MEDERCO (BFC) LTD
Overview
Company Name | MEDERCO (BFC) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07778532 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEDERCO (BFC) LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MEDERCO (BFC) LTD located?
Registered Office Address | Unit 18 Cunningham Court Lions Drive Shadsworth Business Park BB1 2QX Blackburn England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MEDERCO (BFC) LTD?
Company Name | From | Until |
---|---|---|
MILVERSTONE LTD | Sep 19, 2011 | Sep 19, 2011 |
What are the latest accounts for MEDERCO (BFC) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MEDERCO (BFC) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Stewart Paul Day as a director on Dec 01, 2022 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Registration of charge 077785320001, created on Mar 14, 2017 | 53 pages | MR01 | ||||||||||
Confirmation statement made on Sep 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Rainbow House Sycamore Park Sycamore Avenue Burnley BB12 6EG to Unit 18 Cunningham Court Lions Drive Shadsworth Business Park Blackburn BB1 2QX on Apr 06, 2016 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Certificate of change of name Company name changed milverstone LTD\certificate issued on 03/03/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Sep 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MEDERCO (BFC) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAY, Stewart Paul | Director | Lions Drive Shadsworth Business Park BB1 2QX Blackburn Unit 18 Cunningham Court England | England | British | Director | 183994890001 | ||||
DAY, Stewart Paul | Director | Sycamore Park Sycamore Avenue BB12 6EG Burnley Rainbow House United Kingdom | England | British | Director | 183994890001 | ||||
JACOBS, Yomtov Eliezer | Director | Floor 47 Bury New Road Prestwich M25 9JY Manchester 1st England | England | British | Company Formation Agent | 132925080001 | ||||
OWEN, Darren | Director | Sycamore Park Sycamore Avenue BB12 6EG Burnley Rainbow House United Kingdom | England | British | Director | 121857480001 |
Who are the persons with significant control of MEDERCO (BFC) LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stewart Paul Day | Apr 06, 2016 | Lions Drive Shadsworth Business Park BB1 2QX Blackburn Unit 18 Cunningham Court England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does MEDERCO (BFC) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 14, 2017 Delivered On Mar 22, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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