About

Registered Number: 03170013
Date of Incorporation: 08/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2015 (8 years and 10 months ago)
Registered Address: BEGBIES TRAYNOR SOUTH LLP, The Old Exchange 234 Southchurch Road, Southend-On-Sea, SS1 2EG

 

Medivial Ltd was registered on 08 March 1996 and has its registered office in Southend-On-Sea, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Denise Catherine 04 February 2008 - 1
O'CONNOR, James Edward 16 June 1997 - 1
HEWSON, Denise 08 March 1996 16 June 1997 1
O'CONNOR, Herbert Valentine 14 November 2002 17 January 2008 1
O'CONNOR, Sheila 08 March 1996 03 December 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 27 March 2015
4.68 - Liquidator's statement of receipts and payments 27 January 2015
4.68 - Liquidator's statement of receipts and payments 11 August 2014
4.68 - Liquidator's statement of receipts and payments 30 January 2014
4.68 - Liquidator's statement of receipts and payments 09 August 2013
4.68 - Liquidator's statement of receipts and payments 07 February 2013
4.68 - Liquidator's statement of receipts and payments 14 August 2012
4.68 - Liquidator's statement of receipts and payments 10 February 2012
4.68 - Liquidator's statement of receipts and payments 21 July 2011
4.68 - Liquidator's statement of receipts and payments 01 February 2011
4.68 - Liquidator's statement of receipts and payments 04 August 2010
4.68 - Liquidator's statement of receipts and payments 03 February 2010
LIQ MISC OC - N/A 13 November 2009
4.40 - N/A 13 November 2009
RESOLUTIONS - N/A 28 January 2009
4.20 - N/A 28 January 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2009
287 - Change in situation or address of Registered Office 19 December 2008
363a - Annual Return 01 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 01 February 2006
288a - Notice of appointment of directors or secretaries 26 April 2005
363a - Annual Return 07 April 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
AA - Annual Accounts 10 March 2005
395 - Particulars of a mortgage or charge 12 November 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 20 April 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 10 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 08 April 2002
363s - Annual Return 03 April 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 04 January 2000
AA - Annual Accounts 26 April 1999
363s - Annual Return 08 April 1999
363s - Annual Return 09 April 1998
395 - Particulars of a mortgage or charge 04 February 1998
AA - Annual Accounts 07 January 1998
395 - Particulars of a mortgage or charge 04 October 1997
288c - Notice of change of directors or secretaries or in their particulars 17 July 1997
288c - Notice of change of directors or secretaries or in their particulars 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
287 - Change in situation or address of Registered Office 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
395 - Particulars of a mortgage or charge 26 June 1997
363s - Annual Return 23 June 1997
287 - Change in situation or address of Registered Office 03 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1996
287 - Change in situation or address of Registered Office 18 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
NEWINC - New incorporation documents 08 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2008 Outstanding

N/A

Deposit deed 10 November 2004 Outstanding

N/A

Rent deposit deed 30 January 1998 Fully Satisfied

N/A

Debenture 02 October 1997 Outstanding

N/A

Debenture 20 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.