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

EURO PHARMACARE LIMITED

DROITWICH, WORCESTERSHIRE, WR9 8DJ,
Company Registration Number
05168999
Private Limited Company
Dissolved

Dissolved 2016-12-14

Company Overview

About Euro Pharmacare Ltd
EURO PHARMACARE LIMITED was founded on 2004-07-02 and had its registered office in Droitwich. The company was dissolved on the 2016-12-14 and is no longer trading or active.

Key Data
Company Name
EURO PHARMACARE LIMITED
 
Legal Registered Office
DROITWICH
WORCESTERSHIRE
WR9 8DJ
Other companies in WR9
 
Previous Names
EURO PHAMACARE LIMITED06/12/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURO PHARMACARE 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 EURO PHARMACARE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL DUFF
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINE AMELIA CHRISTABEL KANDELAKI
Company Secretary 2011-05-25 2012-07-27
ANNABEL SIMMI TREON
Director 2011-08-01 2012-03-26
ANOUP TREON
Director 2004-07-02 2011-08-01
DAVID WILLIAM PERRY
Director 2011-05-25 2011-05-25
JAYNEE SUNITA TREON
Director 2011-05-25 2011-05-25
PRITESH AMLANI
Company Secretary 2004-07-02 2011-05-06
CHRISTOPHER PAUL DUFF
Director 2008-03-20 2008-03-20
SUMIT KUMAR KOCHHAR
Director 2004-11-29 2008-03-20
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2004-07-02 2004-07-02
ABERGAN REED LIMITED
Nominated Director 2004-07-02 2004-07-02

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
2016-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2016
2015-05-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2015
2014-05-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2014 FROM MYERSONS CHARTERED ACCOUNTANTS 32 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY ENGLAND
2014-05-144.20STATEMENT OF AFFAIRS/4.19
2014-05-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 61 RODNEY STREET LIVERPOOL L1 9ER ENGLAND
2013-09-26AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-03-25LATEST SOC25/03/13 STATEMENT OF CAPITAL;GBP 1000
2013-03-25AR0125/03/13 FULL LIST
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 28 WELBECK STREET LONDON W1G 8EW
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI
2012-08-20AR0118/08/12 FULL LIST
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL TREON
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-25AR0118/08/11 FULL LIST
2011-08-24AP01DIRECTOR APPOINTED MISS ANNABEL TREON
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON
2011-06-21AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL DUFF
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-02AP01DIRECTOR APPOINTED MR DAVID WILLIAM PERRY
2011-06-02AP01DIRECTOR APPOINTED MRS JAYNEE TREON
2011-05-26AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI
2010-10-12AR0118/08/10 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-07363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DUFF
2009-06-19363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 31/12/2007
2008-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-24AA31/12/06 TOTAL EXEMPTION SMALL
2008-03-25288aDIRECTOR APPOINTED CHRISTOPHER PAUL DUFF
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR SUMIT KOCHHAR
2007-08-30363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-08-30288cSECRETARY'S PARTICULARS CHANGED
2006-12-12AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-19395PARTICULARS OF MORTGAGE/CHARGE
2006-08-18363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13123NC INC ALREADY ADJUSTED 18/08/05
2006-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-20122CONVE 18/08/05
2005-11-2288(2)RAD 18/08/05--------- £ SI 999@1
2005-10-25225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-09-21363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-03-03288aNEW DIRECTOR APPOINTED
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: MERIDIEN HOUSE 42 UPPER BERKLEY STREET LONDON GREATER LONDON W1H 5QJ
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-06CERTNMCOMPANY NAME CHANGED EURO PHAMACARE LIMITED CERTIFICATE ISSUED ON 06/12/04
2004-07-14288aNEW SECRETARY APPOINTED
2004-07-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to EURO PHARMACARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-10
Notice of Intended Dividends2015-10-26
Notice of Intended Dividends2014-07-24
Resolutions for Winding-up2014-05-09
Appointment of Liquidators2014-05-09
Fines / Sanctions
No fines or sanctions have been issued against EURO PHARMACARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-17 Outstanding AAH PHARMACEUTICALS LIMITED AND BARCLAY PHARMACEUTICALS LIMITED
LEGAL CHARGE 2011-06-17 Outstanding AAH PHARMACEUTICALS LIMITED AND BARCLAY PHARMACEUTICALS LIMITED
LEGAL CHARGE 2011-06-17 Outstanding AAH PHARMACEUTICALS LIMITED AND BARCLAY PHARMACEUTICALS LIMITED
LEGAL CHARGE 2011-06-17 Outstanding AAH PHARMACEUTICALS LIMITED AND BARCLAY PHARMACEUTICALS LIMITED
LEGAL CHARGE 2006-08-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-04-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-01-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of EURO PHARMACARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EURO PHARMACARE LIMITED
Trademarks
We have not found any records of EURO PHARMACARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURO PHARMACARE 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 (47730 - Dispensing chemist in specialised stores) as EURO PHARMACARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EURO PHARMACARE 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 TypeFinal Meetings
Defending partyEURO PHARMACARE LIMITEDEvent Date2015-05-01
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 TypeResolutions for Winding-up
Defending partyEURO PHARMACARE LIMITEDEvent Date2014-05-01
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 TypeAppointment of Liquidators
Defending partyEURO PHARMACARE LIMITEDEvent Date2014-05-01
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyEURO PHARMACARE LIMITEDEvent Date2014-05-01
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 TypeNotice of Intended Dividends
Defending partyEURO PHARMACARE LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EURO PHARMACARE 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 EURO PHARMACARE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3