Company NamePck&R Medicals Ltd
Company StatusDissolved
Company Number04820686
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date12 March 2019 (5 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Prakash Chandra Kakoty
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityEnglish
StatusClosed
Appointed15 July 2003(1 week, 4 days after company formation)
Appointment Duration15 years, 8 months (closed 12 March 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NE
Secretary NameDr Prakash Chandra Kakoty
NationalityBritish
StatusClosed
Appointed04 August 2009(6 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 12 March 2019)
RoleCompany Director
Correspondence AddressThe Hawthorns Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NE
Secretary NameRunima Kakoty
NationalityBritish
StatusResigned
Appointed15 July 2003(1 week, 4 days after company formation)
Appointment Duration6 years (resigned 04 August 2009)
RoleCompany Director
Correspondence AddressThe Hawthorns
Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NE
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Runima Kakoty
80.00%
Ordinary
20 at £1Prakash Chandra Kakoty
20.00%
Ordinary

Financials

Year2014
Net Worth£70,959
Cash£78,350
Current Liabilities£7,401

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 March 2019Final Gazette dissolved following liquidation (1 page)
12 December 2018Return of final meeting in a members' voluntary winding up (17 pages)
7 July 2018Appointment of a voluntary liquidator (3 pages)
22 June 2018Registered office address changed from 170 Sheffield Road Barnsley South Yorkshire S70 4NW to 15 Victoria Road Barnsley S70 2BB on 22 June 2018 (2 pages)
21 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-06
(1 page)
21 June 2018Declaration of solvency (5 pages)
14 May 2018Notification of Prakash Chandra Kakoty as a person with significant control on 26 October 2017 (2 pages)
14 May 2018Cessation of Runima Kakoty as a person with significant control on 26 October 2017 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 October 2010Termination of appointment of Runima Kakoty as a secretary (1 page)
19 October 2010Appointment of Dr Prakash Chandra Kakoty as a secretary (2 pages)
19 October 2010Annual return made up to 4 August 2009 with a full list of shareholders (10 pages)
19 October 2010Termination of appointment of Runima Kakoty as a secretary (1 page)
19 October 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
19 October 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 October 2010Annual return made up to 4 August 2009 with a full list of shareholders (10 pages)
19 October 2010Appointment of Dr Prakash Chandra Kakoty as a secretary (2 pages)
19 October 2010Annual return made up to 20 April 2010 with a full list of shareholders (13 pages)
19 October 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 October 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 4 August 2009 with a full list of shareholders (10 pages)
19 October 2010Annual return made up to 20 April 2010 with a full list of shareholders (13 pages)
15 October 2010Administrative restoration application (3 pages)
15 October 2010Administrative restoration application (3 pages)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
21 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
15 May 2007Return made up to 08/05/07; full list of members (2 pages)
15 May 2007Return made up to 08/05/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 August 2006Return made up to 04/07/06; full list of members (6 pages)
17 August 2006Return made up to 04/07/06; full list of members (6 pages)
20 September 2005Return made up to 04/07/05; full list of members (6 pages)
20 September 2005Return made up to 04/07/05; full list of members (6 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 August 2004Ad 01/04/04--------- £ si 99@1 (2 pages)
2 August 2004Return made up to 04/07/04; full list of members (6 pages)
2 August 2004Return made up to 04/07/04; full list of members (6 pages)
2 August 2004Ad 01/04/04--------- £ si 99@1 (2 pages)
24 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
24 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
4 July 2003Incorporation (15 pages)
4 July 2003Incorporation (15 pages)