Administrative Receiver
Company Information for S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
01242976
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED | |
Legal Registered Office | |
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in SK4 | |
Company Number | 01242976 | |
---|---|---|
Company ID Number | 01242976 | |
Date formed | 1976-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-05 10:39:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARRY CHARLES TEASDALE |
||
EDWARD STOTT |
||
BARRY CHARLES TEASDALE |
||
EMMA LOUISE TEASDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MICHAEL BUCKLAND |
Director | ||
ANNE TEASDALE |
Director | ||
ELAINE LEAH ELIZABETH BROWN |
Director | ||
LOUISA TEASDALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KAROMED LIMITED | Director | 2006-10-09 | CURRENT | 2003-01-13 | In Administration/Administrative Receiver | |
KAROMED LIMITED | Director | 2016-01-10 | CURRENT | 2003-01-13 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/19 FROM Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU | |
AM01 | Appointment of an administrator | |
RES13 | Resolutions passed:
| |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR05 | ||
LATEST SOC | 01/02/18 STATEMENT OF CAPITAL;GBP 34500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 43560 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL BUCKLAND | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2016-05-31 GBP 43,560 | |
CH01 | Director's details changed for Emma Louise Palmer on 2016-05-16 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN MICHAEL BUCKLAND | |
AA01 | Current accounting period extended from 31/03/15 TO 30/09/15 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2014-11-28 GBP 45,400 | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 45400 | |
AR01 | 13/01/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 47240 | |
SH06 | Cancellation of shares. Statement of capital on 2014-05-30 GBP 47,240 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 13/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE TEASDALE | |
SH06 | 21/01/14 STATEMENT OF CAPITAL GBP 49080 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM UNIT 1 & 2 DEMETER BUILDINGS BRIGHTON ROAD STOCKPORT CHESHIRE SK4 2BE | |
AR01 | 13/01/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
RP04 | SECOND FILING WITH MUD 13/01/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AR01 | 13/01/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
ANNOTATION | Replacement | |
AR01 | 13/01/11 FULL LIST AMEND | |
ANNOTATION | Replaced | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE BROWN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE TEASDALE / 13/01/2011 | |
AR01 | 13/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 13/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE TEASDALE / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE TEASDALE / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STOTT / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CHARLES TEASDALE / 09/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRY CHARLES TEASDALE / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE LEAH ELIZABETH BROWN / 09/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM, ABACUS ROAD, 183 LONDON ROAD, SOUTH POYNTON, CHESHIRE, SK12 1LQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: MENTOR HOUSE, KING ST WEST, STOCKPORT, GT MANCHESTER SK3 0DY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
RES04 | NC INC ALREADY ADJUSTED 22/02/07 | |
RES13 | WAIVE PRE-EXEM RIGHTS 22/02/07 | |
123 | £ NC 50000/100000 22/02/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 22/02/07--------- £ SI 5554@1=5554 £ IC 50000/55554 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/07/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS |
Appointmen | 2019-01-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED
S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED owns 1 domain names.
teasdaleltd.co.uk
The top companies supplying to UK government with the same SIC code (31030 - Manufacture of mattresses) as S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED | Event Date | 2019-01-11 |
In the High Court of Justice Business and Property Courts in Manchester, Insolvency and Companies List Court Number: CR-2018-3275 S. TEASDALE (HOSPITAL EQUIPMENT) LIMITED (Company Number 01242976 ) Na… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |