Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDIC 2 UK LIMITED
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 Overview

About Medic 2 Uk Ltd
MEDIC 2 UK LIMITED was founded on 2007-11-20 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". Medic 2 Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MEDIC 2 UK LIMITED
 
Legal Registered Office
WILKIN CHAPMAN LLP
CARTERGATE HOUSE
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 2LJ
Other companies in RM1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIC 2 UK LIMITED
The accountancy firm based at this address is JUNG BHUNDERS LTD
Is this data useful to you?
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.

Company Officers of MEDIC 2 UK LIMITED

Current Directors
Officer Role Date Appointed
EITHEL MERCERA
Director 2018-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
MAIMUNA SARKI
Director 2007-11-20 2018-06-07
OMOTAYO SALIU FAWOLE
Company Secretary 2007-11-20 2011-04-02
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2007-11-20 2007-11-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-09Voluntary liquidation Statement of receipts and payments to 2023-07-02
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
2022-08-03LIQ10Removal of liquidator by court order
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM The Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM The Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR
2021-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-02
2021-06-16600Appointment of a voluntary liquidator
2021-06-16LIQ10Removal of liquidator by court order
2020-08-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-02
2019-08-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-02
2019-08-05NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-08-24DS02Withdrawal of the company strike off application
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM 62-64 Western Road Romford RM1 3LP
2018-07-20LIQ02Voluntary liquidation Statement of affairs
2018-07-20600Appointment of a voluntary liquidator
2018-07-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-07-03
2018-06-08AP01DIRECTOR APPOINTED MR EITHEL MERCERA
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MAIMUNA SARKI
2018-05-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-04-28SOAS(A)Voluntary dissolution strike-off suspended
2018-04-20DS01Application to strike the company off the register
2018-01-30DISS40Compulsory strike-off action has been discontinued
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2018-01-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-08-30AA30/11/15 TOTAL EXEMPTION SMALL
2016-08-30AA30/11/15 TOTAL EXEMPTION SMALL
2016-02-17DISS40Compulsory strike-off action has been discontinued
2016-02-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-13AR0129/10/15 ANNUAL RETURN FULL LIST
2015-10-03AAMDAmended account small company full exemption
2015-08-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0129/10/14 ANNUAL RETURN FULL LIST
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 064317570008
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2014 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 064317570007
2014-02-05AR0129/10/13 FULL LIST
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIMUNA SARKI / 29/10/2013
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM UNIT 9 33 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LT ENGLAND
2013-12-09AA30/11/12 TOTAL EXEMPTION SMALL
2013-10-17MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 064317570006
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-30AR0129/10/12 FULL LIST
2012-10-05AA30/11/11 TOTAL EXEMPTION FULL
2012-05-18AR0117/05/12 FULL LIST
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIMUNA SARKI / 01/03/2012
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-13AR0120/11/11 FULL LIST
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY OMOTAYO FAWOLE
2011-10-0688(2)CAPITALS NOT ROLLED UP
2011-07-21AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-13AR0120/11/10 FULL LIST
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM UNIT 3 ESSEX ENTERPRISE CENTRE 33 MOBEL SQUARE BASILDON ESSEX SS13 1LT
2010-11-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09
2010-09-30AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-03AR0120/11/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MAIMUNA SARKI / 03/02/2010
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM UNIT 9 ESSEX ENTERPRISE CENTRE 33 MOBEL SQUARE BASILDON ESSEX SS13 1LT
2009-01-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 62 BEECHWOOD ROAD LONDON E8 3DU
2007-11-20288bSECRETARY RESIGNED
2007-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to MEDIC 2 UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-07-10
Resolutions for Winding-up2018-07-10
Petitions 2018-07-06
Dismissal of Winding Up Petition2016-08-26
Petitions to Wind Up (Companies)2016-07-11
Fines / Sanctions
No fines or sanctions have been issued against MEDIC 2 UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-30 Outstanding LLOYDS BANK PLC
2014-04-09 Outstanding FIRST CAPITAL FACTORS LIMITED
2013-10-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-12-19 Outstanding HARPMANOR LIMITED
LEGAL CHARGE 2012-12-19 Outstanding HARPMANOR LIMITED
LEGAL CHARGE 2012-12-14 Satisfied ANDREW POULSOM
ALL ASSETS DEBENTURE 2012-12-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2009-01-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2011-12-01 £ 70,160
Provisions For Liabilities Charges 2011-12-01 £ 4,133

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MEDIC 2 UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIC 2 UK LIMITED
Trademarks
We have not found any records of MEDIC 2 UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEDIC 2 UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2015-2 GBP £5,544 COMMISIONED HOME CARE
London Borough of Waltham Forest 2015-1 GBP £8,135 COMMISIONED HOME CARE
London Borough of Waltham Forest 2014-12 GBP £3,271 COMMISIONED HOME CARE
London Borough of Waltham Forest 2014-9 GBP £2,390 COMMISIONED HOME CARE
London Borough of Waltham Forest 2014-8 GBP £13,025 COMMISIONED HOME CARE
London Borough of Waltham Forest 2014-7 GBP £5,132 COMMISIONED HOME CARE
London Borough of Waltham Forest 2014-6 GBP £5,586 COMMISIONED HOME CARE
London Borough of Waltham Forest 2014-5 GBP £5,353 COMMISIONED HOME CARE
London Borough of Waltham Forest 2014-4 GBP £5,893 COMMISIONED HOME CARE
London Borough of Waltham Forest 2014-3 GBP £1,594 COMMISIONED HOME CARE
London Borough of Waltham Forest 2014-2 GBP £10,032 COMMISIONED HOME CARE
London Borough of Waltham Forest 2014-1 GBP £11,634 COMMISIONED HOME CARE
London Borough of Waltham Forest 2013-12 GBP £8,585 COMMISIONED HOME CARE
London Borough of Waltham Forest 2013-11 GBP £3,380 COMMISIONED HOME CARE
London Borough of Waltham Forest 2013-10 GBP £4,715 COMMISIONED HOME CARE
London Borough of Waltham Forest 2013-9 GBP £10,107 COMMISIONED HOME CARE
London Borough of Waltham Forest 2013-8 GBP £7,755 Commisioned Home Care
London Borough of Waltham Forest 2013-7 GBP £6,737 COMMISIONED HOME CARE
London Borough of Waltham Forest 2013-6 GBP £15,006 COMMISIONED HOME CARE
London Borough of Waltham Forest 2013-5 GBP £3,703 COMMISIONED HOME CARE
London Borough of Waltham Forest 2013-4 GBP £1,769 COMMISIONED HOME CARE
London Borough of Waltham Forest 2013-3 GBP £5,828 COMMISIONED HOME CARE
London Borough of Waltham Forest 2013-2 GBP £2,637 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.

Outgoings
Business Rates/Property Tax
No properties were found where MEDIC 2 UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMEDIC 2 UK LIMITEDEvent Date2018-07-10
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 TypeResolution
Defending partyMEDIC 2 UK LIMITEDEvent Date2018-07-10
 
Initiating party Event TypePetitions
Defending partyMEDIC 2 UK LIMITED Event Date2018-07-06
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 RYDQUISTEvent TypePetitions to Wind Up (Companies)
Defending partyMEDIC 2 UK LIMITEDEvent Date2016-06-16
SolicitorLeonard 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 RYDQUISTEvent TypeDismissal of Winding Up Petition
Defending partyMEDIC 2 UK LIMITEDEvent Date2016-06-16
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)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIC 2 UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDIC 2 UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1