MEDICINQ LIMITED
Overview
| Company Name | MEDICINQ LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04714264 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MEDICINQ LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for MEDICINQ LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Laurence David Finlay Murray as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Harrison Kasher as a director on Dec 31, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Stephen Liddle as a director on Nov 17, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Appointment of Mr Alan Hope as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Raymond Vaughan as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Philip James Kendall as a director on Jul 23, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Mar 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Laurence David Finlay Murray as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Mar 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Elizabeth Smith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alex Gillingwater as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of MEDICINQ LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENT, Patrick Anthony | Secretary | Resolution House City Office Park, Crusader Road LN6 7AS Lincoin C/O Kingsbridge Corporate Solutions Lincolnshire | 174696920001 | |||||||
| HOPE, Alan | Director | Winterstoke Road BS3 2LF Bristol Midas House England | United Kingdom | British | 196587090001 | |||||
| KASHER, Michael Harrison | Director | Resolution House City Office Park, Crusader Road LN6 7AS Lincoin C/O Kingsbridge Corporate Solutions Lincolnshire | England | British | 140185150001 | |||||
| BOWMER, Robert John | Secretary | Keepers Corner Amberley Farm Pentrich DE5 3RJ Ripley Derbyshire | British | 58234660002 | ||||||
| GILLINGWATER, Alex Lee | Secretary | c/o Simons Group Ltd Doddington Road LN6 3AA Lincoln 991 United Kingdom | 158881610001 | |||||||
| HATTON, Thomas David Michael | Secretary | 65 Crossbush Road PO22 7LY Felpham West Sussex | British | 728380004 | ||||||
| TIPLADY, Michael Rowland | Secretary | 12 St James Street W6 9RW London | British | 55910040002 | ||||||
| BARNES, Alan David | Director | New Lodge 4 The Avenue Wanstead E11 2EF London | United Kingdom | British | 124713870001 | |||||
| CARDEN, Steve Denis | Director | 15 Sandy Mount Bearsted ME14 4PJ Maidstone Kent | England | British | 183444900001 | |||||
| GUSH, Colin Peter | Director | 14 Oakwood Road RH15 0HZ Burgess Hill Rowjo West Sussex | England | British | 129941510001 | |||||
| HOPE, Alan Edward | Director | Powlett Cold Pool Lane GL51 6JA Cheltenham Gloucestershire | United Kingdom | British | 97589270001 | |||||
| KENDALL, Philip James | Director | 991 Doddington Road LN6 3AA Lincoln Simons Group Ltd England | England | British | 58364160002 | |||||
| LIDDLE, Stephen | Director | Rosemead 10 Crakell Road RH2 7DT Reigate Surrey | England | British | 105835710001 | |||||
| LIDDLE, Stephen | Director | Rosemead 10 Crakell Road RH2 7DT Reigate Surrey | England | British | 105835710001 | |||||
| MACE, Murdo Alan | Director | 3 Barton Meadow Pillaton PL12 6SE Saltash Cornwall | Uk | British | 51227870001 | |||||
| MCLAUGHLIN, Paul Brian | Director | 2 Ferndales Close GL51 3XH Cheltenham Gloucestershire | British | 105838550002 | ||||||
| MURRAY, Laurence David Finlay | Director | c/o Simons Group Limited Doddington Road LN6 3AA Lincoln 991 Lincolnshire United Kingdom | England | British | 181892240001 | |||||
| PULLEN, Richard William | Director | Doddington Road LN6 3AA Lincoln 991 Lincolnshire England | England | British | 158883510001 | |||||
| SMITH, Elizabeth Summerville Mckay | Director | Fonteyn House 47-49 London Road RH2 9PY Reigate Osborne Surrey England | Britain | British | 163350700001 | |||||
| VAUGHAN, Martin Raymond | Director | Winterstoke Road BS3 2LF Bristol Midas House England | England | British | 158877230001 | |||||
| WALKER, David James | Director | Ridgewood Vicarage Road DE56 0RD Milford Derby | England | British | 38532060001 |
Who are the persons with significant control of MEDICINQ LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Harrison Kasher | 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
| |||
Does MEDICINQ LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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