Company Information for MEDESOL UK LIMITED
C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, ST JOHN'S TERRACE 11-15 NEW ROAD, MANCHESTER, M26 1LS,
|
Company Registration Number
06956460
Private Limited Company
Liquidation |
Company Name | |
---|---|
MEDESOL UK LIMITED | |
Legal Registered Office | |
C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHN'S TERRACE 11-15 NEW ROAD MANCHESTER M26 1LS Other companies in M1 | |
Company Number | 06956460 | |
---|---|---|
Company ID Number | 06956460 | |
Date formed | 2009-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 26/06/2021 | |
Latest return | 08/07/2015 | |
Return next due | 05/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 06:32:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROBERT GREEN |
Director | ||
ILAN LIEBERMAN |
Director | ||
IAN BESWICK |
Company Secretary | ||
IAN BESWICK |
Director | ||
SANJIV JARI |
Director | ||
AKHTAR MOHAMMED KHAN |
Director | ||
IAN BESWICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PI LEGAL LIMITED | Director | 2017-03-16 | CURRENT | 2012-02-08 | Active - Proposal to Strike off | |
RTA COMPENSATION LIMITED | Director | 2017-03-16 | CURRENT | 2012-02-08 | Active - Proposal to Strike off | |
PROTEL GLOBAL LIMITED | Director | 2017-02-20 | CURRENT | 2013-05-24 | Active - Proposal to Strike off | |
CYCLAIM LIMITED | Director | 2014-09-03 | CURRENT | 2009-11-23 | Dissolved 2016-01-12 | |
ANGEL & BOWDEN LIMITED | Director | 2014-06-22 | CURRENT | 2006-04-19 | Liquidation | |
CADELYNN LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active - Proposal to Strike off | |
SOLEX LEGAL SERVICES LIMITED | Director | 2013-04-10 | CURRENT | 2010-02-26 | Active | |
LEGAL ADVANCE LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2016-11-08 | |
LEGALIS LEGAL ADVICE BUREAU LIMITED | Director | 2012-08-23 | CURRENT | 2012-08-23 | Dissolved 2016-08-23 | |
TZG SOLUTIONS LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-22 | Dissolved 2016-08-23 | |
LAWSTORE LEGAL SERVICES LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-26 | Active - Proposal to Strike off | |
HEALTHCARE-RESOURCING LIMITED | Director | 2011-10-19 | CURRENT | 2011-10-19 | Dissolved 2017-03-28 | |
HUMAN RESOURCES SPECIALISTS LIMITED | Director | 2011-07-13 | CURRENT | 2011-07-13 | Dissolved 2016-08-23 | |
GET TEK LTD | Director | 2008-11-19 | CURRENT | 2008-11-19 | Dissolved 2017-08-22 | |
MTA MANAGEMENT LIMITED | Director | 2008-06-16 | CURRENT | 2008-06-11 | Active - Proposal to Strike off | |
CLEARTONIC LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-21 | Active - Proposal to Strike off | |
THE ON LINE ESTATE AGENT LIMITED | Director | 2007-08-28 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
THE ON LINE ESTATE AGENCY LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Active - Proposal to Strike off | |
ELMFIELD VEHICLE SOLUTIONS LIMITED | Director | 2007-07-17 | CURRENT | 2007-07-17 | Active | |
HOME ADVERTISER LIMITED | Director | 2007-05-01 | CURRENT | 2007-05-01 | Dissolved 2016-07-19 | |
ROMI BUSINESS SERVICES LIMITED | Director | 2007-04-20 | CURRENT | 2007-04-20 | Dissolved 2017-02-21 | |
TAYLOR GREEN RECRUITMENT LIMITED | Director | 2006-10-18 | CURRENT | 2006-10-18 | Liquidation | |
COMPENSATION LEGAL SERVICES GROUP LIMITED | Director | 2006-09-15 | CURRENT | 2006-09-15 | Active - Proposal to Strike off | |
RUBIX IT SOLUTIONS LTD | Director | 2006-04-28 | CURRENT | 2006-04-28 | Liquidation | |
PROSURE LIMITED | Director | 2006-02-24 | CURRENT | 2006-02-24 | Dissolved 2013-09-10 | |
LEGAL ASSESSORS (UK) LIMITED | Director | 2006-02-09 | CURRENT | 2006-02-09 | Active - Proposal to Strike off | |
BPW LEGAL RECRUITMENT LIMITED | Director | 2005-08-31 | CURRENT | 2005-08-31 | Dissolved 2016-02-09 | |
CAREERS4UK LIMITED | Director | 2005-08-31 | CURRENT | 2005-08-31 | Active - Proposal to Strike off | |
BUYSWAPSELL LIMITED | Director | 2000-03-17 | CURRENT | 2000-03-17 | Active | |
PATHWAY MEDIATION SERVICES LIMITED | Director | 1998-03-25 | CURRENT | 1998-03-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/20 FROM C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/20 FROM Suite 4, Flexspace Manchester Road Bolton BL3 2NZ England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AA01 | Previous accounting period shortened from 27/06/17 TO 26/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/18 FROM Aeroworks 5 Adair Street Manchester M1 2NQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GREEN | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 1100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 28/06/15 TO 27/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/16 FROM C/O Rz Associates Ltd 1st Floor 5 New York Street Manchester M1 4JB | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/15 FROM 3Rd Floor 5 New York Street Manchester M1 4JB England | |
AA01 | Previous accounting period shortened from 29/06/14 TO 28/06/14 | |
AA | 29/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/14 FROM 1St Floor Builder House 2 Mayors Road Altrincham Cheshire WA15 9RP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ILAN LIEBERMAN | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 08/07/14 ANNUAL RETURN FULL LIST | |
AA01 | PREVSHO FROM 30/06/2013 TO 29/06/2013 | |
AR01 | 08/07/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GREEN / 31/08/2011 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN BESWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BESWICK | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT GREEN | |
AR01 | 08/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM C/O ANGEL & BOWDEN 3RD FLOOR 5 NEW YORK STREET MANCHESTER M1 4JB UNITED KINGDOM | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAN BESWICK | |
AP01 | DIRECTOR APPOINTED DR ILAN LIEBERMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM KEY HOUSE 7 CHRISTIE WAY CHRISTIE FIELDS DIDSBURY MANCHESTER M21 7QY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKHTAR KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJIV JARI | |
AR01 | 08/07/10 FULL LIST | |
AA01 | PREVSHO FROM 31/07/2010 TO 30/06/2010 | |
AP03 | SECRETARY APPOINTED MR IAN BESWICK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AKHTAR KHAN / 30/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BESWICK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-09-26 |
Resolution | 2020-09-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
|
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 MEDESOL UK LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as MEDESOL UK LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MEDESOL UK LIMITED | Event Date | 2020-09-26 |
Name of Company: MEDESOL UK LIMITED Company Number: 06956460 Company Type: Registered Company Nature of the business: Provision of diagnostic and rehabilitation services supporting legal claims Type o… | |||
Initiating party | Event Type | Resolution | |
Defending party | MEDESOL UK LIMITED | Event Date | 2020-09-26 |
MEDESOL UK LIMITED (Company Number: 06956460 ) trading as Medesol Uk Limited Registered Office: St Johns Terrace, 11-15 New Road , Radcliffe , Manchester M26 1LS Principal Trading Address: Suite 4, Fl… | |||
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. |