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

HENDERSON PHARMACY LIMITED

NOTTINGHAM, NG2 3AA,
Company Registration Number
01390581
Private Limited Company
Dissolved

Dissolved 2013-12-03

Company Overview

About Henderson Pharmacy Ltd
HENDERSON PHARMACY LIMITED was founded on 1978-09-25 and had its registered office in Nottingham. The company was dissolved on the 2013-12-03 and is no longer trading or active.

Key Data
Company Name
HENDERSON PHARMACY LIMITED
 
Legal Registered Office
NOTTINGHAM
NG2 3AA
Other companies in NG2
 
Previous Names
P & CE HENDERSON LIMITED20/05/2004
Filing Information
Company Number 01390581
Date formed 1978-09-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2013-12-03
Type of accounts DORMANT
Last Datalog update: 2015-05-04 22:37:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENDERSON PHARMACY LIMITED
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.
Companies with same name HENDERSON PHARMACY LIMITED
The following companies were found which have the same name as HENDERSON PHARMACY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HENDERSON PHARMACY OF ALMONT, INC. RYAN STERLING HEIGHTS 48310 Michigan 34220 UNKNOWN Company formed on the 0000-00-00
HENDERSON PHARMACY SERVICES, INC. 280 CHURCH ST - CHILLICOTHE OH 45601 Active Company formed on the 1994-12-21
HENDERSON PHARMACY PTY LTD QLD 4614 Active Company formed on the 2005-02-22
HENDERSON PHARMACY OF LAKE ORION INCORPORATED Michigan UNKNOWN

Company Officers of HENDERSON PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES GEOFFREY FOSTER
Company Secretary 2010-02-17
DAVID CHARLES GEOFFREY FOSTER
Director 2010-02-17
MARK FRANCIS MULLER
Director 2011-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES GILES
Director 2010-02-17 2011-09-05
MARK FRANCIS MULLER
Company Secretary 2007-09-28 2010-02-17
CHRISTOPHER DAVID AYLWARD
Director 2007-09-28 2010-02-17
PATRICIA DIANE KENNERLEY
Director 2007-09-28 2010-02-17
MARK FRANCIS MULLER
Director 2007-09-28 2010-02-17
SUSAN HENDERSON
Company Secretary 1995-05-03 2007-09-28
PHILIP HENDERSON
Director 1991-07-14 2007-09-28
CYRAINE ELIZABETH HENDERSON
Company Secretary 1991-07-14 1995-04-28
CYRAINE ELIZABETH HENDERSON
Director 1991-07-14 1995-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES GEOFFREY FOSTER CENTREPHARM LIMITED Director 2011-10-31 CURRENT 1978-01-12 Dissolved 2013-10-01
DAVID CHARLES GEOFFREY FOSTER GREER PHARMACY GROUP LIMITED Director 2010-02-17 CURRENT 1999-02-25 Dissolved 2014-11-18
DAVID CHARLES GEOFFREY FOSTER LINTHORNS LIMITED Director 2010-02-17 CURRENT 1947-02-05 Dissolved 2014-05-13
DAVID CHARLES GEOFFREY FOSTER BOOTS PRINT LIMITED Director 2007-02-28 CURRENT 1967-09-07 Active - Proposal to Strike off
MARK FRANCIS MULLER WALGREENS BOOTS ALLIANCE SERVICES LIMITED Director 2017-08-16 CURRENT 2009-11-11 Active
MARK FRANCIS MULLER SUPERIOR HOLDINGS LIMITED Director 2017-08-16 CURRENT 2014-12-04 Active
MARK FRANCIS MULLER ONTARIO ACQUISITIONS FX INTER LIMITED Director 2017-02-06 CURRENT 2007-05-18 Active
MARK FRANCIS MULLER BOOTS THE CHEMISTS LIMITED Director 2017-02-06 CURRENT 2007-08-15 Active
MARK FRANCIS MULLER BOOTS PURE DRUG COMPANY LIMITED Director 2017-02-06 CURRENT 2007-11-12 Active
MARK FRANCIS MULLER UNICHEM LIMITED Director 2017-02-06 CURRENT 1996-11-15 Active
MARK FRANCIS MULLER WBA INTERNATIONAL LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active
MARK FRANCIS MULLER ONTARIO UK 2 LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK TOPCO LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 2 LIMITED Director 2017-02-06 CURRENT 2007-04-16 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 5 LIMITED Director 2017-02-06 CURRENT 2010-10-06 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2017-02-06 CURRENT 2012-07-24 Active
MARK FRANCIS MULLER SPRINT INVESTMENTS 5 LIMITED Director 2017-02-06 CURRENT 2014-08-04 Active - Proposal to Strike off
MARK FRANCIS MULLER WALGREENS BOOTS ALLIANCE LIMITED Director 2017-02-06 CURRENT 2014-12-11 Active
MARK FRANCIS MULLER WEYBRIGHT UK 1 LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active
MARK FRANCIS MULLER WEYBRIGHT FSL LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active
MARK FRANCIS MULLER WBAD HOLDINGS LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active - Proposal to Strike off
MARK FRANCIS MULLER WEYBRIGHT UK 2 LIMITED Director 2017-02-06 CURRENT 2015-03-10 Active
MARK FRANCIS MULLER WEYBRIGHT UK 3 LIMITED Director 2017-02-06 CURRENT 2015-07-14 Active
MARK FRANCIS MULLER ALLIANCE BOOTS HOLDINGS LIMITED Director 2017-02-06 CURRENT 2002-05-31 Active
MARK FRANCIS MULLER WBA HOLDINGS 2 Director 2017-02-06 CURRENT 1990-10-15 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA INVESTMENTS 2 LIMITED Director 2017-02-06 CURRENT 1934-09-17 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA GROUP LIMITED Director 2017-02-06 CURRENT 1955-03-30 Active
MARK FRANCIS MULLER SPRINT INVESTMENTS 1 LIMITED Director 2017-02-06 CURRENT 1960-08-22 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA HOLDINGS 1 LIMITED Director 2017-02-06 CURRENT 1990-07-02 Active
MARK FRANCIS MULLER ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Director 2017-02-06 CURRENT 2005-05-03 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA LATIN AMERICA LIMITED Director 2017-02-06 CURRENT 2012-11-23 Active
MARK FRANCIS MULLER WBA UK FINANCE LIMITED Director 2017-02-06 CURRENT 2014-12-11 Active
MARK FRANCIS MULLER WBA UK INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
MARK FRANCIS MULLER S M WALKER LIMITED Director 2014-04-01 CURRENT 2002-11-22 Dissolved 2015-02-17
MARK FRANCIS MULLER BOOTS PENSIONS LIMITED Director 2013-06-13 CURRENT 1935-05-25 Active
MARK FRANCIS MULLER CENTREPHARM LIMITED Director 2011-10-31 CURRENT 1978-01-12 Dissolved 2013-10-01
MARK FRANCIS MULLER DAIMAND PHARMACY LIMITED Director 2011-09-05 CURRENT 2005-05-13 Dissolved 2014-06-10
MARK FRANCIS MULLER JOYCE MORRISON LIMITED Director 2011-09-05 CURRENT 1992-01-09 Dissolved 2014-07-18
MARK FRANCIS MULLER SCOTT CHEMISTS LIMITED Director 2011-09-05 CURRENT 1975-05-08 Dissolved 2014-07-18
MARK FRANCIS MULLER GREER PHARMACY GROUP LIMITED Director 2011-09-05 CURRENT 1999-02-25 Dissolved 2014-11-18
MARK FRANCIS MULLER LINTHORNS LIMITED Director 2011-09-05 CURRENT 1947-02-05 Dissolved 2014-05-13
MARK FRANCIS MULLER HF HEALTHCARE LIMITED Director 2011-09-05 CURRENT 1994-10-31 Dissolved 2016-06-28

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
2013-12-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-12DS01APPLICATION FOR STRIKING-OFF
2013-07-03LATEST SOC03/07/13 STATEMENT OF CAPITAL;GBP 180
2013-07-03AR0101/07/13 FULL LIST
2012-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-03AR0101/07/12 FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILES
2011-10-04AP01DIRECTOR APPOINTED MR MARK FRANCIS MULLER
2011-07-11AR0101/07/11 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05AR0101/07/10 FULL LIST
2010-04-23AP01DIRECTOR APPOINTED DAVID CHARLES GEOFFREY FOSTER
2010-04-09AP03SECRETARY APPOINTED DAVID CHARLES GEOFFREY FOSTER
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY MARK MULLER
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KENNERLEY
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AYLWARD
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK MULLER
2010-03-16AP01DIRECTOR APPOINTED CHRISTOPHER JAMES GILES
2009-10-19AR0101/07/09 FULL LIST
2009-09-28190LOCATION OF DEBENTURE REGISTER
2009-09-28353LOCATION OF REGISTER OF MEMBERS
2009-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-09-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-09-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-09-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-09-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-09-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-09-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM D90 1 THANE ROAD WEST NOTTINGHAM NG90 1BS
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM FERN HOUSE 53-55 HIGH STREET FELTHAM MIDDLESEX TW13 4HU
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-30AAFULL ACCOUNTS MADE UP TO 28/09/07
2008-07-21363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM FERN HOUSE 53-55 HIGH STREET FELTHAM MIDDLESEX TW13 4HU
2008-07-21353LOCATION OF REGISTER OF MEMBERS
2008-07-21190LOCATION OF DEBENTURE REGISTER
2008-01-16288aNEW DIRECTOR APPOINTED
2007-11-09225ACC. REF. DATE SHORTENED FROM 27/09/08 TO 31/03/08
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-15225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 27/09/07
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 95 PARK VIEW WHITLEY BAY TYNE & WEAR NE26 3RJ
2007-10-15288bDIRECTOR RESIGNED
2007-10-15288bSECRETARY RESIGNED
2007-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-05363sRETURN MADE UP TO 14/07/07; CHANGE OF MEMBERS; AMEND
2007-07-26363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-02363sRETURN MADE UP TO 14/07/04; NO CHANGE OF MEMBERS
2004-05-20CERTNMCOMPANY NAME CHANGED P & CE HENDERSON LIMITED CERTIFICATE ISSUED ON 20/05/04
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-25363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/12/01
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 HENDERSON PHARMACY 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 HENDERSON PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-03-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF GOODWILL 1999-03-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-08-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE AS EVIDENCED BY A STATUTORY DECLARATION DATED 11/09/91 1991-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE AS EVIDENCED BY A STATUTORY DECLARATION DATED 11/09/91 1991-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE AS EVIDENCED BY A STATUTORY DECLARATION DATED 11/09/1991 1991-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE AS EVIDENCED BY A STATUTORY DECLARATION DATED 11/09/1991 1991-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1991-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF LEGAL MORTGAGE 1989-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HENDERSON PHARMACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENDERSON PHARMACY LIMITED
Trademarks
We have not found any records of HENDERSON PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENDERSON PHARMACY 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 HENDERSON PHARMACY 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 HENDERSON PHARMACY 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 HENDERSON PHARMACY 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 HENDERSON PHARMACY 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.