Dissolved 2017-05-17
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 Name | ||
---|---|---|
ARCHIMEDES PHARMA TRUSTEES LIMITED | ||
Legal Registered Office | ||
MORE LONDON PLACE LONDON | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
MCS FORMATIONS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW FIRTH MCLEAN |
Director | ||
HARRY THOMAS STRATFORD |
Director | ||
ALLAN MARK WATSON |
Director | ||
NICHOLAS GORDON ROTHWELL |
Company Secretary | ||
CHARLES AUGUSTINE REINHART |
Director | ||
NICHOLAS GORDON ROTHWELL |
Director | ||
STEPHEN KANOVSKY |
Company Secretary | ||
STEPHEN KANOVSKY |
Director | ||
TIMOTHY WILLIAM WATTS |
Director | ||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
ADRIAN JOSEPH MORRIS LEVY |
Director | ||
DAVID JOHN PUDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNICAL METHODS LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2017-10-12 | Active | |
CONFIGURE ONE EUROPE, LTD. | Company Secretary | 2017-05-04 | CURRENT | 2006-10-24 | Active | |
FAULKES TELESCOPE PROJECT LTD | Company Secretary | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
SIRA PRODUCTIONS LIMITED | Company Secretary | 2015-03-09 | CURRENT | 2013-12-08 | Active | |
ARCHIMEDES HOLDINGS LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2006-08-02 | Dissolved 2017-05-17 | |
ARCHIMEDES PHARMA EUROPE LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2003-03-12 | Dissolved 2017-05-17 | |
ARCHIMEDES PHARMA LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2004-12-09 | Active - Proposal to Strike off | |
ARCHIMEDES PHARMA UK LIMITED | Company Secretary | 2015-02-17 | CURRENT | 1990-08-14 | Active | |
KYOWA KIRIN SERVICES LTD | Company Secretary | 2015-02-17 | CURRENT | 1989-03-13 | Active | |
GVERSION LIMITED | Company Secretary | 2014-11-17 | CURRENT | 2014-11-17 | Active | |
THE DILL FAULKES EDUCATIONAL TRUST LIMITED | Company Secretary | 2014-05-22 | CURRENT | 1998-05-28 | Active | |
TOPOAK LIMITED | Company Secretary | 2013-12-23 | CURRENT | 1998-03-23 | Active | |
KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED | Company Secretary | 2013-10-17 | CURRENT | 1996-12-31 | Active | |
KYOWA KIRIN LIMITED | Company Secretary | 2013-10-17 | CURRENT | 1998-01-30 | Active | |
VOLITION RESEARCH LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2011-07-14 | Active - Proposal to Strike off | |
ARDEAT AND CO (UK) LIMITED | Company Secretary | 2013-03-06 | CURRENT | 2013-03-06 | Active | |
WOODSIDE ENERGY (N.A.) LTD | Company Secretary | 2012-08-13 | CURRENT | 2002-04-04 | Active | |
WOODSIDE ENERGY (UK) LIMITED | Company Secretary | 2012-06-27 | CURRENT | 2001-06-11 | Active | |
14 ST. SAVIOUR'S ROAD FREEHOLD LIMITED | Company Secretary | 2012-01-23 | CURRENT | 2012-01-23 | Active | |
JSP CORPORATE SOLUTIONS LIMITED | Company Secretary | 2012-01-01 | CURRENT | 2010-08-11 | Dissolved 2017-03-21 | |
C & R RESEARCH LIMITED | Company Secretary | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
MARINE UK OFFICE LIMITED | Company Secretary | 2011-06-10 | CURRENT | 2011-06-10 | Dissolved 2017-06-06 | |
PAGMAT UK LIMITED | Company Secretary | 2010-12-03 | CURRENT | 2010-12-03 | Active | |
TBU8 LIMITED | Company Secretary | 2010-11-23 | CURRENT | 2010-11-23 | Active | |
LX INNOVATION LTD. | Company Secretary | 2010-10-13 | CURRENT | 2010-10-13 | Active | |
AVENTYN UK LIMITED | Company Secretary | 2010-09-30 | CURRENT | 2010-09-30 | Active | |
CLEVEDON CAPITAL PARTNERS LIMITED | Company Secretary | 2010-09-08 | CURRENT | 1996-06-12 | Active | |
FAIRWARNING SOFTWARE LIMITED | Company Secretary | 2010-05-21 | CURRENT | 2010-05-21 | Active - Proposal to Strike off | |
TBU6 LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-08 | Active | |
TBU7 LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-08 | Active - Proposal to Strike off | |
TBU5 LIMITED | Company Secretary | 2009-11-05 | CURRENT | 2009-11-05 | Active | |
FUSIONGROVE LTD. | Company Secretary | 2009-10-30 | CURRENT | 2009-10-30 | Active - Proposal to Strike off | |
CLASS MOVIES LIMITED | Company Secretary | 2009-10-14 | CURRENT | 2009-10-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY STRATFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEAN | |
RES13 | RE-APP LIQUIDATORS CO BUSINESS 17/12/2015 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
RES13 | RE-APP LIQUIDATORS CO BUSINESS 17/12/2015 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
GUARANTEE1 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/08/15 FULL LIST | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 250 SOUTH OAK WAY GREEN PARK READING RG2 6UG | |
AP04 | CORPORATE SECRETARY APPOINTED MCS FORMATIONS LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FIRTH MCLEAN / 01/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARRY STRATFORD / 01/02/2015 | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/08/14 FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT1 | NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR THOMAS HARRY STRATFORD | |
GUARANTEE1 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR ANDREW FIRTH MCLEAN | |
AP01 | DIRECTOR APPOINTED MR ALLAN MARK WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROTHWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES REINHART | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROTHWELL | |
AR01 | 27/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED MR NICHOLAS GORDON ROTHWELL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GORDON ROTHWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KANOVSKY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN KANOVSKY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHARLES AUGUSTINE REINHART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATTS | |
AR01 | 27/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 25 SOUTH OAK WAY GREEN PARK READING RG2 6UG | |
AP03 | SECRETARY APPOINTED STEPHEN KANOVSKY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM | |
AA01 | CURREXT FROM 31/08/2011 TO 31/12/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY | |
AP01 | DIRECTOR APPOINTED STEPHEN KANOVSKY | |
AP01 | DIRECTOR APPOINTED TIMOTHY WILLIAM WATTS | |
RES15 | CHANGE OF NAME 09/11/2010 | |
CERTNM | COMPANY NAME CHANGED WALNUTSTREAM LIMITED CERTIFICATE ISSUED ON 09/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ARCHIMEDES PHARMA TRUSTEES LIMITED | Event Date | 2015-12-17 |
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 party | ARCHIMEDES PHARMA TRUSTEES LIMITED | Event Date | 2015-12-17 |
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 party | ARCHIMEDES PHARMA TRUSTEES LIMITED | Event Date | 2015-12-17 |
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 | |||
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. |