Dissolved
Dissolved 2017-03-19
Company Information for PFIZER UK GROUP LIMITED
LONDON, SE1,
|
Company Registration Number
04273515
Private Limited Company
Dissolved Dissolved 2017-03-19 |
Company Name | |
---|---|
PFIZER UK GROUP LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04273515 | |
---|---|---|
Date formed | 2001-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-11-30 | |
Date Dissolved | 2017-03-19 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 09:27:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN ERIC FRANKLIN |
||
JACQUELINE ANN MOUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN CHARLES EMMS |
Director | ||
STEVEN MICHAEL POULTON |
Director | ||
MATTHEW JAMES SUMNER |
Company Secretary | ||
RICHARD NEVILLE BLACKBURN |
Director | ||
DAVID GOWER BEVAN |
Director | ||
ROBERT MICHAEL DAY |
Director | ||
ANNETTE MARIAN DOHERTY |
Director | ||
RUTH AMY EVANS |
Director | ||
IMOGEN GILL |
Director | ||
JOHN MARTIN HANLEY |
Director | ||
SUSAN PERNILLE KNIGHT |
Director | ||
RUTH MITCHELL MCKERNAN |
Director | ||
COLIN MALCOLM SELLER |
Director | ||
JOHN RICHARD SMITH |
Director | ||
DAVID ROBLIN |
Director | ||
JOHN CLYDE EMBLING |
Director | ||
ANNETTE MARIAN DOHERTY |
Director | ||
MICHAEL FAUERBACH |
Director | ||
KAROLYN FLETCHER |
Director | ||
FRANCISCUS JOHANNES CAROLUS OVERTOOM |
Director | ||
JAMES ANDREW EATON |
Director | ||
OLIVIER RAYMOND BRANDICOURT |
Director | ||
ANDREW DAMIAN RUSH |
Director | ||
STELLA ECCLES |
Director | ||
ERIC BAUMAN |
Director | ||
ROGER STONE |
Director | ||
ROBERT HUGH THOMAS |
Company Secretary | ||
TONY GEORGE ROBERT AUDLEY |
Director | ||
DECLAN PATRICK DOOGAN |
Director | ||
VAILA MACKENZIE MARSHALL |
Director | ||
MAURICE ERNEST JONES |
Director | ||
IVAR ROBINSON |
Director | ||
PETER CHARLES COE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THIAKIS LIMITED | Director | 2017-04-05 | CURRENT | 2004-06-08 | Liquidation | |
PFIZER PFE UK LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Liquidation | |
PFIZER DEVELOPMENT SERVICES (UK) LIMITED | Director | 2011-10-07 | CURRENT | 2011-10-07 | Active | |
MERIDIAN MEDICAL TECHNOLOGIES LIMITED | Director | 2011-02-10 | CURRENT | 1987-04-28 | Active | |
PFIZER SPECIALTY UK LIMITED | Director | 2011-01-04 | CURRENT | 2009-01-26 | Active | |
WYETH EUROPA LIMITED | Director | 2009-11-27 | CURRENT | 1978-11-24 | Liquidation | |
JOHN WYETH & BROTHER LIMITED | Director | 2009-11-04 | CURRENT | 1914-05-20 | Active | |
WARNER LAMBERT (UK) LIMITED | Director | 2008-11-10 | CURRENT | 1932-03-15 | Liquidation | |
PHARMACIA LIMITED | Director | 2008-11-10 | CURRENT | 1952-04-08 | Active | |
G.D.SEARLE & CO.LIMITED | Director | 2008-11-10 | CURRENT | 1953-03-02 | Liquidation | |
PFIZER GROUP LIMITED | Director | 2008-11-01 | CURRENT | 1973-11-06 | Dissolved 2014-07-10 | |
PFIZER LIMITED | Director | 2008-11-01 | CURRENT | 1953-11-27 | Active | |
NEUSENTIS LIMITED | Director | 2008-11-01 | CURRENT | 1997-10-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATORS | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013 | |
4.70 | DECLARATION OF SOLVENCY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013 | |
AD02 | SAIL ADDRESS CHANGED FROM: WALTON OAKS DORKING ROAD TADWORTH SURREY KT20 7NS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM RAMSGATE ROAD SANDWICH KENT CT13 9NJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AP01 | DIRECTOR APPOINTED JACQUELINE ANN MOUNT | |
LATEST SOC | 29/08/12 STATEMENT OF CAPITAL;GBP 9331004 | |
SH19 | 29/08/12 STATEMENT OF CAPITAL GBP 9331004.00 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 29/08/12 | |
RES06 | REDUCE ISSUED CAPITAL 28/08/2012 | |
RES13 | REDUCTION OF SHARE PREMIUM ACCOUNT 28/08/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EMMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN POULTON | |
AR01 | 29/06/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW SUMNER | |
AP01 | DIRECTOR APPOINTED JONATHAN CHARLES EMMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACKBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE DOHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IMOGEN GILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH MCKERNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH EVANS | |
AP01 | DIRECTOR APPOINTED ANNETTE MARIAN DOHERTY | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 29/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED RUTH AMY EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WALLCRAFT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MALCOLM SELLER / 24/08/2010 | |
AP01 | DIRECTOR APPOINTED RUTH MITCHELL MCKERNAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MALCOLM SELLER / 23/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBLIN | |
AR01 | 29/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WICKS | |
AP01 | DIRECTOR APPOINTED IMOGEN GILL | |
AP01 | DIRECTOR APPOINTED JOHN MARTIN HANLEY | |
AP01 | DIRECTOR APPOINTED JOHN RICHARD SMITH | |
AP01 | DIRECTOR APPOINTED SUSAN PERNILLE KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EMBLING | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ROBERT MICHAEL DAY | |
288a | DIRECTOR APPOINTED STEVEN MICHAEL POULTON | |
288a | DIRECTOR APPOINTED DAVID GOWER BEVAN | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN YOUNG | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNETTE DOHERTY | |
288a | DIRECTOR APPOINTED STEPHEN RICHARD WICKS | |
288a | DIRECTOR APPOINTED DAVID ROBLIN | |
288a | DIRECTOR APPOINTED SUSAN JEAN WALLCRAFT | |
288a | DIRECTOR APPOINTED RICHARD NEVILLE BLACKBURN | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL FAUERBACH | |
288b | APPOINTMENT TERMINATED DIRECTOR KAROLYN FLETCHER |
Final Meetings | 2016-10-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PFIZER UK GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PFIZER UK GROUP LIMITED | Event Date | 2016-10-26 |
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meeting of the shareholders of the Company will be held at 1 More London Place, London, SE1 2AF on 29 November 2016 at 11.30 am for the purposes of having an account laid before them showing how the winding-up has been conducted and the property of the Company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 11.30 am on the business day before the date of the meeting. Date of Appointment: 31 August 2012. Office Holder details: Samantha Jane Keen, (IP No. 9250) and Angela Swarbrick, (IP No. 9431) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 980 9289. Alternative contact: Simon Hawkins. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |