KEITH SHARP PHARMACIES LIMITED

KEITH SHARP PHARMACIES LIMITED

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

    Company NameKEITH SHARP PHARMACIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01418891
    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 KEITH SHARP PHARMACIES LIMITED?

    • (7499) /

    Where is KEITH SHARP PHARMACIES LIMITED located?

    Registered Office Address
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of KEITH SHARP PHARMACIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEITH SHARP PHARMACY LIMITEDFeb 05, 1982Feb 05, 1982
    STAMPONEM LIMITEDMay 10, 1979May 10, 1979

    What are the latest accounts for KEITH SHARP PHARMACIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for KEITH SHARP PHARMACIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Increase of share capital from £100 to £69,082 25/11/2011
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Nov 25, 2011

    • Capital: GBP 69,082
    4 pagesSH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

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

    4 pagesAR01

    Appointment of Mr William Shepherd as a director on Aug 01, 2011

    2 pagesAP01

    Termination of appointment of Peter Smerdon as a director on Aug 01, 2011

    1 pagesTM01

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

    3 pagesAA

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

    5 pagesAR01

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

    3 pagesAA

    Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages403a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    3 pagesAA

    Who are the officers of KEITH SHARP PHARMACIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritish162873980001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    SHARP, Lesley Joy
    Mayfield House
    Blissford
    SP6 2JH Fordingbridge
    Hampshire
    Secretary
    Mayfield House
    Blissford
    SP6 2JH Fordingbridge
    Hampshire
    British62700930001
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    COUTURIER, Christophe
    4 Clopton House
    Clopton Road
    CV37 0QR Stratford Upon Avon
    Warwickshire
    Director
    4 Clopton House
    Clopton Road
    CV37 0QR Stratford Upon Avon
    Warwickshire
    French51642250003
    DUNBAR, Dawn Marcia
    41 Glenville Road
    BH10 5DD Bournemouth
    Dorset
    Director
    41 Glenville Road
    BH10 5DD Bournemouth
    Dorset
    British15292220001
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritish8991780003
    MAJOR, Michael Evelyn
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    Director
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    British31230890001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Swiss43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Germany62107000001
    SANDERS, Alan Christopher
    17 Hollytrees
    GU13 0NL Church Crookham
    Hampshire
    Director
    17 Hollytrees
    GU13 0NL Church Crookham
    Hampshire
    British46616760001
    SHARP, Keith Edward
    13 Alyth Road
    BH3 7DF Bournemouth
    Dorset
    Director
    13 Alyth Road
    BH3 7DF Bournemouth
    Dorset
    British15292230001
    SHARP, Lesley Joy
    Mayfield House
    Blissford
    SP6 2JH Fordingbridge
    Hampshire
    Director
    Mayfield House
    Blissford
    SP6 2JH Fordingbridge
    Hampshire
    British62700930001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    SMITH, Graham Richard
    6 Stour Road
    BH8 8SY Bournemouth
    Dorset
    Director
    6 Stour Road
    BH8 8SY Bournemouth
    Dorset
    British15292210001
    SMITH, Graham Richard
    6 Stour Road
    BH8 8SY Bournemouth
    Dorset
    Director
    6 Stour Road
    BH8 8SY Bournemouth
    Dorset
    British15292210001
    TROUGHTON, John Mervyn
    Frolic House Woodlands Court
    Watford Village
    NN6 7XW Northampton
    Northamptonshire
    Director
    Frolic House Woodlands Court
    Watford Village
    NN6 7XW Northampton
    Northamptonshire
    British1192800003
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    British122881190001

    Does KEITH SHARP PHARMACIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 23, 1994
    Delivered On Jun 02, 1994
    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 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
    • Jun 02, 1994Registration of a charge (395)
    • Sep 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On May 23, 1994
    Delivered On Jun 01, 1994
    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 448 kinson road bournemouth dorset & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 01, 1994Registration of a charge (395)
    • Sep 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On May 23, 1994
    Delivered On Jun 01, 1994
    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 446 kinson road bournemouth dorset & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 01, 1994Registration of a charge (395)
    • Sep 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On May 23, 1994
    Delivered On Jun 01, 1994
    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 1555/7 wimborne road bournemouth dorset & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 01, 1994Registration of a charge (395)
    • Sep 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On May 23, 1994
    Delivered On Jun 01, 1994
    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 444 kinson road bournemouth dorset t/no DT123746 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 01, 1994Registration of a charge (395)
    • Sep 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On May 03, 1994
    Delivered On May 09, 1994
    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 51 kinson road bournemouth dorset t/no DT147721 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 09, 1994Registration of a charge (395)
    • Aug 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 07, 1987
    Delivered On Jan 13, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    446, kinson road, bournemouth, dorset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1987Registration of a charge
    • Aug 04, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 01, 1985
    Delivered On Oct 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    13, queens road, westbourne, bournemouth dorset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 1985Registration of a charge
    • Aug 04, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 13, 1984
    Delivered On Apr 19, 1984
    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
    • Barclays Bank PLC
    Transactions
    • Apr 19, 1984Registration of a charge
    • Aug 04, 1994Statement 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