Company Information for DAIICHI SANKYO DEVELOPMENT LTD.
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
02805907
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DAIICHI SANKYO DEVELOPMENT LTD. | ||
Legal Registered Office | ||
15 CANADA SQUARE LONDON E14 5GL Other companies in SL9 | ||
Previous Names | ||
|
Company Number | 02805907 | |
---|---|---|
Company ID Number | 02805907 | |
Date formed | 1993-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 11:35:16 |
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 |
---|---|---|
KOUICHI AKAHANE |
||
MARIELLE COHARD-RADICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAHMOUD GHAZZI |
Director | ||
SABINE BERNOTAT-DANIELOWSKI |
Director | ||
GLENN JOSEPH GORMLEY |
Director | ||
KAZUNORI HIROKAWA |
Director | ||
AKIHIKO NAKAGAWA |
Director | ||
JAMES FINDLAY WALKER |
Director | ||
EIJI NANASAWA |
Company Secretary | ||
EDWARD JOSEPH ANTAL |
Director | ||
CHIHARU HASHIMOTO |
Director | ||
KAZUNORI HIROKAWA |
Director | ||
MASATOSHI SAKAMOTO |
Director | ||
KEN MASUO |
Director | ||
KATSURO YAGAWA |
Director | ||
TSUTOMU UNE |
Director | ||
JOHN O'GRADY |
Director | ||
AKIYUKI FURUYA |
Director | ||
ATSUO INOUE |
Director | ||
KYUICHIRO TAKAHASHI |
Director | ||
MINORU KUBOTA |
Director | ||
MANABU MURATA |
Company Secretary | ||
KINYA KAMEDA |
Director | ||
HITOSHI TOKUMASU |
Director | ||
ITARU FUJITA |
Company Secretary | ||
TOSHIKAZU TAKITA |
Director | ||
TAKEYOSHI UBUKATA |
Director | ||
YUICHI KUBO |
Director | ||
KINYA KAMEDA |
Director | ||
HIROSHI HASHIMOTO |
Company Secretary | ||
SALLY RACHEL OFFORD |
Company Secretary | ||
COLIN FREDERICK CHARGE |
Director | ||
FELICITY ANNE LAYBOURN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM Chiltern Place Chalfont Park Gerrards Cross Buckinghamshire SL9 0BG | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHMOUD GHAZZI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR MARIELLE COHARD-RADICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SABINE BERNOTAT-DANIELOWSKI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR MAHMOUD GHAZZI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN GORMLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED DR KOUICHI AKAHANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAZUNORI HIROKAWA | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 25/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED SABINE BERNOTAT-DANIELOWSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKIHIKO NAKAGAWA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER | |
AP01 | DIRECTOR APPOINTED GLENN JOSEPH GORMLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 25/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES FINDLAY WALKER / 25/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AKIHIKO NAKAGAWA / 25/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KAZUNORI HIROKAWA / 24/04/2010 | |
288a | DIRECTOR APPOINTED DR KAZUNORI HIROKAWA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD ANTAL | |
288b | APPOINTMENT TERMINATED SECRETARY EIJI NANASAWA | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: INTERNATIONAL PRESS CENTRE 76 SHOE LANE LONDON EC4A 3JB | |
CERTNM | COMPANY NAME CHANGED DAIICHI PHARMACEUTICALS UK LTD. CERTIFICATE ISSUED ON 07/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/05/04 | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2016-12-13 |
Appointment of Liquidators | 2016-12-13 |
Resolutions for Winding-up | 2016-12-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
|
|
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 DAIICHI SANKYO DEVELOPMENT LTD.
DAIICHI SANKYO DEVELOPMENT LTD. owns 1 domain names.
daiichi.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as DAIICHI SANKYO DEVELOPMENT LTD. are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DAIICHI SANKYO DEVELOPMENT LIMITED | Event Date | 2016-11-30 |
(In Members Voluntary Liquidation) (the Company) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 20 January 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 20 January 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 November 2016 . Further information about this case is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. John David Thomas Milsom and Mark Jeremy Orton , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DAIICHI SANKYO DEVELOPMENT LIMITED | Event Date | 2016-11-30 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DAIICHI SANKYO DEVELOPMENT LIMITED | Event Date | 2016-11-30 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30 November 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 November 2016 . Further information about this case is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. Koichi Akahane , Director : | |||
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. |