Company Information for M. DEVICES LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
03693058
Private Limited Company
Liquidation |
Company Name | |
---|---|
M. DEVICES LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in PR8 | |
Company Number | 03693058 | |
---|---|---|
Company ID Number | 03693058 | |
Date formed | 1999-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-05 14:58:00 |
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 |
---|---|---|
PAUL SHANE BENNETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL DEEKS |
Company Secretary | ||
JILL DEEKS |
Director | ||
MICHAEL BENNETTS |
Company Secretary | ||
MICHAEL BENNETTS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E C MEDICA MANUFACTURING LTD | Director | 2004-06-22 | CURRENT | 2004-06-22 | Active - Proposal to Strike off | |
E C MEDICA GROUP UK LTD | Director | 2004-06-22 | CURRENT | 2004-06-22 | Liquidation | |
MEDICAL DEVICES LIMITED | Director | 2004-06-22 | CURRENT | 2004-06-22 | Active - Proposal to Strike off | |
EU AUTHORISED REPRESENTATIVE SERVICES LTD | Director | 2004-06-21 | CURRENT | 2004-06-21 | Active - Proposal to Strike off | |
STADT UND HOF PROPERTIES LIMITED | Director | 1991-10-29 | CURRENT | 1976-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Final meeting | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHANE BENNETTS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/19 FROM 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE United Kingdom | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
PSC04 | Change of details for Mr Paul Shane Bennetts as a person with significant control on 2019-01-29 | |
CH01 | Director's details changed for Mr Paul Shane Bennetts on 2019-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/18 FROM Healthcare Education Centre the Church Portland Street Southport Merseyside PR8 1HU | |
TM02 | Termination of appointment of Jill Deeks on 2018-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL DEEKS | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Bennetts on 2015-12-30 | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/03/15 TO 30/06/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/13 FROM Marlborough House Riding Street Southport Merseyside PR8 1EW | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JILL DEEKS | |
AR01 | 08/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MRS JILL DEEKS | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL BENNETTS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL BENNETTS | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 20 EVERSLEY ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1HE | |
88(2)R | AD 30/01/99--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-03-04 |
Winding-Up | 2019-02-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 16,708 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 16,762 |
Creditors Due Within One Year | 2013-03-31 | £ 131,601 |
Creditors Due Within One Year | 2012-03-31 | £ 92,990 |
Creditors and other liabilities
|
|
|
|
|
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 M. DEVICES LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 21,508 |
Cash Bank In Hand | 2012-03-31 | £ 32,986 |
Current Assets | 2013-03-31 | £ 158,529 |
Current Assets | 2012-03-31 | £ 119,911 |
Debtors | 2013-03-31 | £ 134,861 |
Debtors | 2012-03-31 | £ 84,765 |
Shareholder Funds | 2013-03-31 | £ 10,906 |
Shareholder Funds | 2012-03-31 | £ 11,440 |
Tangible Fixed Assets | 2012-03-31 | £ 1,281 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.) as M. DEVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | M. DEVICES LIMITED | Event Date | 2019-03-04 |
In the High Court of Justice Court Number: CR-2018-0010543 M. DEVICES LIMITED (Company Number 03693058 ) Trading Name: Absolute Patient Care Registered office: 20 Eversley Road, Bexhill-On-Sea, East S… | |||
Initiating party | Event Type | Winding-Up | |
Defending party | M. DEVICES LIMITED | Event Date | 2019-02-07 |
M. DEVICES LIMITED (Company Number 03693058 ) Registered office: 20 Eversley Road , BEXHILL-ON-SEA , TN40 1HE In the High Court Of Justice No 0010543 of 2018 Date of Filing Petition: 6 December 2018 D… | |||
Initiating party | Event Type | Petitions | |
Defending party | M DEVICES LIMITED | Event Date | 2018-12-19 |
In the High Court of Justice CR-2018-010543 In the matter of M DEVICES LIMITED Trading As: M Devices Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-named comp… | |||
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. |