STEWART PHARMACY LIMITED

STEWART PHARMACY LIMITED

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

    Company NameSTEWART PHARMACY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00719678
    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 STEWART PHARMACY LIMITED?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is STEWART PHARMACY LIMITED located?

    Registered Office Address
    Shaunak House Netham Road
    Redfield
    BS5 9PQ Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of STEWART PHARMACY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BADHAM PHARMACY LIMITEDApr 21, 2004Apr 21, 2004
    BADHAM CHEMISTS LIMITEDMar 29, 1962Mar 29, 1962

    What are the latest accounts for STEWART PHARMACY LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2012

    What are the latest filings for STEWART PHARMACY 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

    Total exemption small company accounts made up to Nov 30, 2012

    8 pagesAA

    Annual return made up to Jun 02, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2013

    Statement of capital on Jul 10, 2013

    • Capital: GBP 358,974
    SH01

    Total exemption small company accounts made up to Nov 30, 2011

    9 pagesAA

    Annual return made up to Jun 02, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Kishan Daljet Shaunak on Jul 19, 2012

    2 pagesCH01

    Previous accounting period shortened from Mar 31, 2012 to Nov 30, 2011

    5 pagesAA01

    Termination of appointment of Angela Joy Badham as a secretary on Nov 30, 2011

    2 pagesTM02

    Termination of appointment of Elizabeth Amy Usher as a director on Nov 30, 2011

    2 pagesTM01

    Termination of appointment of Jean Badham as a director on Nov 30, 2011

    2 pagesTM01

    Termination of appointment of David Stewart Badham as a director on Nov 30, 2011

    2 pagesTM01

    Termination of appointment of Angela Joy Badham as a director on Nov 30, 2011

    2 pagesTM01

    Appointment of Mr Kishen Daljet Shaunak as a secretary on Nov 30, 2011

    3 pagesAP03

    Appointment of Mr Vishal Daljet Shaunak as a director on Nov 30, 2011

    3 pagesAP01

    Appointment of Mr Kishen Daljet Shaunak as a director on Nov 30, 2011

    3 pagesAP01

    Appointment of Mr Daljet Shaunak as a director on Nov 30, 2011

    3 pagesAP01

    Registered office address changed from Stewart House Enterprise Way Vale Park Evesham Worcestershire WR11 1GS United Kingdom on Feb 16, 2012

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2011

    9 pagesAA

    Termination of appointment of Diana Marie Tombs as a director on Nov 01, 2011

    1 pagesTM01

    Annual return made up to Jun 02, 2011 with full list of shareholders

    9 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Jun 02, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Diana Marie Tombs on Jun 02, 2010

    2 pagesCH01

    Who are the officers of STEWART PHARMACY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAUNAK, Kishen Daljet
    Chatsworth Road
    Ealing
    W5 3DD London
    19
    England
    Secretary
    Chatsworth Road
    Ealing
    W5 3DD London
    19
    England
    British166780200001
    SHAUNAK, Daljet
    The Ridgeway
    Westbury On Trym
    BS10 7DG Bristol
    Camelot
    England
    Director
    The Ridgeway
    Westbury On Trym
    BS10 7DG Bristol
    Camelot
    England
    United KingdomBritish116089370001
    SHAUNAK, Kishan Daljet
    Chatsworth Road
    Ealing
    W5 3DD London
    19
    England
    Director
    Chatsworth Road
    Ealing
    W5 3DD London
    19
    England
    EnglandBritish165741270001
    SHAUNAK, Vishal Daljet
    Chatsworth Road
    Ealing
    W5 3DD London
    19
    England
    Director
    Chatsworth Road
    Ealing
    W5 3DD London
    19
    England
    United KingdomBritish98512940001
    BADHAM, Angela Joy
    63 Bretforton Road
    WR11 7XQ Badsey
    Secretary
    63 Bretforton Road
    WR11 7XQ Badsey
    Other161348870001
    BADHAM, Jean
    Guillimont House
    Oxford Close Oxford Street
    GL52 6DT Cheltenham
    Secretary
    Guillimont House
    Oxford Close Oxford Street
    GL52 6DT Cheltenham
    British1606350002
    BADHAM, Angela Joy
    63 Bretforton Road
    WR11 7XQ Badsey
    Director
    63 Bretforton Road
    WR11 7XQ Badsey
    United KingdomOther161348870001
    BADHAM, David Stewart
    63 Bretforton Road
    Badsey
    WR11 7XQ Evesham
    Worcestershire
    Director
    63 Bretforton Road
    Badsey
    WR11 7XQ Evesham
    Worcestershire
    United KingdomBritish126417160001
    BADHAM, Jean
    Guillimont House
    Oxford Close Oxford Street
    GL52 6DT Cheltenham
    Director
    Guillimont House
    Oxford Close Oxford Street
    GL52 6DT Cheltenham
    United KingdomBritish1606350002
    BADHAM, John Richard
    10 Abbey Terrace
    Gloucester Road
    GL20 5SP Tewkesbury
    Gloucestershire
    Director
    10 Abbey Terrace
    Gloucester Road
    GL20 5SP Tewkesbury
    Gloucestershire
    EnglandBritish32610840004
    BADHAM, Linda Mary
    The White House 11 Oxford Street
    GL52 6DT Cheltenham
    Gloucestershire
    Director
    The White House 11 Oxford Street
    GL52 6DT Cheltenham
    Gloucestershire
    EnglandBritish16026560001
    BADHAM, Peter Simon Stephen
    The White House 11 Oxford Street
    GL52 6DT Cheltenham
    Gloucestershire
    Director
    The White House 11 Oxford Street
    GL52 6DT Cheltenham
    Gloucestershire
    United KingdomBritish1606390001
    ENTWISLE, Faith Elizabeth Louise
    61 Railway Street
    Petersham
    New South Wales
    2047
    Australia
    Director
    61 Railway Street
    Petersham
    New South Wales
    2047
    Australia
    British35520520001
    HALL, Ceri Fredrica Carruthers
    Church Cottage
    GL9 1HT Tormarton
    South Gloucester
    Director
    Church Cottage
    GL9 1HT Tormarton
    South Gloucester
    EnglandBritish76401590001
    TOMBS, Diana Marie
    20 Cedar Close
    Charlton Kings
    GL53 8PF Cheltenham
    Gloucestershire
    Director
    20 Cedar Close
    Charlton Kings
    GL53 8PF Cheltenham
    Gloucestershire
    United KingdomBritish121863120001
    USHER, Elizabeth Amy
    Bretforton Road
    Badsey
    WR11 7XQ Evesham
    81
    Worcestershire
    Director
    Bretforton Road
    Badsey
    WR11 7XQ Evesham
    81
    Worcestershire
    EnglandEnglish116924790002

    Does STEWART PHARMACY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 25, 2002
    Delivered On Jul 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    23 church rd,bishops cleeve,cheltenham gloucestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 01, 2002Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 2002
    Delivered On Jul 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    254,256 and 258 london road london road,charlton kings,cheltenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 01, 2002Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 2002
    Delivered On Jul 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 stoke rd,bishop's cleeve,gloucestershire tewkesbury; gr 151772. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 01, 2002Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 23, 1991
    Delivered On Oct 29, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 102 whaddon road, cheltenham, gloucestershire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 29, 1991Registration of a charge
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 18, 1990
    Delivered On Jun 25, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property k/as 33/33A morley avenue, churchdown, glos and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1990Registration of a charge
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 20, 1989
    Delivered On Feb 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 shaftesbury industrial centre the runnings cheltenham, glos. And/or the proceeds of sale floating charge over all moveable plant machinery implements utensils furniture goods & equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 28, 1989Registration of a charge
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 16, 1988
    Delivered On Dec 28, 1988
    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
    • Dec 28, 1988Registration of a charge
    • May 11, 2006Statement of satisfaction of a charge in full or part (403a)

    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