Company Information for FENAKEL MEDICAL SERVICES LTD
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
06204180
Private Limited Company
Liquidation |
Company Name | |
---|---|
FENAKEL MEDICAL SERVICES LTD | |
Legal Registered Office | |
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAM MK18 3AJ Other companies in AL2 | |
Company Number | 06204180 | |
---|---|---|
Company ID Number | 06204180 | |
Date formed | 2007-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 16:21:07 |
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 | ||
---|---|---|---|---|
FENAKEL MEDICAL SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GABRIEL FENAKEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAL FENAKEL |
Company Secretary | ||
MICHAL FENAKEL |
Company Secretary | ||
RAY ADAMS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-01-24 | ||
Voluntary liquidation Statement of receipts and payments to 2022-01-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/19 FROM 273 High Street London Colney St. Albans Hertfordshire AL2 1HA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES | |
CH01 | Director's details changed for Dr Gabriel Fenakel on 2018-01-01 | |
TM02 | Termination of appointment of Michal Fenakel on 2018-04-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Michal Fenakel on 2009-07-23 | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHAL FENAKEL / 04/04/2011 | |
CH01 | Director's details changed for Dr Gabriel Fenakel on 2011-04-04 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHAL FENAKEL / 04/04/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GABRIEL FENAKEL / 07/06/2010 | |
AR01 | 05/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GABRIEL FENAKEL / 05/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MICHAEL FENAKEL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM YORK HOUSE, 14 SALISBURY SQUARE OLD HATFIELD HERTS AL9 5AD | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED MRS MICHAL FENAKEL | |
288b | APPOINTMENT TERMINATED SECRETARY RAY ADAMS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-02-01 |
Appointment of Liquidators | 2019-02-01 |
Notices to Creditors | 2019-02-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.30 | 9 |
MortgagesNumMortOutstanding | 0.15 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities
Creditors Due Within One Year | 2014-04-30 | £ 33,653 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 30,711 |
Creditors Due Within One Year | 2013-04-30 | £ 30,711 |
Creditors Due Within One Year | 2012-04-30 | £ 24,067 |
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 FENAKEL MEDICAL SERVICES LTD
Called Up Share Capital | 2014-04-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-04-30 | £ 0 |
Cash Bank In Hand | 2014-04-30 | £ 40,214 |
Cash Bank In Hand | 2013-04-30 | £ 38,886 |
Cash Bank In Hand | 2013-04-30 | £ 38,886 |
Cash Bank In Hand | 2012-04-30 | £ 26,026 |
Current Assets | 2014-04-30 | £ 41,565 |
Current Assets | 2013-04-30 | £ 39,375 |
Current Assets | 2013-04-30 | £ 39,375 |
Current Assets | 2012-04-30 | £ 29,997 |
Debtors | 2014-04-30 | £ 1,351 |
Debtors | 2013-04-30 | £ 0 |
Debtors | 2012-04-30 | £ 3,971 |
Debtors | 2011-04-30 | £ 4,480 |
Shareholder Funds | 2014-04-30 | £ 7,912 |
Shareholder Funds | 2013-04-30 | £ 8,664 |
Shareholder Funds | 2013-04-30 | £ 8,664 |
Shareholder Funds | 2012-04-30 | £ 5,930 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as FENAKEL MEDICAL SERVICES LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FENAKEL MEDICAL SERVICES LIMITED | Event Date | 2019-01-25 |
THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at Wellington House, 273-275 High Street, London Colney, Hertfordshire AL2 1HA on 25 January 2019 at 11.00am, the following special resolutions numbered 1 and 4 and ordinary resolutions numbered 2 and 3 were passed: 1That the Company be wound up voluntarily. 2That Robert Day (IP No. 9142) and Lee James Cotton (IP No. 9610) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and that any act required or authorised under any enactment to be done by the liquidator may be done by all or any one or more of the persons for the time being holding such office. 3That the Liquidators remuneration shall be on the basis of a set amount. These fees are to be paid as and when funds permit. 4The Liquidators be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. Dr Gabriel Fenakel : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FENAKEL MEDICAL SERVICES LIMITED | Event Date | 2019-01-25 |
In the Matter of and in the Matter of the Insolvency Act 1986 In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016, we, Robert Day (IP No. 9142 ) and Lee James Cotton (IP No. 9610 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 25 January 2019 we were appointed Joint Liquidators of Fenakel Medical Services Limited by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 29 March 2019 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 226 7331 , E-mail: mail@robertday.biz ) the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Robert Day , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FENAKEL MEDICAL SERVICES LIMITED | Event Date | 1970-01-01 |
Liquidators' names and address: Robert Day and Lee James Cotton of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz : | |||
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. |