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

ALBERT MEDICAL DEVICES LIMITED

3RD FLOOR 9, COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2BJ,
Company Registration Number
07520002
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Albert Medical Devices Ltd
ALBERT MEDICAL DEVICES LIMITED was founded on 2011-02-07 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Albert Medical 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
ALBERT MEDICAL DEVICES LIMITED
 
Legal Registered Office
3RD FLOOR 9
COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 2BJ
Other companies in L3
 
Previous Names
ELLMATH (194) LIMITED06/07/2011
Filing Information
Company Number 07520002
Company ID Number 07520002
Date formed 2011-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-11 14:39:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBERT MEDICAL DEVICES 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.
Companies with same name ALBERT MEDICAL DEVICES LIMITED
The following companies were found which have the same name as ALBERT MEDICAL DEVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBERT MEDICAL DEVICES LIMITED Unknown

Company Officers of ALBERT MEDICAL DEVICES LIMITED

Current Directors
Officer Role Date Appointed
KAYAR SRINIVASAN RAGHAVAN
Director 2014-03-31
DOMINIQUE MARIE VALENTINY
Director 2016-06-10
TREVOR WILLS
Director 2011-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER YOUNG
Director 2011-10-12 2017-11-01
DOUGLAS JAMES HARPER
Director 2015-04-01 2017-03-01
NWF4B DIRECTORS LIMITED
Director 2012-02-21 2016-08-26
MATTHEW LESLIE PEARCE
Director 2012-12-20 2016-08-24
MICHAEL JOHN NORRIS
Director 2012-12-20 2016-07-01
MARC MARGUERITE VICTOR VALENTINY
Director 2015-04-30 2016-06-10
THOMAS ALASTAIR FITZHERBERT
Director 2011-10-07 2014-01-22
JOANNA LOUISE DAWSON
Director 2011-02-07 2011-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAYAR SRINIVASAN RAGHAVAN STENT TEK LIMITED Director 2016-03-22 CURRENT 2014-10-31 Active
KAYAR SRINIVASAN RAGHAVAN ASTRID & MIYU LTD. Director 2015-07-17 CURRENT 2011-09-26 Active
KAYAR SRINIVASAN RAGHAVAN BEHAVIOUR LABS LTD Director 2014-05-15 CURRENT 2014-02-18 Dissolved 2017-03-14
KAYAR SRINIVASAN RAGHAVAN BARRIER POINT RTM COMPANY LIMITED Director 2013-03-23 CURRENT 2011-03-08 Active
KAYAR SRINIVASAN RAGHAVAN ROYAL DOCKS TRUST (LONDON) Director 2011-09-14 CURRENT 1995-03-07 Active
DOMINIQUE MARIE VALENTINY PRECISIONLIFE LTD Director 2017-10-02 CURRENT 2013-09-12 Active
DOMINIQUE MARIE VALENTINY ALFAMON LIMITED Director 2015-10-28 CURRENT 2015-10-28 Dissolved 2017-08-15
DOMINIQUE MARIE VALENTINY YX PARTNERS LTD Director 2015-04-20 CURRENT 2015-04-20 Active - Proposal to Strike off

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
2018-07-27AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-02-15AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-02-15AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HARPER
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YOUNG
2017-10-26AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-09-27AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-09-21AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 131 MOUNT PLEASANT LIVERPOOL SCIENCE PARK LIVERPOOL MERSEYSIDE L3 5TF
2017-08-07AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009573,00009350
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 19886.81
2017-02-13SH0126/10/16 STATEMENT OF CAPITAL GBP 19886.81
2016-11-24AA31/12/15 TOTAL EXEMPTION FULL
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NWF4B DIRECTORS LIMITED
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PEARCE
2016-08-23AP01DIRECTOR APPOINTED MR DOUGLAS JAMES HARPER
2016-08-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-23RES01ADOPT ARTICLES 28/06/2016
2016-08-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-19RES01ADOPT ARTICLES 28/06/2016
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORRIS
2016-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075200020001
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 19449.12
2016-06-13SH0131/03/16 STATEMENT OF CAPITAL GBP 19449.12
2016-06-10AP01DIRECTOR APPOINTED MRS DOMINIQUE MARIE PHILIPPE VALENTINY
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARC VALENTINY
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARC VALENTINY
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 19181.86
2016-04-14AR0107/02/16 FULL LIST
2016-04-14AP01DIRECTOR APPOINTED MR MARC MARGUERITE VICTOR VALENTINY
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 19181.86
2015-10-20SH0128/08/15 STATEMENT OF CAPITAL GBP 19181.86
2015-10-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-10SH0118/05/15 STATEMENT OF CAPITAL GBP 18362.18
2015-07-10SH0121/04/15 STATEMENT OF CAPITAL GBP 17865.35
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 15679.55
2015-05-14SH0102/04/15 STATEMENT OF CAPITAL GBP 15679.55
2015-04-26AR0107/02/15 FULL LIST
2015-01-08SH0119/12/14 STATEMENT OF CAPITAL GBP 15133.10
2014-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-11AP01DIRECTOR APPOINTED MR KAYAR SRINIVASAN RAGHAVAN
2014-09-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-07AR0107/02/14 FULL LIST
2014-03-13SH0107/03/14 STATEMENT OF CAPITAL GBP 13382.17
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FITZHERBERT
2014-01-16RES01ADOPT ARTICLES 06/11/2013
2014-01-16SH0113/11/13 STATEMENT OF CAPITAL GBP 10641.30
2013-12-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-26SH0123/05/13 STATEMENT OF CAPITAL GBP 8382.98
2013-04-03AR0107/02/13 FULL LIST
2013-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-22RES13DECLARATION OF DIRECTORS INTERESTS/THE FUND/THE SERVICES AGREEMENT/THE INVESTMENT AGREEMENT/THE WRITTEN RESOLUTIONS/LABONE SHARES 20/12/2012
2013-03-22SH0120/12/12 STATEMENT OF CAPITAL GBP 8055.11
2013-03-08AP01DIRECTOR APPOINTED DR MATTHEW LESLIE PEARCE
2013-03-08AP01DIRECTOR APPOINTED MR MICHAEL JOHN NORRIS
2012-08-21ANNOTATIONClarification
2012-08-21RP04SECOND FILING FOR FORM SH01
2012-08-03AP01DIRECTOR APPOINTED MR CHRISTOPHER YOUNG
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-26SH0115/06/12 STATEMENT OF CAPITAL GBP 552849.8500
2012-04-17AR0107/02/12 FULL LIST
2012-03-14SH0102/03/12 STATEMENT OF CAPITAL GBP 453349.85
2012-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-02AP02CORPORATE DIRECTOR APPOINTED NWF4B DIRECTORS LIMITED
2012-02-22SH0106/02/12 STATEMENT OF CAPITAL GBP 153349.85
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 131 MOUNT PLEASANT LIVERPOOL BUSINESS PARK LIVERPOOL MERSEYSIDE L3 5TF ENGLAND
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 213 LANGER LANE WINGERWORTH CHESTERFIELD DERBYSHIRE S40 2JW
2011-10-28AA01CURRSHO FROM 28/02/2012 TO 31/12/2011
2011-10-18AP01DIRECTOR APPOINTED THE HONOURABLE THOMAS ALASTAIR FITZHERBERT
2011-10-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-13SH0107/10/11 STATEMENT OF CAPITAL GBP 4302.39
2011-09-09SH0107/09/11 STATEMENT OF CAPITAL GBP 3350
2011-09-08SH0107/09/11 STATEMENT OF CAPITAL GBP 2850
2011-08-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-26SH0122/08/11 STATEMENT OF CAPITAL GBP 2850
2011-08-25SH02SUB-DIVISION 04/08/11
2011-08-25RES13SUBDIVISION 04/08/2011
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM C/O SPARK IMPACT LIMITED LIVERPOOL SCIENCE PARK 131 MOUNT PLEASANT LIVERPOOL L3 5TF
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 12 SORESBY STREET CHESTERFIELD DERBYSHIRE S40 1JN
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA DAWSON
2011-07-13AP01DIRECTOR APPOINTED TREVOR WILLS
2011-07-06RES15CHANGE OF NAME 06/07/2011
2011-07-06CERTNMCOMPANY NAME CHANGED ELLMATH (194) LIMITED CERTIFICATE ISSUED ON 06/07/11
2011-02-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to ALBERT MEDICAL DEVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-31
Fines / Sanctions
No fines or sanctions have been issued against ALBERT MEDICAL DEVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-28 Outstanding YX PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31

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 ALBERT MEDICAL DEVICES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ALBERT MEDICAL DEVICES LIMITED

ALBERT MEDICAL DEVICES LIMITED has registered 1 patents

GB2496605 ,

Domain Names
We do not have the domain name information for ALBERT MEDICAL DEVICES LIMITED
Trademarks
We have not found any records of ALBERT MEDICAL DEVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBERT MEDICAL 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 (32500 - Manufacture of medical and dental instruments and supplies) as ALBERT MEDICAL DEVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBERT MEDICAL 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.
Import/Export of Goods
Goods imported/exported by ALBERT MEDICAL DEVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2012-04-0185011099DC motors of an output <= 37,5 W
2012-01-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyALBERT MEDICAL DEVICES LIMITEDEvent Date2017-07-25
In the High Court of Justice, Chancery Division Birmingham District Registry Names and Address of Administrators: Andrew Stephen McGill (IP No. 9350 ) of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and Gilbert John Lemon (IP No. 9573 ) of Smith & Williamson LLP , Portwall Place, Portwall Lane, Bristol, BS1 6NA : Further details contact: Tel: 0121 710 5200 . Alternative contact: Rachael Sherwood. Ag KF41741
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBERT MEDICAL 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 ALBERT MEDICAL 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.