Company Information for CORAL MEDICAL SERVICES LIMITED
FORTUS RECOVERY LIMITED GROVE HOUSE MERIDIANS CROSS, OCEAN VILLAGE, SOUTHAMPTON, SO14 3TJ,
|
Company Registration Number
06955237
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CORAL MEDICAL SERVICES LIMITED | ||
Legal Registered Office | ||
FORTUS RECOVERY LIMITED GROVE HOUSE MERIDIANS CROSS OCEAN VILLAGE SOUTHAMPTON SO14 3TJ Other companies in SK9 | ||
Previous Names | ||
|
Company Number | 06955237 | |
---|---|---|
Company ID Number | 06955237 | |
Date formed | 2009-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-07-08 13:14:28 |
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 | ||
---|---|---|---|---|
CORAL MEDICAL SERVICES LIMITED | UNIT 26J BUILDING 6500 CORK AIRPORT BUSINESS PARK CORK CO. CORK CO. CORK, CORK, IRELAND | Active | Company formed on the 2010-07-12 | |
CORAL MEDICAL SERVICES PRIVATE LIMITED | 20K BALLYGUNGE TERRACE KOLKATA West Bengal 700029 | ACTIVE | Company formed on the 2014-08-05 | |
CORAL MEDICAL SERVICES INC. | 4782 NW 3 STREET MIAMI FL 33126 | Inactive | Company formed on the 2003-08-27 | |
CORAL MEDICAL SERVICES CENTER, INC | 7237 CORAL WAY MIAMI FL 33155 | Inactive | Company formed on the 2009-01-14 | |
CORAL MEDICAL SERVICES PLUS, INC. | 554 EAST 19TH STREET HIALEAH FL 33013 | Inactive | Company formed on the 2006-08-31 | |
CORAL MEDICAL SERVICES, PLLC | 9495 MARSH LN # 100 DALLAS TX 75220 | Active | Company formed on the 2010-06-03 |
Officer | Role | Date Appointed |
---|---|---|
THIRUMURUGAN SUNDARESAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAYATHRI SUNDARESAN |
Director | ||
THIRU MURUGAN SUNDARESAN |
Director | ||
GAYATHRI ALAGAR SUNDARESAN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/21 FROM Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-17 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/17 FROM Readon House 2a Gatley Road Cheadle Cheshire SK8 1PY England | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAYATHRI SUNDARESAN | |
AP01 | DIRECTOR APPOINTED MR THIRUMURUGAN SUNDARESAN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/16 FROM 18 Wolverton Drive Wilmslow Cheshire SK9 2GD | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Gayathri Alagar Sundaresan on 2014-01-01 | |
AAMD | Amended account small company full exemption | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIRU SUNDARESAN | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/13 FROM Musbury Heights Park Road Helmshore Lancashire BB4 4AR England | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED GAYATHRI SUNDARESAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 07/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GAYATHRI SUNDARESAN / 17/02/2011 | |
RES15 | CHANGE OF NAME 04/01/2011 | |
CERTNM | COMPANY NAME CHANGED MUSBURY LIMITED CERTIFICATE ISSUED ON 18/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THIRUMURUGAN SUNDARESAN / 07/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GAYATHRI SUNDARESAN / 07/07/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-01 |
Resolutions for Winding-up | 2017-02-01 |
Meetings of Creditors | 2017-01-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HURSTWOOD PROPERTIES (Y) LIMITED |
Creditors Due Within One Year | 2012-08-01 | £ 146,000 |
---|---|---|
Provisions For Liabilities Charges | 2012-08-01 | £ 13,000 |
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 CORAL MEDICAL SERVICES LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 2,000 |
Current Assets | 2012-08-01 | £ 95,000 |
Debtors | 2012-08-01 | £ 93,000 |
Fixed Assets | 2012-08-01 | £ 66,101 |
Shareholder Funds | 2012-08-01 | £ 2,101 |
Tangible Fixed Assets | 2012-08-01 | £ 66,101 |
Debtors and other cash assets
CORAL MEDICAL SERVICES LIMITED owns 3 domain names.
coralmedicalservices.co.uk coralmedicolegalservices.co.uk coraltechnologies.co.uk
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as CORAL MEDICAL SERVICES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CORAL MEDICAL SERVICES LIMITED | Event Date | 2018-10-08 |
Gordon Johnston of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CORAL MEDICAL SERVICES LIMITED | Event Date | 2017-01-18 |
Liquidator's name and address: Stephen Powell and Shane Biddlecombe , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Andy Barron, email address: andy.barron@hjssolutions.co.uk , telephone number: 02380 234222 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CORAL MEDICAL SERVICES LIMITED | Event Date | 2017-01-18 |
At a general meeting of the Company, duly convened and held at HJS Recovery , 53 Fountain Street, Manchester, Greater Manchester M2 2AN on 18 January 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Stephen Powell and Shane Biddlecombe of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the joint liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 18 January 2017 Creditors: 18 January 2017 Liquidators details: Stephen Powell , IP number: 9561 and Shane Biddlecombe , IP number: 9425 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Andy Barron, email address: andy.barron@hjssolutions.co.uk , telephone number: 02380234222 Thirumurugan Sundaresan , Director and Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CORAL MEDICAL SERVICES LIMITED | Event Date | 2016-12-23 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at HJS Recovery , 53 Fountain Street, Manchester M2 2AN on 18 January 2017 at 12 noon, for the purpose provided for in sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 16 January 2017 and 17 January 2017 between the hours of 10.00 am and 4.00 pm. For further details contact Andy Barron, Tel: 023 8023 4222 , Email: andy.barron@hjssolutions.co.uk | |||
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. |