PHARMACEUTICAL SUPPLIES (COVENTRY) LIMITED

PHARMACEUTICAL SUPPLIES (COVENTRY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePHARMACEUTICAL SUPPLIES (COVENTRY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00394554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHARMACEUTICAL SUPPLIES (COVENTRY) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PHARMACEUTICAL SUPPLIES (COVENTRY) LIMITED located?

    Registered Office Address
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHARMACEUTICAL SUPPLIES (COVENTRY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for PHARMACEUTICAL SUPPLIES (COVENTRY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 01, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2011

    Statement of capital on Nov 25, 2011

    • Capital: GBP 2,500
    SH01

    Appointment of Mr William Shepherd as a director on Aug 01, 2011

    2 pagesAP01

    Termination of appointment of Peter Smerdon as a director on Aug 01, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Nov 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Nov 01, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of PHARMACEUTICAL SUPPLIES (COVENTRY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritish162873980001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Secretary
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    British20341960001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    SADLER, John Michael
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    Secretary
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    British44018260001
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    WILLIAMS, Ann Kathleen
    998 Broad Lane
    CV5 7FH Coventry
    West Midlands
    Secretary
    998 Broad Lane
    CV5 7FH Coventry
    West Midlands
    British3319000001
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritish118296490001
    FINN, Anthony Harold
    64 Reddown Road
    CR5 1AX Coulsdon
    Surrey
    Director
    64 Reddown Road
    CR5 1AX Coulsdon
    Surrey
    British1508890001
    GREEN, Basil Henry
    Harbury Hall
    Harbury
    CV33 9HJ Leamington Spa
    Warwickshire
    Director
    Harbury Hall
    Harbury
    CV33 9HJ Leamington Spa
    Warwickshire
    British3267760001
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritish8991780003
    LLOYD, Allen John
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    Director
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    British2270630001
    LLOYD, Peter Edward
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    Director
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    British35546210001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Swiss43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Germany62107000001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    STEELE, Richard John
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    Director
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    EnglandBritish1415570001
    TURNER, Richard Gill
    The Old Coach House Mill Lane
    Sheepy Parva
    CV9 3RL Atherstone
    Warwickshire
    Director
    The Old Coach House Mill Lane
    Sheepy Parva
    CV9 3RL Atherstone
    Warwickshire
    British51796560002
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    British122881190001
    WARD, Michael Ashley
    Flat 603 Shad Thames
    SE1 2YL London
    Director
    Flat 603 Shad Thames
    SE1 2YL London
    EnglandBritish114711020001

    Does PHARMACEUTICAL SUPPLIES (COVENTRY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 30, 1990
    Delivered On Nov 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 05, 1990Registration of a charge
    • Jan 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Mar 02, 1983
    Delivered On Mar 08, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all bookdebts and other debts due owing or incurred to the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 08, 1983Registration of a charge
    • Aug 06, 1991Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Dec 27, 1973
    Delivered On Jan 03, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 03, 1974Registration of a charge
    • Aug 06, 1991Statement of satisfaction of a charge in full or part (403a)
    Deed of further charge
    Created On Mar 22, 1967
    Delivered On Mar 30, 1967
    Outstanding
    Amount secured
    £7500 from green pharmaceutrical holdings
    Short particulars
    The premises comprised in a charge dated 30TH december 1959.
    Persons Entitled
    • Industrial & Commercial Finance Corp. LTD.
    Transactions
    • Mar 30, 1967Registration of a charge
    Second mortgage
    Created On Dec 30, 1959
    Delivered On Dec 31, 1959
    Outstanding
    Amount secured
    For securing £20,000 due from W.H. green (chemists) LTD to the charge under the terms of an agreement dated 30TH december, 1959.
    Short particulars
    1.93 acres of land with factory workshops & premises erected thereon, templar avenue, coventry together with all fixed plant machinery and fixtures.
    Persons Entitled
    • Industrial & Commercial Finance Corporation Limited
    Transactions
    • Dec 31, 1959Registration of a charge
    Further charge
    Created On Jul 14, 1955
    Delivered On Jul 22, 1955
    Outstanding
    Amount secured
    £4,000
    Short particulars
    Factory workshops & land in templar avenue, tile hill, coventry.
    Transactions
    • Jul 22, 1955Registration of a charge
    Mortgage
    Created On Apr 08, 1948
    Delivered On Apr 23, 1948
    Outstanding
    Amount secured
    £10,000.
    Short particulars
    1.93 acres of land with factory workshops and premises erceted thereon. On the east side of a road leading in a southerly direction from the hill lane coventry.
    Persons Entitled
    • The Coventry Permanent Economic Building Society
    Transactions
    • Apr 23, 1948Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0