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

LINDSAY PHARMACY LIMITED

44-46 OLD STEINE, BRIGHTON, BN1 1NH,
Company Registration Number
03390143
Private Limited Company
Liquidation

Company Overview

About Lindsay Pharmacy Ltd
LINDSAY PHARMACY LIMITED was founded on 1997-06-20 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Lindsay Pharmacy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LINDSAY PHARMACY LIMITED
 
Legal Registered Office
44-46 OLD STEINE
BRIGHTON
BN1 1NH
Other companies in BN1
 
Previous Names
LINDSAY CHEMISTS LIMITED21/11/2007
Filing Information
Company Number 03390143
Company ID Number 03390143
Date formed 1997-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2010-06-30
Account next due 2012-03-31
Latest return 2011-06-20
Return next due 2017-07-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-09 15:36:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDSAY PHARMACY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EL PASO VENTURES LIMITED   NICOLAOU DEARLE & CO (2005) 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.

Company Officers of LINDSAY PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
BUTTON LIMITED
Company Secretary 2008-05-26
ROGER JOHN BUTTON
Director 2005-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JOHN BUTTON
Company Secretary 2005-12-23 2010-06-01
DAVID ALLEN APPLEBY
Director 2005-12-23 2008-07-04
SIMON CHRISTOPHER BROCK
Director 2007-06-28 2008-03-17
MARTIN DAVID THOW
Company Secretary 1997-06-20 2005-12-23
JULIA CHERRIMAN THOW
Director 1997-06-20 2005-12-23
STARTCO LIMITED
Nominated Secretary 1997-06-20 1997-06-20
NEWCO LIMITED
Nominated Director 1997-06-20 1997-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JOHN BUTTON PHOTO'S ON MEDICATION LTD Director 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
ROGER JOHN BUTTON 05970384 LIMITED Director 2006-10-18 CURRENT 2006-10-18 Liquidation

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
2018-05-25LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-21LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008066
2017-11-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/09/2017:LIQ. CASE NO.2
2016-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2016
2015-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2015
2014-12-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2014
2013-12-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2013
2012-10-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2012
2012-09-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-05-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/03/2012
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-042.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-12-062.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-11-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM ARCADE PHARMACY THE ARCADE LITTLEHAMPTON WEST SUSSEX BN17 5AB UNITED KINGDOM
2011-10-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-13LATEST SOC13/07/11 STATEMENT OF CAPITAL;GBP 100
2011-07-13AR0120/06/11 FULL LIST
2011-05-24AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-10AR0120/06/10 FULL LIST
2010-08-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUTTON LIMITED / 01/06/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN BUTTON / 01/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN BUTTON / 01/06/2010
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY ROGER BUTTON
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-04AR0120/06/09 FULL LIST
2009-07-07AA30/06/08 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2009-06-15353LOCATION OF REGISTER OF MEMBERS
2009-06-15288aSECRETARY APPOINTED BUTTON LIMITED
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM ARCADE PHARMACY THE ARCADE LITTLEHAMPTON WEST SUSSEX BN17 5AB
2009-06-15190LOCATION OF DEBENTURE REGISTER
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID APPLEBY
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM THE OLD MALTHOUSE 33 HIGH STREET SELSEY WEST SUSSEX PO20 0RB
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR SIMON BROCK
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-21CERTNMCOMPANY NAME CHANGED LINDSAY CHEMISTS LIMITED CERTIFICATE ISSUED ON 21/11/07
2007-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-11363sRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-07-11288aNEW DIRECTOR APPOINTED
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-19363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-04-06288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QP
2006-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-10288bSECRETARY RESIGNED
2006-01-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-12363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-25363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
5231 - Dispensing chemists



Licences & Regulatory approval
We could not find any licences issued to LINDSAY PHARMACY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2013-07-02
Meetings of Creditors2011-11-29
Appointment of Administrators2011-10-11
Fines / Sanctions
No fines or sanctions have been issued against LINDSAY PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-29 Outstanding AAH PHARMACEUTICALS LIMITED AND BARCLAY PHARMACEUTICALS LIMITED
LEGAL CHARGE 2010-08-03 Satisfied SANTANDER UK PLC
DEBENTURE 2010-08-03 Satisfied SANTANDER UK PLC
ALL ASSETS DEBENTURE 2008-08-28 Outstanding RESOURCE PARTNERS SPV LIMITED
DEBENTURE 2008-01-31 Satisfied HSBC BANK PLC
DEBENTURE 2005-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-08-01 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-08-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2010-06-30

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 LINDSAY PHARMACY LIMITED

Intangible Assets
Patents
We have not found any records of LINDSAY PHARMACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINDSAY PHARMACY LIMITED
Trademarks
We have not found any records of LINDSAY PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDSAY 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 (5231 - Dispensing chemists) as LINDSAY PHARMACY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LINDSAY 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyLINDSAY PHARMACY LIMITEDEvent Date2013-06-24
Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended) , that I, Christopher Latos , of White Maund LLP , 44-46 Old Steine, Brighton, East Sussex BN1 1NH , being the Joint Liquidator of the above-named company, intend to declare a First Dividend to the unsecured Creditors within 2 months of the last date of proving specified herein. Creditors who have not already proved are required, on or before 26 July 2013 , the last day for proving, to submit their proof of debt to me at White Maund LLP , 44-46 Old Steine, Brighton, East Sussex BN1 1NH , and, if so requested by me, to provide further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified is not entitled to disturb, by reason that he has not participated in it, the Dividend so declared. Any person who requires further information may contact Christopher Latos (IP No 9399), email: info@whitemaund.co.uk or by telephone: 01273 731144 . Christopher Latos , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLINDSAY PHARMACY LIMITEDEvent Date2011-11-25
Notice is hereby given pursuant Legislation section: Paragraph 51 of Schedule B1 of the Legislation: Insolvency Act 1986 (as amended), that a meeting of the creditors of the above-named company will be held at Grand Connaught Rooms, 61-65 Great Queen Street, London WC2B 5DA on 9 December 2011 at 11.30 am for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at White Maund LLP , 44-46 Old Steine, Brighton, East Sussex BN1 1NH not later than 12.00 noon on 8 December 2011 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Legislation: Insolvency Rules 1986 and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised under Legislation section: Section 375 of the Legislation: Companies Act 1985 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Notice is hereby given, for the purposes of Legislation section: Paragraph 49(6) of Schedule B1 to the Insolvency Act 1986 (as amended), that members of the company should write to Andrew White at White Maund LLP, 44-46 Old Steine, Brighton, East Sussex BN1 1NH for copies of the Joint Administrators Statement of Proposals. Christopher Latos , Office holder capacity: Joint Administrator : White Maund LLP :
 
Initiating party Event TypeAppointment of Administrators
Defending partyLINDSAY PHARMACY LIMITEDEvent Date2011-09-30
In the High Court of Justice (Chancery Division) Companies Court case number 8556 Andrew White (IP No 008066 ) and Christopher Latos (IP No 009399 ), 44 Old Steine, Brighton BN1 1NH . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINDSAY 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 LINDSAY 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.