE19 | |
Company Number | 04283939 | |
---|---|---|
Company ID Number | 04283939 | |
Date formed | 2001-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2009-09-30 | |
Account next due | 2011-06-30 | |
Latest return | 2011-09-09 | |
Return next due | 2016-09-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-12 09:31:59 |
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 | ||
---|---|---|---|---|
MEDLEGAL ASSOCIATES LIMITED | 272 Bath Street Glasgow G2 4JR | Active - Proposal to Strike off | Company formed on the 2017-07-12 | |
MEDLEGAL CONSULTING LTD | ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB | Liquidation | Company formed on the 2011-11-04 | |
MEDLEGAL CONSULTING LTD. | 1976 246 STEWART GREEN S.W. CALGARY ALBERTA T3H 3C8 | Active | Company formed on the 2006-03-14 | |
MEDLEGAL CLOUD | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Revoked | Company formed on the 2013-05-09 | |
MEDLEGAL COMPUTER SUPPORT INC | Delaware | Unknown | ||
MEDLEGAL CONSULTANT SERVICES, LLC | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2008-04-29 | |
MEDLEGAL CONSULTING LIMITED | Unknown | |||
MEDLEGAL CONNECT, LLC | 20730 TUSKIN OAKS DR CYPRESS TX 77433 | Forfeited | Company formed on the 2021-12-30 | |
MEDLEGAL DATA STORAGE,LLC. | 9629 KIRKSIDE RD LOS ANGELES CA 90035 | FTB SUSPENDED | Company formed on the 2006-09-29 | |
MEDLEGAL GROUP INCORPORATED | California | Unknown | ||
MEDLEGAL INC | California | Unknown | ||
MEDLEGAL INVESTMENTS INCORPORATED | California | Unknown | ||
MedLegal Mitigation LLC | 378 SABER CREEK DR Monument CO 80132 | Voluntarily Dissolved | Company formed on the 2003-02-27 | |
MEDLEGAL MEDIA MANAGEMENT LLC | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2015-06-04 | |
MedLegal Mitigation | 378 Saber Creek Dr Monument CO 80132 | Good Standing | Company formed on the 2019-05-20 | |
MEDLEGAL NETWORK INCORPORATED | California | Unknown | ||
MEDLEGAL NET LLC | California | Unknown | ||
MEDLEGAL OPTIONS LLC | Georgia | Unknown | ||
MEDLEGAL OPTIONS LLC | Georgia | Unknown | ||
MEDLEGAL PA LIMITED | The Tall House 29a West Street Marlow SL7 2LS | Active | Company formed on the 2018-04-17 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER DURAND |
||
LAURIANNE EUGENA DURAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDISON EASSON & CO |
Company Secretary | ||
PHILIP ANTHONY COWMAN |
Company Secretary | ||
JENNIFER DURAND |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAYEL ENTERPRISES LTD | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active | |
JAYEL ENTERPRISES LTD | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active | |
MEDLEGAL CONSULTING LTD | Director | 2011-11-04 | CURRENT | 2011-11-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/16 FROM C/O Frp Advisory Llp Castle Acres Everard Way Leicester LE19 1BY | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-17 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-17 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-17 | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-17 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/11 FROM Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool FY4 3RS | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/09/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 09/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DURAND / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR LAURIANNE DURAND / 01/09/2010 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/09 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/09 FROM 209 Newton Road Burton-on-Trent Staffordshire DE15 0TU | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 26/11/2008 from c/o sandison easson & co rex buildings alderley road wilmslow cheshire SK9 1HY | |
288b | Appointment terminated secretary sandison easson & co | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM C/O SANDISON EASSON & CO REX BUILDINGS ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1HY | |
287 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 209 NEWTON ROAD BURTON ON TRENT DE15 OTU | |
288a | SECRETARY APPOINTED SANDISON EASSON & CO | |
287 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX | |
288b | APPOINTMENT TERMINATED SECRETARY PHILIP COWMAN | |
363a | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: C/O MCKENZIE KNIGHT & PARTNERS LIMITED 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 15/09/04-15/09/04 £ SI 99@1.00=99 £ IC 1/100 | |
363a | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/08/02 FROM: HOME FARM DUNSTALL BURTON ON TRENT STAFFORDSHIRE DE13 8BE | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 27 FONTWELL ROAD, BRANSTON BURTON ON TRENT STAFFORDSHIRE DE14 3BJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 8512 - Medical practice activities
MEDLEGAL LIMITED owns 7 domain names.
angelsworkshop.co.uk dreamcatchershop.co.uk jenniferdurand.co.uk pixelproproductions.co.uk medlegal.co.uk buytelescopes.co.uk choosingbinoculars.co.uk
The top companies supplying to UK government with the same SIC code (8512 - Medical practice activities) as MEDLEGAL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MEDLEGAL LIMITED | Event Date | 2011-10-04 |
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. |