COLORAMA PHARMACEUTICALS LIMITED

COLORAMA PHARMACEUTICALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOLORAMA PHARMACEUTICALS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01627518
    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 COLORAMA PHARMACEUTICALS LIMITED?

    • (5146) /
    • (5190) /

    Where is COLORAMA PHARMACEUTICALS LIMITED located?

    Registered Office Address
    1st Floor Suite 4 Alexander House Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke-On-Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COLORAMA PHARMACEUTICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACOPHARM LIMITEDApr 06, 1982Apr 06, 1982

    What are the latest accounts for COLORAMA PHARMACEUTICALS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2010
    Next Accounts Due OnDec 31, 2010
    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What is the status of the latest confirmation statement for COLORAMA PHARMACEUTICALS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 31, 2016
    Next Confirmation Statement DueNov 14, 2016
    OverdueYes

    What is the status of the latest annual return for COLORAMA PHARMACEUTICALS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for COLORAMA PHARMACEUTICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 11, 2025

    14 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Registered office address changed from Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London Ew 1Yw to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on Jun 05, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    2 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 12, 2017

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 12, 2016

    6 pages4.68

    Liquidators' statement of receipts and payments to Jan 12, 2016

    9 pages4.68

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Liquidators' statement of receipts and payments to Jul 12, 2015

    13 pages4.68

    Liquidators' statement of receipts and payments to Jul 12, 2015

    6 pages4.68

    Liquidators' statement of receipts and payments to Jan 12, 2015

    9 pages4.68

    Liquidators' statement of receipts and payments to Jul 12, 2014

    6 pages4.68

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Liquidators' statement of receipts and payments to Jan 12, 2014

    6 pages4.68

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Liquidators' statement of receipts and payments to Jul 12, 2013

    16 pages4.68

    Liquidators' statement of receipts and payments to Jul 12, 2013

    15 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Jan 12, 2013

    6 pages4.68

    Liquidators' statement of receipts and payments to Jul 12, 2012

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 12, 2012

    7 pages4.68

    Liquidators' statement of receipts and payments to Feb 12, 2012

    8 pages4.68

    Who are the officers of COLORAMA PHARMACEUTICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Girish Chhaganbhai
    Daneby Green Lane
    SL2 3SR Farnham Common
    Berkshire
    Secretary
    Daneby Green Lane
    SL2 3SR Farnham Common
    Berkshire
    British6456260002
    PATEL, Arunkumar Chhaganbhai
    42 Bedford Road
    HA6 2AZ Northwood
    Middlesex
    Director
    42 Bedford Road
    HA6 2AZ Northwood
    Middlesex
    United KingdomBritish149022850001
    PATEL, Ashokkumar
    4 Ormonde Road
    Moor Park
    HA6 2EL Northwood
    Middlesex
    Director
    4 Ormonde Road
    Moor Park
    HA6 2EL Northwood
    Middlesex
    British32202110001
    PATEL, Mukundlal Chhaganbhai
    78 Oldborough Road
    HA0 3QD North Wembley
    Middlesex
    Director
    78 Oldborough Road
    HA0 3QD North Wembley
    Middlesex
    EnglandBritish54139800001
    PATEL, Vinod Mohanbhai
    11 Coombehurst Close
    EN4 0JO Hadley Wood
    Hertfordshire
    Director
    11 Coombehurst Close
    EN4 0JO Hadley Wood
    Hertfordshire
    British42224820001

    Does COLORAMA PHARMACEUTICALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and fixed and floating charge
    Created On Apr 14, 2008
    Delivered On Apr 19, 2008
    Outstanding
    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 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 19, 2008Registration of a charge (395)
    Guarantee & debenture
    Created On Jun 11, 2007
    Delivered On Jun 19, 2007
    Outstanding
    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 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 19, 2007Registration of a charge (395)
    Guarantee & debenture
    Created On Aug 18, 2003
    Delivered On Aug 27, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or lanalux limited 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
    • Aug 27, 2003Registration of a charge (395)
    Charge of deposit
    Created On Feb 25, 2003
    Delivered On Feb 27, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 36010766 with the bank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 27, 2003Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 14, 2003
    Delivered On Feb 26, 2003
    Outstanding
    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
    • Feb 26, 2003Registration of a charge (395)
    Fixed and floating charge
    Created On Oct 30, 2002
    Delivered On Oct 31, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Oct 31, 2002Registration of a charge (395)
    • Oct 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 08, 1998
    Delivered On May 14, 1998
    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
    • May 14, 1998Registration of a charge (395)
    • Oct 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge supplemental to a debenture dated 23RD february 1996
    Created On May 20, 1996
    Delivered On May 30, 1996
    Outstanding
    Amount secured
    All monies duue or to become due from the company to the chargee under the terms of the debenture
    Short particulars
    All the company's right title and interest in and to all the "charged deeds" (as defined) and all book debts and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1996Registration of a charge (395)
    Fixed and floating charge
    Created On Apr 01, 1996
    Delivered On Apr 13, 1996
    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
    • Trade Indemnity-Heller Commercial Finance Limited
    Transactions
    • Apr 13, 1996Registration of a charge (395)
    • Aug 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 23, 1996
    Delivered On Feb 29, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 29, 1996Registration of a charge (395)
    • Aug 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 04, 1986
    Delivered On Mar 10, 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
    • Bank of Credit and Commerce International Societe Anoyme
    Transactions
    • Mar 10, 1986Registration of a charge
    • Aug 08, 2001Statement of satisfaction of a charge in full or part (403a)

    Does COLORAMA PHARMACEUTICALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 25, 2010Administration started
    Jul 13, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Andronikou
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    Peter Kubik
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    2
    DateType
    Jul 13, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Andronikou
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    Peter Kubik
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    Mustafa Abdulali
    First Floor Suite 4 Alexander House Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Staffordshire
    practitioner
    First Floor Suite 4 Alexander House Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Staffordshire
    Neil James Dingley
    First Floor Suite 4 Alexander House Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Staffordshire
    practitioner
    First Floor Suite 4 Alexander House Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Staffordshire

    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