MEDIC-BATH COMPANY LIMITED

MEDIC-BATH COMPANY LIMITED

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

    Company NameMEDIC-BATH COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03321282
    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 MEDIC-BATH COMPANY LIMITED?

    • (5190) /

    Where is MEDIC-BATH COMPANY LIMITED located?

    Registered Office Address
    BDO LLP
    3 Hardman Street
    M3 3AT Manchester
    Lancs
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIC-BATH COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    KAPABILITY LIMITEDMay 01, 1997May 01, 1997
    COMPLETEQUALITY LIMITEDFeb 20, 1997Feb 20, 1997

    What are the latest accounts for MEDIC-BATH COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for MEDIC-BATH COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Registered office address changed from Ashfield Works PO Box 12 Briscoe Lane Manchester M40 2XG on Jun 19, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 14, 2013

    12 pages4.68

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 15, 2012

    LRESEX

    Annual return made up to Feb 20, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2011

    Statement of capital on Mar 15, 2011

    • Capital: GBP 516,200
    SH01

    Total exemption small company accounts made up to Apr 30, 2010

    8 pagesAA

    legacy

    5 pagesMG01

    Annual return made up to Feb 20, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Edgar Cochrane on Mar 15, 2010

    2 pagesCH01

    Director's details changed for Leonie Cochrane on Mar 15, 2010

    2 pagesCH01

    Director's details changed for Arthur Cochrane on Mar 15, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2009

    8 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Apr 30, 2008

    8 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Apr 30, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Apr 30, 2006

    8 pagesAA

    legacy

    9 pages363s

    legacy

    pages363(190)

    Who are the officers of MEDIC-BATH COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCHRANE, Arthur
    4 Sandy Lane
    Dobcross,Saddleworth
    OL3 5AG Oldham
    Lancashire
    Secretary
    4 Sandy Lane
    Dobcross,Saddleworth
    OL3 5AG Oldham
    Lancashire
    British8655430001
    COCHRANE, Arthur
    4 Sandy Lane
    Dobcross,Saddleworth
    OL3 5AG Oldham
    Lancashire
    Director
    4 Sandy Lane
    Dobcross,Saddleworth
    OL3 5AG Oldham
    Lancashire
    United KingdomBritish8655430001
    COCHRANE, David Edgar
    King Street
    Delph Saddleworth
    OL3 5DL Oldham
    11
    Lancashire
    Director
    King Street
    Delph Saddleworth
    OL3 5DL Oldham
    11
    Lancashire
    United KingdomBritish52888200003
    COCHRANE, Leonie
    4 Sandy Lane
    Dobcross
    OL3 5AG Oldham
    Lancashire
    Director
    4 Sandy Lane
    Dobcross
    OL3 5AG Oldham
    Lancashire
    United KingdomBritish28899990001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    GOLDMAN, Wayne Anthony
    23 Woodhill Drive
    Prestwich
    M25 0AF Manchester
    Lancashire
    Director
    23 Woodhill Drive
    Prestwich
    M25 0AF Manchester
    Lancashire
    United KingdomBritish74556070001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does MEDIC-BATH COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal assignment
    Created On Oct 20, 2010
    Delivered On Oct 22, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 22, 2010Registration of a charge (MG01)
    Legal mortgage
    Created On Sep 08, 2004
    Delivered On Sep 11, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings to the north west side of briscoe lane newton heath manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 11, 2004Registration of a charge (395)
    Debenture
    Created On Jul 31, 2002
    Delivered On Aug 02, 2002
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 02, 2002Registration of a charge (395)

    Does MEDIC-BATH COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2012Commencement of winding up
    Apr 30, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kerry Bailey
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    Jonathan David Newell
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester

    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