Company Information for PHYSIOUK TRAINING LIMITED
38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
|
Company Registration Number
06333046
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PHYSIOUK TRAINING LIMITED | ||
Legal Registered Office | ||
38 DE MONTFORT STREET LEICESTER LE1 7GS Other companies in KT17 | ||
Previous Names | ||
|
Company Number | 06333046 | |
---|---|---|
Company ID Number | 06333046 | |
Date formed | 2007-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-05 21:13:21 |
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 | ||
---|---|---|---|---|
PHYSIOUK TRAINING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERNEST REGINALD GEORGE HUDSON |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM C/O Connect Accounting 15 Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/15 FROM 19 Welbeck Close Epsom Surrey KT17 2BJ | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Murphy on 2010-08-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/10 FROM 73 Surbiton Hill Park Surbiton Surrey KT5 8EH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ERNEST HUDSON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
88(2) | AD 06/04/08-06/04/08 GBP SI 1@1=1 GBP IC 1/2 | |
225 | PREVSHO FROM 31/08/2008 TO 31/03/2008 | |
CERTNM | COMPANY NAME CHANGED TREMARK LIMITED CERTIFICATE ISSUED ON 11/09/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 170 MERTON HIGH STREET LONDON SW19 1AY | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-11-16 |
Resolutions for Winding-up | 2018-11-16 |
Notice of Dividends | 2018-11-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Creditors Due After One Year | 2013-03-31 | £ 1,459 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 2,262 |
Creditors Due Within One Year | 2013-03-31 | £ 134,723 |
Creditors Due Within One Year | 2012-04-01 | £ 85,174 |
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 PHYSIOUK TRAINING LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 125,846 |
Cash Bank In Hand | 2012-04-01 | £ 103,191 |
Current Assets | 2013-03-31 | £ 176,936 |
Current Assets | 2012-04-01 | £ 116,332 |
Debtors | 2013-03-31 | £ 48,966 |
Debtors | 2012-04-01 | £ 9,190 |
Stocks Inventory | 2013-03-31 | £ 2,124 |
Stocks Inventory | 2012-04-01 | £ 3,951 |
Tangible Fixed Assets | 2013-03-31 | £ 4,179 |
Tangible Fixed Assets | 2012-04-01 | £ 3,801 |
Debtors and other cash assets
PHYSIOUK TRAINING LIMITED owns 8 domain names.
imscourse.co.uk osteopathycourses.co.uk sportsrehabilitationcourses.co.uk sportsmassagecpd.co.uk sportstherapycourses.co.uk chiropracticcourses.co.uk movementsystem.co.uk kinesiologytapingcourses.co.uk
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as PHYSIOUK TRAINING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90211010 | Orthopaedic appliances | |||
82159910 | Spoons, forks, ladles, skimmers, cake-servers, fish-knives, butter-knives, sugar tongs and similar kitchen or tableware of stainless steel, not plated with precious metal (excl. sets of articles such as lobster cutters and poultry shears) | |||
90211010 | Orthopaedic appliances | |||
90211090 | Splints and other fracture appliances | |||
90211010 | Orthopaedic appliances | |||
62129000 | Corsets, braces, garters, suspenders and similar articles and parts thereof, incl. parts of brassieres, girdles, panty girdles and corselettes, of all types of textile materials, whether or not elasticated, incl. knitted or crocheted (excl. complete brassieres, girdles, panty girdles and corselettes) | |||
90181990 | Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
85234059 | ||||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PHYSIOUK TRAINING LIMITED | Event Date | 2018-11-07 |
Situl Devji Raithatha and Deviesh Ramesh Raikundalia both of Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS : Alternative contact: Donna Brown - 0116 299 4745 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PHYSIOUK TRAINING LIMITED | Event Date | 2018-11-07 |
The following written resolutions were passed by the members of the Company on 7 November 2018 pursuant to the Companies Act 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Situl Devji Raithatha (IP No 8927 ) and Deviesh Ramesh Raikundalia (IP No 13890 ) of Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately. For further details contact Donna Brown on telephone 0116 299 4745. Christopher Murphy : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | PHYSIOUK TRAINING LIMITED | Event Date | 2018-11-07 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 7 November 2018, are required, on or before 11 December 2018 to send their full names and addresses together with full particulars of their debts or claims to Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. I intend to pay a First and Final Dividend to the unsecured creditors within 2 months of 11 December 2018. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Joint Liquidators: Situl Devji Raithatha (IP NO 8927 ) and Deviesh Ramesh Raikundalia (IP NO 13890 ), both of Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS. Date of appointment: 7 November 2018 For further details contact Donna Brown on telephone 0116 299 4745, or by email at Donna.b@springfields-uk.com. Situl Devji Raithatha : | |||
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. |