Company Information for METIS MEDICAL CONSULTANCY LIMITED
SCOPE HOUSE, WESTON ROAD, CREWE, CW1 6DD,
|
Company Registration Number
08505875
Private Limited Company
Liquidation |
Company Name | |
---|---|
METIS MEDICAL CONSULTANCY LIMITED | |
Legal Registered Office | |
SCOPE HOUSE WESTON ROAD CREWE CW1 6DD Other companies in SK9 | |
Company Number | 08505875 | |
---|---|---|
Company ID Number | 08505875 | |
Date formed | 2013-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-06 18:34:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
METIS MEDICAL CONSULTANCY LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 31 WELLINGTON ROAD NANTWICH CW5 7ED ENGLAND | |
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 | 30/04/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM WINDSOR HOUSE TROON WAY BUSINESS CENTRE HUMBERSTONE LANE LEICESTER LE4 9HA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM BIOHUB AT ALDERLEY PARK ALDERLEY PARK ALDERLEY EDGE SK10 4TG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM BIOHUB AT ALDERLEY PARK ALDERLEY PARK MACCLESFIELD CHESHIRE SK10 4TG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 9 KNUTSFORD ROAD WILMSLOW CHESHIRE SK9 6JA | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STUART MCINTOSH / 22/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MCINTOSH / 22/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 8 KINGSBURY DRIVE WILMSLOW CHESHIRE SK9 2GU ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-01-11 |
Notices to Creditors | 2018-01-11 |
Resolutions for Winding-up | 2018-01-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
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 METIS MEDICAL CONSULTANCY LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as METIS MEDICAL CONSULTANCY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | METIS MEDICAL CONSULTANCY LIMITED | Event Date | 2018-01-05 |
Michael Gillard , Mackenzie Goldberg Johnson Limited , Scope House, Weston Road, Crewe CW1 6DD : Contact person: Rachel Hardy Telephone Number 01270 212700 Email Address: rachel@mgjl.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | METIS MEDICAL CONSULTANCY LIMITED | Event Date | 2018-01-05 |
I, Michael Gillard (IP No. 14470 ), of Mackenzie Goldberg Johnson Limited , Scope House, Weston Road, Crewe, CW1 6DD give notice that I was appointed Liquidator of the above named Company on 5 January 2018 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 5 January 2018 to prove their debts by sending to the undersigned Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Rachel Hardy Telephone Number 01270 212700 Email Address: rachel@mgjl.co.uk THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Michael Gillard : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | METIS MEDICAL CONSULTANCY LIMITED | Event Date | 2018-01-05 |
The following written resolutions were duly passed by members of the company on 5 January 2018: i. A special resolution that the company be wound up voluntarily. ii. An ordinary resolution that Michael John Gillard of Mackenzie Goldberg Johnson Limited , Scope House, Weston Road, Crewe, Cheshire, CW1 6DD be appointed liquidator of the company. Names of Insolvency Practitioner : Michael Gillard, Mackenzie Goldberg Johnson, Scope House, Weston Road, Crewe, CW1 6DD IP Number: 14470 Contact Name: Rachel Hardy, Email Address: rachel@mgjl.co.uk Telephone Number 01270 212700 | |||
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. |