SOLIHULL PHARMACY LIMITED
Overview
Company Name | SOLIHULL PHARMACY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00668049 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOLIHULL PHARMACY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SOLIHULL PHARMACY LIMITED located?
Registered Office Address | Sapphire Court Walsgrave Triangle CV2 2TX Coventry |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SOLIHULL PHARMACY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for SOLIHULL PHARMACY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Statement of capital on May 08, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Hanns Martin Lipp as a director on Dec 21, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Thorsten Beer as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mrs Wendy Margaret Hall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Shepherd as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Thorsten Beer as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of Andrew Willetts as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SOLIHULL PHARMACY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEGG, Nichola Louise | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 163214890001 | |||||||
HALL, Wendy Margaret | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | Solicitor | 172979860001 | ||||
LIPP, Hanns Martin | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | Finance Director | 220582440001 | ||||
BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
BUCKELL, Stephen William | Secretary | Wykin House Wykin LE10 3PN Hinckley Leicestershire | British | 20341960001 | ||||||
DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
HEATON, Janet Ruth | Secretary | 7 Hunters Row Portland Street LE9 1TQ Cosby Leicestershire | British | 81228260001 | ||||||
NASH, Andrew | Secretary | Lych Gates Angel Street Upper Bentley B97 5TA Redditch Worcestershire | British | 48592890001 | ||||||
SADLER, John Michael | Secretary | 12 Cransley Grove B91 3ZA Solihull West Midland | British | 44018260001 | ||||||
SMERDON, Peter | Secretary | 40 Stoneton Crescent Balsall Common CV7 7QG Coventry Warwickshire | British | 16898700002 | ||||||
WILLIAMS, Ann Kathleen | Secretary | 998 Broad Lane CV5 7FH Coventry West Midlands | British | 3319000001 | ||||||
BEER, Thorsten | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | Cfo | 172030260001 | ||||
FELLOWS, Jonathan | Director | 26 Ladywood Road Four Oaks B74 2QN Sutton Coldfield West Midlands | England | British | Finance Director | 118296490001 | ||||
FINN, Anthony Harold | Director | 64 Reddown Road CR5 1AX Coulsdon Surrey | British | Chartered Accountant | 1508890001 | |||||
GREEN, Basil Henry | Director | Harbury Hall Harbury CV33 9HJ Leamington Spa Warwickshire | British | Pharmacist | 3267760001 | |||||
HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | Finance Director | 39644740002 | |||||
KERSHAW, Graham Anthony | Director | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | Director | 8991780003 | ||||
LLOYD, Allen John | Director | Yew House Freasley B78 2EY Tamworth Staffordshire | British | Pharmacist | 2270630001 | |||||
LLOYD, Peter Edward | Director | Southfield Coventry Road CV8 2FT Kenilworth Warwickshire | British | Director | 35546210001 | |||||
MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | Director | 43550520003 | |||||
MISCHKE, Gerhard Viktor | Director | Whitehill Farmhouse Alderminster CV37 8BW Stratford Upon Avon Warwickshire | Germany | Chief Finance Officer | 62107000001 | |||||
POYNTER, Richard W | Director | 10 Edwards Grove CV8 2QY Kenilworth Warwickshire | British | Pharmacist | 19976460001 | |||||
SHEPHERD, William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | Solicitor | 162873980001 | ||||
SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Company Secretary | 16898700002 | ||||
STEELE, Richard John | Director | 10 Newton Park Newton Solney DE15 0SX Burton On Trent Derbyshire | England | British | Finance Director | 1415570001 | ||||
TURNER, Richard Gill | Director | The Old Coach House Mill Lane Sheepy Parva CV9 3RL Atherstone Warwickshire | British | Director | 51796560002 | |||||
VIZARD, Ronald Charles, Harold | Director | Fieldfare Pigeon Green, Snitterfield CV37 OLP Stratford-Upon-Avon Warwickshire | British | Chartered Accountant | 122881190001 | |||||
WARD, Michael Ashley | Director | Flat 603 Shad Thames SE1 2YL London | England | British | Group Finance Director | 114711020001 | ||||
WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Chartered Accountant | 120451550002 |
Who are the persons with significant control of SOLIHULL PHARMACY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Greens Pharmaceutical (Holdings) Limited | Apr 06, 2016 | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SOLIHULL PHARMACY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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 All bookdebts & others debts both present of future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge. | Created On Oct 08, 1975 Delivered On Oct 20, 1975 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on the (see doc 35). undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
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