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

WARWICK PHARMACY LIMITED

BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, WEST MIDLANDS, CV3 2TX,
Company Registration Number
05634434
Private Limited Company
Liquidation

Company Overview

About Warwick Pharmacy Ltd
WARWICK PHARMACY LIMITED was founded on 2005-11-24 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". Warwick Pharmacy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WARWICK PHARMACY LIMITED
 
Legal Registered Office
BUSINESS INNOVATION CENTRE
HARRY WESTON ROAD
COVENTRY
WEST MIDLANDS
CV3 2TX
Other companies in CV1
 
Previous Names
SHOO 213 LIMITED24/04/2006
Filing Information
Company Number 05634434
Company ID Number 05634434
Date formed 2005-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 24/11/2012
Return next due 22/12/2013
Type of accounts SMALL
Last Datalog update: 2018-10-04 05:43:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARWICK PHARMACY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW C JONES LIMITED   COLLINGTON NEWBY LIMITED   CRANFIELD RECOVERY LTD   MIRAH 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 WARWICK PHARMACY LIMITED
The following companies were found which have the same name as WARWICK PHARMACY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WARWICK PHARMACY HOLDINGS EAST PTY LTD WA 6168 Active Company formed on the 2010-02-11
WARWICK PHARMACY HOLDINGS WEST PTY LTD WA 6168 Active Company formed on the 2010-02-12
WARWICK PHARMACY PTY LTD QLD 4356 Active Company formed on the 2006-01-12
WARWICK PHARMACY LIMITED Unknown
WARWICK PHARMACY CORP. 7001 BRUSH HOLLOW RD. STE. 100 WESTBURY NY 11590 Active Company formed on the 2021-10-14

Company Officers of WARWICK PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN TAYLOR
Company Secretary 2007-12-11
MICHAEL JAMES TAYLOR
Director 2007-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DUDLEY TAYLOR
Director 2007-12-11 2013-12-17
GRAHAM HOWARD WALDEN
Company Secretary 2006-02-28 2007-12-11
TIMOTHY ALAN COX
Director 2006-02-28 2007-12-11
GRAHAM HOWARD WALDEN
Director 2006-02-28 2007-12-11
MICHAEL CHARLES RUDIN
Director 2006-02-28 2007-10-31
JULIA WALDEN
Director 2007-08-01 2007-08-05
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2005-11-24 2006-02-28
SHOOSMITHS DIRECTORS LIMITED
Director 2005-11-24 2006-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN TAYLOR ALAN SCREEN LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-22 Dissolved 2015-05-19
CHRISTOPHER JOHN TAYLOR MISTRY-MED LIMITED Company Secretary 2007-12-11 CURRENT 2001-08-10 Dissolved 2014-12-17
CHRISTOPHER JOHN TAYLOR NORTH ANSTON PHARMACY LIMITED Company Secretary 2007-08-31 CURRENT 2004-04-22 Dissolved 2015-05-19
CHRISTOPHER JOHN TAYLOR J & J HYMAN PHARMACY LIMITED Company Secretary 2006-06-01 CURRENT 1998-11-13 Active
CHRISTOPHER JOHN TAYLOR DUDLEY TAYLOR PHARMACIES LIMITED Company Secretary 2005-12-05 CURRENT 2001-10-10 Active
CHRISTOPHER JOHN TAYLOR CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED Company Secretary 2002-07-31 CURRENT 2001-11-02 Active
CHRISTOPHER JOHN TAYLOR SKINNER & DAVISON PHARMACIES LIMITED Company Secretary 2001-12-08 CURRENT 2001-10-10 Dissolved 2014-11-01
CHRISTOPHER JOHN TAYLOR ARMADA PROPERTIES LIMITED Company Secretary 2001-12-08 CURRENT 2001-11-02 Active
MICHAEL JAMES TAYLOR MIDA TAYLOR LIMITED Director 2018-07-17 CURRENT 2013-04-30 Active
MICHAEL JAMES TAYLOR DENE RIVER LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
MICHAEL JAMES TAYLOR MANX GENERICS LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
MICHAEL JAMES TAYLOR HAMMAN AGRICULTURAL AND PHARMACEUTICAL SERVICES (PRESTEIGNE) LIMITED Director 2014-11-01 CURRENT 1965-01-15 Active
MICHAEL JAMES TAYLOR ROBSCOTT LIMITED Director 2013-12-02 CURRENT 1987-11-12 Active
MICHAEL JAMES TAYLOR DUDLEY TAYLOR KENILWORTH LIMITED Director 2013-10-15 CURRENT 2012-09-12 Active
MICHAEL JAMES TAYLOR MIDSHIRES ESTATES LIMITED Director 2013-04-26 CURRENT 1990-02-05 Active
MICHAEL JAMES TAYLOR CRINDAU GATEWAY LIMITED Director 2013-04-26 CURRENT 2005-06-23 Active
MICHAEL JAMES TAYLOR CLEMENT (RADSTOCK) LIMITED Director 2013-04-02 CURRENT 1987-05-12 Active
MICHAEL JAMES TAYLOR FARNSFIELD PHARMACY LIMITED Director 2011-06-01 CURRENT 2002-12-24 Active
MICHAEL JAMES TAYLOR LOWICK LIMITED Director 2010-08-03 CURRENT 1997-11-06 Active
MICHAEL JAMES TAYLOR DT PHARMACIES HOLDINGS LIMITED Director 2009-09-14 CURRENT 2008-07-01 Active
MICHAEL JAMES TAYLOR DT PROPERTIES HOLDINGS LIMITED Director 2009-09-14 CURRENT 2008-06-30 Active
MICHAEL JAMES TAYLOR NORTH ANSTON PHARMACY LIMITED Director 2008-11-13 CURRENT 2004-04-22 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED Director 2008-04-04 CURRENT 2008-04-01 Active
MICHAEL JAMES TAYLOR ALAN SCREEN LIMITED Director 2008-03-31 CURRENT 2000-12-22 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR MISTRY-MED LIMITED Director 2007-12-03 CURRENT 2001-08-10 Dissolved 2014-12-17
MICHAEL JAMES TAYLOR J & J HYMAN PHARMACY LIMITED Director 2006-06-01 CURRENT 1998-11-13 Active
MICHAEL JAMES TAYLOR GYLLA LIMITED Director 2005-12-05 CURRENT 1995-08-01 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR SARSBY & WALKER (LANGOLD) LIMITED Director 2004-11-01 CURRENT 1977-09-30 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR DUDLEY TAYLOR LIMITED Director 2003-06-16 CURRENT 2003-06-04 Active
MICHAEL JAMES TAYLOR SKINNER & DAVISON PHARMACIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Dissolved 2014-11-01
MICHAEL JAMES TAYLOR DUDLEY TAYLOR PROPERTIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Active
MICHAEL JAMES TAYLOR DUDLEY TAYLOR PHARMACIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Active
MICHAEL JAMES TAYLOR CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED Director 2001-12-08 CURRENT 2001-11-02 Active

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
2018-09-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-05-18LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009493,00009493,00009493,00009493
2017-10-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-054.70DECLARATION OF SOLVENCY
2017-09-27AC92ORDER OF COURT - RESTORATION
2015-09-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2014
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM YOUELL HOUSE 1 HILL TOP COVENTRY CV1 5AB
2014-12-034.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2014 FROM TAYLOR GROUP WEDGENOCK LANE WARWICK WARWICKSHIRE CV34 5YA
2014-01-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-02LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-024.70DECLARATION OF SOLVENCY
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-27LATEST SOC27/11/12 STATEMENT OF CAPITAL;GBP 1
2012-11-27AR0124/11/12 FULL LIST
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-25AR0124/11/11 FULL LIST
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-25AR0124/11/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 06/04/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 06/04/2010
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-01AR0124/11/09 FULL LIST
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-16403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2008-12-16403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-11-25363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-09-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2008-09-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-09-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-13225PREVEXT FROM 31/01/2008 TO 31/03/2008
2008-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2008-04-30363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2008-04-30288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 04/01/2008
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 1 HAWKES DRIVE HEATHCOTE INDUSTRIAL ESTATE WARWICK CV34 6LX
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW SECRETARY APPOINTED
2007-12-27288bDIRECTOR RESIGNED
2007-12-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-03288bDIRECTOR RESIGNED
2007-12-03288bDIRECTOR RESIGNED
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07288aNEW DIRECTOR APPOINTED
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-04-24CERTNMCOMPANY NAME CHANGED SHOO 213 LIMITED CERTIFICATE ISSUED ON 24/04/06
2006-04-12288aNEW DIRECTOR APPOINTED
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2006-03-24225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2006-03-23288bSECRETARY RESIGNED
2005-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WARWICK PHARMACY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-13
Final Meetings2015-04-21
Fines / Sanctions
No fines or sanctions have been issued against WARWICK PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-31 Satisfied MEDICAL FINANCE (BRISTOL) LIMITED
LEGAL CHARGE 2006-12-01 Satisfied MEDICAL FINANCE (BRISTOL) LIMITED
RENT SECURITY DEPOSIT DEED 2006-06-19 Satisfied CHRISTINE JOAN SIMMONDS AND RICHARD GEORGE SIMMONDS
DEBENTURE 2006-04-21 Satisfied AAH PHARMACEUTICALS LIMITED AND BARCLAYS PHARMACEUTICALS LIMITED
DEBENTURE 2006-04-21 Satisfied MEDICAL FINANCE (BRISTOL) LIMITED
Intangible Assets
Patents
We have not found any records of WARWICK PHARMACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARWICK PHARMACY LIMITED
Trademarks
We have not found any records of WARWICK PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARWICK 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 (47730 - Dispensing chemist in specialised stores) as WARWICK PHARMACY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WARWICK 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 TypeAppointment of Liquidators
Defending partyWARWICK PHARMACY LIMITEDEvent Date2017-08-25
Brett Barton (IP No. 9493 ) and Tony Mitchell (IP No. 8203 ) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX : Ag MF60574
 
Initiating party Event TypeFinal Meetings
Defending partyWARWICK PHARMACY LIMITEDEvent Date2015-04-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a meeting of members of the above named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 4 June 2015 at 10.00 am for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member entitled to vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies and hitherto unlodged proof of debt to be used at the meeting must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, no later than 12.00 noon on the preceding business day. Date of Appointment: 20 December 2012. Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, (IP No. 9493) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX For further details contact: The Joint Liquidators, Tel: 024 7655 3700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARWICK 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 WARWICK 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.