SCIPAC LIMITED
Overview
Company Name | SCIPAC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01995896 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCIPAC LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is SCIPAC LIMITED located?
Registered Office Address | c/o C/O BERRY SMITH LLP Haywood House Dumfries Place CF10 3GA Cardiff |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCIPAC LIMITED?
Company Name | From | Until |
---|---|---|
SCIPAC ALT LIMITED | Mar 05, 1986 | Mar 05, 1986 |
What are the latest accounts for SCIPAC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SCIPAC LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Termination of appointment of Alan Edward Peterson as a director on Aug 06, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander Heinrich Werner Poempner as a director on Nov 27, 2018 | 1 pages | TM01 | ||
Appointment of Mr Richard George Armitt Couzens as a director on Nov 01, 2018 | 2 pages | AP01 | ||
Appointment of Mr Alan Edward Peterson as a director on Nov 01, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||
Termination of appointment of Liam Mark Taylor as a director on Jan 16, 2018 | 1 pages | TM01 | ||
Termination of appointment of Lyn Dafydd Rees as a director on Jan 16, 2018 | 1 pages | TM01 | ||
Termination of appointment of Stephane Argivier as a director on Jan 16, 2018 | 1 pages | TM01 | ||
Termination of appointment of Simon Packer as a director on Jan 16, 2018 | 1 pages | TM01 | ||
Appointment of Mr Mario Pietro Gualano as a director on Jan 16, 2018 | 2 pages | AP01 | ||
Appointment of Mr Alexander Heinrich Werner Poempner as a director on Jan 16, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Liam Mark Taylor on Jul 02, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Liam Taylor on Jul 02, 2017 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||
Who are the officers of SCIPAC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COUZENS, Richard George Armitt | Director | Haywood House Dumfries Place CF10 3GA Cardiff C/O Berry Smith Llp United Kingdom | United Kingdom | British | Director | 253439790001 | ||||
GUALANO, Mario Pietro | Director | c/o C/O Berry Smith Llp Dumfries Place CF10 3GA Cardiff Haywood House | England | British | Director | 242829200001 | ||||
RAESIDE, Anthony Ian | Secretary | Lynton Pilgrims Way Detling ME14 3EX Maidstone Kent | British | 2194160001 | ||||||
RAESIDE, Steve | Secretary | 10 Gordon Cottages Bredgar ME9 8EB Sittingbourne Kent | British | Biochemist | 64623450003 | |||||
TAYLOR, Liam | Secretary | c/o C/O Berry Smith Llp Dumfries Place CF10 3GA Cardiff Haywood House United Kingdom | 152112540001 | |||||||
ARGIVIER, Stephane | Director | c/o C/O Berry Smith Llp Dumfries Place CF10 3GA Cardiff Haywood House United Kingdom | United Kingdom | French | Sales & Marketing | 82713690002 | ||||
CHINIARA, Ellen Vanessa | Director | c/o C/O Berry Smith Llp Dumfries Place CF10 3GA Cardiff Haywood House United Kingdom | Usa | American | Attorney | 125241670001 | ||||
CORP, Bruce Edward | Director | The Orchard Bearsted ME14 4QL Maidstone 22 Kent | England | British | Finance Manager | 40477540002 | ||||
DAWES, Clive | Director | 20 Bower Mount Road ME16 8AU Maidstone | United Kingdom | British | Chemist | 2194140002 | ||||
EVANS, David Eric | Director | 57 Pettycur Road Kinghorn KY9 3RN Fife | Scotland | United Kingdom | Non Exec Director | 82946970003 | ||||
LAMOTTE, Richard Lewis | Director | c/o C/O Berry Smith Llp Dumfries Place CF10 3GA Cardiff Haywood House United Kingdom | Scotland | British | Director | 54579100001 | ||||
PACKER, Simon | Director | c/o C/O Berry Smith Llp Dumfries Place CF10 3GA Cardiff Haywood House United Kingdom | United Kingdom | British | Biochemist | 29473650004 | ||||
PETERSON, Alan Edward | Director | Haywood House Dumfries Place CF10 3GA Cardiff C/O Berry Smith Llp United Kingdom | United Kingdom | British | Director | 28231980004 | ||||
POEMPNER, Alexander Heinrich Werner | Director | c/o C/O Berry Smith Llp Dumfries Place CF10 3GA Cardiff Haywood House | Germany | German | Director | 209810980001 | ||||
RAESIDE, Anthony Ian | Director | Lynton Pilgrims Way Detling ME14 3EX Maidstone Kent | British | Chemist | 2194160001 | |||||
RAESIDE, Steve | Director | 10 Gordon Cottages Bredgar ME9 8EB Sittingbourne Kent | United Kingdom | British | Admin Manager | 64623450003 | ||||
REES, Lyn Dafydd | Director | c/o C/O Berry Smith Llp Dumfries Place CF10 3GA Cardiff Haywood House United Kingdom | United Kingdom | British | Director | 152099300001 | ||||
SCOTTON, Tracy | Director | Ty Glas Avenue Llanishen CF14 5DX Cardiff Golden Gate South Glamorgan Wales | United Kingdom | British | Manufacturing Manager | 82713800004 | ||||
SHINE, Brian | Director | 96 Talbot Road Highgate N6 4RA London | British | Doctor | 21213630001 | |||||
TAYLOR, Liam Mark | Director | c/o C/O Berry Smith Llp Dumfries Place CF10 3GA Cardiff Haywood House | Wales | Australian | Director | 152099150002 | ||||
TEITEL, David | Director | c/o C/O Berry Smith Llp Dumfries Place CF10 3GA Cardiff Haywood House United Kingdom | United Kingdom | British | Director | 152110020001 |
Who are the persons with significant control of SCIPAC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bbi Solutions Oem Limited | Apr 06, 2016 | Haywood House Dumfries Place CF10 3GA Cardiff C/O Berry Smith Llp Wales | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SCIPAC LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 06, 2011 Delivered On Jul 19, 2011 | 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 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
| ||||
Transactions
| ||||
A deed of charge | Created On Nov 29, 2006 Delivered On Dec 02, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A first fixed charge over all the rights, title, share and interest of the company in hsbc guaranteed capital account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Feb 16, 1996 Delivered On Feb 17, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Broad oak enterprise village broad oak road sittingbourne kent with the benefit of all rights licences guarantees and the goodwill of the business. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jul 29, 1992 Delivered On Aug 04, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 17/12/86 | |
Short particulars First fixed charge on all goodwill & uncalled capital all patents applications inventions trade marks names registered designs copyrights & all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Dec 17, 1986 Delivered On Dec 23, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book & other debts floating charge over all other. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
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