Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKINNER & DAVISON PHARMACIES LIMITED
Company Information for

SKINNER & DAVISON PHARMACIES LIMITED

1 HILL TOP, COVENTRY, CV1,
Company Registration Number
04302571
Private Limited Company
Dissolved

Dissolved 2014-11-01

Company Overview

About Skinner & Davison Pharmacies Ltd
SKINNER & DAVISON PHARMACIES LIMITED was founded on 2001-10-10 and had its registered office in 1 Hill Top. The company was dissolved on the 2014-11-01 and is no longer trading or active.

Key Data
Company Name
SKINNER & DAVISON PHARMACIES LIMITED
 
Legal Registered Office
1 HILL TOP
COVENTRY
 
Previous Names
MEAUJO (556) LIMITED05/11/2001
Filing Information
Company Number 04302571
Date formed 2001-10-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-11-01
Type of accounts SMALL
Last Datalog update: 2015-05-11 23:20:52
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SKINNER & DAVISON PHARMACIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN TAYLOR
Company Secretary 2001-12-08
MICHAEL JAMES TAYLOR
Company Secretary 2001-12-08
CHRISTOPHER JOHN TAYLOR
Director 2001-12-08
MICHAEL JAMES TAYLOR
Director 2001-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAPHNE TAYLOR
Director 2002-04-22 2004-12-31
PHILSEC LIMITED
Nominated Secretary 2001-10-10 2001-12-08
MEAUJO INCORPORATIONS LIMITED
Nominated Director 2001-10-10 2001-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN TAYLOR ALAN SCREEN LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-22 Dissolved 2015-05-19
CHRISTOPHER JOHN TAYLOR MISTRY-MED LIMITED Company Secretary 2007-12-11 CURRENT 2001-08-10 Dissolved 2014-12-17
CHRISTOPHER JOHN TAYLOR WARWICK PHARMACY LIMITED Company Secretary 2007-12-11 CURRENT 2005-11-24 Liquidation
CHRISTOPHER JOHN TAYLOR NORTH ANSTON PHARMACY LIMITED Company Secretary 2007-08-31 CURRENT 2004-04-22 Dissolved 2015-05-19
CHRISTOPHER JOHN TAYLOR J & J HYMAN PHARMACY LIMITED Company Secretary 2006-06-01 CURRENT 1998-11-13 Active
CHRISTOPHER JOHN TAYLOR DUDLEY TAYLOR PHARMACIES LIMITED Company Secretary 2005-12-05 CURRENT 2001-10-10 Active
CHRISTOPHER JOHN TAYLOR CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED Company Secretary 2002-07-31 CURRENT 2001-11-02 Active
CHRISTOPHER JOHN TAYLOR ARMADA PROPERTIES LIMITED Company Secretary 2001-12-08 CURRENT 2001-11-02 Active
CHRISTOPHER JOHN TAYLOR MIDSHIRES ESTATES LIMITED Director 2013-04-26 CURRENT 1990-02-05 Active
CHRISTOPHER JOHN TAYLOR LOWICK LIMITED Director 2010-08-03 CURRENT 1997-11-06 Active
CHRISTOPHER JOHN TAYLOR DT PHARMACIES HOLDINGS LIMITED Director 2009-09-14 CURRENT 2008-07-01 Active
CHRISTOPHER JOHN TAYLOR DT PROPERTIES HOLDINGS LIMITED Director 2009-09-14 CURRENT 2008-06-30 Active
CHRISTOPHER JOHN TAYLOR SARSBY & WALKER (LANGOLD) LIMITED Director 2004-11-01 CURRENT 1977-09-30 Dissolved 2015-05-19
CHRISTOPHER JOHN TAYLOR ARMADA PROPERTIES LIMITED Director 2001-12-08 CURRENT 2001-11-02 Active
CHRISTOPHER JOHN TAYLOR DUDLEY TAYLOR PROPERTIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Active
CHRISTOPHER JOHN TAYLOR CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED Director 2001-12-08 CURRENT 2001-11-02 Active
MICHAEL JAMES TAYLOR MIDA TAYLOR LIMITED Director 2018-07-17 CURRENT 2013-04-30 Active
MICHAEL JAMES TAYLOR DENE RIVER LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
MICHAEL JAMES TAYLOR MANX GENERICS LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
MICHAEL JAMES TAYLOR HAMMAN AGRICULTURAL AND PHARMACEUTICAL SERVICES (PRESTEIGNE) LIMITED Director 2014-11-01 CURRENT 1965-01-15 Active
MICHAEL JAMES TAYLOR ROBSCOTT LIMITED Director 2013-12-02 CURRENT 1987-11-12 Active
MICHAEL JAMES TAYLOR DUDLEY TAYLOR KENILWORTH LIMITED Director 2013-10-15 CURRENT 2012-09-12 Active
MICHAEL JAMES TAYLOR MIDSHIRES ESTATES LIMITED Director 2013-04-26 CURRENT 1990-02-05 Active
MICHAEL JAMES TAYLOR CRINDAU GATEWAY LIMITED Director 2013-04-26 CURRENT 2005-06-23 Active
MICHAEL JAMES TAYLOR CLEMENT (RADSTOCK) LIMITED Director 2013-04-02 CURRENT 1987-05-12 Active
MICHAEL JAMES TAYLOR FARNSFIELD PHARMACY LIMITED Director 2011-06-01 CURRENT 2002-12-24 Active
MICHAEL JAMES TAYLOR LOWICK LIMITED Director 2010-08-03 CURRENT 1997-11-06 Active
MICHAEL JAMES TAYLOR DT PHARMACIES HOLDINGS LIMITED Director 2009-09-14 CURRENT 2008-07-01 Active
MICHAEL JAMES TAYLOR DT PROPERTIES HOLDINGS LIMITED Director 2009-09-14 CURRENT 2008-06-30 Active
MICHAEL JAMES TAYLOR NORTH ANSTON PHARMACY LIMITED Director 2008-11-13 CURRENT 2004-04-22 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED Director 2008-04-04 CURRENT 2008-04-01 Active
MICHAEL JAMES TAYLOR ALAN SCREEN LIMITED Director 2008-03-31 CURRENT 2000-12-22 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR WARWICK PHARMACY LIMITED Director 2007-12-11 CURRENT 2005-11-24 Liquidation
MICHAEL JAMES TAYLOR MISTRY-MED LIMITED Director 2007-12-03 CURRENT 2001-08-10 Dissolved 2014-12-17
MICHAEL JAMES TAYLOR J & J HYMAN PHARMACY LIMITED Director 2006-06-01 CURRENT 1998-11-13 Active
MICHAEL JAMES TAYLOR GYLLA LIMITED Director 2005-12-05 CURRENT 1995-08-01 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR SARSBY & WALKER (LANGOLD) LIMITED Director 2004-11-01 CURRENT 1977-09-30 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR DUDLEY TAYLOR LIMITED Director 2003-06-16 CURRENT 2003-06-04 Active
MICHAEL JAMES TAYLOR DUDLEY TAYLOR PROPERTIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Active
MICHAEL JAMES TAYLOR DUDLEY TAYLOR PHARMACIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Active
MICHAEL JAMES TAYLOR CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED Director 2001-12-08 CURRENT 2001-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-114.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2014 FROM TAYLOR GROUP HOUSE, WEDGNOCK LANE, WARWICK WARWICKSHIRE CV34 5YA
2014-01-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-02LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-024.70DECLARATION OF SOLVENCY
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 19996
2013-10-11AR0110/10/13 FULL LIST
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-16AR0110/10/12 FULL LIST
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-26AR0110/10/11 FULL LIST
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-11AR0110/10/10 FULL LIST
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 06/04/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 06/04/2010
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-29AR0110/10/09 FULL LIST
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-13363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-11-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 27/01/2008
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-22363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-01363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-07363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-05-27353LOCATION OF REGISTER OF MEMBERS
2005-05-27287REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 1 HAWKES DRIVE HEATHCOTE INDUSTRIAL ESTATE WARWICK WARWICKSHIRE CV34 6LX
2005-01-04288bDIRECTOR RESIGNED
2004-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-10-15363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2003-11-19363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-09-05RES14CAPIT £9996 30/06/03
2003-09-05RES04NC INC ALREADY ADJUSTED 30/06/03
2003-09-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-09-0588(2)RAD 30/06/03--------- £ SI 9996@1=9996 £ IC 10000/19996
2003-08-29RES13CAPITALISATION AUTHORIT 30/06/03
2003-08-29RES04£ NC 10000/20000 30/06/
2003-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2002-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-04363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-05-09288aNEW DIRECTOR APPOINTED
2002-01-26SASHARES AGREEMENT OTC
2002-01-2688(2)RAD 10/12/01--------- £ SI 9999@1=9999 £ IC 1/10000
2001-12-20288bSECRETARY RESIGNED
2001-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-20288bDIRECTOR RESIGNED
2001-12-20225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: SAINT PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP
2001-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-05CERTNMCOMPANY NAME CHANGED MEAUJO (556) LIMITED CERTIFICATE ISSUED ON 05/11/01
2001-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SKINNER & DAVISON PHARMACIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKINNER & DAVISON PHARMACIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKINNER & DAVISON PHARMACIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SKINNER & DAVISON PHARMACIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKINNER & DAVISON PHARMACIES LIMITED
Trademarks
We have not found any records of SKINNER & DAVISON PHARMACIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKINNER & DAVISON PHARMACIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SKINNER & DAVISON PHARMACIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SKINNER & DAVISON PHARMACIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKINNER & DAVISON PHARMACIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKINNER & DAVISON PHARMACIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.