Company Information for OLD MEDICAL LIMITED
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ,
|
Company Registration Number
07737537
Private Limited Company
Liquidation |
Company Name | |
---|---|
OLD MEDICAL LIMITED | |
Legal Registered Office | |
6 Festival Building Ashley Lane Saltaire BD17 7DQ Other companies in LS19 | |
Company Number | 07737537 | |
---|---|---|
Company ID Number | 07737537 | |
Date formed | 2011-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-08-31 | |
Account next due | 31/05/2018 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-08-17 12:57:04 |
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 | ||
---|---|---|---|---|
OLD MEDICAL SUPPLIES, INC. | 1700 SW 57TH AVE-SUITE 202 MIAMI FL 33155 | Inactive | Company formed on the 2006-05-19 | |
OLD MEDICAL LIMITED | Unknown | |||
OLD MEDICAL SERVICES CORP | 174 NE 96 ST MIAMI FL 33138 | Inactive | Company formed on the 2006-10-10 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
REGISTERED OFFICE CHANGED ON 14/03/23 FROM 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-04 | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/08/22 FROM Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/18 FROM Court End Burghill Hereford Herefordshire HR4 7RL England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM 95 High Street Yeadon Leeds LS19 7TA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 07/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MONAGHAN | |
AP01 | DIRECTOR APPOINTED DR ERIC GROCOTT | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gary Edward Monaghan on 2013-07-03 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/13 FROM 15 Lorna Way Irlam Manchester M44 6GJ England | |
AR01 | 18/01/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC GROCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC GROCOTT | |
AP01 | DIRECTOR APPOINTED MR GARY EDWARD MONAGHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2013 FROM COURT END BURGHILL HEREFORD HR4 7RL UNITED KINGDOM | |
AR01 | 11/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GROCOTT / 11/08/2011 | |
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 | 2018-01-12 |
Appointment of Liquidators | 2018-01-12 |
Resolutions for Winding-up | 2018-01-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
|
|
|
|
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 OLD MEDICAL LIMITED
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as OLD MEDICAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | OLD MEDICAL LIMITED | Event Date | 2018-01-05 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, which is being voluntarily wound up, are required on or before the 31st March 2018 to send in their full names and addresses with full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned RAYMOND STUART CLAUGHTON , (IP Number 119 ) Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB , telephone 01274 598585 the Liquidator of the said Company who was appointed on 5 January 2018 and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This Notice is purely formal. All known Creditors have been or will be, paid in full. For further details contact: Simon Robinson - Telephone: 01274 598585 Email: sarobinson@rushtonsifs.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OLD MEDICAL LIMITED | Event Date | 2018-01-05 |
Raymond Stuart Claughton , Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB. Email: rclaughton@rushtonsifs.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OLD MEDICAL LIMITED | Event Date | 2018-01-05 |
Pursuant to section 282 & 283 of the Companies Act 2006 and 84(1)(b) of The Insolvency Act 1986 Passed this 5th day of January 2018 At a General Meeting of the Members of the above-named Company duly convened and held at Court End, Burghill, Hereford, Herefordshire, HR4 7RL on 5 January 2018 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution. "That the Company be wound up voluntarily, and that Raymond Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane. Shipley, West Yorkshire, BD17 7DB, be and he is hereby appointed Liquidator for the purposes of such winding-up". ERIC CAMERON GROCOTT , Director : | |||
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. |