Company Information for DANUM MEDICAL SERVICES LIMITED
SUITE E10, JOSEPHS WELL, WESTGATE, LEEDS, LS3 1AB,
|
Company Registration Number
06069186
Private Limited Company
Liquidation |
Company Name | |
---|---|
DANUM MEDICAL SERVICES LIMITED | |
Legal Registered Office | |
SUITE E10 JOSEPHS WELL WESTGATE LEEDS LS3 1AB Other companies in DN2 | |
Company Number | 06069186 | |
---|---|---|
Company ID Number | 06069186 | |
Date formed | 2007-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 10:22:28 |
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 |
---|---|---|
KEVIN MICHAEL STEWART LEE |
||
CHHITIJ MOHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLETTE ANNE BAKE |
Director | ||
ROSEMARY ALEXANDRA FELLS |
Director | ||
DARREN CHARLES JOHNSON |
Company Secretary | ||
DARREN CHARLES JOHNSON |
Director | ||
RICHARD LANGTHORP |
Company Secretary | ||
RICHARD LANGTHORP |
Director | ||
ROSEMARY ANN HAMLIN |
Director | ||
ROSEMARY ALEXANDRA FELLS |
Company Secretary | ||
LESLIE BRAIDWOOD |
Director | ||
MOHAMMED AURANGZEB KHAN |
Director | ||
GREGORY JOHN CONNOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DONCASTER LOCAL MEDICAL COMMITTEE LIMITED | Director | 2008-12-17 | CURRENT | 2008-12-17 | Active | |
SCOTT MANAGEMENT SERVICES LIMITED | Director | 1993-09-22 | CURRENT | 1991-07-10 | Dissolved 2013-10-22 | |
MARYLEBONE ROAD ASSETS LTD | Director | 2015-11-17 | CURRENT | 2015-09-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/18 FROM Suite E12 Josephs Well Westgate Leeds LS3 1AB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-15 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2017-02-16 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-09-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/16 FROM Units 8 & 9 Heather Court Shaw Wood Business Park Leger Way Doncaster DN2 5YL | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 113432 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLETTE ANNE BAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ALEXANDRA FELLS | |
TM02 | Termination of appointment of Darren Charles Johnson on 2015-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN CHARLES JOHNSON | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 114591 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Darren Charles Johnson as company secretary on 2014-10-08 | |
AP01 | DIRECTOR APPOINTED MRS COLETTE ANNE BAKE | |
AP01 | DIRECTOR APPOINTED MR DARREN CHARLES JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGTHORP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD LANGTHORP | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 114591 | |
AR01 | 26/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HAMLIN | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 11/12/13 STATEMENT OF CAPITAL GBP 114591 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 02/08/2013 | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL STEWART LEE | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 05/03/13 STATEMENT OF CAPITAL GBP 121820 | |
AR01 | 26/01/13 FULL LIST | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 17/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM HEATHER COURT SHAW WOOD BUSINESS PARK LEGER WAY DONCASTER SOUTH YORKSHIRE DN2 5RW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 63 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2EX | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/12 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHHITIJ MOHAN / 22/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD LANGTHORP / 22/02/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY FELLS | |
AP03 | SECRETARY APPOINTED RICHARD LANGTHORP | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
SH01 | 07/04/09 STATEMENT OF CAPITAL GBP 1.961247 | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHHITIJ MOHAN / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LANGTHORP / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROSEMARY ANN HAMLIN / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ALEXANDRA FELLS / 23/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR LESLIE BRAIDWOOD | |
123 | GBP NC 1000000/1999998 07/04/09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES04 | GBP NC 2/1000000.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 07/04/09 GBP SI 499998@1=499998 GBP IC 2/500000 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | INCREASE CAP 499998 07/04/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MOHAMMED KHAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/08/2007 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM OBC THE ACCOUNTANTS LIMITED 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 17 WHIN HILL ROAD, BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7AF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-04-08 |
Appointmen | 2017-03-08 |
Meetings of Creditors | 2016-05-11 |
Appointment of Administrators | 2016-03-22 |
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 | Satisfied | BARCLAYS BANK PLC |
|
|
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 DANUM MEDICAL SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | DANUM MEDICAL SERVICES LIMITED | Event Date | 2020-04-08 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DANUM MEDICAL SERVICES LIMITED | Event Date | 2017-02-16 |
Liquidator's name and address: Gareth James Lewis and Andrew Timothy Clay , both of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds LS3 1AB . : The Joint Liquidators can be contacted by Email: info@lewisbri.co.uk or Tel: 0113 245 9444. Alternative contact: Charlotte Durham, Email: charlotte@lewisbri.co.uk Ag GF120464 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DANUM MEDICAL SERVICES LIMITED | Event Date | 2016-05-05 |
In the Leeds District Registry, Chancery Division case number 249 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the Company in accordance with paragraph 51 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at Cedar Court Hotel, Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3QZ on 23 May 2016 at 11.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Joint Administrators at Suite E12, Josephs Well, Westgate, Leeds, LS3 1AB, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted under Rule 2.38 of 2.39; and there has been lodged with the Administrators any proxy which they intend to be used on their behalf. Further details contact: The Joint Administrators, Email: info@lewisbri.co.uk, Tel: 0113 2459444. Alternative contact: Email: info@atcrecovery.co.uk, Tel: 01423 603101. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DANUM MEDICAL SERVICES LIMITED | Event Date | 2016-03-14 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 249 Andrew Clay (IP No 9164 ), of ATC Business Recovery Services Ltd , 12 Granby Road, Harrogate, HG1 4ST and Gareth Lewis (IP No 14992 ), of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds, LS3 1AB For further details contact: Email: andy.clay@atcrecovery.co.uk : | |||
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. |