SAXET (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSAXET (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01134318
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SAXET (U.K.) LIMITED?

    • (5190) /

    Where is SAXET (U.K.) LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SAXET (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SAXET (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 19, 2011

    3 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS on Apr 07, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 25, 2011

    LRESSP

    Annual return made up to Sep 12, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2010

    Statement of capital on Sep 17, 2010

    • Capital: GBP 5,100
    SH01

    Director's details changed for Edinburgh Pharmaceutical Industries Limited on Sep 12, 2010

    2 pagesCH02

    Director's details changed for Glaxo Group Limited on Sep 12, 2010

    2 pagesCH02

    Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on Sep 12, 2010

    2 pagesCH04

    Statement of capital on Aug 25, 2010

    • Capital: GBP 5,100
    6 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Sep 12, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    3 pages288a

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    2 pages363a

    Who are the officers of SAXET (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Shewalton Road
    KA11 5AP Irvine
    Ayrshire
    Scotland
    Secretary
    Shewalton Road
    KA11 5AP Irvine
    Ayrshire
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC5534
    77321100005
    BLACKBURN, Paul Frederick
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Director
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    EnglandBritishFinance Controller62216100003
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Road
    -
    KA11 5AP Irvine
    Shewalton
    Ayrshire
    Scotland
    Director
    Road
    -
    KA11 5AP Irvine
    Shewalton
    Ayrshire
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC5534
    77321100005
    GLAXO GROUP LIMITED
    Berkeley Avenue
    UB6 0NN Greenford
    Glaxo Wellcome House
    Middlesex
    Director
    Berkeley Avenue
    UB6 0NN Greenford
    Glaxo Wellcome House
    Middlesex
    Identification TypeEuropean Economic Area
    Registration Number305979
    17808280001
    ADAMS, Deborah Anne
    178 Garratt Lane
    SW18 4ED London
    Secretary
    178 Garratt Lane
    SW18 4ED London
    BritishCompany Secretary42867200001
    BANKS, Valerie
    1 Homefield Close
    Woodham
    KT15 3QH Addlestone
    Surrey
    Secretary
    1 Homefield Close
    Woodham
    KT15 3QH Addlestone
    Surrey
    British46409310003
    BRYANT, Karina Jane
    25 Seaton Road
    London Colney
    AL2 1RL St Albans
    Hertfordshire
    Secretary
    25 Seaton Road
    London Colney
    AL2 1RL St Albans
    Hertfordshire
    British37785340003
    COOMBER, Caroline Daphne
    146b Ashburnham Road
    LU1 1JY Luton
    Bedfordshire
    Secretary
    146b Ashburnham Road
    LU1 1JY Luton
    Bedfordshire
    British58399900001
    MCBARRON, Paul Kevin
    18 The Pyghtle
    MK46 5PS Olney
    Buckinghamshire
    Secretary
    18 The Pyghtle
    MK46 5PS Olney
    Buckinghamshire
    British59103830001
    PILKINGTON, Valerie
    18 Peachey Lane
    UB8 3RX Uxbridge
    Middlesex
    Secretary
    18 Peachey Lane
    UB8 3RX Uxbridge
    Middlesex
    BritishCompany Secretary43198600001
    WALSH, Michael Martin
    8 Cavenham Close
    GU22 7TL Woking
    Surrey
    Secretary
    8 Cavenham Close
    GU22 7TL Woking
    Surrey
    BritishAccountant40018050001
    ANDREWS, Charles James
    27 Lynton Avenue
    W13 0EA London
    Director
    27 Lynton Avenue
    W13 0EA London
    BritishDirector58259450001
    BONDY, Rupert
    120 Oxford Gardens
    W10 London
    Director
    120 Oxford Gardens
    W10 London
    BritishSenior Counsel46476170002
    GOODWIN, Herbert Ashley
    29 Dukes Avenue
    Theydon Bois
    CM16 7HG Epping
    Essex
    Director
    29 Dukes Avenue
    Theydon Bois
    CM16 7HG Epping
    Essex
    BritishDirector14133950001
    GRUMITT, John Paul George
    28 Mayfield Avenue
    Chiswick
    W4 1PW London
    Director
    28 Mayfield Avenue
    Chiswick
    W4 1PW London
    EnglandBritishCompany Director88658880001
    HORLER, Alison Marie
    29 Kempton Court
    Kempton Avenue
    TW16 5PA Sunbury On Thames
    Surrey
    Director
    29 Kempton Court
    Kempton Avenue
    TW16 5PA Sunbury On Thames
    Surrey
    BritishAssistant Company Secretary33769270001
    LUCKHAM, Anthony Arthur
    Tanglewood Bunch Lane
    GU27 1ET Haslemere
    Surrey
    Director
    Tanglewood Bunch Lane
    GU27 1ET Haslemere
    Surrey
    BritishDir/Vp Export Operations17346820001
    MCBARRON, Paul Kevin
    18 The Pyghtle
    MK46 5PS Olney
    Buckinghamshire
    Director
    18 The Pyghtle
    MK46 5PS Olney
    Buckinghamshire
    BritishDirector59103830001
    MCCLINTOCK, Clare Alexandra
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    Director
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    BritishChartered Secretary36563210004
    MCCLINTOCK, Clare Alexandra
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    Director
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    BritishChartered Secretary36563210004
    OSBORN, David
    94 Norden Road
    SL6 4AY Maidenhead
    Berkshire
    Director
    94 Norden Road
    SL6 4AY Maidenhead
    Berkshire
    BritishCompany Director50233790001
    SAUNDERS, John Barry
    1 Eagle Lane
    Snaresbrook
    E11 1PF London
    Director
    1 Eagle Lane
    Snaresbrook
    E11 1PF London
    BritishCompany Director3545900001
    STANSFIELD, John Crawshaw
    Greenacres
    Perry Hill Worplesden
    GU3 3RBB Guildford
    Surrey
    Director
    Greenacres
    Perry Hill Worplesden
    GU3 3RBB Guildford
    Surrey
    BritishExecutive35973880002
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    BritishCompany Director56704240001
    WALSH, Michael Martin
    8 Cavenham Close
    GU22 7TL Woking
    Surrey
    Director
    8 Cavenham Close
    GU22 7TL Woking
    Surrey
    BritishAccountant40018050001
    WARNOCK-SMITH, Anthony
    167 Malden Road
    KT3 6AA New Malden
    Surrey
    Director
    167 Malden Road
    KT3 6AA New Malden
    Surrey
    BritishDirector38865650001

    Does SAXET (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of deposit
    Created On Jun 22, 1994
    Delivered On Jun 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 27TH june 1984
    Short particulars
    Sum equivalent to six months rent having already been placed ondeposit.
    Persons Entitled
    • Countryside Investments Limited
    Transactions
    • Jun 30, 1994Registration of a charge (395)
    • Jun 28, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does SAXET (U.K.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 01, 2012Dissolved on
    Mar 25, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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