Company Information for PRECISION CLINICAL LIMITED
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
06310224
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRECISION CLINICAL LIMITED | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in W1T | |
Company Number | 06310224 | |
---|---|---|
Company ID Number | 06310224 | |
Date formed | 2007-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-01-05 20:23:27 |
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 | ||
---|---|---|---|---|
PRECISION CLINICAL LLC | 8520 NE 142ND ST BOTHELL WA 98011 | Dissolved | Company formed on the 2003-02-18 | |
PRECISION CLINICAL RESEARCH, INC. | 1383 VIRIGNIA TRAIL - YOUNGSTOWN OH 445050000 | Active | Company formed on the 1998-06-23 | |
PRECISION CLINICAL RESEARCH, LLC | 7451 WILES ROAD CORAL SPRINGS FL 33067 | Active | Company formed on the 2016-12-05 | |
PRECISION CLINICAL RESEARCH L.C. | BEDZOW, KORN, BROWN, LIPTON, MILLER AVENTURA FL 33180 | Inactive | Company formed on the 1999-02-11 | |
Precision Clinical Imaging(PCI) LLC | 11275 E Mississippi Ave Ste 2W1 Aurora CO 80012 | Good Standing | Company formed on the 2018-01-16 | |
PRECISION CLINICAL LABORATORIES, LLC | 110 Business Park Drive Oneida UTICA NY 13502 | Active | Company formed on the 2017-12-15 | |
PRECISION CLINICAL RESEARCH CONSULTING, LLC | 171 STEAMBOAT XING DRIPPING SPGS TX 78620 | Active | Company formed on the 2005-10-25 | |
PRECISION CLINICAL LABORATORY LLC | 11275 E Mississippi Ave Ste 2W1 Aurora CO 80012 | Good Standing | Company formed on the 2014-12-31 | |
PRECISION CLINICAL LIMITED | Unknown | |||
PRECISION CLINICAL RESEARCH CONSULTING LLC | Delaware | Unknown | ||
PRECISION CLINICAL LABORATORIES INCORPORATED | California | Unknown | ||
PRECISION CLINICAL RESEARCH | California | Unknown | ||
PRECISION CLINICAL RESOURCE LLC | California | Unknown | ||
PRECISION CLINICAL CONSULTING LLC | New Jersey | Unknown | ||
PRECISION CLINICAL RESEARCH GROUP | California | Unknown | ||
PRECISION CLINICAL CONSULTING LLC | North Carolina | Unknown | ||
Precision Clinical Diagnostics, LLC | 11275 E Mississippi Ave Ste 2W1 Aurora CO 80012 | Good Standing | Company formed on the 2018-08-08 | |
PRECISION CLINICAL SOLUTIONS, LLC | 7901 4TH ST N ST. PETERSBURG FL 33702 | Inactive | Company formed on the 2019-04-01 | |
PRECISION CLINICAL RESEARCH LLC | Arkansas | Unknown | ||
PRECISION CLINICAL RESEARCH INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE KARMEL |
||
JACQUELINE KARMEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER SCHMID |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM 37 Warren Street London W1T 6AD | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE KARMEL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SCHMID | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2010-07-31 | |
AR01 | 11/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON BRIDGE LONDON SE1 3HA | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS; AMEND | |
RES01 | ALTER MEM AND ARTS 12/07/2007 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 05/08/07 FROM: 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON BRIDGE LONDON SE1 3HA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | 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 |
Appointment of Liquidators | 2018-12-03 |
Resolutions for Winding-up | 2018-12-03 |
Notices to Creditors | 2018-12-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-07-31 | £ 57,987 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 72,178 |
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 PRECISION CLINICAL LIMITED
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2013-07-31 | £ 165,466 |
Cash Bank In Hand | 2011-08-01 | £ 124,700 |
Current Assets | 2013-07-31 | £ 306,478 |
Current Assets | 2011-08-01 | £ 257,385 |
Debtors | 2013-07-31 | £ 141,012 |
Debtors | 2011-08-01 | £ 132,685 |
Fixed Assets | 2011-08-01 | £ 3,894 |
Shareholder Funds | 2011-08-01 | £ 189,101 |
Tangible Fixed Assets | 2013-07-31 | £ 9,879 |
Tangible Fixed Assets | 2012-08-01 | £ 3,894 |
Tangible Fixed Assets | 2011-08-01 | £ 3,894 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PRECISION CLINICAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PRECISION CLINICAL LIMITED | Event Date | 2018-11-22 |
Liquidator: Anthony Harry Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : For further details contact: Grant Kirkwood, grantkirkwood@insolveplus.com, 020 7495 2348 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PRECISION CLINICAL LIMITED | Event Date | 2018-11-22 |
Passed 22 November 2018 At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Insolve Plus Lrd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH on 22 November 2018 , the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: "That the Company be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413 ) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion." Anthony Harry Hyams (IP Number 9413), Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contact: Grant Kirkwood, 020 7495 2348, grantkirkwood@insolveplus.com. Jacqueline Schmid, : Chairman of Meeting : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PRECISION CLINICAL LIMITED | Event Date | 2018-11-22 |
Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 22 November 2018, are required, on or before 7 January 2019 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact: Grant Kirkwood, grantkirkwood@insolveplus.com, 0207 495 2348. Liquidator: Anthony Harry Hyams (IP Number 9413 ) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH . Date of appointment: 22 November 2018 Anthony Hyams FCCA : | |||
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. |