PHARMACIA LABORATORIES LIMITED
Overview
| Company Name | PHARMACIA LABORATORIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00695328 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PHARMACIA LABORATORIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PHARMACIA LABORATORIES LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHARMACIA LABORATORIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHARMACIA LIMITED | Nov 11, 1993 | Nov 11, 1993 |
| KABI PHARMACIA LIMITED | Dec 05, 1990 | Dec 05, 1990 |
| KABIVITRUM LIMITED | Jun 13, 1961 | Jun 13, 1961 |
What are the latest accounts for PHARMACIA LABORATORIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for PHARMACIA LABORATORIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2017 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Pfizer Limited Ramsgate Road Sandwich Kent CT13 9NJ to 1 More London Place London SE1 2AF on Oct 28, 2016 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed from Walton Oaks Dorking Road Tadworth Surrey KT20 7NS United Kingdom to Walton Oaks Dorking Rd Tadworth KT20 7NS | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Walton Oaks Dorking Road Tadworth Surrey KT20 7NS | 2 pages | AD03 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Amended accounts for a dormant company made up to Nov 30, 2015 | 8 pages | AAMD | ||||||||||
Amended accounts for a dormant company made up to Nov 30, 2014 | 8 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 26, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Richard Samuel Cullen as a director on Sep 19, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Eric Franklin as a director on Sep 15, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to May 22, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to May 22, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of PHARMACIA LABORATORIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOUNT, Jacqueline Ann | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 167482760001 | |||||
| VERRINDER, Anne Lucille | Director | Pfizer Ramsgate Road CT13 9NJ Sandwich Kent | United Kingdom | United Kingdom | 98092950001 | |||||
| OROURKE, Colin Patrick | Secretary | 39 Weedon Lane HP6 5QX Amersham Buckinghamshire | British | 11871540001 | ||||||
| SUMNER, Matthew James | Secretary | Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 63976870002 | ||||||
| THOMPSON, Carol Lesley | Secretary | Pharmacia Pfizer Cbx2 West Wing 382-390 Missummer Boul MK9 2RG Milton Keynes Buckinghamshire | British | 35228400006 | ||||||
| AHLSTRAND, Bo Torsten | Director | Danderydsvagen 22b Dhursholmn 182 66 Sweden | Swedish | 71901100001 | ||||||
| ASTROM, Hakan | Director | Edsviksvagen 69 B S 191 43 Sollentuna FOREIGN Sweden | Swedish | 17197170001 | ||||||
| AUDLEY, Tony George Robert | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 41241340002 | ||||||
| CULLEN, Richard Samuel | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | Uk | Uk | 162814380001 | |||||
| EKBERG, Jan Erland | Director | Karl Magnossons Vac 32 S 541 41 Skovde Sweden | Swedish | 17197180001 | ||||||
| EVANS, Ruth Amy | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | Uk | British | 159483620001 | |||||
| FLETCHER, Karolyn | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 58227910003 | ||||||
| FRANKLIN, Ian Eric | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | United Kingdom | British | 134851960001 | |||||
| GREENHALGH, Philip | Director | Pharmacia Ltd Davy Avenue MK5 8PH Milton Keynes Buckinghamshire | British | 50520820003 | ||||||
| JOHNSSON, Jorgan Jan | Director | Tjarog 108 FOREIGN 25733 Rydeback Sweden | Swedish | 27195810001 | ||||||
| JONES, Louis Philip | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | United Kingdom | British | 153970520001 | |||||
| KRZYWICKI, Keith | Director | Pharmacia Ltd Davy Avenue Knowlhill MK5 8PH Milton Keynes Buckinghamshire | England | British | 133137270003 | |||||
| LEE, John Graham | Director | Pharmacia Ltd Davy Avenue Knowlhill MK5 8PH Milton Keynes Buckinghamshire | British | 18049980004 | ||||||
| LINDEGREN, Lars | Director | Hummelvretsvagen 29 S 17800 Ekero FOREIGN Sweden | Swedish | 17197160001 | ||||||
| MACCARTHY, John Diarmuid | Director | 34 North Street Rothersthorpe NN7 3JB Northampton Northamptonshire | British | 35228410002 | ||||||
| NEL, Andre Jacques | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | United Kingdom | South African | 139066040012 | |||||
| OVERTOOM, Franciscus Johannes Carolus | Director | Pfizer Ltd Ramsgate Road CT13 9NJ Sandwich Kent | Dutch | 97524000001 | ||||||
| PAJOT, Gilles Victor | Director | 22 Avenue Port-Royal Des Champs FOREIGN 78320 Le Mesnil Saint Denis France | French | 27195800001 | ||||||
| PETTERSSON, Goran | Director | Ostermalmsgaten 68a 4th Floor 114 50 Stockholm Sweden | Swedish | 12317430003 | ||||||
| SEGETORP, Erik Sture | Director | Pilortsgrand 12 Hasselby Sweden | Swedish | 34620930001 | ||||||
| SIEVERTSSON, Hans Uno | Director | Rystavagen 5 FOREIGN 18346 Paby Sweden | Swedish | 88269860001 | ||||||
| STROM, Peter | Director | Casa Mia Coombe Park KT2 7JD Kingston Upon Thames Surrey | Swedish | 60892270001 | ||||||
| THOMPSON, Carol Lesley | Director | Pharmacia Pfizer Cbx2 West Wing 382-390 Missummer Boul MK9 2RG Milton Keynes Buckinghamshire | British | 35228400006 |
Does PHARMACIA LABORATORIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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