Company NameTrust Medical Group (UK) Ltd
Company StatusDissolved
Company Number07850404
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 5 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Abraham Elkinson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalton View Villas 3-5 Wilson Patten Street
Warrington
WA1 1PG
Director NameMr Neil Craig Pyne
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 Marine Road Central
Morecambe
Lancashire
LA4 4BQ
Director NameMr Andrew Patrick McCann
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2017(5 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

58.7k at £1Abraham Ellinson
36.66%
Ordinary
56.4k at £1Neil Craig Pyne
35.22%
Ordinary
23k at £1Abraham Elkinson
14.34%
Preference
22.1k at £1Neil Craig Pyne
13.78%
Preference

Financials

Year2014
Net Worth£163,228
Cash£5,626
Current Liabilities£40,064

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

9 August 2012Delivered on: 11 August 2012
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
3 October 2017Change of share class name or designation (2 pages)
3 October 2017Change of share class name or designation (2 pages)
15 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
12 September 2017Appointment of Mr Andrew Patrick Mccann as a director on 12 September 2017 (2 pages)
12 September 2017Appointment of Mr Andrew Patrick Mccann as a director on 12 September 2017 (2 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 115,200
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 115,200
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 160,200
(5 pages)
21 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 160,200
(5 pages)
21 March 2016Statement of capital on 26 February 2016
  • GBP 115,200
(6 pages)
21 March 2016Statement of capital on 26 February 2016
  • GBP 115,200
(6 pages)
21 March 2016Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
21 March 2016Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 160,000
(5 pages)
29 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 160,000
(5 pages)
18 March 2015Registered office address changed from Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 160,000
(5 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 160,000
(5 pages)
8 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 160,000
(5 pages)
8 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 160,000
(5 pages)
12 November 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 160,000
(5 pages)
12 November 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 160,000
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 115,000
(3 pages)
8 June 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 115,000
(3 pages)
8 June 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 115,000
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 115,000
(4 pages)
7 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 115,000
(4 pages)
7 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 115,000
(4 pages)
5 January 2012Director's details changed for Mr Abraham Ellinson on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Abraham Ellinson on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Abraham Ellinson on 5 January 2012 (2 pages)
30 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
30 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
16 November 2011Incorporation (21 pages)
16 November 2011Incorporation (21 pages)