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

ARCHIMEDES PHARMA TRUSTEES LIMITED

MORE LONDON PLACE, LONDON, SE1,
Company Registration Number
07359908
Private Limited Company
Dissolved

Dissolved 2017-05-17

Company Overview

About Archimedes Pharma Trustees Ltd
ARCHIMEDES PHARMA TRUSTEES LIMITED was founded on 2010-08-27 and had its registered office in More London Place. The company was dissolved on the 2017-05-17 and is no longer trading or active.

Key Data
Company Name
ARCHIMEDES PHARMA TRUSTEES LIMITED
 
Legal Registered Office
MORE LONDON PLACE
LONDON
 
Previous Names
WALNUTSTREAM LIMITED09/11/2010
Filing Information
Company Number 07359908
Date formed 2010-08-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-05-17
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ARCHIMEDES PHARMA TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
MCS FORMATIONS LIMITED
Company Secretary 2015-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW FIRTH MCLEAN
Director 2014-08-05 2016-02-09
HARRY THOMAS STRATFORD
Director 2014-08-05 2016-02-09
ALLAN MARK WATSON
Director 2014-08-05 2016-02-09
NICHOLAS GORDON ROTHWELL
Company Secretary 2012-09-21 2014-08-05
CHARLES AUGUSTINE REINHART
Director 2011-09-23 2014-08-05
NICHOLAS GORDON ROTHWELL
Director 2012-09-21 2014-08-05
STEPHEN KANOVSKY
Company Secretary 2010-11-09 2012-09-21
STEPHEN KANOVSKY
Director 2010-11-09 2012-09-21
TIMOTHY WILLIAM WATTS
Director 2010-11-09 2011-09-22
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-08-27 2010-11-09
ADRIAN JOSEPH MORRIS LEVY
Director 2010-08-27 2010-11-09
DAVID JOHN PUDGE
Director 2010-08-27 2010-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCS FORMATIONS LIMITED TECHNICAL METHODS LIMITED Company Secretary 2017-11-17 CURRENT 2017-10-12 Active
MCS FORMATIONS LIMITED CONFIGURE ONE EUROPE, LTD. Company Secretary 2017-05-04 CURRENT 2006-10-24 Active
MCS FORMATIONS LIMITED FAULKES TELESCOPE PROJECT LTD Company Secretary 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
MCS FORMATIONS LIMITED SIRA PRODUCTIONS LIMITED Company Secretary 2015-03-09 CURRENT 2013-12-08 Active
MCS FORMATIONS LIMITED ARCHIMEDES HOLDINGS LIMITED Company Secretary 2015-02-17 CURRENT 2006-08-02 Dissolved 2017-05-17
MCS FORMATIONS LIMITED ARCHIMEDES PHARMA EUROPE LIMITED Company Secretary 2015-02-17 CURRENT 2003-03-12 Dissolved 2017-05-17
MCS FORMATIONS LIMITED ARCHIMEDES PHARMA LIMITED Company Secretary 2015-02-17 CURRENT 2004-12-09 Active - Proposal to Strike off
MCS FORMATIONS LIMITED ARCHIMEDES PHARMA UK LIMITED Company Secretary 2015-02-17 CURRENT 1990-08-14 Active
MCS FORMATIONS LIMITED KYOWA KIRIN SERVICES LTD Company Secretary 2015-02-17 CURRENT 1989-03-13 Active
MCS FORMATIONS LIMITED GVERSION LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active
MCS FORMATIONS LIMITED THE DILL FAULKES EDUCATIONAL TRUST LIMITED Company Secretary 2014-05-22 CURRENT 1998-05-28 Active
MCS FORMATIONS LIMITED TOPOAK LIMITED Company Secretary 2013-12-23 CURRENT 1998-03-23 Active
MCS FORMATIONS LIMITED KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED Company Secretary 2013-10-17 CURRENT 1996-12-31 Active
MCS FORMATIONS LIMITED KYOWA KIRIN LIMITED Company Secretary 2013-10-17 CURRENT 1998-01-30 Active
MCS FORMATIONS LIMITED VOLITION RESEARCH LIMITED Company Secretary 2013-07-15 CURRENT 2011-07-14 Active - Proposal to Strike off
MCS FORMATIONS LIMITED ARDEAT AND CO (UK) LIMITED Company Secretary 2013-03-06 CURRENT 2013-03-06 Active
MCS FORMATIONS LIMITED WOODSIDE ENERGY (N.A.) LTD Company Secretary 2012-08-13 CURRENT 2002-04-04 Active
MCS FORMATIONS LIMITED WOODSIDE ENERGY (UK) LIMITED Company Secretary 2012-06-27 CURRENT 2001-06-11 Active
MCS FORMATIONS LIMITED 14 ST. SAVIOUR'S ROAD FREEHOLD LIMITED Company Secretary 2012-01-23 CURRENT 2012-01-23 Active
MCS FORMATIONS LIMITED JSP CORPORATE SOLUTIONS LIMITED Company Secretary 2012-01-01 CURRENT 2010-08-11 Dissolved 2017-03-21
MCS FORMATIONS LIMITED C & R RESEARCH LIMITED Company Secretary 2011-12-12 CURRENT 2011-12-12 Active
MCS FORMATIONS LIMITED MARINE UK OFFICE LIMITED Company Secretary 2011-06-10 CURRENT 2011-06-10 Dissolved 2017-06-06
MCS FORMATIONS LIMITED PAGMAT UK LIMITED Company Secretary 2010-12-03 CURRENT 2010-12-03 Active
MCS FORMATIONS LIMITED TBU8 LIMITED Company Secretary 2010-11-23 CURRENT 2010-11-23 Active
MCS FORMATIONS LIMITED LX INNOVATION LTD. Company Secretary 2010-10-13 CURRENT 2010-10-13 Active
MCS FORMATIONS LIMITED AVENTYN UK LIMITED Company Secretary 2010-09-30 CURRENT 2010-09-30 Active
MCS FORMATIONS LIMITED CLEVEDON CAPITAL PARTNERS LIMITED Company Secretary 2010-09-08 CURRENT 1996-06-12 Active
MCS FORMATIONS LIMITED FAIRWARNING SOFTWARE LIMITED Company Secretary 2010-05-21 CURRENT 2010-05-21 Active - Proposal to Strike off
MCS FORMATIONS LIMITED TBU6 LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active
MCS FORMATIONS LIMITED TBU7 LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active - Proposal to Strike off
MCS FORMATIONS LIMITED TBU5 LIMITED Company Secretary 2009-11-05 CURRENT 2009-11-05 Active
MCS FORMATIONS LIMITED FUSIONGROVE LTD. Company Secretary 2009-10-30 CURRENT 2009-10-30 Active - Proposal to Strike off
MCS FORMATIONS LIMITED CLASS MOVIES LIMITED Company Secretary 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off

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
2017-05-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2016
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WATSON
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR HARRY STRATFORD
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEAN
2016-01-12RES13RE-APP LIQUIDATORS CO BUSINESS 17/12/2015
2016-01-12AD02SAIL ADDRESS CREATED
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2016-01-12RES13RE-APP LIQUIDATORS CO BUSINESS 17/12/2015
2016-01-12AD02SAIL ADDRESS CREATED
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2016-01-064.70DECLARATION OF SOLVENCY
2016-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-064.70DECLARATION OF SOLVENCY
2016-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-11-18GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-01AR0127/08/15 FULL LIST
2015-06-29MISCSECTION 519
2015-06-16AUDAUDITOR'S RESIGNATION
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 250 SOUTH OAK WAY GREEN PARK READING RG2 6UG
2015-02-26AP04CORPORATE SECRETARY APPOINTED MCS FORMATIONS LIMITED
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FIRTH MCLEAN / 01/02/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARRY STRATFORD / 01/02/2015
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-09AR0127/08/14 FULL LIST
2014-08-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-08-22AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-08-13AP01DIRECTOR APPOINTED MR THOMAS HARRY STRATFORD
2014-08-07GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-08-06AP01DIRECTOR APPOINTED MR ANDREW FIRTH MCLEAN
2014-08-06AP01DIRECTOR APPOINTED MR ALLAN MARK WATSON
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROTHWELL
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES REINHART
2014-08-06TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROTHWELL
2013-08-28AR0127/08/13 FULL LIST
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-27AP03SECRETARY APPOINTED MR NICHOLAS GORDON ROTHWELL
2012-09-26AP01DIRECTOR APPOINTED MR NICHOLAS GORDON ROTHWELL
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KANOVSKY
2012-09-26TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN KANOVSKY
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AR0127/08/12 FULL LIST
2011-10-12AP01DIRECTOR APPOINTED CHARLES AUGUSTINE REINHART
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATTS
2011-09-19AR0127/08/11 FULL LIST
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 25 SOUTH OAK WAY GREEN PARK READING RG2 6UG
2010-11-15AP03SECRETARY APPOINTED STEPHEN KANOVSKY
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2010-11-15AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2010-11-15AP01DIRECTOR APPOINTED STEPHEN KANOVSKY
2010-11-15AP01DIRECTOR APPOINTED TIMOTHY WILLIAM WATTS
2010-11-09RES15CHANGE OF NAME 09/11/2010
2010-11-09CERTNMCOMPANY NAME CHANGED WALNUTSTREAM LIMITED CERTIFICATE ISSUED ON 09/11/10
2010-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ARCHIMEDES PHARMA TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-29
Fines / Sanctions
No fines or sanctions have been issued against ARCHIMEDES PHARMA TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARCHIMEDES PHARMA TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ARCHIMEDES PHARMA TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of ARCHIMEDES PHARMA TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHIMEDES PHARMA TRUSTEES LIMITED
Trademarks
We have not found any records of ARCHIMEDES PHARMA TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHIMEDES PHARMA TRUSTEES 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 (82990 - Other business support service activities not elsewhere classified) as ARCHIMEDES PHARMA TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARCHIMEDES PHARMA TRUSTEES 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 partyARCHIMEDES PHARMA TRUSTEES LIMITEDEvent Date2015-12-17
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about these cases is available from Richard Dennis at the offices of Ernst & Young LLP on 0131 777 2020.
 
Initiating party Event Type
Defending partyARCHIMEDES PHARMA TRUSTEES LIMITEDEvent Date2015-12-17
On 17 December 2015 the following written resolutions were passed by the sole shareholder of the Companies, as a special resolution and an ordinary resolution respectively: "THAT the Company be wound up voluntarily." "THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 17 December 2015 . Further information about these cases is available from Richard Dennis at the offices of Ernst & Young LLP on 0131 777 2020.
 
Initiating party Event Type
Defending partyARCHIMEDES PHARMA TRUSTEES LIMITEDEvent Date2015-12-17
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a distribution to their creditors. The last date for proving is 28 January 2015 and creditors of the Companies should by that date send their full names and particulars of their debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 17 December 2015 . Further information about these cases is available from Richard Dennis at the offices of Ernst & Young LLP on 0131 777 2020. Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHIMEDES PHARMA TRUSTEES 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 ARCHIMEDES PHARMA TRUSTEES 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.
    Other companies at postcode SE1