Company NameMedico Legal UK Limited
Company StatusDissolved
Company Number04547871
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Caroline Emily Elizabeth Russell
StatusClosed
Appointed20 December 2018(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameJoanne Harman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2019(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Rob McDonald
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2020(17 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameAlex Clapp
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Pinr Walks
Prenton
Cheshire
CH43 8LQ
Wales
Director NameTom Garland
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Shawbrook Close
Euxton
Chorley
Lancashire
PR7 6JY
Director NameMr Shaun Alexander Ellison
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Sutton Lane
Middlewich
CW10 0ES
Director NameMr Christopher John Latham
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressPinnacle House Coole Lane
Nantwich
Cheshire
CW8 8AY
Secretary NameMr Shaun Alexander Ellison
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Sutton Lane
Middlewich
CW10 0ES
Director NameClare Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2013)
RoleMedical Reporting
Country of ResidenceEngland
Correspondence Address33 King Street
Middlewich
Cheshire
CW10 9EJ
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(15 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Nigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(15 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY

Contact

Websitemedicolegaluk.co.uk

Location

Registered AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Kindertons LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,729
Gross Profit£5,876
Net Worth£378,683
Cash£77,187
Current Liabilities£71,803

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

24 March 2016Delivered on: 4 April 2016
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
1 October 2013Delivered on: 10 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 October 2013Delivered on: 11 October 2013
Persons entitled: Auster Real Estate Opportunities Sarl (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 October 2013Delivered on: 8 October 2013
Persons entitled: Sovereign Capital Partners LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 December 2004Delivered on: 31 December 2004
Satisfied on: 12 January 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 November 2017Full accounts made up to 28 February 2017 (12 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 March 2017Termination of appointment of Christopher Jon Latham as a director on 28 February 2017 (1 page)
17 February 2017Satisfaction of charge 045478710004 in full (4 pages)
17 February 2017Satisfaction of charge 045478710003 in full (4 pages)
17 November 2016All of the property or undertaking has been released from charge 045478710003 (1 page)
17 November 2016All of the property or undertaking has been released from charge 045478710004 (1 page)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 August 2016Full accounts made up to 29 February 2016 (11 pages)
4 April 2016Registration of charge 045478710005, created on 24 March 2016 (31 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 70
(6 pages)
27 October 2015Termination of appointment of Clare Jones as a director on 14 October 2014 (1 page)
5 August 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
4 August 2015Termination of appointment of Clare Jones as a director on 31 October 2014 (2 pages)
15 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 December 2014Appointment of Clare Jones as a director on 30 September 2009 (4 pages)
20 November 2014Appointment of Clare Jones as a director on 30 September 2009 (3 pages)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 70
(15 pages)
7 January 2014Termination of appointment of Clare Jones as a director (3 pages)
14 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 70
(15 pages)
21 October 2013Director's details changed for Mr Christopher Jon Latham on 3 December 2012 (3 pages)
21 October 2013Director's details changed for Mr Christopher Jon Latham on 3 December 2012 (3 pages)
21 October 2013Director's details changed for Clare Jones on 7 December 2012 (3 pages)
21 October 2013Director's details changed for Clare Jones on 7 December 2012 (3 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 October 2013Registration of charge 045478710003 (74 pages)
10 October 2013Registration of charge 045478710004 (10 pages)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
8 October 2013Registration of charge 045478710002 (40 pages)
6 December 2012Full accounts made up to 29 February 2012 (13 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (15 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
5 January 2012Current accounting period shortened from 30 April 2012 to 28 February 2012 (4 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
13 July 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (3 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
8 October 2010Director's details changed for Clare Ellison on 5 June 2010 (3 pages)
8 October 2010Director's details changed for Clare Ellison on 5 June 2010 (3 pages)
1 September 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
30 July 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
22 October 2008Return made up to 30/09/08; no change of members (7 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007New director appointed (1 page)
25 October 2007Return made up to 30/09/07; change of members (7 pages)
28 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
8 February 2007£ ic 100/70 14/12/06 £ sr 30@1=30 (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
1 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
15 December 2005Registered office changed on 15/12/05 from: c/o howard worth, the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
10 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
31 December 2004Particulars of mortgage/charge (9 pages)
1 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 December 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
7 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Ad 27/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2002Incorporation (10 pages)