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

MEDICS GATEWAY LIMITED

4 THOMAS MORE SQUARE, LONDON, E1W,
Company Registration Number
05836775
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Medics Gateway Ltd
MEDICS GATEWAY LIMITED was founded on 2006-06-05 and had its registered office in 4 Thomas More Square. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
MEDICS GATEWAY LIMITED
 
Legal Registered Office
4 THOMAS MORE SQUARE
LONDON
 
Filing Information
Company Number 05836775
Date formed 2006-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2016-12-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 20:51:29
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.

Company Officers of MEDICS GATEWAY LIMITED

Current Directors
Officer Role Date Appointed
THOMAS PAUL HOLLINGS
Company Secretary 2006-06-05
STEPHEN EDWARD BRANT
Director 2013-01-01
MICHAEL ANTHONY BRYAN CROW
Director 2006-06-05
JONATHAN HAMIL
Director 2008-02-01
THOMAS PAUL HOLLINGS
Director 2007-02-28
ASHISH KAPOOR
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
AVTAR KAMBOJ
Director 2006-06-05 2007-02-28
CETC (NOMINEES) LIMITED
Company Secretary 2006-06-05 2006-06-05
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Director 2006-06-05 2006-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS PAUL HOLLINGS EDICS LEATHERHEAD LIMITED Company Secretary 2006-06-07 CURRENT 2006-06-07 Dissolved 2018-04-17
THOMAS PAUL HOLLINGS EDICS LIMITED Company Secretary 2004-10-28 CURRENT 2004-10-28 Dissolved 2017-09-16
THOMAS PAUL HOLLINGS MERLIN GP INFORMATION SERVICES LIMITED Company Secretary 1997-03-12 CURRENT 1997-03-12 Dissolved 2014-10-14
MICHAEL ANTHONY BRYAN CROW THAMESPLUS LIMITED Director 2005-10-19 CURRENT 2005-08-16 Dissolved 2015-04-23
THOMAS PAUL HOLLINGS EQIPP HEALTHCARE LIMITED Director 2010-05-01 CURRENT 2010-01-26 Dissolved 2016-08-02
THOMAS PAUL HOLLINGS MEDLINC LIMITED Director 2008-11-20 CURRENT 2008-11-20 Dissolved 2014-08-09
THOMAS PAUL HOLLINGS EDICS LEATHERHEAD LIMITED Director 2006-06-07 CURRENT 2006-06-07 Dissolved 2018-04-17
THOMAS PAUL HOLLINGS EDICS LIMITED Director 2005-06-10 CURRENT 2004-10-28 Dissolved 2017-09-16
ASHISH KAPOOR SURREY MEDICAL NETWORK LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
ASHISH KAPOOR AARYAN MANAGEMENT SERVICES LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active - Proposal to Strike off
ASHISH KAPOOR ACCENSI MANAGEMENT SERVICES LTD Director 2011-10-23 CURRENT 2010-10-22 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
2016-12-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2016
2016-09-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2016
2015-06-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2015
2014-05-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2014
2014-05-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-03-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/02/2014
2013-10-162.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-10-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-09-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-08-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-06-11LATEST SOC11/06/13 STATEMENT OF CAPITAL;GBP 28500
2013-06-11AR0105/06/13 FULL LIST
2013-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS PAUL HOLLINGS / 05/06/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL HOLLINGS / 05/06/2013
2013-01-29AP01DIRECTOR APPOINTED DR ASHISH KAPOOR
2013-01-29AP01DIRECTOR APPOINTED DR STEPHEN EDWARD BRANT
2013-01-17AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-20SH0117/12/12 STATEMENT OF CAPITAL GBP 28400
2012-11-27RES13COMPANY BUSINESS 07/11/2012
2012-09-18SH0114/09/12 STATEMENT OF CAPITAL GBP 26500
2012-08-21AR0105/06/12 FULL LIST
2012-07-24SH0624/07/12 STATEMENT OF CAPITAL GBP 26500
2012-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-01SH0601/06/12 STATEMENT OF CAPITAL GBP 27500
2012-06-01SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-22AR0105/06/11 FULL LIST
2011-04-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-29SH0629/11/10 STATEMENT OF CAPITAL GBP 33000
2010-11-29SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-13RES13SHAREHOLDERS AGREEMENT 17/06/2010
2010-08-13RES01ADOPT ARTICLES 17/06/2010
2010-06-14SH0614/06/10 STATEMENT OF CAPITAL GBP 34000
2010-06-11AR0105/06/10 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-03SH03RETURN OF PURCHASE OF OWN SHARES
2009-08-11169GBP IC 36000/34500 19/06/09 GBP SR 1500@1=1500
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-06-09363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-01-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-14AA30/06/07 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-02-15288aNEW DIRECTOR APPOINTED
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-06-19363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-05-0488(2)RAD 16/03/07--------- £ SI 35999@1=35999 £ IC 1/36000
2007-04-19123NC INC ALREADY ADJUSTED 15/03/07
2007-04-19RES04£ NC 1000/60000
2007-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-03288bDIRECTOR RESIGNED
2007-03-26288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW SECRETARY APPOINTED
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288bSECRETARY RESIGNED
2006-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MEDICS GATEWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-03
Notices to Creditors2014-05-30
Appointment of Liquidators2014-05-30
Meetings of Creditors2013-09-25
Appointment of Administrators2013-08-19
Fines / Sanctions
No fines or sanctions have been issued against MEDICS GATEWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDICS GATEWAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 MEDICS GATEWAY LIMITED

Intangible Assets
Patents
We have not found any records of MEDICS GATEWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICS GATEWAY LIMITED
Trademarks
We have not found any records of MEDICS GATEWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICS GATEWAY 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 (82990 - Other business support service activities not elsewhere classified) as MEDICS GATEWAY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MEDICS GATEWAY 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 TypeNotices to Creditors
Defending partyMEDICS GATEWAY LIMITEDEvent Date2014-05-27
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 27 June 2014 to prove their debts by sending to the undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, the Joint 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 Joint Liquidators 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. Office Holder details: Peter Kubik and Michael Kiely (IP Nos. 9220 and 9617) both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. Date of appointment: 19 May 2014. Further details contact: Skevi Iacovou, Email: s.iacovou@uhy-uk.com Tel: 020 7216 4885
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMEDICS GATEWAY LIMITEDEvent Date2014-05-19
Peter Kubik and Michael Kiely , both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW . : Further details contact: Skevi Iacovou, Email: s.iacovou@uhy-uk.com Tel: 020 7216 4885
 
Initiating party Event TypeFinal Meetings
Defending partyMEDICS GATEWAY LIMITEDEvent Date2014-05-19
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of Medics Gateway Limited is to be held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on 02 September 2016 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Joint Liquidators final report and receipts and payments account be approved and that the Joint Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 19 May 2014 Office Holder details: Peter Kubik , (IP No. 9220) and Michael Kiely , (IP No. 9617) both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW . For further details contact: Skevi Iacovou, Email: s.iacovou@uhy-uk.com, Tel: 020 7216 4885. Peter Kubik , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMEDICS GATEWAY LIMITEDEvent Date2013-08-14
In the Chancery Division, Companies Court case number 5674 Peter Kubik and Michael Kiely (IP Nos 9220 and 9617 ), both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW For further details contact: Skevi Iacovou, Email: s.iacovou@uhy-uk.com, Tel: 020 7216 4885. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMEDICS GATEWAY LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 5674 Notice is hereby given by Peter Kubik and Michael Kiely (IP Nos 9220 and 9617), both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW that a meeting of creditors of Medics Gateway Limited of Quadrant House, 4 ThomasMore Square, London, E1W 1YW is to be held at the offices of UHY Hacker Young LLP,Quadrant House, 4 Thomas More Square, London, E1W 1YW on 10 October 2013 at 12.00 noon. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 (”the Schedule”). A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Further details contact: Skevi Iacovou, Email: s.iacovou@uhy-uk.com Tel: 020 72164885
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDICS GATEWAY 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 MEDICS GATEWAY 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.