Liquidation
Company Information for COSMED (UK) LIMITED
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NORFOLK, NR1 3DT,
|
Company Registration Number
05210775
Private Limited Company
Liquidation |
Company Name | |
---|---|
COSMED (UK) LIMITED | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD NORWICH NORFOLK NR1 3DT Other companies in PE30 | |
Company Number | 05210775 | |
---|---|---|
Company ID Number | 05210775 | |
Date formed | 2004-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-09-30 | |
Account next due | 2018-06-30 | |
Latest return | 2016-08-20 | |
Return next due | 2017-09-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-13 07:30:56 |
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 |
---|---|---|
ZAHIDA AZFAL BUTT |
||
PETER ALAN STRATTON |
||
ZAHIDA AZFAL BUTT |
||
PETER ALAN STRATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LASER & COSMETIC CLINICS LIMITED | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2017-02-07 | |
LASER & COSMETIC CLINICS LIMITED | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2017-02-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/16 FROM 22-26 King Street King's Lynn Norfolk PE30 1HJ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/14 FROM Lydmore House St Ann's Fort Kings Lynn Norfolk PE30 2EU | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/08/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 | |
363s | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/04 FROM: LYDMORE HOUSE ST ANN'S FORT KING'S LYNN NORFOLK PE30 2EU | |
287 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
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 |
Notices to Creditors | 2016-11-02 |
Appointment of Liquidators | 2016-11-02 |
Resolutions for Winding-up | 2016-11-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-10-01 | £ 83,303 |
---|
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 COSMED (UK) LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 78,742 |
Current Assets | 2011-10-01 | £ 352,701 |
Debtors | 2011-10-01 | £ 269,959 |
Fixed Assets | 2011-10-01 | £ 184,295 |
Shareholder Funds | 2011-10-01 | £ 453,693 |
Stocks Inventory | 2011-10-01 | £ 4,000 |
Tangible Fixed Assets | 2011-10-01 | £ 184,295 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as COSMED (UK) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COSMED (UK) LIMITED | Event Date | 2016-10-27 |
The Company was placed into Members Voluntary Liquidation on 27 October 2016 when Chris McKay and Chris Williams both of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT was appointed Liquidator. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends making a first and final distribution to creditors. Creditors of the Company are required to prove their debts before 21 November 2016, by sending to Chris McKay of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 21 November 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. Office Holder details: Chris McKay , (IP No. 009466) and Chris Williams , (IP No. 008772) both of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (Tel: 01603 877540 fax: 01603 877549 or by email to info@mw-w.com) | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COSMED (UK) LIMITED | Event Date | 2016-10-27 |
Chris McKay , (IP No. 009466) and Chris Williams , (IP No. 008772) both of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (Tel: 01603 877540 fax: 01603 877549 or by email to info@mw-w.com) | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COSMED (UK) LIMITED | Event Date | 2016-10-27 |
Notice is hereby given as required by Section 85(1) of the Insolvency Act 1986, that written resolutions were passed by the members on 27 October 2016 , to wind up the above named Company and appoint a liquidator as follows: That the Company be wound up voluntarily and that Chris McKay , (IP No. 009466) and Chris Williams , (IP No. 008772) both of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (Tel: 01603 877540 fax: 01603 877549 or by email to info@mw-w.com) | |||
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. |