M & A PHARMACHEM LIMITED

M & A PHARMACHEM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameM & A PHARMACHEM LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 01296451
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of M & A PHARMACHEM LIMITED?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing
    • Manufacture of pharmaceutical preparations (21200) / Manufacturing
    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is M & A PHARMACHEM LIMITED located?

    Registered Office Address
    4th Floor, Abbey House
    32 Booth Street
    M2 4AB Manchester
    Greater Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M & A PHARMACHEM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 30, 2022
    Next Accounts Due OnOct 30, 2022
    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What is the status of the latest confirmation statement for M & A PHARMACHEM LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 03, 2022
    Next Confirmation Statement DueMay 17, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2021
    OverdueYes

    What are the latest filings for M & A PHARMACHEM LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    12 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    29 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    31 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    38 pagesAM10

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    60 pagesAM03

    Registered office address changed from Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL to 4th Floor, Abbey House 32 Booth Street Manchester Greater Manchester M2 4AB on Feb 03, 2022

    1 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Full accounts made up to Jan 31, 2021

    29 pagesAA

    Full accounts made up to Jan 31, 2020

    25 pagesAA

    Confirmation statement made on May 03, 2021 with updates

    4 pagesCS01

    Termination of appointment of Anwer Ibrahim Issa Ismail Patel as a director on Apr 28, 2021

    1 pagesTM01

    Appointment of Dr Aziz Anwer Ismail as a director on Jan 08, 2021

    2 pagesAP01

    Appointment of Mr Anwer Ibrahim Patel as a director on Jan 08, 2021

    2 pagesAP01

    Appointment of Mr Adam Collins as a director on Jan 08, 2021

    2 pagesAP01

    Notification of Anwer Ibrahim Issa Ismail Patel as a person with significant control on Jan 08, 2021

    2 pagesPSC01

    Cessation of Cd Medical Limited as a person with significant control on Jan 08, 2021

    1 pagesPSC07

    Notification of Yakub Patel as a person with significant control on Jan 08, 2021

    2 pagesPSC01

    Termination of appointment of Elsie Maureen Armstrong as a director on Jan 08, 2021

    1 pagesTM01

    Who are the officers of M & A PHARMACHEM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Adam
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    Greater Manchester
    United Kingdom
    Director
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    Greater Manchester
    United Kingdom
    EnglandBritishDirector192914680001
    ISMAIL, Aziz Anwer
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    Greater Manchester
    United Kingdom
    Director
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    Greater Manchester
    United Kingdom
    EnglandBritishDirector278280980001
    MILLER, Benjamin Lawrence
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    Greater Manchester
    United Kingdom
    Director
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    Greater Manchester
    United Kingdom
    EnglandBritishSolicitor258333510001
    PATEL, Yakub Ibrahim
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    England
    Director
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    England
    EnglandBritishDirector47737270002
    ARMSTRONG, Elsie Maureen
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    Secretary
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    British3858290001
    FAIRBROTHER, Lee
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    Secretary
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    248773950001
    ARMSTRONG, Elsie Maureen
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    Director
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    EnglandBritishDirector3858290002
    ARMSTRONG, Francis Joseph
    Glenthorne 363 Green Lane
    BL3 2LY Bolton
    Lancashire
    Director
    Glenthorne 363 Green Lane
    BL3 2LY Bolton
    Lancashire
    United KingdomBritishManaging Director3858300001
    ARMSTRONG-ENTWISTLE, Carol Anne
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    Director
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    United KingdomBritishCompany Director258333550001
    CHARLESTON, George
    455 Atherton Road
    Hindley
    WN2 4QD Wigan
    Lancashire
    Director
    455 Atherton Road
    Hindley
    WN2 4QD Wigan
    Lancashire
    EnglandBritishOperations Director71064600001
    GATENBY, Michael
    5 Ashcott Close
    Lostock
    BL6 4RW Bolton
    Lancashire
    Director
    5 Ashcott Close
    Lostock
    BL6 4RW Bolton
    Lancashire
    EnglandBritishSales & Marketing Director77168250001
    GATENBY, Michael
    5 Ashcott Close
    Lostock
    BL6 4RW Bolton
    Lancashire
    Director
    5 Ashcott Close
    Lostock
    BL6 4RW Bolton
    Lancashire
    BritishSales & Marketing Director71064560001
    PATEL, Anwer Ibrahim Issa Ismail
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    Director
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    EnglandBritishDirector98227610001
    PESSAGNO, Gerard Michael Dominic
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    England
    Director
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    England
    EnglandBritishCompany Director184106930001
    RIDING, Philip Alan
    9 Meadowfield
    Lostock
    BL6 4PA Bolton
    Director
    9 Meadowfield
    Lostock
    BL6 4PA Bolton
    United KingdomBritishChartered Accountant45697410002
    SHREEVE, John Daniel
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    Director
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    United KingdomBritishSales Director258333310001
    YOUNG, David Richard
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    Director
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    United KingdomBritishSite Director258333890001

    Who are the persons with significant control of M & A PHARMACHEM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Yakub Ibrahim Patel
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    Greater Manchester
    United Kingdom
    Jan 08, 2021
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    Greater Manchester
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Anwer Ibrahim Issa Ismail Patel
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    Greater Manchester
    United Kingdom
    Jan 08, 2021
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    Greater Manchester
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cd Medical Limited
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    England
    May 27, 2017
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2013
    Place RegisteredEngland
    Registration Number09569508
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Elsie Maureen Armstrong
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    Apr 06, 2016
    Wigan Road
    Westhoughton
    BL5 2AL Bolton
    Allenby Laboratories
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does M & A PHARMACHEM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 16, 2020
    Delivered On Apr 28, 2020
    Outstanding
    Brief description
    All the freehold land and buildings known as allen by laboratories, wigan road, westhoughton, bolton, BL5 2AL. Title number GM144015.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Makan Investments Limited
    Transactions
    • Apr 28, 2020Registration of a charge (MR01)
    A registered charge
    Created On Apr 16, 2020
    Delivered On Apr 28, 2020
    Outstanding
    Brief description
    All the freehold land and buildings known as allenby laboratories, wigan road, westhoughton, bolton, BL5 2AL. Title number GM144015.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • C.D. Medical Limited
    Transactions
    • Apr 28, 2020Registration of a charge (MR01)
    A registered charge
    Created On Dec 20, 2019
    Delivered On Jan 07, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Interbay Asset Finance Limited
    Transactions
    • Jan 07, 2020Registration of a charge (MR01)
    A registered charge
    Created On Sep 04, 2018
    Delivered On Sep 12, 2018
    Satisfied
    Brief description
    Allenby laboratories, wigan road, westhoughton, bolton, BL5 2AL. And. 2002 ellend close, wingates, westhoughton, bolton, BL5 3XE.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited (The “Security Trustee”)
    Transactions
    • Sep 12, 2018Registration of a charge (MR01)
    • Apr 24, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 04, 2018
    Delivered On Sep 10, 2018
    Satisfied
    Brief description
    Allenby laboratories, wigan road, westhoughton, bolton BL5 2AL and registered at hm land registry under title number GM144015.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • Sep 10, 2018Registration of a charge (MR01)
    • Apr 24, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 20, 2018
    Delivered On Feb 26, 2018
    Satisfied
    Brief description
    1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Capital Solutions No.1 Limited (Formerly Amicus Commercial Finance No.1 Limited)
    Transactions
    • Feb 26, 2018Registration of a charge (MR01)
    • Jan 08, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 08, 2017
    Delivered On Jun 09, 2017
    Satisfied
    Brief description
    Allenby laboratories, wigan. Road, westhoughton, bolton BL5 2AL registered under title number GM144015.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 09, 2017Registration of a charge (MR01)
    • Jan 08, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 14, 2016
    Delivered On Jun 27, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 27, 2016Registration of a charge (MR01)
    • Jan 08, 2020Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jul 08, 2009
    Delivered On Jul 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 2009Registration of a charge (395)
    • Jan 08, 2020Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Mar 14, 1990
    Delivered On Mar 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A charge by way of legal mortgage over the under mentioned property if any and the proceeds of the sale thereof f/h land and buildings known as allenby mill westhoughton greater manchester t/n gm 144015 and proceeds of sale thereof. 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
    • Mar 20, 1990Registration of a charge
    • Apr 11, 2015Satisfaction of a charge (MR04)
    Single debenture
    Created On Feb 23, 1981
    Delivered On Mar 07, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 07, 1981Registration of a charge

    Does M & A PHARMACHEM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 2022Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Robert Acland
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Anthony Collier
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester

    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