MEDICENTRES (UK) LIMITED

Register to unlock more data on OkredoRegister

MEDICENTRES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01536367

Incorporation date

29/12/1980

Size

Full

Contacts

Registered address

Registered address

38 De Montfort Street, Leicester LE1 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1980)
dot icon20/02/2019
Final Gazette dissolved following liquidation
dot icon20/11/2018
Return of final meeting in a creditors' voluntary winding up
dot icon15/01/2018
Liquidators' statement of receipts and payments to 2017-11-10
dot icon18/01/2017
Liquidators' statement of receipts and payments to 2016-11-10
dot icon08/01/2016
Liquidators' statement of receipts and payments to 2015-11-10
dot icon19/01/2015
Liquidators' statement of receipts and payments to 2014-11-10
dot icon14/01/2014
Liquidators' statement of receipts and payments to 2013-11-10
dot icon15/01/2013
Liquidators' statement of receipts and payments to 2012-11-10
dot icon22/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/04/2012
Registered office address changed from 80 Hinckley Road Leicester LE3 0RD on 2012-04-24
dot icon30/01/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/11/2011
Administrator's progress report to 2011-11-11
dot icon28/11/2011
Registered office address changed from Mcr 43-45 Portman Square London W1H 6LY on 2011-11-28
dot icon17/11/2011
Appointment of a voluntary liquidator
dot icon11/11/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/11/2011
Result of meeting of creditors
dot icon19/10/2011
Result of meeting of creditors
dot icon05/10/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-09-28
dot icon05/10/2011
Notice of completion of voluntary arrangement
dot icon05/10/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-07-27
dot icon13/09/2011
Statement of administrator's proposal
dot icon04/08/2011
Registered office address changed from 150 Fenchurch Street London EC3M 6BB on 2011-08-04
dot icon03/08/2011
Appointment of an administrator
dot icon04/10/2010
Annual return made up to 2010-05-09
dot icon24/08/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-07-27
dot icon22/03/2010
Full accounts made up to 2008-12-31
dot icon22/03/2010
Full accounts made up to 2007-12-31
dot icon17/11/2009
Termination of appointment of Mark Olbrich as a director
dot icon09/11/2009
Director's details changed for Sunil Pranlal Sheth on 2009-10-30
dot icon09/11/2009
Director's details changed for Mr Shabir Ahmed Randeree on 2009-10-30
dot icon09/11/2009
Secretary's details changed for Sunil Pranlal Sheth on 2009-10-30
dot icon27/10/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-07-27
dot icon08/10/2009
Appointment of Sunil Pranlal Sheth as a director
dot icon30/09/2009
Appointment terminated director karim lalani
dot icon08/09/2009
Return made up to 13/06/09; no change of members
dot icon22/05/2009
Registered office changed on 22/05/2009 from new liverpool house 15 eldon street london EC2M 7LA
dot icon13/05/2009
Appointment terminated secretary ketan patel
dot icon13/05/2009
Secretary appointed sunil pranlal sheth
dot icon06/05/2009
Return made up to 09/05/08; full list of members
dot icon04/03/2009
Appointment terminated director ketan patel
dot icon23/02/2009
Appointment terminated director johan du plessis
dot icon06/11/2008
Director appointed shadir ahmed randeree
dot icon08/08/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/07/2008
Full accounts made up to 2006-12-31
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon31/10/2007
Full accounts made up to 2005-12-31
dot icon16/08/2007
Director resigned
dot icon24/07/2007
Return made up to 16/05/07; no change of members
dot icon13/07/2007
Registered office changed on 13/07/07 from: 5TH floor, churchill house 142-146 old street london EC1V 9BW
dot icon19/06/2007
Director resigned
dot icon19/06/2007
New secretary appointed;new director appointed
dot icon19/06/2007
New director appointed
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon07/02/2007
Secretary resigned
dot icon08/12/2006
Registered office changed on 08/12/06 from: 1010 great west road brentford middlesex TW8 9BA
dot icon16/06/2006
Return made up to 16/05/06; full list of members
dot icon09/01/2006
Secretary resigned;director resigned
dot icon09/01/2006
New secretary appointed
dot icon09/01/2006
New director appointed
dot icon21/10/2005
Memorandum and Articles of Association
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon26/08/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon18/08/2005
Particulars of mortgage/charge
dot icon18/08/2005
Registered office changed on 18/08/05 from: 1010 great west road brentford middlesex TW8 9BA
dot icon15/08/2005
Registered office changed on 15/08/05 from: 150 fenchurch street london EC3M 6BB
dot icon15/08/2005
Resolutions
dot icon15/08/2005
Resolutions
dot icon15/08/2005
Declaration of assistance for shares acquisition
dot icon15/08/2005
Auditor's resignation
dot icon15/08/2005
Director resigned
dot icon09/08/2005
Auditor's resignation
dot icon05/08/2005
Auditor's resignation
dot icon24/06/2005
Return made up to 16/05/05; full list of members
dot icon11/06/2004
Return made up to 16/05/04; full list of members
dot icon09/06/2004
Full accounts made up to 2003-12-31
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon22/09/2003
Director resigned
dot icon08/09/2003
Director resigned
dot icon15/07/2003
Return made up to 16/05/03; full list of members
dot icon21/01/2003
Particulars of mortgage/charge
dot icon28/08/2002
Particulars of mortgage/charge
dot icon06/08/2002
Amended full accounts made up to 2001-12-31
dot icon17/07/2002
Full accounts made up to 2001-12-31
dot icon06/06/2002
Return made up to 16/05/02; full list of members
dot icon12/04/2002
Director resigned
dot icon05/04/2002
Registered office changed on 05/04/02 from: 1ST floor victoria station house 191 victoria street london SW1E 5NE
dot icon05/04/2002
Director's particulars changed
dot icon28/01/2002
New director appointed
dot icon16/01/2002
Resolutions
dot icon08/12/2001
Particulars of mortgage/charge
dot icon20/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon24/10/2001
New secretary appointed
dot icon22/10/2001
New director appointed
dot icon16/10/2001
Secretary resigned
dot icon18/09/2001
New director appointed
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Ad 19/07/01--------- £ si 10013563@1=10013563 £ ic 100/10013663
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon20/08/2001
£ nc 10000/10023563 19/07/01
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon29/07/2001
Full accounts made up to 2000-12-31
dot icon29/07/2001
Full accounts made up to 1999-12-31
dot icon28/07/2001
New director appointed
dot icon28/07/2001
Registered office changed on 28/07/01 from: c/o sinclair montrose healthcare jessica house red lion square london SW18 4LS
dot icon08/06/2001
Return made up to 16/05/01; full list of members
dot icon23/05/2001
New director appointed
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon12/06/2000
Director resigned
dot icon24/05/2000
Return made up to 16/05/00; full list of members
dot icon07/04/2000
Director resigned
dot icon17/03/2000
Declaration of satisfaction of mortgage/charge
dot icon17/03/2000
Declaration of satisfaction of mortgage/charge
dot icon17/03/2000
Declaration of satisfaction of mortgage/charge
dot icon20/01/2000
Full accounts made up to 1998-12-31
dot icon08/11/1999
Director resigned
dot icon05/10/1999
Secretary resigned
dot icon05/10/1999
New secretary appointed
dot icon04/06/1999
Return made up to 20/05/99; no change of members
dot icon26/02/1999
Registered office changed on 26/02/99 from: jessica house red lion square 191 wandsworth high street london SW18 4LS
dot icon06/11/1998
New director appointed
dot icon06/11/1998
New director appointed
dot icon06/11/1998
New director appointed
dot icon30/10/1998
Certificate of change of name
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon22/09/1998
Director's particulars changed
dot icon28/08/1998
New secretary appointed
dot icon19/08/1998
Return made up to 20/05/98; full list of members
dot icon19/08/1998
Director's particulars changed
dot icon12/08/1998
Particulars of mortgage/charge
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Director resigned
dot icon17/06/1998
Registered office changed on 17/06/98 from: cliffords inn fetter lane london EC4A 1AS
dot icon12/11/1997
Director resigned
dot icon14/08/1997
Full accounts made up to 1996-12-31
dot icon30/06/1997
Secretary resigned;director resigned
dot icon18/06/1997
Return made up to 20/05/97; no change of members
dot icon16/06/1997
New director appointed
dot icon09/12/1996
Registered office changed on 09/12/96 from: cliffords inn fetter lane london EC4A 1AS
dot icon20/11/1996
Registered office changed on 20/11/96 from: 137, newhall street, birmingham. B3 1SF
dot icon17/10/1996
Auditor's resignation
dot icon15/10/1996
Auditor's resignation
dot icon11/07/1996
Return made up to 20/05/96; change of members
dot icon17/06/1996
New director appointed
dot icon17/06/1996
New director appointed
dot icon16/05/1996
Full accounts made up to 1995-12-31
dot icon06/06/1995
Return made up to 20/05/95; full list of members
dot icon22/05/1995
Accounts for a small company made up to 1994-12-31
dot icon03/05/1995
Director resigned
dot icon01/05/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Accounts for a small company made up to 1993-12-31
dot icon05/05/1994
Return made up to 20/04/94; no change of members
dot icon13/09/1993
Full accounts made up to 1992-12-31
dot icon20/04/1993
Return made up to 20/04/93; no change of members
dot icon14/01/1993
Registered office changed on 14/01/93 from: metropolitan house 1 hagley road edgbaston birmingham B16 8TG
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon19/05/1992
Return made up to 20/04/92; full list of members
dot icon26/11/1991
Accounts for a small company made up to 1990-12-31
dot icon07/07/1991
Return made up to 19/04/91; no change of members
dot icon11/04/1991
Accounts for a small company made up to 1989-12-31
dot icon18/10/1990
Return made up to 19/04/90; no change of members
dot icon13/03/1990
Return made up to 20/04/89; full list of members
dot icon01/03/1990
Full accounts made up to 1988-12-31
dot icon12/09/1989
Secretary resigned;new secretary appointed
dot icon07/09/1989
Full accounts made up to 1987-12-31
dot icon07/09/1989
Return made up to 20/04/88; full list of members
dot icon03/08/1989
New director appointed
dot icon20/07/1989
Director resigned;new director appointed
dot icon19/05/1989
First gazette
dot icon10/05/1988
Full accounts made up to 1986-12-31
dot icon10/05/1988
Return made up to 20/04/87; full list of members
dot icon04/06/1987
Particulars of mortgage/charge
dot icon07/03/1987
Return made up to 22/09/86; full list of members
dot icon11/02/1987
Full accounts made up to 1985-12-31
dot icon08/02/1986
Accounts made up to 1984-12-31
dot icon08/02/1986
Annual return made up to 24/06/85
dot icon17/09/1984
Annual return made up to 29/06/84
dot icon17/09/1984
Accounts made up to 1983-12-31
dot icon19/09/1983
Annual return made up to 10/06/83
dot icon19/09/1983
Accounts made up to 1982-12-31
dot icon18/04/1983
Annual return made up to 12/09/82
dot icon18/04/1983
Accounts made up to 1981-12-31
dot icon10/03/1981
Miscellaneous
dot icon29/12/1980
Incorporation
dot icon29/12/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bleasdale, Kathleen Veronica
Director
11/06/1996 - 02/05/2001
69
Stacey, Paul Quentin Cullum
Director
12/04/1995 - 11/05/1998
49
Rosenberg, Michael Samuel
Director
12/04/1995 - 20/10/1998
28
Randeree, Shabir Ahmed
Director
20/10/2008 - Present
35
Sheth, Sunil Pranlal
Director
01/09/2009 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEDICENTRES (UK) LIMITED

MEDICENTRES (UK) LIMITED is an(a) Dissolved company incorporated on 29/12/1980 with the registered office located at 38 De Montfort Street, Leicester LE1 7GS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEDICENTRES (UK) LIMITED?

toggle

MEDICENTRES (UK) LIMITED is currently Dissolved. It was registered on 29/12/1980 and dissolved on 20/02/2019.

Where is MEDICENTRES (UK) LIMITED located?

toggle

MEDICENTRES (UK) LIMITED is registered at 38 De Montfort Street, Leicester LE1 7GS.

What does MEDICENTRES (UK) LIMITED do?

toggle

MEDICENTRES (UK) LIMITED operates in the Medical practice activities (85.12 - SIC 2003) sector.

What is the latest filing for MEDICENTRES (UK) LIMITED?

toggle

The latest filing was on 20/02/2019: Final Gazette dissolved following liquidation.