Dissolved 2016-11-23
Company Information for ENGAGE MEDICAL LIMITED
BECKENHAM, KENT, BR3 3PS,
|
Company Registration Number
07935154
Private Limited Company
Dissolved Dissolved 2016-11-23 |
Company Name | |
---|---|
ENGAGE MEDICAL LIMITED | |
Legal Registered Office | |
BECKENHAM KENT BR3 3PS Other companies in SW17 | |
Company Number | 07935154 | |
---|---|---|
Date formed | 2012-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2016-11-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 05:24:47 |
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 | ||
---|---|---|---|---|
ENGAGE MEDICAL GROUP LTD | 147 CRANBORNE AVENUE KINGSMEAD MILTON KEYNES MK4 4JY | Active | Company formed on the 2016-08-26 | |
ENGAGE MEDICAL INDIA PRIVATE LIMITED | PLOT NO. 4 GROUND FLOOR KEHAR SINGH ESTATE WESTEND MARG SAID-UL-AJAB NEWDELHI Delhi 110030 | ACTIVE | Company formed on the 2000-03-02 | |
Engage Medical, Inc. | Delaware | Unknown | ||
ENGAGE MEDICAL HOLDINGS LLC | Delaware | Unknown | ||
ENGAGE MEDICAL INCORPORATED | New Jersey | Unknown | ||
ENGAGE MEDICAL SOLUTIONS, LLC | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Active | Company formed on the 2022-05-15 | |
ENGAGE MEDICAL LTD | 5/1 830 MARYHILL ROAD GLASGOW G20 7TB | Active | Company formed on the 2024-02-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 45 IDLECOMBE ROAD LONDON SW17 9TD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 45 IDLECOMBE ROAD LONDON SW17 9TD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/15 NO CHANGES | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARKS / 01/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 110 HIGHTREES HOUSE NIGHTINGALE LANE BALHAM LONDON SW12 8AH ENGLAND | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 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 |
Final Meetings | 2016-07-11 |
Appointment of Liquidators | 2016-02-23 |
Notices to Creditors | 2016-02-23 |
Resolutions for Winding-up | 2016-02-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due Within One Year | 2013-02-28 | £ 54,073 |
---|
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 ENGAGE MEDICAL LIMITED
Cash Bank In Hand | 2013-02-28 | £ 40,525 |
---|---|---|
Current Assets | 2013-02-28 | £ 54,796 |
Debtors | 2013-02-28 | £ 14,271 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as ENGAGE MEDICAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ENGAGE MEDICAL LIMITED | Event Date | 2016-02-22 |
Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS : Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ENGAGE MEDICAL LIMITED | Event Date | 2016-02-22 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 1 April 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. The proposed distribution is to be the only distribution to creditors in the winding-up and I may make that distribution without regard to the claim of any person in respect of a debt not proved by the date specified above. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 22 February 2016 . Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ENGAGE MEDICAL LIMITED | Event Date | 2016-02-22 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 22 February 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Paul Bailey and Tommaso Waqar Ahmad be and are hereby appointed Joint Liquidators for the purposes of such winding-up." Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 22 February 2016 . Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. David Marks , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ENGAGE MEDICAL LIMITED | Event Date | 2016-02-22 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at 257b Croydon Road, Beckenham, Kent BR3 3PS on 15 August 2016 at 1.00 pm for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at 257b Croydon Road, Beckenham, Kent BR3 3PS by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 22 February 2016 . Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators | |||
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. |