Company Information for EXORA MEDICAL LIMITED
C/O PARKER GETTY DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, MIDDLESEX, HA7 1JS,
|
Company Registration Number
08085826
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
EXORA MEDICAL LIMITED | ||||
Legal Registered Office | ||||
C/O PARKER GETTY DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS Other companies in HA1 | ||||
Previous Names | ||||
|
Company Number | 08085826 | |
---|---|---|
Company ID Number | 08085826 | |
Date formed | 2012-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-03-06 08:21:13 |
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 | ||
---|---|---|---|---|
EXORA MEDICAL LIMITED | Unknown | |||
EXORA MEDICAL LIMITED | 71 COLLINS DRIVE RUISLIP HA4 9EG | Active | Company formed on the 2022-05-09 |
Officer | Role | Date Appointed |
---|---|---|
ALIYYAH-BEGUM NASSER |
||
NOOREZ MOHAMMED NASSER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALIM KAMRUDIN PUNJANI GIGA |
Director | ||
SALMA SALIM GIGA |
Director | ||
AVINASH MANILAL SUCHAK |
Director | ||
DOMENIC KASINOS |
Director | ||
ANDREW NEIL KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAR FRANCHISING LIMITED | Director | 2016-01-11 | CURRENT | 2015-12-15 | Liquidation | |
MOBILE MEDICAL LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Liquidation | |
CCT AMBULANCE SERVICES LIMITED | Director | 2013-01-14 | CURRENT | 2013-01-14 | Dissolved 2017-08-01 | |
ASKHAM VILLAGE COMMUNITY LIMITED | Director | 2009-05-22 | CURRENT | 1988-08-23 | Active | |
MOBILE MEDICAL LIMITED | Director | 2013-07-01 | CURRENT | 2013-01-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM C/O C/O ATKINS & PARTNERS 4TH FLOOR, SUITE 2 B CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM C/O C/O ATKINS & PARTNERS 4TH FLOOR, SUITE 2 B CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EN | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AA01 | Current accounting period extended from 31/03/17 TO 30/09/17 | |
LATEST SOC | 10/06/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALMA SALIM GIGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALIM GIGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALIM GIGA | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 10000 | |
SH02 | Statement of capital on 2015-08-11 GBP10,000 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Salim Giga on 2014-03-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/14 FROM 34 Brent House (C/O Atkins & Partners) 214 Kenton Road Harrow Middlesex HA3 8BT England | |
AP01 | DIRECTOR APPOINTED MR. NOOREZ MOHAMMED NASSER | |
AP01 | DIRECTOR APPOINTED MRS. ALIYYAH BEGUM NASSER | |
AP01 | DIRECTOR APPOINTED MRS. SALMA SALIM GIGA | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 13/05/2013 | |
CERTNM | COMPANY NAME CHANGED CCT AMBULANCE SERVICES LIMITED CERTIFICATE ISSUED ON 16/05/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 5 THEOBALD COURT THEOBALD STREET ELSTREE HERTFORDSHIRE WD6 4RN | |
AA01 | PREVSHO FROM 31/05/2013 TO 31/03/2013 | |
AP01 | DIRECTOR APPOINTED MR SALIM GIGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVINASH SUCHAK | |
SH01 | 04/11/12 STATEMENT OF CAPITAL GBP 60000 | |
SH01 | 03/08/12 STATEMENT OF CAPITAL GBP 10000 | |
RES15 | CHANGE OF NAME 12/07/2012 | |
CERTNM | COMPANY NAME CHANGED CCT AMBULANCE SERVICE LTD CERTIFICATE ISSUED ON 23/07/12 | |
RES13 | CHAIRMAN NOTED QUORUM PRESENTED/SECTION 318 12/07/2012 | |
RES13 | CONSENT TO MEETING AT SHORT NOTICE/SECTION 307(5) 12/07/2012 | |
AP01 | DIRECTOR APPOINTED AVINASH MANILAL SUCHAK | |
AP01 | DIRECTOR APPOINTED AVINASH MANILAL SUCHAK | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMENIC KASINOS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM CCT AMBULANCE SERVICE UNIT 8 CAPITAL BUSINESS PARK MANOR WAY BOREHAMWOOD HERTS WD6 1GW ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KING | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM CCT AMBULANCE SERVICE UNIT 8 CAPITAL BUSINESS PARK MANOR WAY BOREHAMWOOD HERTS WD6 1GW ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ANDREW NEIL KING | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2018-02-09 |
Appointment of Liquidators | 2018-02-09 |
Resolutions for Winding-up | 2018-02-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Creditors Due Within One Year | 2012-05-28 | £ 218,695 |
---|
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 EXORA MEDICAL LIMITED
Called Up Share Capital | 2012-05-28 | £ 60,000 |
---|---|---|
Cash Bank In Hand | 2012-05-28 | £ 3,951 |
Current Assets | 2012-05-28 | £ 111,881 |
Debtors | 2012-05-28 | £ 107,930 |
Fixed Assets | 2012-05-28 | £ 89,062 |
Shareholder Funds | 2012-05-28 | £ 17,752 |
Tangible Fixed Assets | 2012-05-28 | £ 72,595 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as EXORA MEDICAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EXORA MEDICAL LIMITED | Event Date | 2018-02-05 |
Notice is hereby given that the Creditors and Interested Parties of the above named Company are required, on or before 7 March 2018 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Farheen Qureshi of Parker Getty Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any 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. Date of Appointment: 5 February 2018 . Office Holder Details: Farheen Qureshi (IP No. 11392 ) of Parker Getty Limited , Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS For further details contact: D Coutts, E-mail: duncan@parkergetty.co.uk or telephone: 020 3475 3900 . Ag RF110505 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EXORA MEDICAL LIMITED | Event Date | 2018-02-05 |
Farheen Qureshi (IP No. 11392 ) of Parker Getty Limited , Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS : Ag RF110505 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXORA MEDICAL LIMITED | Event Date | 2018-02-05 |
At a General Meeting of the above named Company, duly convened and held at Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS on 5 February 2018 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Farheen Qureshi (IP No. 11392 ) of Parker Getty Limited , Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: D Coutts, E-mail: duncan@parkergetty.co.uk or telephone: 020 3475 3900 . Ag RF110505 | |||
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. |