Dissolved 2017-02-07
Company Information for RECIPHARM STERILES LIMITED
SPINNINGFIELDS, MANCHESTER, M3 3BZ,
|
Company Registration Number
06360398
Private Limited Company
Dissolved Dissolved 2017-02-07 |
Company Name | ||
---|---|---|
RECIPHARM STERILES LIMITED | ||
Legal Registered Office | ||
SPINNINGFIELDS MANCHESTER M3 3BZ Other companies in M3 | ||
Previous Names | ||
|
Company Number | 06360398 | |
---|---|---|
Date formed | 2007-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2017-02-07 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 16:38:43 |
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 |
---|---|---|
T P D S LIMITED |
||
THOMAS BENGT ELDERED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ROYSTON QUICK |
Director | ||
MARK ROYSTON QUICK |
Company Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J D FIRE & MECHANICAL LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2007-02-01 | Active | |
TP PEOPLE LIMITED | Company Secretary | 2003-05-16 | CURRENT | 2003-05-16 | Liquidation | |
ETERNAL TIME LIMITED | Company Secretary | 2002-12-05 | CURRENT | 2001-04-26 | Active | |
TURNER PARKINSON SOLICITORS LIMITED | Company Secretary | 2002-06-27 | CURRENT | 2002-05-16 | Active - Proposal to Strike off | |
THROUGHBOX LIMITED | Company Secretary | 2000-11-22 | CURRENT | 2000-09-28 | Dissolved 2013-10-30 | |
AUROTAL LIMITED | Company Secretary | 2000-03-15 | CURRENT | 2000-03-14 | Active | |
RECIPHARM PROPERTIES LIMITED | Director | 2012-08-10 | CURRENT | 2012-08-10 | Active - Proposal to Strike off | |
RECIPHARM LIMITED | Director | 2012-08-10 | CURRENT | 2012-08-10 | Active | |
RECIPHARM HOLDINGS LIMITED | Director | 2012-08-10 | CURRENT | 2012-08-10 | Active | |
PARTICIPATOR MARKETING LIMITED | Director | 2009-06-18 | CURRENT | 2009-06-18 | Active - Proposal to Strike off |
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 03/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM BARDSLEY VALE MILLS OLDHAM ROAD ASHTON UNDER LYNE LANCASHIRE OL7 9RR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 11/12/12 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 04/09/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES15 | CHANGE OF NAME 29/10/2012 | |
CERTNM | COMPANY NAME CHANGED RECIPHARM LIMITED CERTIFICATE ISSUED ON 31/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK QUICK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 04/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/09/10 FULL LIST | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010 | |
AR01 | 04/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
225 | PREVEXT FROM 30/09/2008 TO 30/12/2008 | |
363s | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
123 | NC INC ALREADY ADJUSTED 30/11/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1000000 30/1 | |
88(2)R | AD 30/11/07--------- £ SI 999998@1=999998 £ IC 2/1000000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER M3 3BA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 20/11/07 | |
RES13 | ADDING CLAUSE 7DV 20/11/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-27 |
Notices to Creditors | 2014-08-01 |
Appointment of Liquidators | 2014-03-13 |
Appointment of Administrators | 2013-03-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | RECIP PHARMA AB |
|
|
|
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 RECIPHARM STERILES LIMITED
The top companies supplying to UK government with the same SIC code (21200 - Manufacture of pharmaceutical preparations) as RECIPHARM STERILES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
29372300 | Oestrogens and progestogens |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RECIPHARM STERILES LIMITED | Event Date | 2014-03-04 |
Liquidator's Name and Address: K G Murphy and Liquidator's Name and Address: A Poxon , both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ . : Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RECIPHARM STERILES LIMITED | Event Date | 2013-03-04 |
In the High Court of Justice Manchester District Registry case number 3027 K G Murphy and A Poxon (IP Nos 11854 and 8620 ), both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Manchester, M3 3BZ Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RECIPHARM STERILES LIMITED | Event Date | |
Notice is hereby given that the Creditors of the above-named Company are required on or before 27 August 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator of the said Company, K G Murphy of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ and, if so required by notice in writing from the liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 4 March 2014. Office Holder details: K G Murphy and A Poxon (IP Nos 11854 and 8620) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ. Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. | |||
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. |