Dissolved 2017-04-11
Company Information for MEDCALF LIMITED
40 MELTON STREET, LONDON, NW1,
|
Company Registration Number
04301075
Private Limited Company
Dissolved Dissolved 2017-04-11 |
Company Name | ||
---|---|---|
MEDCALF LIMITED | ||
Legal Registered Office | ||
40 MELTON STREET LONDON | ||
Previous Names | ||
|
Company Number | 04301075 | |
---|---|---|
Date formed | 2001-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-04-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 20:44:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEDCALF & CO. (COACHBUILDERS) LIMITED | FORDWATER TRADING ESTATE, FORDWATER ROAD, CHERTSEY, SURREY KT16 8HG | Active - Proposal to Strike off | Company formed on the 1957-04-01 | |
MEDCALF & ASSOCIATES LLC | 13305 EVERGREEN WAY AUSTIN Texas 78737 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2013-12-17 | |
MEDCALF & COMPANY LIMITED | Dissolved | Company formed on the 1988-09-01 | ||
Medcalf Advisors Inc | Indiana | Unknown | ||
MEDCALF AG PTY LTD | Strike-off action in progress | Company formed on the 2010-11-10 | ||
MEDCALF ASSOCIATES LTD | 46 WEST END AVENUE HARROGATE HG2 9BY | Active - Proposal to Strike off | Company formed on the 2013-05-07 | |
MEDCALF BUILDING SURVEYING LTD | 6 Galloway Close Turnford Broxbourne EN10 6BU | Active - Proposal to Strike off | Company formed on the 2011-09-07 | |
MEDCALF BUILDERS LIMITED | 9 Market Place Hedon EAST YORKSHIRE HU12 8JA | Active | Company formed on the 2022-12-23 | |
MEDCALF CONTRACTING LTD | 9 MAGEE STREET NORTHAMPTON NN1 4JT | Active - Proposal to Strike off | Company formed on the 2015-06-12 | |
MEDCALF COMMUNICATIONS PTY. LTD. | VIC 3555 | Dissolved | Company formed on the 1999-03-24 | |
MEDCALF CONSTRUCTION ARROW COAL GROVE INC | West Virginia | Unknown | ||
MEDCALF E&MS PTY LTD | Active | Company formed on the 2021-12-09 | ||
MEDCALF ENTERPRISES LLC | 150 S. PAINTED MOUNTAIN LAS VEGAS NV 89148 | Permanently Revoked | Company formed on the 2005-04-18 | |
MEDCALF FAMILY, LLC | 8749 OERTEL DR BLAINE WA 982300000 | Dissolved | Company formed on the 2001-06-07 | |
MEDCALF FABRICATION, INC. | 1703 HUGH RD HOUSTON TX 77067 | Active | Company formed on the 1993-12-17 | |
MEDCALF FAMILY NOMINEES PTY LTD | Active | Company formed on the 2021-10-31 | ||
MEDCALF GRANT PTY LIMITED | NSW 2095 | Active | Company formed on the 1999-12-07 | |
Medcalf Holdings, LLC | 10734 Middlebury Way Highlands Ranch CO 80126 | Delinquent | Company formed on the 2017-03-26 | |
MEDCALF HOLDINGS PTY LTD | Active | Company formed on the 2017-05-17 | ||
Medcalf Insurance Agency, Inc. | 326 NORTH ROYAL AVENUE FRONT ROYAL VA 22630 | Active | Company formed on the 2012-01-06 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD DAVID FRANCIS BAGLEY |
||
SIMON JAMES LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN UNSWORTH |
Director | ||
SIMON JAMES LEE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEASIDE SIZZLE LIMITED | Company Secretary | 2008-12-29 | CURRENT | 2008-12-29 | Active - Proposal to Strike off | |
WESTPORT INVESTMENT LTD. | Company Secretary | 2008-12-29 | CURRENT | 2008-12-29 | Active | |
THE ROGER COUNTER FOUNDATION | Company Secretary | 2008-08-05 | CURRENT | 2008-08-05 | Active | |
BREEZE EVENTS LIMITED | Company Secretary | 2005-11-23 | CURRENT | 2005-11-23 | Dissolved 2016-12-27 | |
ROSSILLON LIMITED | Company Secretary | 2005-05-16 | CURRENT | 2005-04-15 | Active - Proposal to Strike off | |
CANVAS HOME LTD | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
NEW INN YARD LIMITED | Director | 2007-12-06 | CURRENT | 2007-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 40 EXMOUTH MARKET LONDON EC1R 4QE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 41000 | |
AR01 | 09/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 41000 | |
AR01 | 09/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN UNSWORTH | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES LEE / 01/09/2012 | |
AR01 | 09/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES LEE / 09/10/2010 | |
AR01 | 09/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES LEE / 09/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN UNSWORTH / 09/10/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 NO CHANGES | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
88(2)R | AD 01/03/04--------- £ SI 40000@1=40000 £ IC 2/40002 | |
RES04 | £ NC 1000/50000 01/03/ | |
123 | NC INC ALREADY ADJUSTED 01/03/04 | |
88(2)R | AD 24/12/02-31/12/03 £ SI 998@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 41 PETHERTON ROAD ISLINGTON LONDON N5 2QX | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 | |
CERTNM | COMPANY NAME CHANGED BUYMARKET LIMITED CERTIFICATE ISSUED ON 06/02/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-13 |
Appointment of Liquidators | 2015-08-21 |
Resolutions for Winding-up | 2015-08-21 |
Notices to Creditors | 2015-08-21 |
Meetings of Creditors | 2015-07-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due After One Year | 2012-12-31 | £ 112,661 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 112,661 |
Creditors Due Within One Year | 2012-12-31 | £ 153,998 |
Creditors Due Within One Year | 2011-12-31 | £ 102,506 |
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 MEDCALF LIMITED
Called Up Share Capital | 2012-12-31 | £ 41,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 41,000 |
Cash Bank In Hand | 2012-12-31 | £ 46,561 |
Cash Bank In Hand | 2011-12-31 | £ 25,127 |
Current Assets | 2012-12-31 | £ 64,125 |
Current Assets | 2011-12-31 | £ 42,761 |
Debtors | 2012-12-31 | £ 13,199 |
Debtors | 2011-12-31 | £ 12,899 |
Stocks Inventory | 2012-12-31 | £ 4,365 |
Stocks Inventory | 2011-12-31 | £ 4,735 |
Tangible Fixed Assets | 2012-12-31 | £ 87,152 |
Tangible Fixed Assets | 2011-12-31 | £ 90,853 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as MEDCALF LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MEDCALF LIMITED | Event Date | 2015-08-17 |
We, Joanne Kim Rolls and Colin David Wilson (IP Nos. 8867 and 9478) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, give notice that we were appointed Joint Liquidators of the above named Company on 12 August 2015. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 10 September 2015 to prove their debts by sending to the undersigned, Joanne Kim Rolls of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. For further details contact: Stephen Nicholas, Email: Stephen.nicholas@opusllp.com Tel: 0207 268 3338 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MEDCALF LIMITED | Event Date | 2015-08-12 |
Joanne Kim Rolls and Colin David Wilson , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD . : For further details contact: Stephen Nicholas, Email: Stephen.nicholas@opusllp.com Tel: 0207 268 3338 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MEDCALF LIMITED | Event Date | 2015-08-12 |
At a General Meeting of the above named company duly convened and held at One Euston Square, 40 Melton Street, London, NW1 2FD on 12 August 2015 the following resolutions were duly passed as a special and ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Joanne Kim Rolls and Colin David Wilson , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD , (IP Nos. 8867 and 9478) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Joanne Kim Rolls and Colin David Wilson as Joint Liquidators. For further details contact: Stephen Nicholas, Email: Stephen.nicholas@opusllp.com Tel: 0207 268 3338 Simon Lee , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MEDCALF LIMITED | Event Date | 2015-08-12 |
Notice is hereby given that a final meeting of the members of the Company are called pursuant to Section 106 of the Insolvency Act 1986 and will be held at Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN on 16 December 2016 at 10.00 am to be followed at 10.30 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Joint Liquidators final report and receipts and payments account be approved and that the Joint Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 12 August 2015 Office Holder details: Joanne Kim Rolls , (IP No. 8867) and Colin David Wilson , (IP No. 9478) both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN . For further details contact: Samantha Neads, Email: samantha.neads@opusllp.com Tel: 020 7268 3337. Joanne Kim Rolls , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MEDCALF LIMITED | Event Date | 2015-07-10 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at One Euston Square, 40 Melton Street, London, NW1 2FD on 12 August 2015 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the Insolvency Act 1986. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD , between the hours of 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting (unless they are individual creditors attending in person) lodge their proxy at the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, no later than 12 noon on 11 August 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, which clearly sets out the name and address of the creditors and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Joanne Rolls and Colin David Wilson (IP Nos. 8867 and 9478) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA For further details contact: Hayley Tregarthen, Email: hayley.tregarthen@opusllp.com Tel: 01908 306090 | |||
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. |