About

Registered Number: 04128124
Date of Incorporation: 20/12/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 5 months ago)
Registered Address: DELOITTE LLP, 5 Callaghan Square, Cardiff, CF10 5BT

 

Established in 2000, New Medical Properties Ltd has its registered office in Cardiff, it's status at Companies House is "Dissolved". The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 October 2015
4.68 - Liquidator's statement of receipts and payments 10 February 2015
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
2.24B - N/A 24 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2013
2.34B - N/A 05 December 2013
2.24B - N/A 23 July 2013
2.16B - N/A 15 April 2013
F2.18 - N/A 26 February 2013
2.17B - N/A 11 February 2013
AD01 - Change of registered office address 27 December 2012
2.12B - N/A 20 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
287 - Change in situation or address of Registered Office 17 September 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 03 February 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
287 - Change in situation or address of Registered Office 22 September 2006
225 - Change of Accounting Reference Date 25 August 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
AA - Annual Accounts 03 February 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
363s - Annual Return 24 January 2006
395 - Particulars of a mortgage or charge 09 March 2005
363s - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 26 January 2004
395 - Particulars of a mortgage or charge 02 October 2003
395 - Particulars of a mortgage or charge 02 October 2003
225 - Change of Accounting Reference Date 07 August 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 12 March 2002
CERTNM - Change of name certificate 29 November 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 March 2005 Outstanding

N/A

Debenture 15 September 2003 Outstanding

N/A

Charge over building agreement and lease 15 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.