Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MDY HEALTHCARE LIMITED
Company Information for

MDY HEALTHCARE LIMITED

FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
Company Registration Number
SC088634
Private Limited Company
Liquidation

Company Overview

About Mdy Healthcare Ltd
MDY HEALTHCARE LIMITED was founded on 1984-06-27 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Mdy Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MDY HEALTHCARE LIMITED
 
Legal Registered Office
FIRST FLOOR, QUAY 2
139 FOUNTAINBRIDGE
EDINBURGH
EH3 9QG
Other companies in EH6
 
Previous Names
MEDISYS PLC16/08/2006
Filing Information
Company Number SC088634
Company ID Number SC088634
Date formed 1984-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 19:44:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MDY HEALTHCARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EQCA LIMITED   SIMMONS & COMPANY INTERNATIONAL LIMITED   STEPHEN HAY & ASSOCIATES LIMITED   NORTH SEA OIL AND GAS COMPLIANCE LTD.   WILKIE LAW ACCOUNTANTS LIMITED
Is this data useful to you?
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.

Company Officers of MDY HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAME DAVID COOK
Director 2010-05-12
MARTIN BRADDOCK HUNT
Director 2010-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISA MARY ANNE HELLIER
Company Secretary 2006-09-13 2015-08-03
ALAN BROWNING MACKAY
Director 2006-09-14 2010-09-30
DEREK NOEL ABLETT
Director 1997-03-03 2010-06-30
DAVID WONG
Director 1998-04-29 2010-03-25
CHARLES ALEXANDER EVAN SPICER
Director 2006-07-11 2009-02-20
DEREK NOEL ABLETT
Company Secretary 2006-05-12 2006-09-13
JONATHAN ROBERT CHAPMAN
Company Secretary 2000-10-31 2006-05-12
MICHAEL PIUS BARRY
Director 1999-01-18 2005-09-30
GEOFFREY VERNON
Director 2002-11-15 2005-07-31
DAVID CONN
Director 2002-11-15 2005-02-24
DAVID BERL ROBBINS
Director 2001-09-28 2003-12-08
TODD CHRISTOPHER DAVIS
Director 1999-07-01 2002-11-15
DONALD PANOZ
Director 1998-04-29 2002-11-15
MICHAEL JOSEPH COY
Director 1997-07-28 2001-09-28
WILLIAM HENRY BRUCE
Director 1989-01-02 2001-06-10
MICHAEL LUIGI PETER ZANRE
Company Secretary 1989-06-01 2000-10-31
BRIAN PATRICK TIMMONS
Director 1997-07-28 2000-09-22
KURT EDMUND AMUNDSON
Director 1998-06-15 1999-11-30
JAMES SAU MENG CHAN
Director 1997-07-28 1998-04-29
NEIL GEDDES CLARKSON HENDRY
Director 1989-01-02 1997-07-28
MICHAEL ZANRE
Director 1997-07-25 1997-07-28
FRANK WATSON CHAPMAN
Director 1989-01-02 1997-07-01
ROGER WILLIAM BRIMBLECOMBE
Director 1992-03-23 1997-03-03
RICHARD HENRY HARDIE
Director 1993-04-27 1997-03-03
DOUGLAS HUGH MCGREGOR
Director 1994-04-26 1997-03-03
CHRISTOPHER LUCAS SHEEN
Director 1993-06-01 1997-03-03
MICHAEL LUIGI PETER ZANRE
Director 1990-04-01 1997-03-03
STEPHEN JOHN COX
Director 1992-03-23 1995-03-31
GEORGE ALLAN GOURLAY CHRISTIE
Director 1988-12-29 1991-02-28
WILLIAM HENRY BRUCE
Company Secretary 1989-01-02 1989-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAME DAVID COOK MOLTEN VENTURES PLC Director 2015-11-20 CURRENT 2015-09-29 Active
GRAHAME DAVID COOK HORIZON DISCOVERY GROUP LIMITED Director 2015-05-14 CURRENT 2014-03-04 Active
GRAHAME DAVID COOK SAPIENCE COMMUNICATIONS LTD Director 2011-09-08 CURRENT 2011-02-14 Active
GRAHAME DAVID COOK BIOCURE LIMITED Director 2010-09-01 CURRENT 1988-11-09 Dissolved 2015-11-14
GRAHAME DAVID COOK MEDISYS AMERICA LIMITED Director 2010-09-01 CURRENT 2000-10-31 Dissolved 2015-11-21
GRAHAME DAVID COOK MEDISYS SAFETY PRODUCTS LIMITED Director 2010-09-01 CURRENT 1995-05-05 Dissolved 2015-11-21
GRAHAME DAVID COOK PIRTSEMIT LIMITED Director 2010-07-01 CURRENT 2010-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-23DISS40DISS40 (DISS40(SOAD))
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 182824.86
2016-03-22AR0104/12/15 BULK LIST
2016-03-22AR0104/12/15 BULK LIST
2016-03-08GAZ1FIRST GAZETTE
2015-08-12TM02APPOINTMENT TERMINATED, SECRETARY LOUISA HELLIER
2015-06-12AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH EH6 7BD UNITED KINGDOM
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 182824.86
2015-02-17AR0104/12/14 BULK LIST
2014-06-05AUDAUDITOR'S RESIGNATION
2014-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 182824.86
2014-02-18AR0104/12/13 CHANGES
2013-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 23 BRIDGE STREET ELLON ABERDEENSHIRE AB41 9AA
2013-02-08AR0104/12/12 BULK LIST
2012-04-27RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-04-27CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-04-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-04-27RES02REREG PLC TO PRI; RES02 PASS DATE:27/04/2012
2012-04-18SH1918/04/12 STATEMENT OF CAPITAL GBP 182824.86
2012-04-18CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2012-04-18OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-04-18OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-04-03RES01ALTER ARTICLES 28/03/2012
2012-04-03SH0122/03/12 STATEMENT OF CAPITAL GBP 7035093.86
2012-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-03-13RES13DE-LISTING 08/03/2012
2012-03-13RES06REDUCE ISSUED CAPITAL 08/03/2012
2012-01-05AR0104/12/11 NO MEMBER LIST
2012-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS LOUISA MARY ANNE HELLIER / 05/01/2012
2011-12-29MISCSECTION 519
2011-11-16AUDAUDITOR'S RESIGNATION
2011-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-01-24SH0121/12/10 STATEMENT OF CAPITAL GBP 7023093.86
2011-01-18AR0104/12/10 BULK LIST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ABLETT
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACKAY
2010-05-28AP01DIRECTOR APPOINTED MR MARTIN BRADDOCK HUNT
2010-05-28AP01DIRECTOR APPOINTED MR GRAHAME DAVID COOK
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WONG
2010-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-10AR0104/12/09 BULK LIST
2009-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-04-01SASHARE AGREEMENT OTC
2009-04-0188(2)AD 20/03/09 GBP SI 1648565@0.01=16485.65 GBP IC 6998500.38/7014986.03
2009-03-31353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR CHARLES SPICER
2009-01-26363aRETURN MADE UP TO 04/12/08; CHANGE OF MEMBERS
2008-05-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-08RES01ADOPT ARTICLES 29/04/2008
2008-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-02-04363sRETURN MADE UP TO 04/12/07; BULK LIST AVAILABLE SEPARATELY
2007-06-2188(2)RAD 11/06/07--------- £ SI 638888@.01=6388 £ IC 6992111/6998499
2007-05-22RES13DIRECTORS APPOINTED 04/05/07
2007-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-16122CONSO S-DIV 04/05/07
2007-05-16MEM/ARTSARTICLES OF ASSOCIATION
2007-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-04-2388(2)RAD 29/03/07--------- £ SI 23@.01 £ IC 6992111/6992111
2007-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-04363sRETURN MADE UP TO 04/12/06; BULK LIST AVAILABLE SEPARATELY
2006-10-1288(2)RAD 27/09/06--------- £ SI 526315@.01=5263 £ IC 6986847/6992110
2006-10-0988(2)RAD 14/09/06--------- £ SI 156666665@.01=1566666 £ IC 5420181/6986847
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW SECRETARY APPOINTED
2006-09-22288bSECRETARY RESIGNED
2006-08-16123NC INC ALREADY ADJUSTED 15/08/06
2006-08-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-16CERTNMCOMPANY NAME CHANGED MEDISYS PLC CERTIFICATE ISSUED ON 16/08/06
2006-08-16RES04£ NC 8500000/10000000 15/
2006-08-16RES13CANCEL SHARES 15/08/06
2006-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-28288aNEW DIRECTOR APPOINTED
2006-07-21288bSECRETARY RESIGNED
2006-07-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to MDY HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-07-12
Appointment of Liquidators2016-07-12
Notices to Creditors2016-07-12
Fines / Sanctions
No fines or sanctions have been issued against MDY HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 MDY HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of MDY HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MDY HEALTHCARE LIMITED
Trademarks
We have not found any records of MDY HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MDY HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as MDY HEALTHCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MDY HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMDY HEALTHCARE LIMITEDEvent Date2016-07-05
At a general meeting of the above named company, duly convened, and held at City Temple Conference Centre, Holborn Viaduct, London, EC1A 2DE on 05 July 2016 at 11:00 am, the following special and ordinary resolutions were duly passed: Special Resolution 1. That the company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. Ordinary Resolution 2. That David Ronald Taylor of RSM Restructuring Advisory LLP, First floor, Davidson House, The Forbury, Reading, RG1 3EU and Terence Guy Jackson of RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: David Ronald Taylor (IP number 13790 ) of RSM Restructuring Advisory LLP , First Floor, Davidson House, The Forbury RG1 3EU and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 5 July 2016 . Further information about this case is available from Victoria Smith at the offices of RSM Restructuring Advisory LLP on 01483 307000. Martin Braddock Hunt , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMDY HEALTHCARE LIMITEDEvent Date2016-07-05
David Ronald Taylor of RSM Restructuring Advisory LLP , First Floor, Davidson House, The Forbury RG1 3EU and Terence Guy Jackson of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN : Further information about this case is available from Victoria Smith at the offices of RSM Restructuring Advisory LLP on 01483 307000.
 
Initiating party Event TypeNotices to Creditors
Defending partyMDY HEALTHCARE LIMITEDEvent Date2016-07-05
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, are required on or before 15 August 2016 to submit their statement of claim to David Ronald Taylor and Terence Guy Jackson of RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN the Joint Liquidators of the Company. A creditor who has not submitted their claim before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his claim was submitted. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder Details: David Ronald Taylor (IP number 13790 ) of RSM Restructuring Advisory LLP , First Floor, Davidson House, The Forbury RG1 3EU and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 5 July 2016 . Further information about this case is available from Victoria Smith at the offices of RSM Restructuring Advisory LLP on 01483 307000. David Ronald Taylor and Terence Guy Jackson , Joint Liquidators 8 July 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MDY HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MDY HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.