In Administration
Administrative Receiver
Administrative Receiver
Company Information for MEDISAFE SYSTEMS LIMITED
COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE 45-53, CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4QR,
|
Company Registration Number
07199293
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
MEDISAFE SYSTEMS LIMITED | |
Legal Registered Office | |
COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR Other companies in NE19 | |
Company Number | 07199293 | |
---|---|---|
Company ID Number | 07199293 | |
Date formed | 2010-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/03/2016 | |
Account next due | 30/12/2017 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-06 16:12:20 |
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 |
---|---|---|
LOUGHLIN MICHAEL SHANNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN HUGH EDWARDS |
Director | ||
PETER SACHS |
Director | ||
LOUGHLIN MICHAEL SHANNON |
Company Secretary | ||
JOHN HUGH EDWARDS |
Director | ||
BOW GILL |
Director | ||
LOUGHLIN MICHAEL SHANNON |
Director |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/17 FROM Eastside Farm Bingfield Newcastle upon Tyne NE19 2LG Great Britain | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/17 FROM Chemilab, Ineos Newton Aycliffe School Lane Newton Aycliffe Co. Durham DL5 6EA England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LOUGHLIN MICHAEL SHANNON on 2017-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HUGH EDWARDS | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071992930004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071992930003 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071992930001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071992930002 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AP03 | Appointment of Mr Loughlin Michael Shannon as company secretary on 2016-09-23 | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. DAVID JOHN HUGH EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SACHS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM CHEMILAB, INEOS NEWTON AYCLIFFE SCHOOL LANE NEWTON AYCLIFFE CO. DURHAM DL5 6EA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM CHEMILAB INEOS NEWTON AYCLIFFE SCHOOL LANE NEWTON AYCLIFFE CO. DURHAM DL5 6EA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071992930001 | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUGHLIN SHANNON | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM EASTSIDE FARM BINGFIELD NEWCASTLE UPON TYNE NORTHUMBERLAND NE19 2LG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS | |
AP01 | DIRECTOR APPOINTED MR PETER SACHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BOW GILL | |
AP01 | DIRECTOR APPOINTED MR JOHN HUGH EDWARDS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 19/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 23/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUGHLIN SHANNON | |
AR01 | 23/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BOW GILL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-12-05 |
Dismissal of Winding Up Petition | 2017-01-25 |
Petitions to Wind Up (Companies) | 2017-01-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
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 MEDISAFE SYSTEMS LIMITED
Cash Bank In Hand | 2013-04-01 | £ 68 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 68 |
Shareholder Funds | 2013-04-01 | £ 68 |
Shareholder Funds | 2012-04-01 | £ 68 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as MEDISAFE SYSTEMS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MEDISAFE SYSTEMS LIMITED | Event Date | 2017-12-05 |
In the High Court of Justice Business & Property Courts in Manchester, Insolvency and Companies List (ChD) Court Number: CR-2017-3131 MEDISAFE SYSTEMS LIMITED (Company Number 07199293 ) Trading Name:… | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | MEDISAFE SYSTEMS LIMITED | Event Date | 2016-11-11 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7394 A Petition to wind up the above-named Company, Registration Number 07199293, of ,Chemilab, Ineos Newton Aycliffe, School Lane, Newton Aycliffe, Co. Durham, England, DL5 6EA, presented on 11 November 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 16 January 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 January 2017 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | MEDISAFE SYSTEMS LIMITED | Event Date | 2016-11-11 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7394 A Petition to wind up the above-named Company, Registration Number 07199293 of ,Chemilab, Ineos Newton Aycliffe, School Lane, Newton Aycliffe, Co. Durham, England, DL5 6EA, presented on 11 November 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 4 January 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 16 January 2017 . The Petition was dismissed | |||
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. |