MEDICINQ LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMEDICINQ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04714264
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MEDICINQ LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MEDICINQ LIMITED located?

    Registered Office Address
    C/O Kingsbridge Corporate Solutions Resolution House
    City Office Park, Crusader Road
    LN6 7AS Lincoin
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEDICINQ LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for MEDICINQ LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from C/O Simons Group Limited 991 Doddington Road Lincoln Lincolnshire LN6 3AA United Kingdom to C/O Kingsbridge Corporate Solutions Resolution House City Office Park, Crusader Road Lincoin Lincolnshire LN6 7AS on Jun 14, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 24, 2017

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Mar 27, 2017 with updates

    5 pagesCS01

    Termination of appointment of Laurence David Finlay Murray as a director on Dec 31, 2016

    1 pagesTM01

    Appointment of Mr Michael Harrison Kasher as a director on Dec 31, 2016

    2 pagesAP01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Annual return made up to Mar 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 750
    SH01

    Registered office address changed from C/O Simons Group Ltd 991 Doddington Road Lincoln LN6 3AA to C/O Simons Group Limited 991 Doddington Road Lincoln Lincolnshire LN6 3AA on Mar 30, 2016

    1 pagesAD01

    Termination of appointment of Stephen Liddle as a director on Nov 17, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Appointment of Mr Alan Hope as a director on Mar 31, 2015

    2 pagesAP01

    Termination of appointment of Martin Raymond Vaughan as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Mar 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 750
    SH01

    Termination of appointment of Philip James Kendall as a director on Jul 23, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Mar 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 750
    SH01

    Appointment of Mr Laurence David Finlay Murray as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to Mar 27, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Elizabeth Smith as a director

    1 pagesTM01

    Termination of appointment of Alex Gillingwater as a secretary

    1 pagesTM02

    Who are the officers of MEDICINQ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENT, Patrick Anthony
    Resolution House
    City Office Park, Crusader Road
    LN6 7AS Lincoin
    C/O Kingsbridge Corporate Solutions
    Lincolnshire
    Secretary
    Resolution House
    City Office Park, Crusader Road
    LN6 7AS Lincoin
    C/O Kingsbridge Corporate Solutions
    Lincolnshire
    174696920001
    HOPE, Alan
    Winterstoke Road
    BS3 2LF Bristol
    Midas House
    England
    Director
    Winterstoke Road
    BS3 2LF Bristol
    Midas House
    England
    United KingdomBritish196587090001
    KASHER, Michael Harrison
    Resolution House
    City Office Park, Crusader Road
    LN6 7AS Lincoin
    C/O Kingsbridge Corporate Solutions
    Lincolnshire
    Director
    Resolution House
    City Office Park, Crusader Road
    LN6 7AS Lincoin
    C/O Kingsbridge Corporate Solutions
    Lincolnshire
    EnglandBritish140185150001
    BOWMER, Robert John
    Keepers Corner Amberley Farm
    Pentrich
    DE5 3RJ Ripley
    Derbyshire
    Secretary
    Keepers Corner Amberley Farm
    Pentrich
    DE5 3RJ Ripley
    Derbyshire
    British58234660002
    GILLINGWATER, Alex Lee
    c/o Simons Group Ltd
    Doddington Road
    LN6 3AA Lincoln
    991
    United Kingdom
    Secretary
    c/o Simons Group Ltd
    Doddington Road
    LN6 3AA Lincoln
    991
    United Kingdom
    158881610001
    HATTON, Thomas David Michael
    65 Crossbush Road
    PO22 7LY Felpham
    West Sussex
    Secretary
    65 Crossbush Road
    PO22 7LY Felpham
    West Sussex
    British728380004
    TIPLADY, Michael Rowland
    12 St James Street
    W6 9RW London
    Secretary
    12 St James Street
    W6 9RW London
    British55910040002
    BARNES, Alan David
    New Lodge
    4 The Avenue Wanstead
    E11 2EF London
    Director
    New Lodge
    4 The Avenue Wanstead
    E11 2EF London
    United KingdomBritish124713870001
    CARDEN, Steve Denis
    15 Sandy Mount
    Bearsted
    ME14 4PJ Maidstone
    Kent
    Director
    15 Sandy Mount
    Bearsted
    ME14 4PJ Maidstone
    Kent
    EnglandBritish183444900001
    GUSH, Colin Peter
    14 Oakwood Road
    RH15 0HZ Burgess Hill
    Rowjo
    West Sussex
    Director
    14 Oakwood Road
    RH15 0HZ Burgess Hill
    Rowjo
    West Sussex
    EnglandBritish129941510001
    HOPE, Alan Edward
    Powlett
    Cold Pool Lane
    GL51 6JA Cheltenham
    Gloucestershire
    Director
    Powlett
    Cold Pool Lane
    GL51 6JA Cheltenham
    Gloucestershire
    United KingdomBritish97589270001
    KENDALL, Philip James
    991 Doddington Road
    LN6 3AA Lincoln
    Simons Group Ltd
    England
    Director
    991 Doddington Road
    LN6 3AA Lincoln
    Simons Group Ltd
    England
    EnglandBritish58364160002
    LIDDLE, Stephen
    Rosemead
    10 Crakell Road
    RH2 7DT Reigate
    Surrey
    Director
    Rosemead
    10 Crakell Road
    RH2 7DT Reigate
    Surrey
    EnglandBritish105835710001
    LIDDLE, Stephen
    Rosemead
    10 Crakell Road
    RH2 7DT Reigate
    Surrey
    Director
    Rosemead
    10 Crakell Road
    RH2 7DT Reigate
    Surrey
    EnglandBritish105835710001
    MACE, Murdo Alan
    3 Barton Meadow
    Pillaton
    PL12 6SE Saltash
    Cornwall
    Director
    3 Barton Meadow
    Pillaton
    PL12 6SE Saltash
    Cornwall
    UkBritish51227870001
    MCLAUGHLIN, Paul Brian
    2 Ferndales Close
    GL51 3XH Cheltenham
    Gloucestershire
    Director
    2 Ferndales Close
    GL51 3XH Cheltenham
    Gloucestershire
    British105838550002
    MURRAY, Laurence David Finlay
    c/o Simons Group Limited
    Doddington Road
    LN6 3AA Lincoln
    991
    Lincolnshire
    United Kingdom
    Director
    c/o Simons Group Limited
    Doddington Road
    LN6 3AA Lincoln
    991
    Lincolnshire
    United Kingdom
    EnglandBritish181892240001
    PULLEN, Richard William
    Doddington Road
    LN6 3AA Lincoln
    991
    Lincolnshire
    England
    Director
    Doddington Road
    LN6 3AA Lincoln
    991
    Lincolnshire
    England
    EnglandBritish158883510001
    SMITH, Elizabeth Summerville Mckay
    Fonteyn House
    47-49 London Road
    RH2 9PY Reigate
    Osborne
    Surrey
    England
    Director
    Fonteyn House
    47-49 London Road
    RH2 9PY Reigate
    Osborne
    Surrey
    England
    BritainBritish163350700001
    VAUGHAN, Martin Raymond
    Winterstoke Road
    BS3 2LF Bristol
    Midas House
    England
    Director
    Winterstoke Road
    BS3 2LF Bristol
    Midas House
    England
    EnglandBritish158877230001
    WALKER, David James
    Ridgewood
    Vicarage Road
    DE56 0RD Milford
    Derby
    Director
    Ridgewood
    Vicarage Road
    DE56 0RD Milford
    Derby
    EnglandBritish38532060001

    Who are the persons with significant control of MEDICINQ LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Harrison Kasher
    Resolution House
    City Office Park, Crusader Road
    LN6 7AS Lincoin
    C/O Kingsbridge Corporate Solutions
    Lincolnshire
    Jul 04, 2016
    Resolution House
    City Office Park, Crusader Road
    LN6 7AS Lincoin
    C/O Kingsbridge Corporate Solutions
    Lincolnshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does MEDICINQ LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2017Commencement of winding up
    Aug 27, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sarah Louise Burge
    Resolution House Crusader Road
    LN6 7AS Lincoln
    practitioner
    Resolution House Crusader Road
    LN6 7AS Lincoln

    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