CARDINAL HEALTH U.K. 101 LIMITED

CARDINAL HEALTH U.K. 101 LIMITED

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

    Company NameCARDINAL HEALTH U.K. 101 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01783390
    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 CARDINAL HEALTH U.K. 101 LIMITED?

    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CARDINAL HEALTH U.K. 101 LIMITED located?

    Registered Office Address
    Eversheds House 70 Great Bridgewater Street
    M1 5ES Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CARDINAL HEALTH U.K. 101 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCARE PHARMACEUTICAL DISTRIBUTION LIMITEDJan 10, 2003Jan 10, 2003
    EUROPHARM OF WORTHING LIMITEDJul 24, 1995Jul 24, 1995
    CHEMISALES LIMITEDApr 12, 1984Apr 12, 1984
    EDGECRETE LIMITEDJan 17, 1984Jan 17, 1984

    What are the latest accounts for CARDINAL HEALTH U.K. 101 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for CARDINAL HEALTH U.K. 101 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 13, 2013

    LRESSP

    Declaration of solvency

    4 pages4.70

    Annual return made up to Jul 06, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2012

    Statement of capital on Jul 11, 2012

    • Capital: GBP 9,002
    SH01

    Appointment of Samer Abdul Samad as a director on Feb 13, 2012

    3 pagesAP01

    Termination of appointment of Jorge Mario Gomez Agudelo as a director on Feb 13, 2012

    2 pagesTM01

    Full accounts made up to Jun 30, 2011

    14 pagesAA

    Annual return made up to Jul 06, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Jun 30, 2010

    15 pagesAA

    Full accounts made up to Jun 30, 2009

    12 pagesAA

    Annual return made up to Jul 06, 2010 with full list of shareholders

    3 pagesAR01

    Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on Feb 02, 2010

    2 pagesAD01

    Appointment of Jorge Mario Gomez Agudelo as a director

    3 pagesAP01

    Termination of appointment of Anthony Knight as a secretary

    2 pagesTM02

    Termination of appointment of Martin Sillitto as a director

    2 pagesTM01

    Termination of appointment of Andrew Oades as a director

    2 pagesTM01

    Full accounts made up to Jun 30, 2008

    15 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2007

    19 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    3 pages363a

    Who are the officers of CARDINAL HEALTH U.K. 101 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABDUL SAMAD, Samer
    7000 Cardinal Place
    Dublin
    Cardinal Health Inc
    Ohio 43017
    Director
    7000 Cardinal Place
    Dublin
    Cardinal Health Inc
    Ohio 43017
    United States Of AmericaBritishExecutive167416300001
    EARNSHAW, Jeremy Waring
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    Secretary
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    BritishChartered Accountant47388900001
    HIGSON, Peter Lynton
    11 Granary Way
    Wick Toddington
    BN17 7QY Littlehampton
    West Sussex
    Secretary
    11 Granary Way
    Wick Toddington
    BN17 7QY Littlehampton
    West Sussex
    British37443960001
    KNIGHT, Anthony
    122 Ongar Road
    Writtle
    CM1 3NX Chelmsford
    Essex
    Secretary
    122 Ongar Road
    Writtle
    CM1 3NX Chelmsford
    Essex
    British126965310001
    LOFTHOUSE, Stephen David
    Windsor House
    Cornwall Road
    HG1 2PW Harrogate
    North Yorkshire
    Secretary
    Windsor House
    Cornwall Road
    HG1 2PW Harrogate
    North Yorkshire
    BritishChartered Accountant111617880001
    SPURLING, Alan Malcolm
    Riverside Tower
    Esmoreitzaa 3 Bus 62 2050 Antwerp
    Belgium
    Secretary
    Riverside Tower
    Esmoreitzaa 3 Bus 62 2050 Antwerp
    Belgium
    BritishCompany Director19365740001
    VOERMAN, Peter
    Schoulstraat 36
    Woudenberg 3931 Ht
    FOREIGN Netherlands
    Secretary
    Schoulstraat 36
    Woudenberg 3931 Ht
    FOREIGN Netherlands
    DutchCompany Director56708330001
    WEST, David William
    10 Brindles
    RM11 2RU Hornchurch
    Essex
    Secretary
    10 Brindles
    RM11 2RU Hornchurch
    Essex
    EnglishDirector18533210002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    AGUDELO, Jorge Mario Gomez
    Cardinal Health
    7000 Cardinal Place
    Dublin
    Ohio 43017
    United States
    Director
    Cardinal Health
    7000 Cardinal Place
    Dublin
    Ohio 43017
    United States
    UsaUnited StatesNone147744410001
    BLOM, Cornelius Martin
    Van Wijnbergenlaan 12
    2242 Jr Wassenaar
    FOREIGN The Netherlands
    Director
    Van Wijnbergenlaan 12
    2242 Jr Wassenaar
    FOREIGN The Netherlands
    DutchManagement Consultant63353640001
    DE RIJCKE, Jacobus Cornelis
    Oude Holleweg 30a
    3927cl Postbus 2
    3927zl Renswoude
    Holland
    Director
    Oude Holleweg 30a
    3927cl Postbus 2
    3927zl Renswoude
    Holland
    DutchCompany Director45017970002
    DE RIJCKE, Pieter Willem Jacobus
    Oude Holleweg 30a
    3927cl Renswoude
    Netherlands
    Director
    Oude Holleweg 30a
    3927cl Renswoude
    Netherlands
    DutchDirector46698020001
    EARNSHAW, Jeremy Waring
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    Director
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    BritishChartered Accountant47388900001
    FORD, Brendan Allen
    798 Tweed Court
    43085 Worthington
    Ohio 43085
    U S A
    Director
    798 Tweed Court
    43085 Worthington
    Ohio 43085
    U S A
    AmericanExecutive Vice President93470090001
    HARTY, Linda Anne
    1761 Roxbury Road
    43212 Columbus
    Ohio 43212
    Usa
    Director
    1761 Roxbury Road
    43212 Columbus
    Ohio 43212
    Usa
    OtherExecutive Vice President110074520001
    HAZELEBACH, Gerard Willem
    Neerijssesteenweg 14
    B-3061 Leefdaal
    Belgium
    Director
    Neerijssesteenweg 14
    B-3061 Leefdaal
    Belgium
    NetherlandsCompany Director59613520001
    HIGSON, Kenneth
    1 East Drive
    Angmering
    BN16 4JH Littlehampton
    West Sussex
    Director
    1 East Drive
    Angmering
    BN16 4JH Littlehampton
    West Sussex
    BritishCompany Director16989860001
    HORRY, David
    7 Hilltop Way
    S18 1YL Dronfield
    Director
    7 Hilltop Way
    S18 1YL Dronfield
    BritishSales And Marketing95866490001
    JANMOHAMED, Feroze Issa Ismail
    Fetter Lane
    EC4A 1BN London
    100
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United KingdomBritishCompany Director4296280001
    KAY, Andrew George
    9 Back Lane
    Whixley Gate
    YO26 8BG Whixley
    Yorkshire
    Director
    9 Back Lane
    Whixley Gate
    YO26 8BG Whixley
    Yorkshire
    BritishOperations Director41347920003
    LOFTHOUSE, Stephen David
    Windsor House
    Cornwall Road
    HG1 2PW Harrogate
    North Yorkshire
    Director
    Windsor House
    Cornwall Road
    HG1 2PW Harrogate
    North Yorkshire
    BritishChartered Accountant111617880001
    MARTIN, Chrisopher Keith
    27 Riefield
    Smithills
    BL1 6TA Bolton
    Lancashire
    Director
    27 Riefield
    Smithills
    BL1 6TA Bolton
    Lancashire
    BritishAccountant85468450001
    OADES, Andrew Giovanni
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Cardinal Health
    Essex
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Cardinal Health
    Essex
    United KingdomBritishDirector108839700002
    OTTEN, Edwin
    Oude Holleweg 30 A
    3927 CL Rensworde
    Holland
    Director
    Oude Holleweg 30 A
    3927 CL Rensworde
    Holland
    DutchFinancial Director55189120001
    PARKER, John Francis
    Beck House 10 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    Beck House 10 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    BritishChief Executive47002780001
    POWELL, Rufus John
    Unit B & C Downlands Business Park
    Lyons Farm Way
    BN14 9NA Worthing
    West Sussex
    Director
    Unit B & C Downlands Business Park
    Lyons Farm Way
    BN14 9NA Worthing
    West Sussex
    BritishChartered Accountant111616610001
    PRICE, Penry Frederick Douglas
    Loxwood Hall West
    Loxwood
    RH14 0QP Billingshurst
    West Sussex
    Director
    Loxwood Hall West
    Loxwood
    RH14 0QP Billingshurst
    West Sussex
    BritishDirector66789620003
    SILLITTO, Martin
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Cardinal Health
    Essex
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Cardinal Health
    Essex
    United KingdomBritishPharmacist126965260002
    VAN HEDEL, Theodorus Johannes Maria
    Zoetendijk 5
    2811 Hb Reeuwijk
    Netherlands
    Director
    Zoetendijk 5
    2811 Hb Reeuwijk
    Netherlands
    DutchCompany Director75768910001
    VAN MULUKOM, Henricus Maria
    Olide Holleweg
    30a Pbz
    FOREIGN Renswoude 39272l
    Nederland
    Director
    Olide Holleweg
    30a Pbz
    FOREIGN Renswoude 39272l
    Nederland
    DutchCompany Director44324980001
    VOERMAN, Peter
    Schoulstraat 36
    Woudenberg 3931 Ht
    FOREIGN Netherlands
    Director
    Schoulstraat 36
    Woudenberg 3931 Ht
    FOREIGN Netherlands
    DutchCompany Director56708330001
    WEST, David William
    10 Brindles
    RM11 2RU Hornchurch
    Essex
    Director
    10 Brindles
    RM11 2RU Hornchurch
    Essex
    EnglandEnglishDirector18533210002
    WILSON, Andrew
    Flat 6
    37-38 Adelaide Crescent
    BN3 2JL Hove
    East Sussex
    Director
    Flat 6
    37-38 Adelaide Crescent
    BN3 2JL Hove
    East Sussex
    BritishDirector66789590002

    Does CARDINAL HEALTH U.K. 101 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Oct 20, 2003
    Delivered On Oct 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property known as units r/s dominion way worthing west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Oct 21, 2003Registration of a charge (395)
    • Jul 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 09, 2002
    Delivered On Oct 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the secured parties (or any of them) 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 PLC (As Security Trustee for Itself and the Other Secured Parties)
    Transactions
    • Oct 24, 2002Registration of a charge (395)
    • Jul 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 12, 1999
    Delivered On Oct 27, 1999
    Satisfied
    Amount secured
    All and any obligations and liabilities (whether owed jointly or severally or in any other capacity whatsoever) of the company to any of the secured parties (as defined) under or in connection with any of the financing documents (as defined) on the date therefor in the manner provided in the relevant financing documents
    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
    • National Westminster Bank PLC,as Security Trustee
    Transactions
    • Oct 27, 1999Registration of a charge (395)
    • Jul 08, 2004Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Oct 12, 1999
    Delivered On Oct 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the discounting documents (as defined)
    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
    • Lombard Natwest Discounting Limited
    Transactions
    • Oct 27, 1999Registration of a charge (395)
    • Jul 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 23, 1997
    Delivered On Oct 24, 1997
    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
    • Ing Bank N.V.
    Transactions
    • Oct 24, 1997Registration of a charge (395)
    • Oct 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 14, 1984
    Delivered On Dec 05, 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
    • Dec 05, 1984Registration of a charge
    • Jul 02, 1992Statement of satisfaction of a charge in full or part (403a)

    Does CARDINAL HEALTH U.K. 101 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2013Dissolved on
    Mar 13, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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