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

M. DEVICES LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
03693058
Private Limited Company
Liquidation

Company Overview

About M. Devices Ltd
M. DEVICES LIMITED was founded on 1999-01-08 and has its registered office in London. The organisation's status is listed as "Liquidation". M. Devices Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M. DEVICES LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in PR8
 
Filing Information
Company Number 03693058
Company ID Number 03693058
Date formed 1999-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-05 13:58:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M. DEVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
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.

Company Officers of M. DEVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL SHANE BENNETTS
Director 1999-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
JILL DEEKS
Company Secretary 2009-05-07 2018-06-01
JILL DEEKS
Director 2010-06-10 2018-06-01
MICHAEL BENNETTS
Company Secretary 1999-01-08 2009-05-07
MICHAEL BENNETTS
Director 1999-05-17 2009-05-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-01-08 1999-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SHANE BENNETTS E C MEDICA MANUFACTURING LTD Director 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
PAUL SHANE BENNETTS E C MEDICA GROUP UK LTD Director 2004-06-22 CURRENT 2004-06-22 Liquidation
PAUL SHANE BENNETTS MEDICAL DEVICES LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
PAUL SHANE BENNETTS EU AUTHORISED REPRESENTATIVE SERVICES LTD Director 2004-06-21 CURRENT 2004-06-21 Active - Proposal to Strike off
PAUL SHANE BENNETTS STADT UND HOF PROPERTIES LIMITED Director 1991-10-29 CURRENT 1976-06-21 Active

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
2022-04-27Compulsory liquidation. Final meeting
2021-04-28WU07Compulsory liquidation winding up progress report
2020-04-29WU07Compulsory liquidation winding up progress report
2019-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHANE BENNETTS
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE United Kingdom
2019-03-12WU04Compulsory liquidation appointment of liquidator
2019-02-20COCOMPCompulsory winding up order
2019-02-12PSC04Change of details for Mr Paul Shane Bennetts as a person with significant control on 2019-01-29
2019-02-12CH01Director's details changed for Mr Paul Shane Bennetts on 2019-01-29
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM Healthcare Education Centre the Church Portland Street Southport Merseyside PR8 1HU
2018-06-18TM02Termination of appointment of Jill Deeks on 2018-06-01
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JILL DEEKS
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-15AR0108/01/16 ANNUAL RETURN FULL LIST
2016-02-15CH01Director's details changed for Paul Bennetts on 2015-12-30
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-17AR0108/01/15 ANNUAL RETURN FULL LIST
2015-03-27AA01Current accounting period extended from 31/03/15 TO 30/06/15
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-22AR0108/01/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/13 FROM Marlborough House Riding Street Southport Merseyside PR8 1EW
2013-03-05AR0108/01/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0108/01/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0108/01/11 FULL LIST
2010-11-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-20AP01DIRECTOR APPOINTED MRS JILL DEEKS
2010-04-20AR0108/02/10 FULL LIST
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-13288aSECRETARY APPOINTED MRS JILL DEEKS
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY MICHAEL BENNETTS
2009-05-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BENNETTS
2009-02-19363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-14363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-08363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-12-22363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-08363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-03363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-05363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-18363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-04-13363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-05395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
1999-08-25287REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 20 EVERSLEY ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1HE
1999-07-1488(2)RAD 30/01/99--------- £ SI 998@1=998 £ IC 2/1000
1999-06-24288aNEW DIRECTOR APPOINTED
1999-02-22225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-01-11288bSECRETARY RESIGNED
1999-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M. DEVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-03-04
Winding-Up2019-02-07
Fines / Sanctions
No fines or sanctions have been issued against M. DEVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2000-04-05 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 16,708
Creditors Due After One Year 2012-03-31 £ 16,762
Creditors Due Within One Year 2013-03-31 £ 131,601
Creditors Due Within One Year 2012-03-31 £ 92,990

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 M. DEVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 21,508
Cash Bank In Hand 2012-03-31 £ 32,986
Current Assets 2013-03-31 £ 158,529
Current Assets 2012-03-31 £ 119,911
Debtors 2013-03-31 £ 134,861
Debtors 2012-03-31 £ 84,765
Shareholder Funds 2013-03-31 £ 10,906
Shareholder Funds 2012-03-31 £ 11,440
Tangible Fixed Assets 2012-03-31 £ 1,281

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M. DEVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M. DEVICES LIMITED
Trademarks
We have not found any records of M. DEVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M. DEVICES 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 (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.) as M. DEVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M. DEVICES 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 TypeAppointmen
Defending partyM. DEVICES LIMITEDEvent Date2019-03-04
In the High Court of Justice Court Number: CR-2018-0010543 M. DEVICES LIMITED (Company Number 03693058 ) Trading Name: Absolute Patient Care Registered office: 20 Eversley Road, Bexhill-On-Sea, East S…
 
Initiating party Event TypeWinding-Up
Defending partyM. DEVICES LIMITEDEvent Date2019-02-07
M. DEVICES LIMITED (Company Number 03693058 ) Registered office: 20 Eversley Road , BEXHILL-ON-SEA , TN40 1HE In the High Court Of Justice No 0010543 of 2018 Date of Filing Petition: 6 December 2018 D…
 
Initiating party Event TypePetitions
Defending partyM DEVICES LIMITEDEvent Date2018-12-19
In the High Court of Justice CR-2018-010543 In the matter of M DEVICES LIMITED Trading As: M Devices Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-named comp…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M. DEVICES 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 M. DEVICES 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.