PHARMACIA LABORATORIES LIMITED

PHARMACIA LABORATORIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePHARMACIA LABORATORIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00695328
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PHARMACIA LABORATORIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHARMACIA LIMITEDNov 11, 1993Nov 11, 1993
    KABI PHARMACIA LIMITEDDec 05, 1990Dec 05, 1990
    KABIVITRUM LIMITEDJun 13, 1961Jun 13, 1961

    What are the latest accounts for PHARMACIA LABORATORIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for PHARMACIA LABORATORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 02, 2017

    10 pagesLIQ03

    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 pagesAD01

    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 pagesAD02

    Register(s) moved to registered inspection location Walton Oaks Dorking Road Tadworth Surrey KT20 7NS

    2 pagesAD03

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 03, 2016

    LRESSP

    Amended accounts for a dormant company made up to Nov 30, 2015

    8 pagesAAMD

    Amended accounts for a dormant company made up to Nov 30, 2014

    8 pagesAAMD

    Accounts for a dormant company made up to Nov 30, 2015

    8 pagesAA

    Annual return made up to May 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2014

    8 pagesAA

    Annual return made up to May 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Sep 26, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Richard Samuel Cullen as a director on Sep 19, 2014

    1 pagesTM01

    Termination of appointment of Ian Eric Franklin as a director on Sep 15, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2013

    8 pagesAA

    Annual return made up to May 22, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 12,048,000
    SH01

    Accounts for a dormant company made up to Nov 30, 2012

    9 pagesAA

    Annual return made up to May 22, 2013 with full list of shareholders

    7 pagesAR01

    Who are the officers of PHARMACIA LABORATORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOUNT, Jacqueline Ann
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish167482760001
    VERRINDER, Anne Lucille
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    United KingdomUnited Kingdom98092950001
    OROURKE, Colin Patrick
    39 Weedon Lane
    HP6 5QX Amersham
    Buckinghamshire
    Secretary
    39 Weedon Lane
    HP6 5QX Amersham
    Buckinghamshire
    British11871540001
    SUMNER, Matthew James
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Secretary
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British63976870002
    THOMPSON, Carol Lesley
    Pharmacia Pfizer Cbx2
    West Wing 382-390 Missummer Boul
    MK9 2RG Milton Keynes
    Buckinghamshire
    Secretary
    Pharmacia Pfizer Cbx2
    West Wing 382-390 Missummer Boul
    MK9 2RG Milton Keynes
    Buckinghamshire
    British35228400006
    AHLSTRAND, Bo Torsten
    Danderydsvagen 22b
    Dhursholmn 182 66
    Sweden
    Director
    Danderydsvagen 22b
    Dhursholmn 182 66
    Sweden
    Swedish71901100001
    ASTROM, Hakan
    Edsviksvagen 69 B
    S 191 43 Sollentuna
    FOREIGN
    Sweden
    Director
    Edsviksvagen 69 B
    S 191 43 Sollentuna
    FOREIGN
    Sweden
    Swedish17197170001
    AUDLEY, Tony George Robert
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British41241340002
    CULLEN, Richard Samuel
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    UkUk162814380001
    EKBERG, Jan Erland
    Karl Magnossons Vac 32
    S 541 41 Skovde
    Sweden
    Director
    Karl Magnossons Vac 32
    S 541 41 Skovde
    Sweden
    Swedish17197180001
    EVANS, Ruth Amy
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    UkBritish159483620001
    FLETCHER, Karolyn
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British58227910003
    FRANKLIN, Ian Eric
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United KingdomBritish134851960001
    GREENHALGH, Philip
    Pharmacia Ltd
    Davy Avenue
    MK5 8PH Milton Keynes
    Buckinghamshire
    Director
    Pharmacia Ltd
    Davy Avenue
    MK5 8PH Milton Keynes
    Buckinghamshire
    British50520820003
    JOHNSSON, Jorgan Jan
    Tjarog 108
    FOREIGN 25733 Rydeback
    Sweden
    Director
    Tjarog 108
    FOREIGN 25733 Rydeback
    Sweden
    Swedish27195810001
    JONES, Louis Philip
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    United KingdomBritish153970520001
    KRZYWICKI, Keith
    Pharmacia Ltd
    Davy Avenue Knowlhill
    MK5 8PH Milton Keynes
    Buckinghamshire
    Director
    Pharmacia Ltd
    Davy Avenue Knowlhill
    MK5 8PH Milton Keynes
    Buckinghamshire
    EnglandBritish133137270003
    LEE, John Graham
    Pharmacia Ltd
    Davy Avenue Knowlhill
    MK5 8PH Milton Keynes
    Buckinghamshire
    Director
    Pharmacia Ltd
    Davy Avenue Knowlhill
    MK5 8PH Milton Keynes
    Buckinghamshire
    British18049980004
    LINDEGREN, Lars
    Hummelvretsvagen 29
    S 17800 Ekero
    FOREIGN
    Sweden
    Director
    Hummelvretsvagen 29
    S 17800 Ekero
    FOREIGN
    Sweden
    Swedish17197160001
    MACCARTHY, John Diarmuid
    34 North Street
    Rothersthorpe
    NN7 3JB Northampton
    Northamptonshire
    Director
    34 North Street
    Rothersthorpe
    NN7 3JB Northampton
    Northamptonshire
    British35228410002
    NEL, Andre Jacques
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    United KingdomSouth African139066040012
    OVERTOOM, Franciscus Johannes Carolus
    Pfizer Ltd
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer Ltd
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Dutch97524000001
    PAJOT, Gilles Victor
    22 Avenue Port-Royal Des Champs
    FOREIGN 78320 Le Mesnil Saint Denis
    France
    Director
    22 Avenue Port-Royal Des Champs
    FOREIGN 78320 Le Mesnil Saint Denis
    France
    French27195800001
    PETTERSSON, Goran
    Ostermalmsgaten 68a
    4th Floor
    114 50 Stockholm
    Sweden
    Director
    Ostermalmsgaten 68a
    4th Floor
    114 50 Stockholm
    Sweden
    Swedish12317430003
    SEGETORP, Erik Sture
    Pilortsgrand 12
    Hasselby
    Sweden
    Director
    Pilortsgrand 12
    Hasselby
    Sweden
    Swedish34620930001
    SIEVERTSSON, Hans Uno
    Rystavagen 5
    FOREIGN 18346 Paby
    Sweden
    Director
    Rystavagen 5
    FOREIGN 18346 Paby
    Sweden
    Swedish88269860001
    STROM, Peter
    Casa Mia Coombe Park
    KT2 7JD Kingston Upon Thames
    Surrey
    Director
    Casa Mia Coombe Park
    KT2 7JD Kingston Upon Thames
    Surrey
    Swedish60892270001
    THOMPSON, Carol Lesley
    Pharmacia Pfizer Cbx2
    West Wing 382-390 Missummer Boul
    MK9 2RG Milton Keynes
    Buckinghamshire
    Director
    Pharmacia Pfizer Cbx2
    West Wing 382-390 Missummer Boul
    MK9 2RG Milton Keynes
    Buckinghamshire
    British35228400006

    Does PHARMACIA LABORATORIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2018Dissolved on
    Oct 03, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London

    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