S.O.S DOCTORS DIRECT LTD

S.O.S DOCTORS DIRECT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameS.O.S DOCTORS DIRECT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02781252
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of S.O.S DOCTORS DIRECT LTD?

    • Other human health activities (86900) / Human health and social work activities

    Where is S.O.S DOCTORS DIRECT LTD located?

    Registered Office Address
    110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of S.O.S DOCTORS DIRECT LTD?

    Previous Company Names
    Company NameFromUntil
    S.O.S. DOCTORS LIMITEDFeb 15, 1993Feb 15, 1993
    INCOMEBASIC LIMITEDJan 20, 1993Jan 20, 1993

    What are the latest accounts for S.O.S DOCTORS DIRECT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for S.O.S DOCTORS DIRECT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 121 Harley Street London W1G 6AX to 110 Cannon Street London EC4N 6EU on Mar 17, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 02, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jan 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 1,470,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jan 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 1,470,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jan 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 1,470,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Jan 20, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    legacy

    3 pagesMG02

    Appointment of Dr Charles Mark Levinson as a director

    2 pagesAP01

    Appointment of Mr Martin Richard Edmondson as a secretary

    1 pagesAP03

    Termination of appointment of Dean Cook as a secretary

    1 pagesTM02

    Registered office address changed from * Buckingham House East the Broadway Stanmore Middlesex HA7 4EB* on Feb 14, 2012

    1 pagesAD01

    Termination of appointment of Dean Cook as a director

    1 pagesTM01

    Termination of appointment of Michael Benton as a director

    1 pagesTM01

    Termination of appointment of Dean Cook as a secretary

    1 pagesTM02

    Annual return made up to Jan 20, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Who are the officers of S.O.S DOCTORS DIRECT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMONDSON, Martin Richard
    Cannon Street
    EC4N 6EU London
    110
    Secretary
    Cannon Street
    EC4N 6EU London
    110
    166864020001
    LEVINSON, Charles Mark, Dr
    Cannon Street
    EC4N 6EU London
    110
    Director
    Cannon Street
    EC4N 6EU London
    110
    EnglandBritish46609870008
    ADOM, Rita
    1 Willow Green
    WD6 2JS Borehamwood
    Hertfordshire
    Secretary
    1 Willow Green
    WD6 2JS Borehamwood
    Hertfordshire
    British117010040001
    COOK, Dean Vernon
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    Secretary
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    British125206170001
    DOMNITZ, Raymond Peter
    156 Broadfields Avenue
    HA8 8TF Edgware
    Middlesex
    Secretary
    156 Broadfields Avenue
    HA8 8TF Edgware
    Middlesex
    British45131090001
    JACKSON, Simon Harris
    37d Maresfield Gardens
    NW3 5SG London
    Secretary
    37d Maresfield Gardens
    NW3 5SG London
    British74391240001
    LAWN, David Leslie
    9 Watlings Close
    Shirley
    CR0 7XQ Croydon
    Surrey
    Secretary
    9 Watlings Close
    Shirley
    CR0 7XQ Croydon
    Surrey
    British61505440002
    PRISMALL, Jason Paul
    39 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    Secretary
    39 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    Australian72547670005
    CITY GROUP PLC
    25 City Road
    EC1Y 1BQ London
    Secretary
    25 City Road
    EC1Y 1BQ London
    35794270001
    MINCING LANE CORPORATE SERVICES LIMITED
    Pickfords Wharf
    Clink Street
    SE1 9DG London
    Secretary
    Pickfords Wharf
    Clink Street
    SE1 9DG London
    32940220004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADOM, Rita
    1 Willow Green
    WD6 2JS Borehamwood
    Hertfordshire
    Director
    1 Willow Green
    WD6 2JS Borehamwood
    Hertfordshire
    British117010040001
    AVRANE, Jean-Jaques
    15 Berghem Mews
    Blythe Road
    W14 0HN London
    Director
    15 Berghem Mews
    Blythe Road
    W14 0HN London
    French39585690002
    BATAREC, Alain
    19 Rue Ribera
    75016 Paris
    France
    Director
    19 Rue Ribera
    75016 Paris
    France
    French39585680003
    BENTON, Jonathan
    32 Hartfield Avenue
    WD6 3JL Elstree
    Hertfordshire
    Director
    32 Hartfield Avenue
    WD6 3JL Elstree
    Hertfordshire
    United KingdomBritish183582440001
    BENTON, Michael David Allen
    129 Broadhurst Gardens
    NW6 3BJ London
    Director
    129 Broadhurst Gardens
    NW6 3BJ London
    United KingdomBritish117018100001
    BEW, David
    3 Southlands Drive
    Morton
    DN21 3EZ Gainsborough
    Lincolnshire
    Director
    3 Southlands Drive
    Morton
    DN21 3EZ Gainsborough
    Lincolnshire
    British117009730001
    BOUMENDIL, Frank
    15 Berghem Mews
    Blythe Road
    W14 0HN London
    Director
    15 Berghem Mews
    Blythe Road
    W14 0HN London
    French39585720002
    COOK, Dean Vernon
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    Director
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    EnglandBritish125206170001
    DOMNITZ, Raymond Peter
    156 Broadfields Avenue
    HA8 8TF Edgware
    Middlesex
    Director
    156 Broadfields Avenue
    HA8 8TF Edgware
    Middlesex
    British45131090001
    HEARD, David James Stuart
    Pickfords Wharf Clink Street
    SE1 9DG London
    Director
    Pickfords Wharf Clink Street
    SE1 9DG London
    New Zealander9992310001
    JACKSON, Simon Harris
    37d Maresfield Gardens
    NW3 5SG London
    Director
    37d Maresfield Gardens
    NW3 5SG London
    United KingdomBritish74391240001
    NOBLINS, Pierre
    38 Waterford Road
    SW6 2DR London
    Director
    38 Waterford Road
    SW6 2DR London
    French78579880001
    RAE MCCANCE, Andrew
    51 Simpson Street
    SW11 3HW London
    Director
    51 Simpson Street
    SW11 3HW London
    British76311030002
    RAE MCCANCE, Andrew
    Avenida Columbano Bordalo
    Pinheiro
    1070 Lisboa
    Portugal
    Director
    Avenida Columbano Bordalo
    Pinheiro
    1070 Lisboa
    Portugal
    British54940190001
    HELP ME LIMITED
    73/77 Britannia Road
    Fulham
    SW6 2JR London
    Director
    73/77 Britannia Road
    Fulham
    SW6 2JR London
    72186700001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    NOVIFIN B V
    133 De Lairessestraat
    1075 H J Amsterdam
    Netherlands
    Director
    133 De Lairessestraat
    1075 H J Amsterdam
    Netherlands
    38923990001

    Does S.O.S DOCTORS DIRECT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 09, 2007
    Delivered On Oct 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 12, 2007Registration of a charge (395)
    • Mar 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 19, 1997
    Delivered On Nov 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 22, 1997Registration of a charge (395)
    • Sep 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Rental deposit deed
    Created On Aug 24, 1994
    Delivered On Aug 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 24 august 1994
    Short particulars
    The sum £6,186 deposited by the company with the chargee together with all sums added thereto pursuant to the provisions of the rental deposit deed and all interest earned thereon.
    Persons Entitled
    • Malcolm Webber and Ronald Michael Harris
    Transactions
    • Aug 25, 1994Registration of a charge (395)
    • Oct 04, 2007Statement of satisfaction of a charge in full or part (403a)

    Does S.O.S DOCTORS DIRECT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2016Commencement of winding up
    Aug 24, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0