Liquidation
Company Information for SHOEBURY PHARAMCY LTD
1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,
|
Company Registration Number
07819827
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SHOEBURY PHARAMCY LTD | ||
Legal Registered Office | ||
1 Radian Court Knowlhill Milton Keynes MK5 8PJ Other companies in IG1 | ||
Previous Names | ||
|
Company Number | 07819827 | |
---|---|---|
Company ID Number | 07819827 | |
Date formed | 2011-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2022-02-28 | |
Account next due | 30/11/2023 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-11 17:10:46 |
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 |
---|---|---|
SANDHYA SHAILENDRA SHAH |
||
SHAILENDRA CHANDULAL SHAH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHOEBURY WEST ROAD LTD | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
SHOEBURY CAMPFIELD ROAD LTD | Director | 2012-01-04 | CURRENT | 2003-07-25 | Active | |
SP1 (ESSEX) LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2017-09-19 | |
SHOEBURY HIGH STREET LTD | Director | 2001-11-26 | CURRENT | 2001-11-26 | Active | |
SHOEBURY WEST ROAD LTD | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
SHOEBURY CAMPFIELD ROAD LTD | Director | 2012-01-04 | CURRENT | 2003-07-25 | Active | |
SP1 (ESSEX) LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2017-09-19 | |
SHOEBURY PROPERTY CO LIMITED | Director | 2005-10-25 | CURRENT | 2005-10-14 | Active | |
SHOEBURY HIGH STREET LTD | Director | 2001-11-26 | CURRENT | 2001-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
Register inspection address changed to 4 Nutter Lane London E11 2HY | ||
AD02 | Register inspection address changed to 4 Nutter Lane London E11 2HY | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 10/01/23 FROM 4 Nutter Lane London E11 2HY England | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/01/23 FROM 4 Nutter Lane London E11 2HY England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078198270003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078198270004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078198270004 | |
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/21 TO 28/02/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078198270004 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/20 FROM 101 Wanstead Park Road Ilford Essex IG1 3th | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 15/03/19 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078198270003 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/12 TO 31/12/12 | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2022-12-23 |
Appointmen | 2022-12-23 |
Resolution | 2022-12-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Outstanding | AAH PHARMACEUTICALS LIMITED AND BARCLAY PHARMACEUTICALS LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHOEBURY PHARAMCY LTD
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as SHOEBURY PHARAMCY LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | SHOEBURY PHARAMCY LTD | Event Date | 2022-12-23 |
Initiating party | Event Type | Appointmen | |
Defending party | SHOEBURY PHARAMCY LTD | Event Date | 2022-12-23 |
Initiating party | Event Type | Resolution | |
Defending party | SHOEBURY PHARAMCY LTD | Event Date | 2022-12-23 |
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. |