Active - Proposal to Strike off
Company Information for MED TRUSTEES LIMITED
4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ,
|
Company Registration Number
06516993
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MED TRUSTEES LIMITED | |
Legal Registered Office | |
4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ Other companies in W1G | |
Company Number | 06516993 | |
---|---|---|
Company ID Number | 06516993 | |
Date formed | 2008-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-05 22:52:52 |
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 |
---|---|---|
COLM MICHAEL EGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTINE HARRISON |
Company Secretary | ||
ROBERT JAMES FLOOK |
Company Secretary | ||
ROBERT JAMES FLOOK |
Director | ||
MARTIN ROBERT NASH |
Director | ||
MIKE HOOD |
Director | ||
KEVIN MICHAEL CUBITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMERON DRIVE LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
56 TURNERS HILL LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active | |
134 CROSSBROOK LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active | |
ECONOVATE LIMITED | Director | 2016-08-04 | CURRENT | 2006-10-19 | In Administration/Administrative Receiver | |
EGAN AND NASH LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active - Proposal to Strike off | |
MACDONALD EGAN ESTATES LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active - Proposal to Strike off | |
TRIM STREET LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
CHEVAL TRADING LTD | Director | 2015-10-06 | CURRENT | 2015-10-06 | Active | |
BONNERHILL ROAD LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
MALPAS MR LIMITED | Director | 2015-02-10 | CURRENT | 2013-10-10 | Dissolved 2017-07-13 | |
NASH RESIDENTIAL LIMITED | Director | 2014-06-16 | CURRENT | 2013-09-18 | Active | |
BHL MANAGEMENT COMPANY LIMITED | Director | 2013-02-07 | CURRENT | 2011-06-14 | Liquidation | |
ME INVESTMENTS LIMITED | Director | 2011-11-17 | CURRENT | 2010-11-10 | Dissolved 2013-09-17 | |
MACDONALD EGAN CONSULTING LIMITED | Director | 2010-08-16 | CURRENT | 2010-07-21 | Active | |
MACDONALD EGAN REGEN LIMITED | Director | 2008-08-05 | CURRENT | 2007-10-08 | Dissolved 2018-01-09 | |
NANSEN DEVELOPMENTS HOLDINGS LIMITED | Director | 2008-05-21 | CURRENT | 2008-05-21 | Active - Proposal to Strike off | |
HALESVILLE LIMITED | Director | 2008-02-20 | CURRENT | 2004-06-23 | Active - Proposal to Strike off | |
ME (LUXMORE) LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Dissolved 2015-07-14 | |
ME (TRINITY) LIMITED | Director | 2007-10-31 | CURRENT | 2007-10-31 | Live but Receiver Manager on at least one charge | |
YEOMAN REGEN LIMITED | Director | 2007-02-27 | CURRENT | 2007-02-27 | Dissolved 2015-07-14 | |
BARMESTON DEVELOPMENTS LIMITED | Director | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2015-07-14 | |
HATCHAM (PARKSIDE) LIMITED | Director | 2006-04-24 | CURRENT | 2006-04-24 | Dissolved 2014-08-15 | |
OVER THE CREEK LIMITED | Director | 2005-12-01 | CURRENT | 2005-12-01 | Dissolved 2014-03-25 | |
KH LAND LIMITED | Director | 2005-11-22 | CURRENT | 2005-11-22 | Active | |
ME VENTURES LIMITED | Director | 2005-11-22 | CURRENT | 2005-11-22 | Active | |
HATCHAM HOLDINGS LIMITED | Director | 2005-08-01 | CURRENT | 2005-08-01 | Dissolved 2015-02-06 | |
HATCHAM (LEWISHAM) LIMITED | Director | 2005-07-29 | CURRENT | 2005-07-29 | Dissolved 2014-10-26 | |
HATCHAM (NEPTUNE) LIMITED | Director | 2005-07-29 | CURRENT | 2005-07-29 | Live but Receiver Manager on at least one charge | |
ARKLOW ROAD DEVELOPMENTS LIMITED | Director | 2004-01-19 | CURRENT | 2004-01-19 | Dissolved 2016-11-01 | |
NANSEN DEVELOPMENTS LIMITED | Director | 2002-07-12 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
ME (STANLEY) LIMITED | Director | 2000-07-12 | CURRENT | 2000-07-12 | Active - Proposal to Strike off | |
BLADEMINSTER LIMITED | Director | 1998-02-24 | CURRENT | 1996-07-08 | Dissolved 2016-02-02 | |
MACDONALD EGAN LIMITED | Director | 1993-05-19 | CURRENT | 1993-05-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Justine Harrison on 2016-09-19 | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JUSTINE HARRISON on 2012-11-27 | |
CH01 | Director's details changed for Colm Michael Egan on 2012-11-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/13 FROM 5Th Floor 7/10 Chandos Street London W1G 9DQ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JUSTINE FRIESENBICHLER on 2011-12-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Justine Friesenbichler as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT FLOOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FLOOK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN NASH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLM MICHAEL EGAN / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FLOOK / 01/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES FLOOK / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT NASH / 01/05/2010 | |
AR01 | 28/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MIKE HOOD | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ROBERT JAMES FLOOK | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROBERT FLOOK / 29/11/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN CUBITT | |
225 | CURRSHO FROM 28/02/2009 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED MARTIN ROBERT NASH | |
288a | DIRECTOR APPOINTED MIKE HOOD | |
288a | DIRECTOR APPOINTED KEVIN CUBITT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MED TRUSTEES LIMITED are:
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. |