Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDICAL LEGAL SUPPORT SERVICES LIMITED
Company Information for

MEDICAL LEGAL SUPPORT SERVICES LIMITED

BIRMINGHAM, B1,
Company Registration Number
03145258
Private Limited Company
Dissolved

Dissolved 2016-04-05

Company Overview

About Medical Legal Support Services Ltd
MEDICAL LEGAL SUPPORT SERVICES LIMITED was founded on 1996-01-11 and had its registered office in Birmingham. The company was dissolved on the 2016-04-05 and is no longer trading or active.

Key Data
Company Name
MEDICAL LEGAL SUPPORT SERVICES LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Previous Names
CLAIMS DIRECT GROUP LIMITED19/07/1999
MEDICAL LEGAL SUPPORT SERVICES LIMITED12/01/1999
Filing Information
Company Number 03145258
Date formed 1996-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2001-03-31
Date Dissolved 2016-04-05
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2016-08-15 09:38:45
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name MEDICAL LEGAL SUPPORT SERVICES LIMITED
The following companies were found which have the same name as MEDICAL LEGAL SUPPORT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDICAL LEGAL SUPPORT SERVICES LLC Georgia Unknown
MEDICAL LEGAL SUPPORT SERVICES LLC Georgia Unknown

Company Officers of MEDICAL LEGAL SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN FRANK RONALDSON
Company Secretary 2001-09-21
DAVID GRAVELL
Director 2001-04-06
RONALD HENDERSON
Director 2001-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ERNEST DOONA
Company Secretary 2001-02-28 2001-09-05
PAUL ERNEST DOONA
Director 1999-12-01 2001-09-05
COLIN DAVID POOLE
Director 1996-05-21 2001-08-29
DAVID ROGER LINDON HANKINSON
Director 2000-06-01 2001-08-24
DAVID MARTIN JAMES HICKEY
Director 2000-06-01 2001-08-24
ROGER JOSEPH PLANTIER
Director 2000-02-16 2001-03-31
ANTHONY FREDERICK SULLMAN
Director 1996-05-22 2001-03-20
PAUL WILLIAM REW
Company Secretary 2000-02-16 2001-02-28
PAUL WILLIAM REW
Director 2000-02-16 2001-02-28
MARK CAMPBELL ALLEN
Company Secretary 1998-12-11 2000-02-16
COLIN DAVID POOLE
Company Secretary 1996-05-21 1998-12-11
STEPHEN COLIN HYDE
Director 1996-05-22 1998-12-04
PAUL JAMES GREEN
Company Secretary 1996-01-11 1996-05-31
PAUL JAMES GREEN
Director 1996-01-11 1996-05-31
MICHAEL JOHN HOLLINS
Director 1996-01-11 1996-05-31
L & A SECRETARIAL LIMITED
Nominated Secretary 1996-01-11 1996-01-11
L & A REGISTRARS LIMITED
Nominated Director 1996-01-11 1996-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FRANK RONALDSON LENNOX HOLDINGS PLC Company Secretary 2006-11-01 CURRENT 2002-04-25 Dissolved 2014-01-01
STEPHEN FRANK RONALDSON GREATLAND GOLD PLC Company Secretary 2006-06-26 CURRENT 2005-11-16 Active
STEPHEN FRANK RONALDSON BBS MEDIA LIMITED Company Secretary 2005-07-06 CURRENT 2005-06-06 Active - Proposal to Strike off
STEPHEN FRANK RONALDSON RED ROCK RESOURCES PLC Company Secretary 2005-05-12 CURRENT 2004-09-08 Active
STEPHEN FRANK RONALDSON THOR ENERGY PLC Company Secretary 2005-04-19 CURRENT 2004-11-03 Active
STEPHEN FRANK RONALDSON ALTONA RARE EARTHS PLC Company Secretary 2005-02-28 CURRENT 2005-02-02 Active
STEPHEN FRANK RONALDSON CHURCHILL MINING PLC Company Secretary 2005-02-11 CURRENT 2004-11-02 In Administration/Administrative Receiver
STEPHEN FRANK RONALDSON GOLDPLAT PLC Company Secretary 2005-01-25 CURRENT 2005-01-24 Active
STEPHEN FRANK RONALDSON BLANDFORD STREET LIMITED Company Secretary 2004-08-31 CURRENT 2004-07-13 Active
STEPHEN FRANK RONALDSON DTP LIMITED Company Secretary 2003-10-03 CURRENT 2003-05-23 Active
STEPHEN FRANK RONALDSON HIFLUX LIMITED Company Secretary 2002-12-04 CURRENT 2000-10-18 Active
STEPHEN FRANK RONALDSON FRPH LIMITED Company Secretary 2002-11-11 CURRENT 1994-06-28 Active
STEPHEN FRANK RONALDSON CLAIMS INCORPORATED P.L.C. Company Secretary 2001-09-21 CURRENT 1995-12-13 Liquidation
STEPHEN FRANK RONALDSON CLAIMS DIRECT PLC Company Secretary 2001-09-18 CURRENT 2000-03-27 Liquidation
DAVID GRAVELL CHELTENHAM CIRENCESTER & TEWKESBURY CITIZENS ADVICE BUREAU Director 2012-08-21 CURRENT 2005-04-05 Dissolved 2015-03-10
DAVID GRAVELL CLAIMS INCORPORATED P.L.C. Director 2001-04-06 CURRENT 1995-12-13 Liquidation
DAVID GRAVELL CLAIMS DIRECT PLC Director 2001-04-06 CURRENT 2000-03-27 Liquidation
RONALD HENDERSON CLAIMS INCORPORATED P.L.C. Director 2001-09-05 CURRENT 1995-12-13 Liquidation
RONALD HENDERSON CLAIMS DIRECT PLC Director 2001-09-05 CURRENT 2000-03-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-05GAZ2STRUCK OFF AND DISSOLVED
2016-01-19GAZ1FIRST GAZETTE
2015-10-05LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT BDD 31/07/2015
2015-07-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2015
2015-07-22RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00001186
2015-07-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2015
2014-09-164.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-08-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2014
2014-07-16F14NOTICE OF WINDING UP ORDER
2013-08-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2013
2012-09-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2012
2011-09-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2011
2010-09-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2010
2009-09-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2009
2008-09-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2008
2007-09-133.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-09-083.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-09-083.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-06-20405(2)RECEIVER CEASING TO ACT
2006-05-31405(2)RECEIVER CEASING TO ACT
2006-05-31405(2)RECEIVER CEASING TO ACT
2006-05-09405(1)APPOINTMENT OF RECEIVER/MANAGER
2005-09-013.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-09-013.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-09-12405(2)RECEIVER CEASING TO ACT
2003-09-123.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-01-063.10ADMINISTRATIVE RECEIVER'S REPORT
2003-01-06MISCSTATEMENT OF AFFAIRS
2002-10-04405(1)APPOINTMENT OF RECEIVER/MANAGER
2002-10-04405(1)APPOINTMENT OF RECEIVER/MANAGER
2002-10-04405(2)RECEIVER CEASING TO ACT
2002-09-27287REGISTERED OFFICE CHANGED ON 27/09/02 FROM: COLMORE GATE 2 COLMORE ROW BIRMINGHAM B3 2BN
2002-08-08287REGISTERED OFFICE CHANGED ON 08/08/02 FROM: GROSVENOR HOUSE CENTRAL PARK TELFORD SHROPSHIRE TF2 9TW
2002-07-18405(1)APPOINTMENT OF RECEIVER/MANAGER
2002-07-18405(1)APPOINTMENT OF RECEIVER/MANAGER
2002-06-05395PARTICULARS OF MORTGAGE/CHARGE
2002-04-06395PARTICULARS OF MORTGAGE/CHARGE
2002-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-29363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-01288aNEW SECRETARY APPOINTED
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-04288bDIRECTOR RESIGNED
2001-08-29288bDIRECTOR RESIGNED
2001-08-29288bDIRECTOR RESIGNED
2001-08-24395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24395PARTICULARS OF MORTGAGE/CHARGE
2001-06-07395PARTICULARS OF MORTGAGE/CHARGE
2001-06-07395PARTICULARS OF MORTGAGE/CHARGE
2001-06-07395PARTICULARS OF MORTGAGE/CHARGE
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-04-14288bDIRECTOR RESIGNED
2001-03-30395PARTICULARS OF MORTGAGE/CHARGE
2001-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-21288aNEW SECRETARY APPOINTED
2001-01-15363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-10-06395PARTICULARS OF MORTGAGE/CHARGE
2000-08-18AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-07-19395PARTICULARS OF MORTGAGE/CHARGE
2000-06-29AUDAUDITOR'S RESIGNATION
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-19288aNEW DIRECTOR APPOINTED
2000-06-12SRES01ALTER ARTICLES 05/05/00
2000-05-25363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
2000-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
9305 - Other service activities



Licences & Regulatory approval
We could not find any licences issued to MEDICAL LEGAL SUPPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-23
Appointment of Liquidators2014-08-13
Winding-Up Orders2014-07-15
Petitions to Wind Up (Companies)2014-05-08
Fines / Sanctions
No fines or sanctions have been issued against MEDICAL LEGAL SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE MORTGAGE DEBENTURE 2002-06-05 Outstanding FIRST NATIONAL BANK PLC (THE SECURITY TRUSTEE)
ASSIGNMENT OF LOAN DEBT BOOK 2002-04-06 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE ON ALL PROPERTY BETWEEN THE COMPANY AND FIRST NATIONAL BANK PLC IN IT'S CAPACITY AS TRUSTEE (THE "SECURITY TRUSTEE") FOR ITSELF AND FIRST NATIONAL INVOICE FINANCE AS BENEFICIARIES 2001-08-24 Outstanding FIRST NATIONAL BANK IN IT'S CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES
CHATTELS MORTGAGE ON ALL PROPERTY BETWEEN THE COMPANY AND FIRST NATIONAL BANK PLC IN IT'S CAPACITY AS TRUSTEE (THE "SECURITY TRUSTEE") FOR ITSELF AND FIRST NATIONAL INVOICE FINANCE AS BENEFICIARIES 2001-08-24 Outstanding FIRST NATIONAL BANK PLC AS SECURITY TRUSTEE FOR THE BENEFICIARIES
DEED OF ASSIGNMENT AND CHARGE 2001-06-07 Outstanding PRENTIS DONEGAN & PARTNERS LIMITED
DEED OF ASSIGNMENT AND CHARGE 2001-06-07 Outstanding PRENTIS DONEGAN & PARTNERS LIMITED
DEED OF ASSIGNMENT AND CHARGE 2001-06-07 Outstanding PRENTIS DONEGAN & PARTNERS LIMITED
FIXED AND FLOATING CHARGE 2001-03-30 Outstanding FIRST NATIONAL BANK PLC
FIXED AND FLOATING CHARGE ON BOOK AND OTHER DEBTS 2000-10-06 Outstanding FIRST NATIONAL INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE ON BOOK AND OTHER DEBTS 2000-07-19 Outstanding FIRST NATIONAL INVOICE FINANCE LIMITED
DEBENTURE 1999-07-19 Satisfied INVESTEC BANK (UK) LIMITED
FIXED AND FLOATING CHARGE 1998-10-16 Satisfied BIBBY INVOICE FACTORS LIMITED
Intangible Assets
Patents
We have not found any records of MEDICAL LEGAL SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICAL LEGAL SUPPORT SERVICES LIMITED
Trademarks
We have not found any records of MEDICAL LEGAL SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICAL LEGAL SUPPORT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9305 - Other service activities) as MEDICAL LEGAL SUPPORT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDICAL LEGAL SUPPORT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMEDICAL LEGAL SUPPORT SERVICES LIMITEDEvent Date2014-08-01
In the High Court of Justice, Chancery Division case number 2381 Trading from Grosvenor House, Hollinswood Road, Central Park, Shropshire, TF2 9TW I hereby give notice that I, Malcolm Cohen , 6825 , Licensed Insolvency Practitioner of BDO LLP , 55 Baker Street, London, W1U 7EU , was appointed Liquidator of the above named company on 1 August 2014 by the secretary of state. All debts and claims should be sent to me at my address above. All creditors who have not already done so are invited to prove their debts in writing to me. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 1/JPB/MLSS Malcolm Cohen , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMEDICAL LEGAL SUPPORT SERVICES LIMITEDEvent Date2014-08-01
In the High Courts of Justice Chancery Division case number 002381 Principal Trading Address: Grosvenor House, Hollinswood, Central Park, Telford, Shropshire, TF2 9TW We, Robin Hamilton Davis , of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN For further details contact: Robin Hamilton Davis, Tel: 020 7309 3800 or Malcolm Cohen, Tel: 020 7893 2352. Alternative contact: John.Buchanan@bdo.co.uk, Tel: 020 7893 2352. and Malcolm Cohen , of BDO LLP , 55 Baker Street, London, W1U 7EU , hereby give notice that we were appointed Joint Liquidators of the above named Company on 01 August 2014 . For further details contact: Robin Hamilton Davis, Tel: 020 7309 3800 or Malcolm Cohen, Tel: 020 7893 2352. Alternative contact: John.Buchanan@bdo.co.uk, Tel: 020 7893 2352.
 
Initiating party Event TypeWinding-Up Orders
Defending partyMEDICAL LEGAL SUPPORT SERVICES LIMITEDEvent Date2014-06-30
In the High Court Of Justice case number 002831 Liquidator appointed: J Taylor The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk :
 
Initiating party NEVILLE KHANEvent TypePetitions to Wind Up (Companies)
Defending partyMEDICAL LEGAL SUPPORT SERVICES LIMITEDEvent Date2014-04-10
In the High Court of Justice (Chancery Division) Companies Court case number 2831 A Petition to wind up the above-named Company of Four Brindley Place, Birmingham, B1 2HZ , presented on 10 April 2014 byCLAIMS DIRECT PLC (in administrative receivership and liquidation, acting by its joint administrative receiver, NEVILLE KHAN )of Four Brindley Place, Birmingham, B1 2HZ , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Chancery Division, 7 Rolls Building, Fetter Lane, London, EC4A 1NL , on 2 June 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 30 May 2014 . The Petitioners Solicitor is Shepherd and Wedderburn LLP , Condor House, 10 St Pauls Churchyard, London, EC4M 8AL . (Ref BH.)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDICAL LEGAL SUPPORT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDICAL LEGAL SUPPORT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode B1