Cowley Mill Road
Uxbridge
UB8 2FX
Director Name | Linda Laurie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 1999) |
Role | Consultant |
Correspondence Address | 63 Clevedon Road Tickenham Clevedon Somerset BS21 6RD |
Secretary Name | Mr Brinley Howard Laurie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 11 Elton Road Clevedon North Somerset BS21 7RF |
Director Name | Mr Brinley Howard Laurie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 June 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 11 Elton Road Clevedon North Somerset BS21 7RF |
Secretary Name | Mr Brian Peter Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Hill Road Clevedon Somerset BS21 7NZ |
Director Name | Mrs Linda Mary Laurie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 June 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12a Hill Road Clevedon North Somerset BS21 7NZ |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Website | devonmedical.co.uk |
---|
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
38 at £1 | Brinley Howard Laurie 38.00% Ordinary |
---|---|
37 at £1 | Mrs Linda Marie Laurie 37.00% Ordinary |
25 at £1 | Christopher Laurie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£500,631 |
Cash | £1,799 |
Current Liabilities | £1,419,361 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 April 2013 | Delivered on: 17 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2023 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
8 March 2023 | Termination of appointment of Brinley Howard Laurie as a director on 28 February 2023 (1 page) |
24 January 2023 | Satisfaction of charge 032710100001 in full (1 page) |
20 December 2022 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022 (2 pages) |
28 October 2022 | Appointment of a voluntary liquidator (3 pages) |
25 October 2022 | Removal of liquidator by court order (14 pages) |
1 July 2022 | Registered office address changed from C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2022 (2 pages) |
17 May 2022 | Liquidators' statement of receipts and payments to 28 March 2022 (19 pages) |
12 November 2021 | Liquidators' statement of receipts and payments to 28 March 2021 (27 pages) |
30 December 2020 | Liquidators' statement of receipts and payments to 28 March 2020 (28 pages) |
27 April 2019 | Appointment of a voluntary liquidator (3 pages) |
29 March 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
28 March 2019 | Administrator's progress report (25 pages) |
13 June 2018 | Notice of deemed approval of proposals (4 pages) |
13 June 2018 | Statement of administrator's proposal (34 pages) |
31 May 2018 | Statement of affairs with form AM02SOA (10 pages) |
29 May 2018 | Notice of deemed approval of proposals (3 pages) |
23 May 2018 | Registered office address changed from 12a Hill Road Clevedon North Somerset BS21 7NZ to C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP on 23 May 2018 (1 page) |
18 May 2018 | Appointment of an administrator (3 pages) |
27 March 2018 | Termination of appointment of Brian Peter Ford as a secretary on 27 March 2018 (1 page) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
3 October 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 October 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 June 2014 | Termination of appointment of Linda Laurie as a director (1 page) |
5 June 2014 | Termination of appointment of Linda Laurie as a director (1 page) |
31 October 2013 | Director's details changed for Mrs Linda Mary Laurie on 1 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Brinley Howard Laurie on 1 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mrs Linda Mary Laurie on 1 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr Brinley Howard Laurie on 1 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mrs Linda Mary Laurie on 1 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Brinley Howard Laurie on 1 October 2013 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 April 2013 | Registration of charge 032710100001 (43 pages) |
17 April 2013 | Registration of charge 032710100001 (43 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 October 2009 | Director's details changed for Brinley Howard Laurie on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Linda Mary Laurie on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brinley Howard Laurie on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Linda Mary Laurie on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Linda Mary Laurie on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Brinley Howard Laurie on 1 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 May 2006 | Ad 27/03/06-27/03/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 2006 | Ad 27/03/06-27/03/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 May 2005 | Ad 25/05/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
25 May 2005 | Ad 25/05/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
11 February 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
9 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
17 November 2003 | Return made up to 30/10/03; full list of members
|
17 November 2003 | Return made up to 30/10/03; full list of members
|
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 December 2002 | Return made up to 30/10/02; full list of members
|
18 December 2002 | Return made up to 30/10/02; full list of members
|
8 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 21/25 old church road clevedon north somerset BS21 6LU (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 21/25 old church road clevedon north somerset BS21 6LU (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
5 November 2001 | Return made up to 30/10/01; full list of members
|
5 November 2001 | Return made up to 30/10/01; full list of members
|
3 August 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
3 August 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members
|
7 November 2000 | Return made up to 30/10/00; full list of members
|
19 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
19 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 30/10/99; full list of members
|
11 January 2000 | Return made up to 30/10/99; full list of members
|
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
7 April 1999 | Company name changed monel medical services LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed monel medical services LIMITED\certificate issued on 08/04/99 (2 pages) |
6 April 1999 | Full accounts made up to 31 October 1998 (13 pages) |
6 April 1999 | Full accounts made up to 31 October 1998 (13 pages) |
8 March 1999 | Return made up to 30/10/98; full list of members
|
8 March 1999 | Return made up to 30/10/98; full list of members
|
9 July 1998 | Full accounts made up to 31 October 1997 (9 pages) |
9 July 1998 | Full accounts made up to 31 October 1997 (9 pages) |
26 October 1997 | Return made up to 30/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 30/10/97; full list of members (6 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: the old library 6 linden road clevedon somerset BS21 7SN (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: the old library 6 linden road clevedon somerset BS21 7SN (1 page) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: 40 bow lane london EC4M 9DT (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 40 bow lane london EC4M 9DT (1 page) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | New secretary appointed (2 pages) |
30 October 1996 | Incorporation (12 pages) |
30 October 1996 | Incorporation (12 pages) |