Company NameMedicology Limited
Company StatusDissolved
Company Number05301740
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 5 months ago)
Dissolution Date15 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameAndrew John Vincent
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House Church View
Osgathorpe
Leicestershire
LE12 9SY
Director NameDr Sara Louise Watkin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House Church View
Osgathorpe
Loughborough
Leicestershire
LE12 9SY
Secretary NameAndrew John Vincent
NationalityBritish
StatusClosed
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House Church View
Osgathorpe
Loughborough
Leicestershire
LE12 9SY

Location

Registered AddressKennway Francis Limited
8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2010
Net Worth£2,305
Cash£3,083
Current Liabilities£288,027

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 19 December 2017 (2 pages)
21 June 2017Progress report in a winding up by the court (24 pages)
16 June 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 15/04/2016 (11 pages)
22 May 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 15/04/2015 (13 pages)
7 July 2014INSOLVENCY:Progress report end 15/04/2014 (13 pages)
27 May 2014Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages)
3 May 2013Registered office address changed from Oxford House Stanier Way Wyvern Business Park, Chaddesden Derby DE21 6BF United Kingdom on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from Oxford House Stanier Way Wyvern Business Park, Chaddesden Derby DE21 6BF United Kingdom on 3 May 2013 (2 pages)
1 May 2013Appointment of a liquidator (1 page)
17 January 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 September 2012Registered office address changed from the Greenhouse 106-108 Ashbourne Road Derby Derbyshire DE22 3AG on 20 September 2012 (1 page)
18 September 2012Order of court to wind up (2 pages)
13 February 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 1
(6 pages)
13 February 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 1
(6 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Andrew John Vincent on 30 November 2009 (2 pages)
19 January 2010Secretary's details changed for Andrew John Vincent on 30 November 2009 (1 page)
19 January 2010Director's details changed for Dr Sara Louise Watkin on 30 November 2009 (2 pages)
19 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 December 2008Return made up to 01/12/08; full list of members (3 pages)
23 December 2008Registered office changed on 23/12/2008 from lucre house 106-108 ashbourne road derby derbyshire DE22 3AG (1 page)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 August 2008Registered office changed on 06/08/2008 from lucre house 108 ashbourne road derby derbyshire DE22 3AG (1 page)
18 December 2007Return made up to 01/12/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 February 2007Return made up to 01/12/06; full list of members (2 pages)
3 March 2006Return made up to 01/12/05; full list of members (2 pages)
14 March 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
7 March 2005Registered office changed on 07/03/05 from: hillside house, church view osgathorpe loughborough leicestershire LE12 9SY (1 page)
1 December 2004Incorporation (13 pages)