SCOTIA PHARMACEUTICALS LIMITED

SCOTIA PHARMACEUTICALS LIMITED

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

    Company NameSCOTIA PHARMACEUTICALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01397585
    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 SCOTIA PHARMACEUTICALS LIMITED?

    • (1541) /

    Where is SCOTIA PHARMACEUTICALS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTIA PHARMACEUTICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EFAMOL LIMITEDDec 31, 1979Dec 31, 1979
    VERRONMAY LIMITEDNov 02, 1978Nov 02, 1978

    What are the latest accounts for SCOTIA PHARMACEUTICALS LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for SCOTIA PHARMACEUTICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Administrator's abstract of receipts and payments to May 24, 2018

    2 pages2.15

    Notice of discharge of Administration Order

    29 pages2.19

    Voluntary arrangement supervisor's abstract of receipts and payments to May 24, 2018

    2 pages1.3

    Administrator's abstract of receipts and payments to May 24, 2018

    2 pages2.15

    Notice of completion of voluntary arrangement

    29 pagesCVA4

    Administrator's abstract of receipts and payments to Jan 28, 2018

    2 pages2.15

    Voluntary arrangement supervisor's abstract of receipts and payments to Nov 02, 2017

    2 pages1.3

    Administrator's abstract of receipts and payments to Jul 28, 2017

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 28, 2017

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 28, 2016

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 28, 2016

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 28, 2015

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 28, 2015

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 28, 2014

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 28, 2014

    2 pages2.15

    Voluntary arrangement supervisor's abstract of receipts and payments to Nov 02, 2013

    2 pages1.3

    Administrator's abstract of receipts and payments to Jul 28, 2013

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 28, 2013

    2 pages2.15

    Registered office address changed from * Mitre House 160 Aldersgate Street London EC1A 4DD* on Feb 15, 2013

    2 pagesAD01

    Voluntary arrangement supervisor's abstract of receipts and payments to Nov 02, 2012

    2 pages1.3

    Administrator's abstract of receipts and payments to Jul 28, 2012

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 28, 2012

    2 pages2.15

    Who are the officers of SCOTIA PHARMACEUTICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTIA HOLDINGS PLC
    40 Tower Hill
    EC3N 4BB London
    Secretary
    40 Tower Hill
    EC3N 4BB London
    78641200001
    SCOTIA HOLDINGS PLC
    40 Tower Hill
    EC3N 4BB London
    Director
    40 Tower Hill
    EC3N 4BB London
    78641200001
    LAFFERTY, Gerard
    Tempar 4 Dupplin Terrace
    PH2 7DG Perth
    Secretary
    Tempar 4 Dupplin Terrace
    PH2 7DG Perth
    British44542890004
    MARR, Catriona Frances
    167 Malden Road
    KT3 6AA New Malden
    Surrey
    Secretary
    167 Malden Road
    KT3 6AA New Malden
    Surrey
    British6408230002
    ABADZIS, Pierre
    42 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    Director
    42 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    BritishMarketing Director22631860001
    BLACKWELL, Christopher Paul, Dr
    1 Gibson Grove
    FK15 0NS Dunblane
    Perthshire
    Director
    1 Gibson Grove
    FK15 0NS Dunblane
    Perthshire
    BritishDevelopment Director79770360001
    CLARKSON, Sherri Margaret
    Fernfield
    1 Melville Place
    FK9 4HE Bridge Of Allan
    Director
    Fernfield
    1 Melville Place
    FK9 4HE Bridge Of Allan
    CanadianCompany Director22631870003
    GRAY, Richard John
    22 Vandyke Close
    RH1 2DS Redhill
    Surrey
    Director
    22 Vandyke Close
    RH1 2DS Redhill
    Surrey
    BritishChartered Accountant22631850003
    HORROBIN, David Frederick, Dr
    50 Kenilworth Road
    FK9 4RS Bridge Of Allan
    Director
    50 Kenilworth Road
    FK9 4RS Bridge Of Allan
    BritishDoctor80992730001
    LAFFERTY, Gerard
    Tempar 4 Dupplin Terrace
    PH2 7DG Perth
    Director
    Tempar 4 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritishChartered Accountant44542890004
    LAPINSKAS, Peter George Whitworth, Dr
    Woodside 26 Deepdene Wood
    RH5 4BQ Dorking
    Surrey
    Director
    Woodside 26 Deepdene Wood
    RH5 4BQ Dorking
    Surrey
    EnglandBritishAgriculturalist22631820002
    LAWTHER, William Michael
    Corrienessen House
    Aberfoyle
    FK8 3TQ Stirling
    Scotland
    Director
    Corrienessen House
    Aberfoyle
    FK8 3TQ Stirling
    Scotland
    BritishChartered Accountant78490730002
    MANKU, Mehar Singh
    Sukh Dham
    Heads Nook
    CA4 9AA Carlisle
    Cumbria
    Director
    Sukh Dham
    Heads Nook
    CA4 9AA Carlisle
    Cumbria
    CanadianMedical Scientist1395370002
    MORROW, Ian, Sir
    Broadacres
    7 Devils Lane
    CB11 4BB Saffron Walden
    Essex
    Director
    Broadacres
    7 Devils Lane
    CB11 4BB Saffron Walden
    Essex
    BritishChartered Accountant1890700002
    REYNOLDS, Brenda Elizabeth
    Two Beeches
    Pit Farm Road
    GU1 2JH Guildford
    Surrey
    Director
    Two Beeches
    Pit Farm Road
    GU1 2JH Guildford
    Surrey
    BritishProject Manager96885590001
    SELKIRK, Alastair Brereton, Doctor
    303 Lanark Road
    EH14 2LL Edinburgh
    Director
    303 Lanark Road
    EH14 2LL Edinburgh
    BritishManufacturing Director59306120002
    STEWART, John Charles Marshall
    Rose Villa
    Hermongers Lane
    RH12 3AH Rudgwick
    West Sussex
    Director
    Rose Villa
    Hermongers Lane
    RH12 3AH Rudgwick
    West Sussex
    BritishDoctor145867290001

    Does SCOTIA PHARMACEUTICALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 15, 1992
    Delivered On Nov 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility documents and the charge
    Short particulars
    (See form 395 for full details). 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
    • Kleinwort Benson Limitedfor Itself and as Trustee for the Beneficiaries
    Transactions
    • Nov 02, 1992Registration of a charge (395)
    • May 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge of patents
    Created On Mar 26, 1992
    Delivered On Apr 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the patents described fully in schedule together with all other patents presently belonging to or hereinafter acquired by the company(see form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 14, 1992Registration of a charge (395)
    • Jun 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 18, 1992
    Delivered On Apr 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395 ref M514C for full details. 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 02, 1992Registration of a charge (395)
    • Jun 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1992
    Delivered On Mar 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of skellingthorpe road, boultham, lincolnshire title no. LL33339.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 30, 1992Registration of a charge (395)
    • Jun 29, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 12, 1991
    Delivered On Apr 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from being efamol holdings public limited company to under the terms of a loan agreement dated 12TH april 1991 and this charge. The company to the chargee.
    Short particulars
    (See form 395 ref M89 for full details). 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
    • Hambras Bank Limited(As Agent and Trustee for the Bankers).
    Transactions
    • Apr 22, 1991Registration of a charge
    • Feb 04, 1992Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Jan 10, 1989
    Delivered On Jan 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (Please refer to form M395 re M608C for full details).. 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
    • Hambros Bank Limited
    Transactions
    • Jan 26, 1989Registration of a charge
    • Oct 16, 1992Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jun 26, 1986
    Delivered On Jul 03, 1986
    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
    • Hambros Bank Limited
    Transactions
    • Jul 03, 1986Registration of a charge
    • Aug 02, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 11, 1985
    Delivered On Feb 15, 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 goodwill bookdebts uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 1985Registration of a charge
    • Jun 19, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 12, 1980
    Delivered On Dec 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill debts uncalled capital. Together with all buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Brown Shipley & Co LTD
    Transactions
    • Dec 19, 1980Registration of a charge
    Guarantee & debenture
    Created On Dec 12, 1980
    Delivered On Dec 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therin to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill debts uncalled capital. Together with all buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Henry Ansbacher & Co LTD
    Transactions
    • Dec 19, 1980Registration of a charge
    Guarantee & debenture
    Created On Dec 12, 1980
    Delivered On Dec 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill debts uncalled capital. Together with all buildings, fixtures, fixed plant, machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 19, 1980Registration of a charge
    Guarantee & debenture
    Created On Dec 12, 1980
    Delivered On Dec 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill debts uncalled capital. Together with all buildings, fixtures, fixed plant, machinery.
    Persons Entitled
    • Hambros Bank LTD
    Transactions
    • Dec 19, 1980Registration of a charge
    Guarangee & debenture
    Created On Dec 12, 1980
    Delivered On Dec 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill debts uncalled capital. Together with all buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 1980Registration of a charge
    Guarantee & debenture
    Created On Dec 12, 1980
    Delivered On Dec 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill debts uncalled capital. Together with all buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank LTD
    Transactions
    • Dec 19, 1980Registration of a charge

    Does SCOTIA PHARMACEUTICALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2001Administration started
    May 24, 2018Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Thomas Merchant Burton
    Ernst & Young Llp
    George House
    G2 1RR 50 George Square
    Glasgow
    practitioner
    Ernst & Young Llp
    George House
    G2 1RR 50 George Square
    Glasgow
    Shagun Sunil Dubey
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Colin Peter Dempster
    Ernst & Young
    10 George Street
    Edinburgh
    Eh2 2dz
    practitioner
    Ernst & Young
    10 George Street
    Edinburgh
    Eh2 2dz
    Christopher John Wilkinson Hill
    Ernst & Young
    George House
    G2 1RR 50 George Square
    Glasgow
    practitioner
    Ernst & Young
    George House
    G2 1RR 50 George Square
    Glasgow
    Andrew James Rodney Wollaston
    Ernst & Young
    George House
    G2 1RR 50 George Square
    Glasgow
    practitioner
    Ernst & Young
    George House
    G2 1RR 50 George Square
    Glasgow
    2
    DateType
    Nov 03, 2003Date of meeting to approve CVA
    May 24, 2018Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Shagun Sunil Dubey
    Ernst & Young Llp
    Becket House
    SE1 7EU 1 Lambeth Palace Road
    London
    practitioner
    Ernst & Young Llp
    Becket House
    SE1 7EU 1 Lambeth Palace Road
    London
    Thomas Merchant Burton
    Becket House
    1 Lambeth Palace Road
    SE1 7EU London
    practitioner
    Becket House
    1 Lambeth Palace Road
    SE1 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