Company NameChelmsford Medical Co Limited
Company StatusDissolved
Company Number07080048
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Dissolution Date9 November 2013 (10 years, 5 months ago)
Previous NameNotsallow 287 Limited

Business Activity

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

Directors

Director NameDr Jeremy Mark Alexander-Williams
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 09 November 2013)
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence AddressWest Manor Station Road
Felsted
Essex
CM6 3EZ
Director NameMr Michael John Goodwin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 09 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Director NameMr John Christopher Sutcliffe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 09 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fountain Chelmsford Road
Good Easter
Chelmsford
Essex
CM1 4PR
Director NameSimon Treacher
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 09 November 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Hoppet Chapel Lane
Little Baddow
Chelmsford
Essex
CM3 4BD
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Secretarial Administra
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Nigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameDr Simon Christopher Paul Blease
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2011)
RoleConsultant Radiologist
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Osbaston House
Osbaston Monmouth
Monmouthshire
NP25 5DL
Wales

Contact

Websitefitness-and-leisure.co.uk

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

56k at £1Simon James Thomson
8.17%
Ordinary
54.1k at £1Jeremy Mark Alexander-williams
7.89%
Ordinary
53k at £1Carol Anne Mccartney
7.73%
Ordinary
50k at £1Dan Plev
7.29%
Ordinary
30k at £1Ajay Sinha
4.37%
Ordinary
28.1k at £1Paul Geoffrey Pratt
4.09%
Ordinary
25k at £1Habib Ellamush
3.64%
Ordinary
25k at £1Tom Browne
3.64%
Ordinary
23k at £1Victor Adalbert John William Mendis
3.36%
Ordinary
191.7k at £1London Spine Clinic LTD
27.95%
Ordinary
20k at £1Ed Twimash
2.92%
Ordinary
16.2k at £1Simon James Blease
2.36%
Ordinary
80.6k at £1Paul Butler
11.75%
Ordinary
12k at £1Trustee Of Michael Goodwin & Jeremy Mark Alexander-williams
1.76%
Ordinary
6k at £1Basil Abdi
0.88%
Ordinary
3k at £1Anthony James Kellerman
0.44%
Ordinary
3k at £1Harry Alexander Lyall
0.44%
Ordinary
3k at £1Henry Jacob Emil Lewi
0.44%
Ordinary
3k at £1Michael Francis Scott Taylor
0.44%
Ordinary
3k at £1Sibel Belinger Peck
0.44%
Ordinary

Financials

Year2014
Net Worth-£389,067
Cash£100
Current Liabilities£843,996

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2013Final Gazette dissolved following liquidation (1 page)
9 November 2013Final Gazette dissolved following liquidation (1 page)
9 August 2013Notice of move from Administration to Dissolution (12 pages)
9 August 2013Administrator's progress report to 6 August 2013 (11 pages)
9 August 2013Notice of move from Administration to Dissolution on 6 August 2013 (12 pages)
9 August 2013Administrator's progress report to 6 August 2013 (11 pages)
9 August 2013Administrator's progress report to 6 August 2013 (11 pages)
27 March 2013Administrator's progress report to 23 February 2013 (9 pages)
27 March 2013Administrator's progress report to 23 February 2013 (9 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
1 November 2012Notice of deemed approval of proposals (1 page)
1 November 2012Notice of deemed approval of proposals (1 page)
11 October 2012Statement of administrator's proposal (35 pages)
11 October 2012Statement of administrator's proposal (35 pages)
9 October 2012Statement of affairs with form 2.14B (18 pages)
9 October 2012Statement of affairs with form 2.14B (18 pages)
4 September 2012Appointment of an administrator (1 page)
4 September 2012Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 4 September 2012 (2 pages)
4 September 2012Appointment of an administrator (1 page)
4 September 2012Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 4 September 2012 (2 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
8 February 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 673,700.00
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 685,888.00
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 685,888.00
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 680,800.00
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 673,700.00
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 680,800.00
(4 pages)
3 February 2012Appointment of Simon Treacher as a director on 19 January 2012 (2 pages)
3 February 2012Appointment of Simon Treacher as a director (2 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
16 December 2011Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 685,888
(7 pages)
16 December 2011Termination of appointment of Simon Blease as a director (1 page)
16 December 2011Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 685,888
(7 pages)
16 December 2011Termination of appointment of Simon Christopher Paul Blease as a director on 24 September 2011 (1 page)
15 August 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
15 August 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
12 August 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 August 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 June 2011Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page)
16 June 2011Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page)
3 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 760,000
(4 pages)
9 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 220,000
(4 pages)
9 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 220,000
(4 pages)
9 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 760,000
(4 pages)
16 July 2010Appointment of Simon Christopher Paul Blease as a director (3 pages)
16 July 2010Appointment of Simon Christopher Paul Blease as a director (3 pages)
16 June 2010Appointment of Mr Michael John Goodwin as a director (3 pages)
16 June 2010Appointment of John Christopher Sutcliffe as a director (3 pages)
16 June 2010Termination of appointment of Jane Saunders as a director (2 pages)
16 June 2010Termination of appointment of Nigel Thompson as a director (2 pages)
16 June 2010Appointment of Mr Michael John Goodwin as a director (3 pages)
16 June 2010Appointment of John Christopher Sutcliffe as a director (3 pages)
16 June 2010Appointment of Jeremy Mark Alexander-Williams as a director (3 pages)
16 June 2010Termination of appointment of Jane Saunders as a director (2 pages)
16 June 2010Appointment of Jeremy Mark Alexander-Williams as a director (3 pages)
16 June 2010Termination of appointment of Nigel Thompson as a director (2 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Company name changed notsallow 287 LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
11 June 2010Company name changed notsallow 287 LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)