AAH RETAIL PHARMACY LIMITED

AAH RETAIL PHARMACY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAAH RETAIL PHARMACY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00917620
    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 AAH RETAIL PHARMACY LIMITED?

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

    Where is AAH RETAIL PHARMACY LIMITED located?

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

    What were the previous names of AAH RETAIL PHARMACY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS PHARMACY LIMITEDJan 30, 1998Jan 30, 1998
    ELLIOTTS PHARMACY LIMITEDOct 09, 1967Oct 09, 1967

    What are the latest accounts for AAH RETAIL PHARMACY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for AAH RETAIL PHARMACY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 03, 2017 with updates

    6 pagesCS01

    Appointment of Hanns Martin Lipp as a director on Dec 21, 2016

    2 pagesAP01

    Termination of appointment of Thorsten Beer as a director on Dec 21, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 1,550
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 1,550
    SH01

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Satisfaction of charge 20 in full

    4 pagesMR04

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 1,550
    SH01

    Appointment of Mrs Wendy Margaret Hall as a director

    2 pagesAP01

    Termination of appointment of William Shepherd as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Appointment of Mr Thorsten Beer as a director

    2 pagesAP01

    Termination of appointment of Andrew Willetts as a director

    1 pagesTM01

    Appointment of Mrs Nichola Louise Legg as a secretary

    1 pagesAP03

    Termination of appointment of Jennifer Brierley as a secretary

    1 pagesTM02

    Annual return made up to Feb 01, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of AAH RETAIL PHARMACY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGG, Nichola Louise
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    163214890001
    HALL, Wendy Margaret
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritishSolicitor172979860001
    LIPP, Hanns Martin
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGermanFinance Director220582440001
    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
    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
    MORDE, Diane
    6 Karen Drive
    Backwell
    BS19 3JT Bristol
    Avon
    Secretary
    6 Karen Drive
    Backwell
    BS19 3JT Bristol
    Avon
    BritishPersonal Assistant8059410001
    MURPHY, Francis Joseph
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    Secretary
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    British32866430003
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    STEWART, Brian
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    Secretary
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    BritishAccountant980530001
    BEER, Thorsten
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGermanCfo172030260001
    ENGLAND, Philip Nicholas
    5 Park Avenue
    Peper Harrow Park
    GU8 6BA Godalming
    Surrey
    Director
    5 Park Avenue
    Peper Harrow Park
    GU8 6BA Godalming
    Surrey
    BritishMarketing Director43835770003
    GREENHALGH, Gary
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    Director
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    United KingdomBritishCompany Director1192810001
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    BritishFinance Director39644740002
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritishDirector8991780003
    MAJOR, Michael Evelyn
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    Director
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    BritishBusiness Development Dir31230890001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    SwissCompany Director43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    GermanyChief Finance Officer62107000001
    ORME, Allan Cameron
    Cornerstones Lime Walk
    Dibden Purlieu
    SO4 5RB Southampton
    Hampshire
    Director
    Cornerstones Lime Walk
    Dibden Purlieu
    SO4 5RB Southampton
    Hampshire
    BritishManaging Director1271730001
    ROTHERY, Brian Hilton
    12 Eaves Brow Road
    Croft
    WA3 7LF Warrington
    Cheshire
    Director
    12 Eaves Brow Road
    Croft
    WA3 7LF Warrington
    Cheshire
    BritishPharmacist12851670001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritishSolicitor162873980001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishCompany Secretary16898700002
    STEWART, Brian
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    Director
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    EnglandBritishFinance Director980530001
    TAYLOR, David Leslie
    Woodbank Wilmslow Park
    SK9 2BA Wilmslow
    Cheshire
    Director
    Woodbank Wilmslow Park
    SK9 2BA Wilmslow
    Cheshire
    Gb-EngBritishPharmacist10776940001
    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
    BritishChartered Accountant122881190001
    WICKS, David Frederick
    8 Gloucester Drive
    Kempshott Rise
    RG22 4PH Basingstoke
    Hampshire
    Director
    8 Gloucester Drive
    Kempshott Rise
    RG22 4PH Basingstoke
    Hampshire
    BritishDirector1257240001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishChartered Accountant120451550002

    Who are the persons with significant control of AAH RETAIL PHARMACY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Apr 06, 2016
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number244282
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does AAH RETAIL PHARMACY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 20, 1989
    Delivered On Jan 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    152 bell hill road st. George, bristol avon, title no av 58555.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 09, 1990Registration of a charge
    • Sep 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 23, 1988
    Delivered On Jul 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    103 st. Marks road, easton bristol avon, tn bl 22853.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 04, 1988Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 1988
    Delivered On Jul 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    182 gloucester road bristol, avon, tn. Av 52666.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 04, 1988Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 20, 1988
    Delivered On May 27, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    58 whiteladies road cilfton, bristol, avon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 1988Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 20, 1988
    Delivered On May 27, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    308 wells road, knowle bristol, avon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 1988Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 20, 1988
    Delivered On May 27, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Arch house, victoria square, bristol, avon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 1988Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 20, 1988
    Delivered On May 27, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    62 ridingleaze, lawrence weston, bristol, avon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 1988Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 20, 1988
    Delivered On May 27, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    20 north street, bedminster, bristol, avon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 1988Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 08, 1988
    Delivered On Apr 20, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 20, 1988Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 07, 1987
    Delivered On Aug 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    182 gloucester road horfield bristol title no av 52666 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
    • Aug 20, 1987Registration of a charge
    Legal charge
    Created On Sep 25, 1986
    Delivered On Oct 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    "Wendover" 112 weston road long ashton, bristol.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 08, 1986Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 04, 1985
    Delivered On Apr 17, 1985
    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 on the companys f/h & l/h property and or the proceeds of sale fixed and floating charge over undertaking and all property and assets present and future including bookdebts goodwill uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 17, 1985Registration of a charge
    Legal mortgage
    Created On Jan 24, 1983
    Delivered On Jan 31, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 58 whiteladies road clifton, bristol and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 31, 1983Registration of a charge
    Legal mortgage
    Created On May 10, 1982
    Delivered On May 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as ground floor shop 20 north street bedminster bristol. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 13, 1982Registration of a charge
    Legal mortgage
    Created On Mar 12, 1981
    Delivered On Mar 17, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 308 wells road, knowle, bristol.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 1981Registration of a charge
    Legal mortgage
    Created On Dec 22, 1980
    Delivered On Dec 30, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 62 ridingleaze lawrence weston bristol. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 30, 1980Registration of a charge
    Legal mortgage
    Created On May 23, 1980
    Delivered On May 29, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H arch house, boyce avenue clifton bristol. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 29, 1980Registration of a charge
    Legal mortgage
    Created On May 23, 1980
    Delivered On May 29, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H ground floor shop 20 north street bedminster bristol. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 29, 1980Registration of a charge
    Legal mortgage
    Created On May 23, 1980
    Delivered On May 29, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 58 whiteladies rd clifton bristol. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 29, 1980Registration of a charge
    Assignment
    Created On Jun 20, 1978
    Delivered On Jul 06, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All payments now due or to become due & payable to elliotts pharmacy LTD by the N.H.S. executive council for avon braches at :- 20 north st., Bedminster bristol. 95 east dundry rd. Whitchurch bristol. 103 st. Marks rd bristol. The arch pharmacy, victoria sq. Bristol. & 58 whiteladies rd., Clifton bristol.
    Persons Entitled
    • Vestric Limited
    Transactions
    • Jul 06, 1978Registration of a charge
    • Nov 06, 1998Statement 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