ELAN MEDICAL SERVICES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9AG

Company number 04069507
Status Liquidation
Incorporation Date 11 September 2000
Company Type Private Limited Company
Address PARKIN S BOOTH & CO, YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c., 86210 - General medical practice activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from 145 Edge Lane Liverpool L7 2PF to C/O Parkin S Booth & Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 2 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of ELAN MEDICAL SERVICES LIMITED are www.elanmedicalservices.co.uk, and www.elan-medical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elan Medical Services Limited is a Private Limited Company. The company registration number is 04069507. Elan Medical Services Limited has been working since 11 September 2000. The present status of the company is Liquidation. The registered address of Elan Medical Services Limited is Parkin S Booth Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9ag. . PATTERSON, Robert Charles is a Director of the company. Secretary PATTERSON, Christine Ann has been resigned. Secretary PATTERSON, Robert Ray has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PATTERSON, Christine Ann has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
PATTERSON, Robert Charles
Appointed Date: 11 September 2000
64 years old

Resigned Directors

Secretary
PATTERSON, Christine Ann
Resigned: 24 May 2006
Appointed Date: 11 September 2000

Secretary
PATTERSON, Robert Ray
Resigned: 01 August 2014
Appointed Date: 24 May 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 September 2000
Appointed Date: 11 September 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 September 2000
Appointed Date: 11 September 2000

Director
PATTERSON, Christine Ann
Resigned: 24 May 2006
Appointed Date: 11 September 2000
63 years old

ELAN MEDICAL SERVICES LIMITED Events

02 Aug 2016
Registered office address changed from 145 Edge Lane Liverpool L7 2PF to C/O Parkin S Booth & Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 2 August 2016
28 Jul 2016
Statement of affairs with form 4.19
28 Jul 2016
Appointment of a voluntary liquidator
28 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-19

29 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 57 more events
18 Sep 2000
New secretary appointed;new director appointed
18 Sep 2000
Secretary resigned
18 Sep 2000
Director resigned
18 Sep 2000
Accounting reference date shortened from 30/09/01 to 31/03/01
11 Sep 2000
Incorporation

ELAN MEDICAL SERVICES LIMITED Charges

14 November 2006
Debenture
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Debenture
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2002
Fixed and floating charge on book and other debts
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: First National Invoice Finance Limited
Description: By way of fixed charge all (a) specified debts being any…
26 January 2001
Debenture
Delivered: 2 February 2001
Status: Satisfied on 23 June 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…