Company Information for MEDIC 2 UK LIMITED
WILKIN CHAPMAN LLP, CARTERGATE HOUSE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2LJ,
|
Company Registration Number
06431757
Private Limited Company
Liquidation |
Company Name | |
---|---|
MEDIC 2 UK LIMITED | |
Legal Registered Office | |
WILKIN CHAPMAN LLP CARTERGATE HOUSE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2LJ Other companies in RM1 | |
Company Number | 06431757 | |
---|---|---|
Company ID Number | 06431757 | |
Date formed | 2007-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-06-05 12:06:11 |
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 |
---|---|---|
EITHEL MERCERA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAIMUNA SARKI |
Director | ||
OMOTAYO SALIU FAWOLE |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-02 | ||
REGISTERED OFFICE CHANGED ON 09/03/23 FROM Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ | ||
LIQ10 | Removal of liquidator by court order | |
REGISTERED OFFICE CHANGED ON 06/01/22 FROM The Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/01/22 FROM The Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-02 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-02 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
DS02 | Withdrawal of the company strike off application | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/18 FROM 62-64 Western Road Romford RM1 3LP | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR EITHEL MERCERA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAIMUNA SARKI | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 13/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064317570008 | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064317570007 | |
AR01 | 29/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIMUNA SARKI / 29/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM UNIT 9 33 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LT ENGLAND | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 064317570006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 29/10/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION FULL | |
AR01 | 17/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIMUNA SARKI / 01/03/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 20/11/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OMOTAYO FAWOLE | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM UNIT 3 ESSEX ENTERPRISE CENTRE 33 MOBEL SQUARE BASILDON ESSEX SS13 1LT | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAIMUNA SARKI / 03/02/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM UNIT 9 ESSEX ENTERPRISE CENTRE 33 MOBEL SQUARE BASILDON ESSEX SS13 1LT | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 62 BEECHWOOD ROAD LONDON E8 3DU | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-07-10 |
Resolutions for Winding-up | 2018-07-10 |
Petitions | 2018-07-06 |
Dismissal of Winding Up Petition | 2016-08-26 |
Petitions to Wind Up (Companies) | 2016-07-11 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | FIRST CAPITAL FACTORS LIMITED | ||
Outstanding | LLOYDS TSB BANK PLC | ||
DEBENTURE | Outstanding | HARPMANOR LIMITED | |
LEGAL CHARGE | Outstanding | HARPMANOR LIMITED | |
LEGAL CHARGE | Satisfied | ANDREW POULSOM | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2011-12-01 | £ 70,160 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-01 | £ 4,133 |
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 MEDIC 2 UK LIMITED
Called Up Share Capital | 2011-12-01 | £ 40 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 7,857 |
Current Assets | 2011-12-01 | £ 69,288 |
Debtors | 2011-12-01 | £ 61,431 |
Fixed Assets | 2011-12-01 | £ 60,323 |
Shareholder Funds | 2011-12-01 | £ 55,318 |
Tangible Fixed Assets | 2011-12-01 | £ 60,323 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
Commisioned Home Care |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
London Borough of Waltham Forest | |
|
COMMISIONED HOME CARE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MEDIC 2 UK LIMITED | Event Date | 2018-07-10 |
Name of Company: MEDIC 2 UK LIMITED Company Number: 06431757 Nature of Business: Care Provider and Day Care Centre Registered office: Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster… | |||
Initiating party | Event Type | Resolution | |
Defending party | MEDIC 2 UK LIMITED | Event Date | 2018-07-10 |
Initiating party | Event Type | Petitions | |
Defending party | MEDIC 2 UK LIMITED | Event Date | 2018-07-06 |
In the High Court of Justice (Chancery Division) Companies Court No 004592 of 2018 In the Matter of MEDIC 2 UK LIMITED (Company Number 06431757 ) and in the Matter of the Insolvency Act 1986 A Petitio… | |||
Initiating party | MR MARK JAMES RYDQUIST AND MRS DAUNE LESLEY RYDQUIST | Event Type | Petitions to Wind Up (Companies) |
Defending party | MEDIC 2 UK LIMITED | Event Date | 2016-06-16 |
Solicitor | Leonard Gray LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 003351 No CR-2016-003351 A Petition to wind up the above-named Company (registered no 06431757) of 62-64 Western Road, Romford, Essex, RM1 3LP , presented on 16 June 2016 by MR MARK JAMES RYDQUIST AND MRS DAUNE LESLEY RYDQUIST , of 153 Hill View Road, Chelmsford, Essex, CM1 7RZ (the Petitioners), claiming to be a Creditor of the Company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 1 August 2016 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or their Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 29 July 2016 . | |||
Initiating party | MR MARK JAMES RYDQUIST AND MRS DAUNE LESLEY RYDQUIST | Event Type | Dismissal of Winding Up Petition |
Defending party | MEDIC 2 UK LIMITED | Event Date | 2016-06-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 003351 DISMISSAL NOTICE CASE NO: CR-2016-003351 A Petition to wind up the above-named Company, Registration Number 06431757 of 62 - 64 Western Road, Romford, RM1 3LP , presented on 16 June 2016 by MR MARK JAMES RYDQUIST AND MRS DAUNE LESLEY RYDQUIST of 153 Hill View Road, Chelmsford, Essex CM1 7RZ , claiming to be Creditors of the Company was advertised in The London Gazette on 7 July 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 1 August 2016 . The Petition was dismissed. The Petitioners Solicitors are Leonard Gray LLP , 72-74 Duke Street, Chelmsford, Essex CM1 1JY .(Ref: JS/RYD550/1) | |||
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. |