Company NameBarton Medical Services Limited
Company StatusDissolved
Company Number02617696
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 11 months ago)
Dissolution Date22 June 2012 (11 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Andrew Selwyn Cohen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 22 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Highfield Gardens
London
NW11 9HB
Secretary NameAvivah Cohen
StatusClosed
Appointed26 July 2010(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 22 June 2012)
RoleCompany Director
Correspondence Address34 Highfield Gardens
London
NW11 9HB
Director NameDr John Pemberton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1996)
RoleGeneral Practitioner
Correspondence Address4 Priestgate
Barton On Humber
North Lincolnshire
DN18 5ET
Director NameDr John Ball
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 1993)
RoleGeneral Practitioner
Correspondence Address58 Brigg Road
Barton Upon Humber
South Humberside
DN18 5DR
Director NameDr Timothy John Charles Birtwhistle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 day after company formation)
Appointment Duration15 years, 11 months (resigned 08 May 2007)
RoleGeneral Practitioner
Correspondence Address23 Westfield Road
Barton Upon Humber
North Lincolnshire
DN18 5AA
Director NameDr John Dickinson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1996)
RoleGeneral Practitioner
Correspondence AddressNew Hall
Newport Street
Barton On Humber
South Humberside
DN18 5QJ
Director NameDr Robert Mark Jaggs-Fowler
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 day after company formation)
Appointment Duration15 years, 11 months (resigned 08 May 2007)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressThe Retreat
Park View
Barton Upon Humber
North Lincolnshire
DN18 6AX
Director NameDr Jovo Lakic
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1996)
RoleGeneral Practitioner
Correspondence Address41 Whitecross Street
Barton Upon Humber
South Humberside
DN18 5EU
Director NameDr Rajmund Lobacz
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1997)
RoleGeneral Practitioner
Correspondence AddressMaltby Cottage Maltby Lane
Barton Upon Humber
South Humberside
DN18 5PY
Secretary NameNancy Elizabeth Devine
NationalityBritish
StatusResigned
Appointed06 June 1991(1 day after company formation)
Appointment Duration15 years, 11 months (resigned 08 May 2007)
RoleCompany Director
Correspondence Address23 Westfield Road
Barton Upon Humber
North Lincolnshire
DN18 5AA
Director NameDr Athadi Muraleedharan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIndian
StatusResigned
Appointed06 February 1995(3 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 May 2007)
RoleGeneral Practitioner
Correspondence AddressKingsgate Beech Garth
Barrow Upon Humber
North Lincolnshire
DN19 7DR
Director NameDr Charles David Chapman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 April 2001)
RoleGeneral Practitioner
Correspondence AddressCobweb Cottage
Silver Street
Barrow Upon Humber
South Humberside
DN19 7DN
Director NameNancy Elizabeth Devine
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(5 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 May 2007)
RoleSecretary
Correspondence Address23 Westfield Road
Barton Upon Humber
North Lincolnshire
DN18 5AA
Director NameDr Fergus Noel Macmillan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(5 years, 5 months after company formation)
Appointment Duration4 months (resigned 03 March 1997)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressBrown Gables
Westfield Road
Barton Upon Humber
South Humberside
DN18 5AB
Director NameMrs Avivah Cohen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Highfield Gardens
Golders Green
London
NW11 9HB
Secretary NameMrs Judith Hackenbroch
NationalityBritish
StatusResigned
Appointed08 May 2007(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 July 2010)
RoleSecretary
Correspondence Address40 Highcroft Gardens
London
NW11 0LX
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hill
North Humberside
HU1 1PH

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

82 at 1Charlton Care Homes Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£49,854

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 June 2012Final Gazette dissolved following liquidation (1 page)
22 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2012Final Gazette dissolved following liquidation (1 page)
5 April 2012Administrator's progress report to 29 February 2012 (30 pages)
5 April 2012Administrator's progress report to 29 February 2012 (30 pages)
22 March 2012Administrator's progress report to 15 March 2012 (29 pages)
22 March 2012Administrator's progress report to 15 March 2012 (29 pages)
22 March 2012Notice of move from Administration to Dissolution on 15 March 2012 (28 pages)
22 March 2012Notice of move from Administration to Dissolution (28 pages)
6 January 2012 (4 pages)
6 January 2012Notice of appointment of replacement/additional administrator (4 pages)
6 January 2012Notice of appointment of replacement/additional administrator (4 pages)
15 September 2011Notice of extension of period of Administration (1 page)
15 September 2011Notice of extension of period of Administration (1 page)
15 September 2011Notice of extension of period of Administration (1 page)
15 September 2011Notice of extension of period of Administration (1 page)
14 September 2011Administrator's progress report to 31 August 2011 (30 pages)
14 September 2011Administrator's progress report to 31 August 2011 (30 pages)
28 April 2011Administrator's progress report to 20 March 2011 (29 pages)
28 April 2011Administrator's progress report to 20 March 2011 (29 pages)
2 December 2010Notice of deemed approval of proposals (1 page)
2 December 2010Notice of deemed approval of proposals (1 page)
1 December 2010Statement of affairs with form 2.14B (11 pages)
1 December 2010Statement of affairs with form 2.14B (11 pages)
18 November 2010Statement of administrator's proposal (41 pages)
18 November 2010Statement of administrator's proposal (41 pages)
29 October 2010Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 29 October 2010 (2 pages)
29 October 2010Registered office address changed from C/O Kpmg 8 Salisbury Square London EC4Y 8BB on 29 October 2010 (2 pages)
29 October 2010Registered office address changed from C/O Kpmg 8 Salisbury Square London EC4Y 8BB on 29 October 2010 (2 pages)
29 October 2010Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 29 October 2010 (2 pages)
28 September 2010Appointment of an administrator (1 page)
28 September 2010Appointment of an administrator (1 page)
26 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 July 2010Appointment of Avivah Cohen as a secretary (2 pages)
27 July 2010Appointment of Andrew Selwyn Cohen as a director (2 pages)
27 July 2010Appointment of Avivah Cohen as a secretary (2 pages)
27 July 2010Appointment of Andrew Selwyn Cohen as a director (2 pages)
27 July 2010Termination of appointment of Avivah Cohen as a director (1 page)
27 July 2010Termination of appointment of Avivah Cohen as a director (1 page)
27 July 2010Termination of appointment of Judith Hackenbroch as a secretary (1 page)
27 July 2010Termination of appointment of Judith Hackenbroch as a secretary (1 page)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 82
(4 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 82
(4 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 82
(4 pages)
21 July 2009Return made up to 05/06/09; full list of members (3 pages)
21 July 2009Return made up to 05/06/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Debenture and guarantee 19/06/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Debenture and guarantee 19/06/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 August 2008Declaration of assistance for shares acquisition (4 pages)
4 August 2008Declaration of assistance for shares acquisition (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
1 July 2008Return made up to 05/06/08; full list of members (3 pages)
1 July 2008Return made up to 05/06/08; full list of members (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 September 2007Return made up to 05/06/07; full list of members (7 pages)
13 September 2007Return made up to 05/06/07; full list of members (7 pages)
13 September 2007Registered office changed on 13/09/07 from: the willows willow drive barton upon humber north lincolnshire DN18 5HR (1 page)
13 September 2007Registered office changed on 13/09/07 from: the willows willow drive barton upon humber north lincolnshire DN18 5HR (1 page)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Memorandum and Articles of Association (9 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2006Memorandum and Articles of Association (9 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2006Ad 17/03/92--------- £ si 42@1 (3 pages)
10 November 2006Ad 17/03/92--------- £ si 42@1 (3 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 June 2006Return made up to 05/06/06; full list of members (9 pages)
13 June 2006Return made up to 05/06/06; full list of members (9 pages)
27 June 2005Return made up to 05/06/05; full list of members (9 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 June 2005Return made up to 05/06/05; full list of members (9 pages)
17 June 2004Return made up to 05/06/04; full list of members (9 pages)
17 June 2004Return made up to 05/06/04; full list of members (9 pages)
15 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 June 2003Return made up to 05/06/03; full list of members (9 pages)
13 June 2003Return made up to 05/06/03; full list of members (9 pages)
27 June 2002Return made up to 05/06/02; full list of members (9 pages)
27 June 2002Return made up to 05/06/02; full list of members (9 pages)
27 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 April 2002£ ic 50/40 28/09/01 £ sr 10@1=10 (1 page)
22 April 2002£ ic 50/40 28/09/01 £ sr 10@1=10 (1 page)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2001Return made up to 05/06/01; full list of members (9 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
22 March 2001Secretary's particulars changed;director's particulars changed (1 page)
22 March 2001Secretary's particulars changed;director's particulars changed (1 page)
9 March 2001Director's particulars changed (1 page)
9 March 2001Registered office changed on 09/03/01 from: central surgery king street barton-on-humber south humberside DN18 5ER (1 page)
9 March 2001Director's particulars changed (1 page)
9 March 2001Registered office changed on 09/03/01 from: central surgery king street barton-on-humber south humberside DN18 5ER (1 page)
25 July 2000Return made up to 05/06/00; full list of members (9 pages)
25 July 2000Return made up to 05/06/00; full list of members (9 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
7 July 1999Return made up to 05/06/99; no change of members (6 pages)
7 July 1999Return made up to 05/06/99; no change of members (6 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 1998Return made up to 05/06/98; full list of members (8 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 September 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
24 September 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Ad 16/06/97--------- £ si 1@1=1 £ ic 49/50 (2 pages)
24 June 1997Ad 16/06/97--------- £ si 1@1=1 £ ic 49/50 (2 pages)
24 June 1997Return made up to 05/06/97; full list of members (8 pages)
24 June 1997Director resigned (1 page)
24 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 1997Director resigned (1 page)
19 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
19 March 1997Director resigned (1 page)
2 January 1997Director's particulars changed (1 page)
2 January 1997Director's particulars changed (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996Ad 31/10/96--------- £ si 1@1=1 £ ic 48/49 (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996Ad 31/10/96--------- £ si 1@1=1 £ ic 48/49 (2 pages)
18 November 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
18 November 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
18 November 1996Director resigned (1 page)
26 June 1996Return made up to 05/06/96; no change of members (6 pages)
26 June 1996Return made up to 05/06/96; no change of members (6 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
6 July 1995Return made up to 05/06/95; full list of members (8 pages)
6 July 1995Return made up to 05/06/95; full list of members
  • 363(287) ‐ Registered office changed on 06/07/95
(8 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
21 February 1995Ad 06/02/95--------- £ si 6@1=6 £ ic 2/8 (2 pages)
21 February 1995Ad 06/02/95--------- £ si 6@1=6 £ ic 2/8 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
7 July 1994Return made up to 05/06/94; no change of members (6 pages)
7 July 1994Return made up to 05/06/94; no change of members (6 pages)
29 March 1994Full accounts made up to 31 May 1993 (9 pages)
29 March 1994Full accounts made up to 31 May 1993 (9 pages)
25 November 1993Return made up to 05/06/93; no change of members (6 pages)
25 November 1993Return made up to 05/06/93; no change of members (6 pages)
17 July 1992Return made up to 05/06/92; full list of members (7 pages)
17 July 1992Return made up to 05/06/92; full list of members (7 pages)
5 June 1991Incorporation (13 pages)
5 June 1991Incorporation (13 pages)