Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MISTRY-MED LIMITED
Company Information for

MISTRY-MED LIMITED

1 HILL TOP, COVENTRY, CV1,
Company Registration Number
04268226
Private Limited Company
Dissolved

Dissolved 2014-12-17

Company Overview

About Mistry-med Ltd
MISTRY-MED LIMITED was founded on 2001-08-10 and had its registered office in 1 Hill Top. The company was dissolved on the 2014-12-17 and is no longer trading or active.

Key Data
Company Name
MISTRY-MED LIMITED
 
Legal Registered Office
1 HILL TOP
COVENTRY
 
Filing Information
Company Number 04268226
Date formed 2001-08-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-12-17
Type of accounts SMALL
VAT Number /Sales tax ID GB794814876  
Last Datalog update: 2015-05-08 21:45:19
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MISTRY-MED LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN TAYLOR
Company Secretary 2007-12-11
MICHAEL JAMES TAYLOR
Director 2007-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DUDLEY TAYLOR
Director 2007-12-11 2013-12-17
GRAHAM HOWARD WALDEN
Company Secretary 2006-04-19 2007-12-11
TIMOTHY ALAN COX
Director 2006-04-19 2007-12-11
GRAHAM HOWARD WALDEN
Director 2006-04-19 2007-12-11
DHARMESH MISTRY
Company Secretary 2001-08-10 2006-04-19
DHARMESH MISTRY
Director 2001-08-10 2006-04-19
NEELU MISTRY
Director 2001-08-10 2006-04-19
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2001-08-10 2001-08-10
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2001-08-10 2001-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN TAYLOR ALAN SCREEN LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-22 Dissolved 2015-05-19
CHRISTOPHER JOHN TAYLOR WARWICK PHARMACY LIMITED Company Secretary 2007-12-11 CURRENT 2005-11-24 Liquidation
CHRISTOPHER JOHN TAYLOR NORTH ANSTON PHARMACY LIMITED Company Secretary 2007-08-31 CURRENT 2004-04-22 Dissolved 2015-05-19
CHRISTOPHER JOHN TAYLOR J & J HYMAN PHARMACY LIMITED Company Secretary 2006-06-01 CURRENT 1998-11-13 Active
CHRISTOPHER JOHN TAYLOR DUDLEY TAYLOR PHARMACIES LIMITED Company Secretary 2005-12-05 CURRENT 2001-10-10 Active
CHRISTOPHER JOHN TAYLOR CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED Company Secretary 2002-07-31 CURRENT 2001-11-02 Active
CHRISTOPHER JOHN TAYLOR SKINNER & DAVISON PHARMACIES LIMITED Company Secretary 2001-12-08 CURRENT 2001-10-10 Dissolved 2014-11-01
CHRISTOPHER JOHN TAYLOR ARMADA PROPERTIES LIMITED Company Secretary 2001-12-08 CURRENT 2001-11-02 Active
MICHAEL JAMES TAYLOR MIDA TAYLOR LIMITED Director 2018-07-17 CURRENT 2013-04-30 Active
MICHAEL JAMES TAYLOR DENE RIVER LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
MICHAEL JAMES TAYLOR MANX GENERICS LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
MICHAEL JAMES TAYLOR HAMMAN AGRICULTURAL AND PHARMACEUTICAL SERVICES (PRESTEIGNE) LIMITED Director 2014-11-01 CURRENT 1965-01-15 Active
MICHAEL JAMES TAYLOR ROBSCOTT LIMITED Director 2013-12-02 CURRENT 1987-11-12 Active
MICHAEL JAMES TAYLOR DUDLEY TAYLOR KENILWORTH LIMITED Director 2013-10-15 CURRENT 2012-09-12 Active
MICHAEL JAMES TAYLOR MIDSHIRES ESTATES LIMITED Director 2013-04-26 CURRENT 1990-02-05 Active
MICHAEL JAMES TAYLOR CRINDAU GATEWAY LIMITED Director 2013-04-26 CURRENT 2005-06-23 Active
MICHAEL JAMES TAYLOR CLEMENT (RADSTOCK) LIMITED Director 2013-04-02 CURRENT 1987-05-12 Active
MICHAEL JAMES TAYLOR FARNSFIELD PHARMACY LIMITED Director 2011-06-01 CURRENT 2002-12-24 Active
MICHAEL JAMES TAYLOR LOWICK LIMITED Director 2010-08-03 CURRENT 1997-11-06 Active
MICHAEL JAMES TAYLOR DT PHARMACIES HOLDINGS LIMITED Director 2009-09-14 CURRENT 2008-07-01 Active
MICHAEL JAMES TAYLOR DT PROPERTIES HOLDINGS LIMITED Director 2009-09-14 CURRENT 2008-06-30 Active
MICHAEL JAMES TAYLOR NORTH ANSTON PHARMACY LIMITED Director 2008-11-13 CURRENT 2004-04-22 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED Director 2008-04-04 CURRENT 2008-04-01 Active
MICHAEL JAMES TAYLOR ALAN SCREEN LIMITED Director 2008-03-31 CURRENT 2000-12-22 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR WARWICK PHARMACY LIMITED Director 2007-12-11 CURRENT 2005-11-24 Liquidation
MICHAEL JAMES TAYLOR J & J HYMAN PHARMACY LIMITED Director 2006-06-01 CURRENT 1998-11-13 Active
MICHAEL JAMES TAYLOR GYLLA LIMITED Director 2005-12-05 CURRENT 1995-08-01 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR SARSBY & WALKER (LANGOLD) LIMITED Director 2004-11-01 CURRENT 1977-09-30 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR DUDLEY TAYLOR LIMITED Director 2003-06-16 CURRENT 2003-06-04 Active
MICHAEL JAMES TAYLOR SKINNER & DAVISON PHARMACIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Dissolved 2014-11-01
MICHAEL JAMES TAYLOR DUDLEY TAYLOR PROPERTIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Active
MICHAEL JAMES TAYLOR DUDLEY TAYLOR PHARMACIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Active
MICHAEL JAMES TAYLOR CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED Director 2001-12-08 CURRENT 2001-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-124.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2014 FROM TAYLOR GROUP WEDGENOCK LANE WARWICK WARWICKSHIRE CV34 5YA
2014-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-064.70DECLARATION OF SOLVENCY
2014-01-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-024.70DECLARATION OF SOLVENCY
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-12LATEST SOC12/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-12AR0110/08/13 FULL LIST
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-10AR0110/08/12 FULL LIST
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-10AR0110/08/11 FULL LIST
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-10AR0110/08/10 FULL LIST
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 06/04/2010
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-10363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-13363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-11-13288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 27/01/2008
2008-05-14225PREVEXT FROM 31/01/2008 TO 31/03/2008
2008-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2008-02-26288aDIRECTOR APPOINTED MICHAEL JAMES TAYLOR
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 1 HAWKES DRIVE HEATHCOTE INDUSTRIAL ESTATE WARWICK WARWICKSHIRE CV34 6LX
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW SECRETARY APPOINTED
2007-12-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-27288bDIRECTOR RESIGNED
2007-08-29363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-07-25225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07
2006-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-10-03225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05
2006-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-05-11225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/01/06
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 4 TOWNSEND ROAD COVENTRY WEST MIDLANDS CV3 6HQ
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-20363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-06363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-16363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-05363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-06-13225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02
2001-10-16395PARTICULARS OF MORTGAGE/CHARGE
2001-09-25395PARTICULARS OF MORTGAGE/CHARGE
2001-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MISTRY-MED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-29
Fines / Sanctions
No fines or sanctions have been issued against MISTRY-MED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-24 Satisfied AAH PHARMACEUTICALS LIMITED AND BARCLAYS PHARMACEUTICALS
DEBENTURE 2006-04-21 Satisfied MEDICAL FINANCE (BRISTOL) LIMITED
LEGAL CHARGE 2001-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MISTRY-MED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MISTRY-MED LIMITED
Trademarks
We have not found any records of MISTRY-MED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MISTRY-MED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MISTRY-MED LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MISTRY-MED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMISTRY-MED LIMITEDEvent Date2014-07-24
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a meeting of members of the above-named Company will be held at Youell House, 1 Hill Top, Coventry, CV1 5AB, on 10 September 2014, at 10.00 am, for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies and hitherto unlodged proofs of debt to be used at the meetings must be lodged at the offices of Cranfield Business Recovery Limited, Youell House, 1 Hill Top, Coventry, CV1 5AB, no later than 12.00 noon on the preceding business day. Date of appointment: 20 December 2013. Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, (IP No. 9493) both of Cranfield Business Recovery Limited, Youell House, 1 Hill Top, Coventry CV1 5AB Further details contact: Tony Mitchell or Brett Barton, Tel: 024 7655 3700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MISTRY-MED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MISTRY-MED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.