Company Information for LOCUM DOC LIMITED
Trinity House, 28-30 Blucher Street, Birmingham, WEST MIDLANDS, B1 1QH,
|
Company Registration Number
07625895
Private Limited Company
Liquidation |
Company Name | |
---|---|
LOCUM DOC LIMITED | |
Legal Registered Office | |
Trinity House 28-30 Blucher Street Birmingham WEST MIDLANDS B1 1QH Other companies in LU1 | |
Company Number | 07625895 | |
---|---|---|
Company ID Number | 07625895 | |
Date formed | 2011-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-05-31 | |
Account next due | 28/02/2019 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-06-24 11:58:05 |
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 | ||
---|---|---|---|---|
LOCUM DOC LIMITED | 5 LAMBS BROOK, SANDYFORD, DUBLIN 18. D18V0T9 | Dissolved | Company formed on the 2010-05-13 | |
LOCUM DOC LIMITED | Unknown | |||
LOCUM DOCTORS NATIONWIDE LTD | 24 HOWE LANE VERWOOD DORSET ENGLAND BH31 6JE | Dissolved | Company formed on the 2012-01-25 | |
LOCUM DOCTORS UK LIMITED | 5 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW | Active - Proposal to Strike off | Company formed on the 2009-07-14 | |
LOCUM DOCTOR DK LIMITED | NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE SOUTH HUMBERSIDE DN15 9YG | Dissolved | Company formed on the 2013-08-05 | |
LOCUM DOCTORS (BUSHEY) LIMITED | 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ | Liquidation | Company formed on the 2013-10-31 | |
LOCUM DOCTORS DIRECT LTD | 138 WINDLEHURST ROAD HIGH LANE STOCKPORT SK6 8AF | Dissolved | Company formed on the 2013-08-12 | |
LOCUM DOCTORS INSIDE UK LIMITED | 46 ST. NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT | Dissolved | Company formed on the 2014-08-08 | |
LOCUM DOCTORS UNION LTD | 20 HIGH STREET LYDD ROMNEY MARSH KENT TN29 9AJ | Active - Proposal to Strike off | Company formed on the 2016-04-05 | |
LOCUM DOCTOR UROLOGY LIMITED | 2ND FLOOR 17 THE BROADWAY HATFIELD UNITED KINGDOM AL9 5HZ | Dissolved | Company formed on the 2016-08-04 | |
LOCUM DOCTOR PTY LTD | QLD 4116 | Active | Company formed on the 2007-06-22 | |
LOCUM DOCTORS LIMITED | 5 MARIAN ROW CASTLEBAR, MAYO, F23X659, IRELAND F23X659 | Active | Company formed on the 2018-10-03 | |
LOCUM DOCTORS LTD | FLAT 30 MILLMEAD LODGE 275 WAKE GREEN ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 9XL | Active | Company formed on the 2021-09-18 | |
LOCUM DOCTOR RECRUITMENT LTD | FLAT 73 BENEDICTINE PLACE 25 LONDON ROAD ST. ALBANS AL1 1LB | Active | Company formed on the 2022-07-15 | |
LOCUM DOCTORS NEST LIMITED | 71 GORDON ROAD ILFORD IG1 1SL | Active - Proposal to Strike off | Company formed on the 2022-11-07 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-13 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/19 FROM 64 Alma Street Luton LU1 2PL England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SABINA SYED on 2019-04-03 | |
CH01 | Director's details changed for Sabina Syed on 2019-04-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/18 FROM 24 Guildford Street Luton Bedfordshire LU1 2NR | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAQIB SYED TAUHEED / 02/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SABINA SYED / 02/01/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SABINA SYED on 2014-01-02 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SABINA SYED / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAQIB SYED TAUHEED / 01/05/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SABINA SYED on 2013-05-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 09/05/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-08-15 |
Resolutions for Winding-up | 2019-08-15 |
Meetings of Creditors | 2019-08-07 |
Petitions | 2019-05-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-06-01 | £ 16,817 |
---|---|---|
Creditors Due Within One Year | 2011-05-09 | £ 13,712 |
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 LOCUM DOC LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-05-09 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 133 |
Cash Bank In Hand | 2011-05-09 | £ 819 |
Current Assets | 2012-06-01 | £ 17,201 |
Current Assets | 2011-05-09 | £ 13,784 |
Debtors | 2012-06-01 | £ 17,068 |
Debtors | 2011-05-09 | £ 12,965 |
Shareholder Funds | 2012-06-01 | £ 384 |
Shareholder Funds | 2011-05-09 | £ 72 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as LOCUM DOC LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LOCUM DOC LIMITED | Event Date | 2019-08-14 |
Liquidator's name and address: Philip Ballard and Sajid Sattar of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH : Further information about this case is available from Michelle Dutton at the offices of Greenfield Recovery Limited on 0121 201 1720 or at md@greenfieldrecovery.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LOCUM DOC LIMITED | Event Date | 2019-08-14 |
At a General Meeting of the Members of the above-named company, duly convened, and held on 14 August 2019 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its current and/or impending liabilities continue its business, and that it is advisable to wind up the same under an insolvent winding up procedure. That Philip Ballard and Sajid Sattar of Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH be appointed Joint Liquidators for the purposes of the voluntary winding up of the company and that they may act jointly or severally in this regard. Office Holder Details: Philip Ballard and Sajid Sattar (IP numbers 20452 and 15590 ) of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH . Date of Appointment: 14 August 2019 . Further information about this case is available from Michelle Dutton at the offices of Greenfield Recovery Limited on 0121 201 1720 or at md@greenfieldrecovery.co.uk. Syed Saqib Tauheed , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LOCUM DOC LIMITED | Event Date | 2019-08-07 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that the Directorsof the above-named Company (the convener(s)) are seeking a decision from creditors on the nomination of a Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 14 August 2019. The meeting will be held as a virtual meeting by telephone conference, on 14 August 2019 at 10:15am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. Philip Ballard and Sajid Sattar of Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH are qualified to act as insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on 13 August 2019 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Companys creditors. Nominated Liquidators, Philip Ballard and Sajid Sattar (IP numbers 20452 and 15590 ) of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH . Further information about this case is available from Michelle Dutton at the offices of Greenfield Recovery Limited on 0121 201 1720 or at md@greenfieldrecovery.co.uk. Syed Saqid Tauheed , Director : | |||
Initiating party | Event Type | Petitions | |
Defending party | LOCUM DOC LIMITED | Event Date | 2019-05-02 |
In the High Court of Justice (Chancery Division) Companies Court No 2200 of 2019 In the Matter of LOCUM DOC LIMITED (Company Number 07625895 ) Principal trading address: AS RO and in the Matter of theā¦ | |||
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. |