Ian Mcconnell Veterinary Practice Limited WATFORD


Ian Mcconnell Veterinary Practice Limited was officially closed on 2023-07-25. Ian Mcconnell Veterinary Practice was a private limited company that could have been found at First Floor, Hyde, 38 Clarendon Road, Watford, WD17 1HZ, ENGLAND. Its total net worth was estimated to be roughly 98723 pounds, while the fixed assets that belonged to the company amounted to 572250 pounds. The company (formed on 2000-05-11) was run by 1 director and 1 secretary.
Director Bart B. who was appointed on 01 February 2022.
Among the secretaries, we can name: Bart B. appointed on 01 February 2022.

The company was officially categorised as "veterinary activities" (75000). As stated in the CH records, there was a name change on 2004-03-02 and their previous name was Ian Mcconnell Veterinary Surgeons. There is another name alteration mentioned: previous name was Interlinx performed on 2003-10-30. The last confirmation statement was sent on 2023-05-11 and last time the accounts were sent was on 28 February 2021. 2016-05-11 was the date of the last annual return.

Ian Mcconnell Veterinary Practice Limited Address / Contact

Office Address First Floor, Hyde
Office Address2 38 Clarendon Road
Town Watford
Post code WD17 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03991040
Date of Incorporation Thu, 11th May 2000
Date of Dissolution Tue, 25th Jul 2023
Industry Veterinary activities
End of financial Year 28th February
Company age 23 years old
Account next due date Wed, 30th Nov 2022
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Sat, 25th May 2024
Last confirmation statement dated Thu, 11th May 2023

Company staff

Bart B.

Position: Director

Appointed: 01 February 2022

Bart B.

Position: Secretary

Appointed: 01 February 2022

Deirdre B.

Position: Director

Appointed: 01 February 2022

Resigned: 12 March 2022

Arnold L.

Position: Director

Appointed: 22 March 2021

Resigned: 01 February 2022

Kevin M.

Position: Director

Appointed: 22 March 2021

Resigned: 01 February 2022

John S.

Position: Director

Appointed: 22 March 2021

Resigned: 01 February 2022

Arnold L.

Position: Secretary

Appointed: 22 March 2021

Resigned: 01 February 2022

Susan M.

Position: Director

Appointed: 26 May 2016

Resigned: 22 March 2021

Susan M.

Position: Secretary

Appointed: 01 April 2004

Resigned: 22 March 2021

Stanley S.

Position: Director

Appointed: 05 June 2000

Resigned: 14 March 2004

Thomas M.

Position: Director

Appointed: 05 June 2000

Resigned: 22 March 2021

Stanley S.

Position: Secretary

Appointed: 05 June 2000

Resigned: 14 March 2004

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 11 May 2000

Resigned: 05 June 2000

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2000

Resigned: 05 June 2000

People with significant control

Medivet Group Limited

4 Mowat Industrial Estate, Sandown Road, Watford, WD24 7UY, England

Legal authority Uk
Legal form Uk Limited Liability Company
Country registered England
Place registered Uk
Registration number 03481736
Notified on 22 March 2021
Nature of control: 75,01-100% shares

Thomas M.

Notified on 6 April 2016
Ceased on 22 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Susan M.

Notified on 6 April 2016
Ceased on 22 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ian Mcconnell Veterinary Surgeons March 2, 2004
Interlinx October 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302021-02-28
Net Worth98 723107 851147 629    
Balance Sheet
Cash Bank On Hand  42 75958 61349 01010323 889
Current Assets281 020188 852247 493267 388289 834333 253517 856
Debtors96 96192 260153 245166 240199 946285 167362 831
Net Assets Liabilities  147 629161 739166 220178 114276 791
Other Debtors  149 364161 646191 131270 444335 632
Property Plant Equipment  572 928565 802526 076488 535478 667
Total Inventories  51 48942 53540 87847 98339 185
Cash Bank In Hand144 27445 14142 759    
Net Assets Liabilities Including Pension Asset Liability98 723107 851147 629    
Stocks Inventory39 78551 45151 489    
Tangible Fixed Assets572 250615 662572 928    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve98 623107 751147 529    
Shareholder Funds98 723107 851147 629    
Other
Accumulated Depreciation Impairment Property Plant Equipment  206 036264 982317 823360 158418 946
Additions Other Than Through Business Combinations Property Plant Equipment   51 82013 1155 52648 920
Average Number Employees During Period  1922242331
Bank Borrowings  442 821410 775378 464346 298358 964
Bank Overdrafts     22 139 
Creditors  467 607452 370395 407354 777691 838
Current Asset Investments      91 951
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -558 
Disposals Property Plant Equipment     -732 
Finance Lease Liabilities Present Value Total  24 78641 59516 9438 4795 652
Financial Commitments Other Than Capital Commitments  16 41511 9387 4612 984 
Further Item Creditors Component Total Creditors  312 567276 589239 417200 717 
Increase From Depreciation Charge For Year Property Plant Equipment   58 94652 84142 89358 788
Net Current Assets Liabilities32 59945 91384 13690 30869 40172 666-173 982
Other Creditors  3 0003 3004 1693 65534 503
Other Remaining Borrowings    26 66730 829 
Property Plant Equipment Gross Cost  778 964830 784843 899848 693897 613
Provisions For Liabilities Balance Sheet Subtotal  41 82842 00133 85028 31027 894
Taxation Social Security Payable  39 21334 53937 14634 373111 472
Total Assets Less Current Liabilities604 849661 575657 064656 110595 477561 201304 685
Total Borrowings  467 607452 370395 407354 777364 616
Trade Creditors Trade Payables  42 70154 61455 17664 96893 244
Trade Debtors Trade Receivables  3 8814 5948 81514 72327 199
Amount Specific Advance Or Credit Directors  79 67787 02985 568118 913224 509
Amount Specific Advance Or Credit Made In Period Directors  85 30789 33196 172128 964213 044
Amount Specific Advance Or Credit Repaid In Period Directors    -11 876-12 548-15 252
Creditors Due After One Year482 541505 678467 607    
Creditors Due Within One Year248 421142 939163 357    
Fixed Assets572 250615 662572 928    
Instalment Debts Due After5 Years440 842346 844312 567    
Number Shares Allotted100100100    
Par Value Share 11    
Provisions For Liabilities Charges23 58548 04641 828    
Value Shares Allotted100100100    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England on Wed, 22nd Feb 2023 to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ
filed on: 22nd, February 2023
Free Download (1 page)

Company search