Dissolved 2017-11-09
Company Information for BROUGHTONWALKER MEDICAL LIMITED
HALIFAX, WEST YORKSHIRE, HX1 2QW,
|
Company Registration Number
06164430
Private Limited Company
Dissolved Dissolved 2017-11-09 |
Company Name | |
---|---|
BROUGHTONWALKER MEDICAL LIMITED | |
Legal Registered Office | |
HALIFAX WEST YORKSHIRE HX1 2QW Other companies in DN1 | |
Company Number | 06164430 | |
---|---|---|
Date formed | 2007-03-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-11-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
SIAN REBECCA WALKER |
||
ROBERT ANDREW PEASEGOOD |
||
SIAN REBECCA WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS BURT BROUGHTON |
Director | ||
ENERGIZE SECRETARY LIMITED |
Company Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHARMACEUTICALETHICS.COM LIMITED | Director | 2009-11-12 | CURRENT | 2009-11-12 | Dissolved 2016-02-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2017 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 9 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 21/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW PEASEGOOD / 18/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIAN REBECCA WALKER / 18/08/2015 | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 21/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 09/08/13 STATEMENT OF CAPITAL GBP 50 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW PEASEGOOD / 28/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIAN REBECCA WALKER / 05/02/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANDREW PEASEGOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROUGHTON | |
AR01 | 15/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIAN REBECCA WALKER / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NICK BROUGHTON / 29/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR SIAN REBECCA WALKER / 29/10/2009 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIAN WALKER / 01/03/2009 | |
RES01 | ADOPT ARTICLES 28/11/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 06/06/08 | |
363s | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
88(2)R | AD 15/03/07--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 15/03/07 | |
RES04 | NC INC ALREADY ADJUSTED 15/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
ELRES | S80A AUTH TO ALLOT SEC 15/03/07 | |
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 | 2016-04-11 |
Appointment of Liquidators | 2016-04-11 |
Resolutions for Winding-up | 2016-04-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
|
|
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 BROUGHTONWALKER MEDICAL LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BROUGHTONWALKER MEDICAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BROUGHTONWALKER MEDICAL LIMITED | Event Date | 2016-04-01 |
Notice is hereby given that Antony Denham and Sarah Long of DL Partnership LLP, 46 Prescott Street, Halifax, HX1 2QW were appointed Joint Liquidators of the above company on 1 April 2016. Creditors are required to send their names and addresses and particulars of their claims to the Joint Liquidators on or before 13 May 2016 and if so required, by notice in writing from the Joint Liquidators, personally or by their solicitor, creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full but if a creditor considers it has a claim against the company he should send in his claim forthwith. Date of Appointment: 01 April 2016 Office Holder details: Antony Denham , (IP No. 9613) and Sarah Long , (IP No. 9615) both of DL Partnership (UK) Limited , DLP House, 46 Prescott Street, Halifax, HX1 2QW . For further details contact: Sarah Long, Email: advice@dlpartnership.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BROUGHTONWALKER MEDICAL LIMITED | Event Date | 2016-04-01 |
Antony Denham , (IP No. 9613) and Sarah Long , (IP No. 9615) both of DL Partnership (UK) Limited , DLP House, 46 Prescott Street, Halifax, HX1 2QW . : For further details contact: Sarah Long, Email: advice@dlpartnership.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROUGHTONWALKER MEDICAL LIMITED | Event Date | 2016-04-01 |
At a General Meeting of the members of the above named Company, duly convened and held at the offices of DL Partnership (UK) Limited, 46 Prescott Street, Halifax, HX1 2QW, on 01 April 2016 , at 10.30 am, the following resolutions were duly passed as a Special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Antony Denham , (IP No. 9613) of DL Partnership (UK) Limited , DLP House, 46 Prescott Street, Halifax, HX1 2QW and Sarah Long , (IP No. 9615) of DL Partnership (UK) Limited , 46 Prescott Street, Halifax, HX1 2QW be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up. For further details contact: Sarah Long, Email: advice@dlpartnership.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. |