Dissolved
Dissolved 2016-12-14
Company Information for EURO PHARMACARE LIMITED
DROITWICH, WORCESTERSHIRE, WR9 8DJ,
|
Company Registration Number
05168999
Private Limited Company
Dissolved Dissolved 2016-12-14 |
Company Name | ||
---|---|---|
EURO PHARMACARE LIMITED | ||
Legal Registered Office | ||
DROITWICH WORCESTERSHIRE WR9 8DJ Other companies in WR9 | ||
Previous Names | ||
|
Company Number | 05168999 | |
---|---|---|
Date formed | 2004-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2016-12-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 06:34:35 |
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 |
---|---|---|
CHRISTOPHER PAUL DUFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHARINE AMELIA CHRISTABEL KANDELAKI |
Company Secretary | ||
ANNABEL SIMMI TREON |
Director | ||
ANOUP TREON |
Director | ||
DAVID WILLIAM PERRY |
Director | ||
JAYNEE SUNITA TREON |
Director | ||
PRITESH AMLANI |
Company Secretary | ||
CHRISTOPHER PAUL DUFF |
Director | ||
SUMIT KUMAR KOCHHAR |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM MYERSONS CHARTERED ACCOUNTANTS 32 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 61 RODNEY STREET LIVERPOOL L1 9ER ENGLAND | |
AA01 | PREVEXT FROM 31/12/2012 TO 30/06/2013 | |
LATEST SOC | 25/03/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 28 WELBECK STREET LONDON W1G 8EW | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI | |
AR01 | 18/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNABEL TREON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 18/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS ANNABEL TREON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL DUFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM PERRY | |
AP01 | DIRECTOR APPOINTED MRS JAYNEE TREON | |
AP03 | SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI | |
AR01 | 18/08/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DUFF | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 31/12/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CHRISTOPHER PAUL DUFF | |
288b | APPOINTMENT TERMINATED DIRECTOR SUMIT KOCHHAR | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 18/08/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | CONVE 18/08/05 | |
88(2)R | AD 18/08/05--------- £ SI 999@1 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 | |
363a | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/02/05 FROM: MERIDIEN HOUSE 42 UPPER BERKLEY STREET LONDON GREATER LONDON W1H 5QJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED EURO PHAMACARE LIMITED CERTIFICATE ISSUED ON 06/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Final Meetings | 2016-07-10 |
Notice of Intended Dividends | 2015-10-26 |
Notice of Intended Dividends | 2014-07-24 |
Resolutions for Winding-up | 2014-05-09 |
Appointment of Liquidators | 2014-05-09 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | AAH PHARMACEUTICALS LIMITED AND BARCLAY PHARMACEUTICALS LIMITED | |
LEGAL CHARGE | Outstanding | AAH PHARMACEUTICALS LIMITED AND BARCLAY PHARMACEUTICALS LIMITED | |
LEGAL CHARGE | Outstanding | AAH PHARMACEUTICALS LIMITED AND BARCLAY PHARMACEUTICALS LIMITED | |
LEGAL CHARGE | Outstanding | AAH PHARMACEUTICALS LIMITED AND BARCLAY PHARMACEUTICALS LIMITED | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 EURO PHARMACARE LIMITED
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as EURO PHARMACARE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EURO PHARMACARE LIMITED | Event Date | 2015-05-01 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Hillcairnie House, St. Andrews Road, Droitwich, WR9 8DJ on 2 September 2016 at 11.00am for Members and 11.15am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Hillcairnie House, St. Andrews Road, Droitwich, WR9 8DJ, no later than 12 noon on the business day before the meeting. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ . Date of Appointment: 1 May 2015 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at samshepherd@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EURO PHARMACARE LIMITED | Event Date | 2014-05-01 |
That the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily: That Mark Elijah Thomas Bowen be appointed as liquidator for the pur poses of such winding up. At the subsequent Meeting of Creditors held on 1 May 2014 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was appointed Liquidator of the Company on 1 May 2014. Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01909 776 771 or at samshepherd@mb-i.co.uk. Christopher Duff , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EURO PHARMACARE LIMITED | Event Date | 2014-05-01 |
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | EURO PHARMACARE LIMITED | Event Date | 2014-05-01 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a first and final dividend to all creditors of the company within a period of two months from the last date for proving being 10 December 2015. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by 10 December 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was appointed Liquidator of the Company on 1 May 2014 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01909 776 771 or at samshepherd@mb-i.co.uk Mark Elijah Thomas Bowen , Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | EURO PHARMACARE LIMITED | Event Date | |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a first and final dividend to all creditors of the company within a period of two months from the last date for proving being 29 August 2014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ by 29 August 2014. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was appointed Liquidator of the Company on 1 May 2014. Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01909 776 771 or at samshepherd@mb-i.co.uk Mark Elijah Thomas Bowen , Liquidator : | |||
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. |