HENDERSON PHARMACY LIMITED

HENDERSON PHARMACY LIMITED

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

    Company NameHENDERSON PHARMACY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01390581
    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 HENDERSON PHARMACY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HENDERSON PHARMACY LIMITED located?

    Registered Office Address
    1 Thane Road West
    NG2 3AA Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of HENDERSON PHARMACY LIMITED?

    Previous Company Names
    Company NameFromUntil
    P & CE HENDERSON LIMITEDSep 25, 1978Sep 25, 1978

    What are the latest accounts for HENDERSON PHARMACY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for HENDERSON 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

    4 pagesDS01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2013

    Statement of capital on Jul 03, 2013

    • Capital: GBP 180
    SH01

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

    3 pagesAA

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

    6 pagesAR01

    Full accounts made up to Mar 31, 2011

    9 pagesAA

    Termination of appointment of Christopher James Giles as a director on Sep 05, 2011

    1 pagesTM01

    Appointment of Mr Mark Francis Muller as a director on Sep 05, 2011

    3 pagesAP01

    Annual return made up to Jul 01, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    10 pagesAA

    Annual return made up to Jul 01, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of David Charles Geoffrey Foster as a director

    3 pagesAP01

    Appointment of David Charles Geoffrey Foster as a secretary

    3 pagesAP03

    Termination of appointment of Mark Muller as a secretary

    2 pagesTM02

    Termination of appointment of Patricia Kennerley as a director

    2 pagesTM01

    Termination of appointment of Christopher Aylward as a director

    2 pagesTM01

    Termination of appointment of Mark Muller as a director

    2 pagesTM01

    Appointment of Christopher James Giles as a director

    3 pagesAP01

    Annual return made up to Jul 01, 2009 with full list of shareholders

    7 pagesAR01

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    2 pages403a

    Who are the officers of HENDERSON PHARMACY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Secretary
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    British150401690001
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish52040210004
    MULLER, Mark Francis, Mr.
    1 Thane Road West
    NG2 3AA Nottingham
    D90
    Director
    1 Thane Road West
    NG2 3AA Nottingham
    D90
    United KingdomBritish63620010002
    HENDERSON, Cyraine Elizabeth
    10 Brighton Grove
    NE26 1QH Whitley Bay
    Tyne & Wear
    Secretary
    10 Brighton Grove
    NE26 1QH Whitley Bay
    Tyne & Wear
    British16015100002
    HENDERSON, Susan
    53 The Broadway
    Tynemouth
    NE30 2LL North Shields
    Tyne & Wear
    Secretary
    53 The Broadway
    Tynemouth
    NE30 2LL North Shields
    Tyne & Wear
    British43148360003
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Secretary
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    British63620010002
    AYLWARD, Christopher David
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    Director
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    United KingdomBritish59741430002
    GILES, Christopher James
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish149729660001
    HENDERSON, Cyraine Elizabeth
    10 Brighton Grove
    NE26 1QH Whitley Bay
    Tyne & Wear
    Director
    10 Brighton Grove
    NE26 1QH Whitley Bay
    Tyne & Wear
    British16015100002
    HENDERSON, Philip
    53 The Broadway
    Tynemouth
    NE30 2LL North Shields
    Tyne & Wear
    Director
    53 The Broadway
    Tynemouth
    NE30 2LL North Shields
    Tyne & Wear
    United KingdomBritish16015110003
    KENNERLEY, Patricia Diane
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Great BritainBritish110727230002
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    United KingdomBritish63620010002

    Does HENDERSON PHARMACY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of goodwill
    Created On Mar 09, 1999
    Delivered On Mar 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigns all the beneficial interest and goodwill of the company in the business(es) carried out or to be carried on by the company at (a) the central pharmacy, 1 cattle market, hexham, northumberland NE46 1NJ (b) abbey chemists 4 hencotes hexham northumberland NE46 2EJ (c) pattinson pharmacy 77 front street prudhoe northumberland NE42 5PU. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 23, 1999Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 09, 1999
    Delivered On Mar 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    37/39 queen street amble northumberland t/no.ND99742. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 13, 1999Registration of a charge (395)
    • Sep 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 22, 1997
    Delivered On Sep 03, 1997
    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 k/a 2 dean terrace ryton tyne and wear NE40 3HQ t/no;-TY281871. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 03, 1997Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge as evidenced by a statutory declaration dated 11/09/1991
    Created On Sep 02, 1991
    Delivered On Sep 13, 1991
    Satisfied
    Amount secured
    All monies and liabilities covenanted to be paid or discharged by the company including costs and interest to the chargee
    Short particulars
    F/H k/a 48/48A front street prudhoe northumberland.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 1991Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge as evidenced by a statutory declaration dated 11/09/1991
    Created On Sep 02, 1991
    Delivered On Sep 13, 1991
    Satisfied
    Amount secured
    All monies and liabilities covenanted to be paid or discharged by the company including costs and interest to the chargee
    Short particulars
    F/H property k/a bridge house 5 & 6 station road bedlington t/n nd 30312.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 1991Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge as evidenced by a statutory declaration dated 11/09/91
    Created On Sep 02, 1991
    Delivered On Sep 13, 1991
    Satisfied
    Amount secured
    All monies and liabilities covenanted to be paid or discharged by the company including costs and interest to the chargee
    Short particulars
    F/H property k/a 286 & 288 chillingham road, heaton, newcastle upon tyne. T/n TY163202.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 1991Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture as evidenced by a statutory declaration dated 11/09/91
    Created On Sep 02, 1991
    Delivered On Sep 13, 1991
    Satisfied
    Amount secured
    All monies and liabilities covenanted to be paid or discharged by the company including costs and interest to the chargee
    Short particulars
    F/H & l/h property present & future fixed charge goodwill, uncalled capital,stocks floating charge and. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 1991Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 31, 1991
    Delivered On Feb 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H all that ground floor shop at premises k/a 6 in the precinct hadston in the county of northumberland & the proceed of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 1991Registration of a charge
    • Sep 25, 1991Statement of satisfaction of a charge in full or part (403a)
    Deed of legal mortgage
    Created On Sep 29, 1989
    Delivered On Oct 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    286/288 chillingham road heaton, newcastle upon tyne 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
    • Oct 18, 1989Registration of a charge
    • Sep 25, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 31, 1989
    Delivered On Apr 16, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold, bridge house, bedlington, northumberland. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 16, 1981Registration of a charge
    • Sep 25, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 12, 1986
    Delivered On May 21, 1986
    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 k/a 7/7A the broadway darras hall porteland newcastle upon tyne and tyne 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
    • May 21, 1986Registration of a charge
    • Sep 25, 1991Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 12, 1986
    Delivered On May 21, 1986
    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 the proceeds of sle thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 21, 1986Registration of a charge
    • Sep 25, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 18, 1985
    Delivered On Jan 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 286/288 chillingham road, newcastle upon tyne 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 02, 1986Registration of a charge
    Legal mortgage
    Created On Oct 22, 1982
    Delivered On Oct 22, 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 93 95 and 97 park view whitley bay, tyne and wear and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 22, 1982Registration of a charge
    • Sep 25, 1991Statement 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