Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E C MEDICA GROUP UK LTD
Company Information for

E C MEDICA GROUP UK LTD

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
05159667
Private Limited Company
Liquidation

Company Overview

About E C Medica Group Uk Ltd
E C MEDICA GROUP UK LTD was founded on 2004-06-22 and has its registered office in London. The organisation's status is listed as "Liquidation". E C Medica Group Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E C MEDICA GROUP UK LTD
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in PR8
 
Previous Names
E C MEDICA GROUP LIMITED11/09/2017
Filing Information
Company Number 05159667
Company ID Number 05159667
Date formed 2004-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-10-06 06:42:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E C MEDICA GROUP UK LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
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 E C MEDICA GROUP UK LTD

Current Directors
Officer Role Date Appointed
PAUL SHANE BENNETTS
Director 2004-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
JILL DEEKS
Company Secretary 2009-05-07 2018-06-01
JILL DEEKS
Director 2010-06-10 2018-06-01
JANET BORGERSON
Director 2014-05-01 2018-01-14
MICHAEL BENNETTS
Company Secretary 2004-06-22 2009-05-07
MICHAEL BENNETTS
Director 2004-06-22 2009-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SHANE BENNETTS E C MEDICA MANUFACTURING LTD Director 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
PAUL SHANE BENNETTS MEDICAL DEVICES LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
PAUL SHANE BENNETTS EU AUTHORISED REPRESENTATIVE SERVICES LTD Director 2004-06-21 CURRENT 2004-06-21 Active - Proposal to Strike off
PAUL SHANE BENNETTS M. DEVICES LIMITED Director 1999-01-08 CURRENT 1999-01-08 Liquidation
PAUL SHANE BENNETTS STADT UND HOF PROPERTIES LIMITED Director 1991-10-29 CURRENT 1976-06-21 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
2023-05-03Compulsory liquidation winding up progress report
2022-04-21WU07Compulsory liquidation winding up progress report
2021-10-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-04-28WU07Compulsory liquidation winding up progress report
2020-04-29WU07Compulsory liquidation winding up progress report
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHANE BENNETTS
2019-03-13WU04Compulsory liquidation appointment of liquidator
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE United Kingdom
2019-02-20COCOMPCompulsory winding up order
2019-02-12PSC04Change of details for Mr Paul Shane Bennetts as a person with significant control on 2019-01-29
2019-02-12CH01Director's details changed for Mr Paul Shane Bennetts on 2019-01-29
2018-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM Healthcare Education Centre the Church Portland Street Southport Merseyside PR8 1HU
2018-07-10PSC07CESSATION OF ANNE-MARIE BYRNE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JILL DEEKS
2018-06-18TM02Termination of appointment of Jill Deeks on 2018-06-01
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET BORGERSON
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11RES15CHANGE OF COMPANY NAME 10/01/23
2017-09-11CERTNMCOMPANY NAME CHANGED E C MEDICA GROUP LIMITED CERTIFICATE ISSUED ON 11/09/17
2017-09-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-01SH06Cancellation of shares. Statement of capital on 2016-07-19 GBP 791
2017-09-01SH03Purchase of own shares
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL DEEKS
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 791
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SHANE BENNETTS
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE-MARIE BYRNE
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21CH01Director's details changed for Paul Bennetts on 2015-12-30
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 960
2016-07-21AR0122/06/16 ANNUAL RETURN FULL LIST
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 960
2016-04-01SH0130/06/15 STATEMENT OF CAPITAL GBP 960
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11SH0130/06/14 STATEMENT OF CAPITAL GBP 848
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 848
2015-07-28AR0122/06/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 714
2014-10-16AR0122/06/14 FULL LIST
2014-10-16SH0130/06/13 STATEMENT OF CAPITAL GBP 714
2014-09-30SH0130/06/12 STATEMENT OF CAPITAL GBP 605
2014-08-19AP01DIRECTOR APPOINTED MRS JANET BORGERSON
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-06AR0122/06/13 FULL LIST
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM MARLBOROUGH HOUSE RIDING STREET SOUTHPORT MERSEYSIDE PR8 1EW
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-26AR0122/06/12 FULL LIST
2012-04-02SH0130/06/11 STATEMENT OF CAPITAL GBP 533
2012-02-16AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-19AR0122/06/11 FULL LIST
2011-07-19SH0129/06/11 STATEMENT OF CAPITAL GBP 518
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-19AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-05AR0122/06/10 FULL LIST
2010-07-20AP01DIRECTOR APPOINTED MRS JILL DEEKS
2010-04-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-20GAZ1FIRST GAZETTE
2009-10-17DISS40DISS40 (DISS40(SOAD))
2009-10-16AR0122/06/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENNETTS / 22/06/2009
2009-07-13288aSECRETARY APPOINTED MRS JILL DEEKS
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY MICHAEL BENNETTS
2009-05-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BENNETTS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-08-02363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-07363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-26363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to E C MEDICA GROUP UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-03-04
Winding-Up2019-02-07
Petitions 2018-12-19
Proposal to Strike Off2009-10-20
Fines / Sanctions
No fines or sanctions have been issued against E C MEDICA GROUP UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-12-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-01-13 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 192,128
Creditors Due After One Year 2012-06-30 £ 197,527
Creditors Due After One Year 2012-06-30 £ 197,527
Creditors Due After One Year 2011-06-30 £ 80,916
Creditors Due Within One Year 2013-06-30 £ 385,215
Creditors Due Within One Year 2012-06-30 £ 326,190
Creditors Due Within One Year 2012-06-30 £ 326,190
Creditors Due Within One Year 2011-06-30 £ 165,032

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 E C MEDICA GROUP UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 29,646
Cash Bank In Hand 2012-06-30 £ 21,594
Cash Bank In Hand 2012-06-30 £ 21,594
Cash Bank In Hand 2011-06-30 £ 65,935
Current Assets 2013-06-30 £ 275,519
Current Assets 2012-06-30 £ 222,398
Current Assets 2012-06-30 £ 222,398
Current Assets 2011-06-30 £ 152,352
Debtors 2013-06-30 £ 245,873
Debtors 2012-06-30 £ 200,804
Debtors 2012-06-30 £ 200,804
Debtors 2011-06-30 £ 86,417
Fixed Assets 2013-06-30 £ 332,840
Fixed Assets 2012-06-30 £ 335,457
Fixed Assets 2012-06-30 £ 335,457
Fixed Assets 2011-06-30 £ 130,308
Shareholder Funds 2013-06-30 £ 31,016
Shareholder Funds 2012-06-30 £ 34,138
Shareholder Funds 2012-06-30 £ 34,138
Shareholder Funds 2011-06-30 £ 36,712
Tangible Fixed Assets 2013-06-30 £ 331,310
Tangible Fixed Assets 2012-06-30 £ 333,927
Tangible Fixed Assets 2012-06-30 £ 333,927
Tangible Fixed Assets 2011-06-30 £ 128,778

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E C MEDICA GROUP UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for E C MEDICA GROUP UK LTD
Trademarks
We have not found any records of E C MEDICA GROUP UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E C MEDICA GROUP UK LTD. 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 (70100 - Activities of head offices) as E C MEDICA GROUP UK LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where E C MEDICA GROUP UK LTD 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 TypeAppointmen
Defending partyE C MEDICA GROUP UK LTDEvent Date2019-03-04
In the High Court of Justice Court Number: CR-2018-0010539 E C MEDICA GROUP UK LTD (Company Number 05159667 ) Trading Name: Absolute Patient Care Registered office: 20 Eversley Road, Bexhill-On-Sea, E…
 
Initiating party Event TypeWinding-Up
Defending partyE C MEDICA GROUP UK LTDEvent Date2019-02-07
E C MEDICA GROUP UK LTD (Company Number 05159667 ) Registered office: 20 Eversley Road , BEXHILL-ON-SEA , TN40 1HE In the High Court Of Justice No 0010539 of 2018 Date of Filing Petition: 6 December 2…
 
Initiating party Event TypePetitions
Defending partyE C MEDICA GROUP UK LIMITEDEvent Date2018-12-19
In the High Court of Justice CR-2018-010539 In the matter of E C MEDICA GROUP UK LIMITED Trading As: E C Medica Group UK Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up…
 
Initiating party Event TypeProposal to Strike Off
Defending partyE C MEDICA GROUP LIMITEDEvent Date2009-10-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E C MEDICA GROUP UK LTD 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 E C MEDICA GROUP UK LTD 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.