Company Information for GOOD HOPE MEDICAL LIMITED
C/O ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
07049107
Private Limited Company
Liquidation |
Company Name | |
---|---|
GOOD HOPE MEDICAL LIMITED | |
Legal Registered Office | |
C/O ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAM MK18 3AJ Other companies in AL2 | |
Company Number | 07049107 | |
---|---|---|
Company ID Number | 07049107 | |
Date formed | 2009-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 13/12/2018 | |
Account next due | 07/09/2020 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts |
Last Datalog update: | 2019-05-05 04:15:29 |
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 | ||
---|---|---|---|---|
GOOD HOPE MEDICAL GROUP, LLC | 4500 BROCKTON AVE #203 RIVERSIDE CA 92501 | FTB SUSPENDED | Company formed on the 2010-03-01 | |
GOOD HOPE MEDICAL GROUP, LLC | 2225 E CENTENNIAL PARKWAY #101-110 NORTH LAS VEGAS NV 89081 | Dissolved | Company formed on the 2010-01-08 | |
GOOD HOPE MEDICAL SPECIALIST CENTRE LIMITED | Active | Company formed on the 2011-11-14 | ||
GOOD HOPE MEDICAL AID | 3337 ESTERS RD APT 2072 IRVING TX 75062 | Active | Company formed on the 2010-12-20 | |
GOOD HOPE MEDICAL LIMITED | Unknown | |||
GOOD HOPE MEDICAL FOUNDATION | California | Unknown | ||
GOOD HOPE MEDICAL GROUP INCORPORATED | California | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 13/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA01 | Current accounting period extended from 31/10/18 TO 07/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Reem Khalil on 2018-01-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 01/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Reem Khalil on 2015-02-27 | |
TM02 | Termination of appointment of Reem Khalil on 2015-02-26 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/15 FROM 18 Laneside Road East Didsbury Manchester M20 5PD England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REEM KHALIL / 07/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KAHTAN JBEILI / 07/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/15 FROM Wellington House 273-275 High Street London Colney Herts AL2 1HA | |
AP01 | DIRECTOR APPOINTED MRS REEM KHALIL | |
DS02 | Withdrawal of the company strike off application | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / REEM KHALIL / 04/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAHTAN JBEILI / 04/01/2012 | |
AR01 | 19/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/10 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-12-22 |
Resolutions for Winding-up | 2018-12-21 |
Appointment of Liquidators | 2018-12-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.30 | 9 |
MortgagesNumMortOutstanding | 0.15 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities
Creditors Due Within One Year | 2012-10-31 | £ 19,844 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 19,283 |
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 GOOD HOPE MEDICAL LIMITED
Cash Bank In Hand | 2012-10-31 | £ 20,229 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 8,739 |
Current Assets | 2012-10-31 | £ 20,229 |
Current Assets | 2011-10-31 | £ 19,435 |
Debtors | 2011-10-31 | £ 10,696 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as GOOD HOPE MEDICAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GOOD HOPE MEDICAL LIMITED | Event Date | 2018-12-14 |
Liquidators' names and address: Lee James Cotton and Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz, : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GOOD HOPE MEDICAL LIMITED | Event Date | 2018-12-14 |
and in the Matter of the Insolvency Act 1986 In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016 , we, Robert Day (IP No. 9142 ) and Lee Cotton (IP No. 9610 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 14 December 2018 we were appointed Joint Liquidators of GOOD HOPE MEDICAL LIMITED by resolution of the members. Notice is hereby given that creditors of the Company are required, on or before 30 January 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Robert Day and Company, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Please Contact Robert Day or Lee Cotton at Robert Day and Company, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ email: mail@robertday.biz Tel: 0845 226 7331 Note : The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GOOD HOPE MEDICAL LIMITED | Event Date | 2018-02-19 |
THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at Wellington House, 273-275 High Street, London Colney AL2 1HA on 19 February 2018 at 12:00 Noon, the following special resolutions numbered 1 and 5 and ordinary resolutions numbered 2, 3 and 4 were passed: 1 That the Company be wound up voluntarily. 2 That Robert Day (IP No. 9142 ) and Lee James Cotton (IP No. 9610 ) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3 That any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons for the time being holding such office. 4 That the Joint Liquidator's remuneration shall be on the basis of a set amount. These fees are to be paid as and when funds permit. 5 The Joint Liquidator be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. Dr Kahtan Jbeili : | |||
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. |