STERIPAK LIMITED

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

    Company NameSTERIPAK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01273708
    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 STERIPAK LIMITED?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing

    Where is STERIPAK LIMITED located?

    Registered Office Address
    C/O Baker Tilly Restructuring And Recovery Llp St Philips Point
    Temple Row
    B2 5AF Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of STERIPAK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHARM-MEDICA LABORATORIES LIMITEDAug 18, 1976Aug 18, 1976

    What are the latest accounts for STERIPAK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for STERIPAK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    26 pages4.71

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX United Kingdom on Nov 09, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 25, 2012

    LRESSP

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

    6 pagesAA

    Annual return made up to Aug 10, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2012

    Statement of capital on Aug 29, 2012

    • Capital: GBP 2,000
    SH01

    Registered office address changed from Regent House 5-7 Broadhurst Gardens London NW6 3RZ Uk on Aug 10, 2012

    1 pagesAD01

    Annual return made up to Aug 10, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Aug 10, 2010 with full list of shareholders

    14 pagesAR01

    Register inspection address has been changed from C/O Jacquie Gentles Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom

    2 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    3 pages288a

    legacy

    1 pages287

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages190

    Who are the officers of STERIPAK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHATTACHARJEE, Dipankar
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    Teva Uk Limited
    West Yorkshire
    Director
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    Teva Uk Limited
    West Yorkshire
    United KingdomBritish140709230001
    WILLIAMS, Robert
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    Teva Uk Limited
    West Yorkshire
    Director
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    Teva Uk Limited
    West Yorkshire
    EnglandBritish138004470001
    GOODWIN, Trevor John
    32 The Drive
    Snaresbrook
    E18 2BL London
    Secretary
    32 The Drive
    Snaresbrook
    E18 2BL London
    British22270330001
    HORSMAN, Peter Brian
    Regent House
    5-7 Broadhurst Gardens, Swiss Cottage
    NW6 3RZ London
    Secretary
    Regent House
    5-7 Broadhurst Gardens, Swiss Cottage
    NW6 3RZ London
    British112816940003
    LIVESEY, Ewan Murray
    Brands Farm
    Hudsons Hill
    CM7 4EH Wethersfield
    Essex
    Secretary
    Brands Farm
    Hudsons Hill
    CM7 4EH Wethersfield
    Essex
    British63582200005
    WALL, Graham John
    Melbourne House Hoseley Lane
    Marford
    LL12 8YE Wrexham
    Clwyd
    Secretary
    Melbourne House Hoseley Lane
    Marford
    LL12 8YE Wrexham
    Clwyd
    British19885060001
    BAIN, Martyn Robert
    108 Parkstone Avenue
    RM11 3LR Emerson Park
    Essex
    Director
    108 Parkstone Avenue
    RM11 3LR Emerson Park
    Essex
    EnglandBritish60147920004
    BEIGHTON, John
    Regent House
    5-7 Broadhurst Gardens, Swiss Cottage
    NW6 3RZ London
    Director
    Regent House
    5-7 Broadhurst Gardens, Swiss Cottage
    NW6 3RZ London
    British115332820003
    BENNETT, Clive Ronald Reath
    6 Beaumont Park Drive
    Roydon
    CM19 5HB Harlow
    Essex
    Director
    6 Beaumont Park Drive
    Roydon
    CM19 5HB Harlow
    Essex
    British58814230002
    BLACK, Ian
    Greys
    Widford Road
    SG10 6AP Much Hadham
    Herts
    Director
    Greys
    Widford Road
    SG10 6AP Much Hadham
    Herts
    British30355790001
    BLANKSBY, David Robert
    21 Clarence Gate
    IG8 8GN Woodford Green
    Essex
    Director
    21 Clarence Gate
    IG8 8GN Woodford Green
    Essex
    British71380130002
    CONDELLA, Frank Charles
    405 Fairway Road
    Ridgewood
    Nj 07450
    Usa
    Director
    405 Fairway Road
    Ridgewood
    Nj 07450
    Usa
    American83831030006
    FORRESTER-COLES, Stephen Lannon
    The Old Vicarage
    Shocklach
    SY14 7BN Malpas
    Cheshire
    Director
    The Old Vicarage
    Shocklach
    SY14 7BN Malpas
    Cheshire
    British68026420001
    FOSTER, Nicholas Mark
    15 The Granary
    CM19 5EL Roydon
    Essex
    Director
    15 The Granary
    CM19 5EL Roydon
    Essex
    EnglandBritish52253090001
    GILLESPIE, Carol Jean
    The Grand Condominiums
    1717 North Bayshore Drive
    FOREIGN Unit 1446 Miami
    Florida 33132
    Usa
    Director
    The Grand Condominiums
    1717 North Bayshore Drive
    FOREIGN Unit 1446 Miami
    Florida 33132
    Usa
    American61301000001
    GOODWIN, Trevor John
    32 The Drive
    Snaresbrook
    E18 2BL London
    Director
    32 The Drive
    Snaresbrook
    E18 2BL London
    British22270330001
    HORSMAN, Peter Brian
    Regent House
    5-7 Broadhurst Gardens, Swiss Cottage
    NW6 3RZ London
    Director
    Regent House
    5-7 Broadhurst Gardens, Swiss Cottage
    NW6 3RZ London
    British112816940003
    KING, John Leslie
    8 Brookland Road
    Whitley
    WN1 2QG Wigan
    Lancashire
    Director
    8 Brookland Road
    Whitley
    WN1 2QG Wigan
    Lancashire
    British50414300001
    LIVESEY, Ewan Murray
    Brands Farm
    Hudsons Hill
    CM7 4EH Wethersfield
    Essex
    Director
    Brands Farm
    Hudsons Hill
    CM7 4EH Wethersfield
    Essex
    British63582200005
    MCAFFER, Ian Gardner Cameron
    88 Mount Pleasant
    Biggin Hill
    TN16 3TR Westerham
    Kent
    Director
    88 Mount Pleasant
    Biggin Hill
    TN16 3TR Westerham
    Kent
    British30355820001
    NORTON, Nigel Niman
    98 Gordon Avenue
    HA7 3QS Stanmore
    Middlesex
    Director
    98 Gordon Avenue
    HA7 3QS Stanmore
    Middlesex
    British16781270002
    PFENNIGER, Richard Charles
    6490 Sw 106 Street
    33156 Miami
    Florida
    United States
    Director
    6490 Sw 106 Street
    33156 Miami
    Florida
    United States
    American36994190002
    ROSE, Howard
    73 Fluin Lane
    Frodsham
    WA6 7QT Warrington
    Cheshire
    Director
    73 Fluin Lane
    Frodsham
    WA6 7QT Warrington
    Cheshire
    British53550420001
    STRATTON, Anthony Hugh
    15 Lindsay Road
    TW12 1DR Hampton Hill
    Middlesex
    Director
    15 Lindsay Road
    TW12 1DR Hampton Hill
    Middlesex
    EnglandBritish234426110001
    TABERNILLA, Armando
    1032 Andalusia Avenue
    Coral Gables
    Florida
    33134
    Usa
    Director
    1032 Andalusia Avenue
    Coral Gables
    Florida
    33134
    Usa
    American55523920003
    WALL, Graham John
    Melbourne House Hoseley Lane
    Marford
    LL12 8YE Wrexham
    Clwyd
    Director
    Melbourne House Hoseley Lane
    Marford
    LL12 8YE Wrexham
    Clwyd
    British19885060001
    WILSON, David Arnold
    52 Derwent Close
    Alsager
    ST7 2EL Stoke On Trent
    Staffs
    Director
    52 Derwent Close
    Alsager
    ST7 2EL Stoke On Trent
    Staffs
    British37846080001

    Does STERIPAK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security deed
    Created On May 22, 1989
    Delivered On Jun 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the financing documents
    Short particulars
    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
    • Ruxley Holdings Limited
    Transactions
    • Jun 02, 1989Registration of a charge
    • May 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Sep 30, 1988
    Delivered On Oct 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Arbuthust Leasing International Limited
    Transactions
    • Oct 07, 1988Registration of a charge
    • Jun 03, 1992Statement of satisfaction of a charge in full or part (403a)
    Security deed
    Created On Apr 06, 1988
    Delivered On Apr 07, 1988
    Satisfied
    Amount secured
    All moneys due or to become due from the company and/or waverley pharmacutical limited under the terms fo the charge
    Short particulars
    (For fulld etails see form 395). 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
    • Robert Fleming & Co Limited
    Transactions
    • Apr 07, 1988Registration of a charge
    • May 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Security deed registered pursuant to an order of court
    Created On Nov 13, 1987
    Delivered On Feb 22, 1988
    Satisfied
    Amount secured
    All monies due or to be come due from and/or waverley pharmaceutical limited undder the terms of the financing documents
    Short particulars
    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
    • Robert Fleming & Co Limited
    Transactions
    • Feb 22, 1988Registration of a charge
    • May 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 15, 1987
    Delivered On Jun 22, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & flaoting charge undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 22, 1987Registration of a charge
    • May 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 12, 1987
    Delivered On May 22, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the and/or waverley pharmaceutical LTD under the terms of me financing documents company to the chargee
    Short particulars
    All present and future estates or interst in any f/h or l/h property belonging to it and all buildings and fixtures thereon and all proceeds of sale thereof. (See form 395 for further details).
    Persons Entitled
    • William Francis Muddyman
    Transactions
    • May 22, 1987Registration of a charge
    Charge
    Created On Jun 16, 1982
    Delivered On Jun 21, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ficed & floating charge on the undertaking and property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 21, 1982Registration of a charge

    Does STERIPAK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2012Commencement of winding up
    Mar 30, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Graham Paul Bushby
    Baker Tilly Restructuring And Recovery Llp The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire
    practitioner
    Baker Tilly Restructuring And Recovery Llp The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire
    Guy Edward Brooke Mander
    The Poynt Wollaton Street
    NG1 5FW Nottingham
    practitioner
    The Poynt Wollaton Street
    NG1 5FW Nottingham

    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