Liquidation
Company Information for E C MEDICA GROUP UK LTD
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
05159667
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
E C MEDICA GROUP UK LTD | ||
Legal Registered Office | ||
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in PR8 | ||
Previous Names | ||
|
Company Number | 05159667 | |
---|---|---|
Company ID Number | 05159667 | |
Date formed | 2004-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-10-06 05:42:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL SHANE BENNETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL DEEKS |
Company Secretary | ||
JILL DEEKS |
Director | ||
JANET BORGERSON |
Director | ||
MICHAEL BENNETTS |
Company Secretary | ||
MICHAEL BENNETTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E C MEDICA MANUFACTURING LTD | Director | 2004-06-22 | CURRENT | 2004-06-22 | Active - Proposal to Strike off | |
MEDICAL DEVICES LIMITED | Director | 2004-06-22 | CURRENT | 2004-06-22 | Active - Proposal to Strike off | |
EU AUTHORISED REPRESENTATIVE SERVICES LTD | Director | 2004-06-21 | CURRENT | 2004-06-21 | Active - Proposal to Strike off | |
M. DEVICES LIMITED | Director | 1999-01-08 | CURRENT | 1999-01-08 | Liquidation | |
STADT UND HOF PROPERTIES LIMITED | Director | 1991-10-29 | CURRENT | 1976-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHANE BENNETTS | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/19 FROM 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE United Kingdom | |
COCOMP | Compulsory winding up order | |
PSC04 | Change of details for Mr Paul Shane Bennetts as a person with significant control on 2019-01-29 | |
CH01 | Director's details changed for Mr Paul Shane Bennetts on 2019-01-29 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/18 FROM Healthcare Education Centre the Church Portland Street Southport Merseyside PR8 1HU | |
PSC07 | CESSATION OF ANNE-MARIE BYRNE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL DEEKS | |
TM02 | Termination of appointment of Jill Deeks on 2018-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET BORGERSON | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 10/01/23 | |
CERTNM | COMPANY NAME CHANGED E C MEDICA GROUP LIMITED CERTIFICATE ISSUED ON 11/09/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH06 | Cancellation of shares. Statement of capital on 2016-07-19 GBP 791 | |
SH03 | Purchase of own shares | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL DEEKS | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 791 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SHANE BENNETTS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE-MARIE BYRNE | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Paul Bennetts on 2015-12-30 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 960 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 960 | |
SH01 | 30/06/15 STATEMENT OF CAPITAL GBP 960 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 848 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 848 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 714 | |
AR01 | 22/06/14 FULL LIST | |
SH01 | 30/06/13 STATEMENT OF CAPITAL GBP 714 | |
SH01 | 30/06/12 STATEMENT OF CAPITAL GBP 605 | |
AP01 | DIRECTOR APPOINTED MRS JANET BORGERSON | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM MARLBOROUGH HOUSE RIDING STREET SOUTHPORT MERSEYSIDE PR8 1EW | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 FULL LIST | |
SH01 | 30/06/11 STATEMENT OF CAPITAL GBP 533 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 22/06/11 FULL LIST | |
SH01 | 29/06/11 STATEMENT OF CAPITAL GBP 518 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JILL DEEKS | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/06/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENNETTS / 22/06/2009 | |
288a | SECRETARY APPOINTED MRS JILL DEEKS | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL BENNETTS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL BENNETTS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-03-04 |
Winding-Up | 2019-02-07 |
Petitions | 2018-12-19 |
Proposal to Strike Off | 2009-10-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 192,128 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 197,527 |
Creditors Due After One Year | 2012-06-30 | £ 197,527 |
Creditors Due After One Year | 2011-06-30 | £ 80,916 |
Creditors Due Within One Year | 2013-06-30 | £ 385,215 |
Creditors Due Within One Year | 2012-06-30 | £ 326,190 |
Creditors Due Within One Year | 2012-06-30 | £ 326,190 |
Creditors Due Within One Year | 2011-06-30 | £ 165,032 |
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 E C MEDICA GROUP UK LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 29,646 |
Cash Bank In Hand | 2012-06-30 | £ 21,594 |
Cash Bank In Hand | 2012-06-30 | £ 21,594 |
Cash Bank In Hand | 2011-06-30 | £ 65,935 |
Current Assets | 2013-06-30 | £ 275,519 |
Current Assets | 2012-06-30 | £ 222,398 |
Current Assets | 2012-06-30 | £ 222,398 |
Current Assets | 2011-06-30 | £ 152,352 |
Debtors | 2013-06-30 | £ 245,873 |
Debtors | 2012-06-30 | £ 200,804 |
Debtors | 2012-06-30 | £ 200,804 |
Debtors | 2011-06-30 | £ 86,417 |
Fixed Assets | 2013-06-30 | £ 332,840 |
Fixed Assets | 2012-06-30 | £ 335,457 |
Fixed Assets | 2012-06-30 | £ 335,457 |
Fixed Assets | 2011-06-30 | £ 130,308 |
Shareholder Funds | 2013-06-30 | £ 31,016 |
Shareholder Funds | 2012-06-30 | £ 34,138 |
Shareholder Funds | 2012-06-30 | £ 34,138 |
Shareholder Funds | 2011-06-30 | £ 36,712 |
Tangible Fixed Assets | 2013-06-30 | £ 331,310 |
Tangible Fixed Assets | 2012-06-30 | £ 333,927 |
Tangible Fixed Assets | 2012-06-30 | £ 333,927 |
Tangible Fixed Assets | 2011-06-30 | £ 128,778 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as E C MEDICA GROUP UK LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | E C MEDICA GROUP UK LTD | Event Date | 2019-03-04 |
In the High Court of Justice Court Number: CR-2018-0010539 E C MEDICA GROUP UK LTD (Company Number 05159667 ) Trading Name: Absolute Patient Care Registered office: 20 Eversley Road, Bexhill-On-Sea, E… | |||
Initiating party | Event Type | Winding-Up | |
Defending party | E C MEDICA GROUP UK LTD | Event Date | 2019-02-07 |
E C MEDICA GROUP UK LTD (Company Number 05159667 ) Registered office: 20 Eversley Road , BEXHILL-ON-SEA , TN40 1HE In the High Court Of Justice No 0010539 of 2018 Date of Filing Petition: 6 December 2… | |||
Initiating party | Event Type | Petitions | |
Defending party | E C MEDICA GROUP UK LIMITED | Event Date | 2018-12-19 |
In the High Court of Justice CR-2018-010539 In the matter of E C MEDICA GROUP UK LIMITED Trading As: E C Medica Group UK Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | E C MEDICA GROUP LIMITED | Event Date | 2009-10-20 |
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. |