SCIPAC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSCIPAC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01995896
    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 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 AddressNo

    What were the previous names of SCIPAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCIPAC ALT LIMITEDMar 05, 1986Mar 05, 1986

    What are the latest accounts for SCIPAC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SCIPAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Termination of appointment of Alan Edward Peterson as a director on Aug 06, 2020

    1 pagesTM01

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Alexander Heinrich Werner Poempner as a director on Nov 27, 2018

    1 pagesTM01

    Appointment of Mr Richard George Armitt Couzens as a director on Nov 01, 2018

    2 pagesAP01

    Appointment of Mr Alan Edward Peterson as a director on Nov 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Termination of appointment of Liam Mark Taylor as a director on Jan 16, 2018

    1 pagesTM01

    Termination of appointment of Lyn Dafydd Rees as a director on Jan 16, 2018

    1 pagesTM01

    Termination of appointment of Stephane Argivier as a director on Jan 16, 2018

    1 pagesTM01

    Termination of appointment of Simon Packer as a director on Jan 16, 2018

    1 pagesTM01

    Appointment of Mr Mario Pietro Gualano as a director on Jan 16, 2018

    2 pagesAP01

    Appointment of Mr Alexander Heinrich Werner Poempner as a director on Jan 16, 2018

    2 pagesAP01

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Liam Mark Taylor on Jul 02, 2016

    2 pagesCH01

    Director's details changed for Mr Liam Taylor on Jul 02, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Who are the officers of SCIPAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUZENS, Richard George Armitt
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    C/O Berry Smith Llp
    United Kingdom
    Director
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    C/O Berry Smith Llp
    United Kingdom
    United KingdomBritishDirector253439790001
    GUALANO, Mario Pietro
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    Director
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    EnglandBritishDirector242829200001
    RAESIDE, Anthony Ian
    Lynton Pilgrims Way
    Detling
    ME14 3EX Maidstone
    Kent
    Secretary
    Lynton Pilgrims Way
    Detling
    ME14 3EX Maidstone
    Kent
    British2194160001
    RAESIDE, Steve
    10 Gordon Cottages
    Bredgar
    ME9 8EB Sittingbourne
    Kent
    Secretary
    10 Gordon Cottages
    Bredgar
    ME9 8EB Sittingbourne
    Kent
    BritishBiochemist64623450003
    TAYLOR, Liam
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    United Kingdom
    Secretary
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    United Kingdom
    152112540001
    ARGIVIER, Stephane
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    United Kingdom
    Director
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    United Kingdom
    United KingdomFrenchSales & Marketing82713690002
    CHINIARA, Ellen Vanessa
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    United Kingdom
    Director
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    United Kingdom
    UsaAmericanAttorney125241670001
    CORP, Bruce Edward
    The Orchard
    Bearsted
    ME14 4QL Maidstone
    22
    Kent
    Director
    The Orchard
    Bearsted
    ME14 4QL Maidstone
    22
    Kent
    EnglandBritishFinance Manager40477540002
    DAWES, Clive
    20 Bower Mount Road
    ME16 8AU Maidstone
    Director
    20 Bower Mount Road
    ME16 8AU Maidstone
    United KingdomBritishChemist2194140002
    EVANS, David Eric
    57 Pettycur Road
    Kinghorn
    KY9 3RN Fife
    Director
    57 Pettycur Road
    Kinghorn
    KY9 3RN Fife
    ScotlandUnited KingdomNon Exec Director82946970003
    LAMOTTE, Richard Lewis
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    United Kingdom
    Director
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    United Kingdom
    ScotlandBritishDirector54579100001
    PACKER, Simon
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    United Kingdom
    Director
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    United Kingdom
    United KingdomBritishBiochemist29473650004
    PETERSON, Alan Edward
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    C/O Berry Smith Llp
    United Kingdom
    Director
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    C/O Berry Smith Llp
    United Kingdom
    United KingdomBritishDirector28231980004
    POEMPNER, Alexander Heinrich Werner
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    Director
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    GermanyGermanDirector209810980001
    RAESIDE, Anthony Ian
    Lynton Pilgrims Way
    Detling
    ME14 3EX Maidstone
    Kent
    Director
    Lynton Pilgrims Way
    Detling
    ME14 3EX Maidstone
    Kent
    BritishChemist2194160001
    RAESIDE, Steve
    10 Gordon Cottages
    Bredgar
    ME9 8EB Sittingbourne
    Kent
    Director
    10 Gordon Cottages
    Bredgar
    ME9 8EB Sittingbourne
    Kent
    United KingdomBritishAdmin Manager64623450003
    REES, Lyn Dafydd
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    United Kingdom
    Director
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    United Kingdom
    United KingdomBritishDirector152099300001
    SCOTTON, Tracy
    Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    Golden Gate
    South Glamorgan
    Wales
    Director
    Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    Golden Gate
    South Glamorgan
    Wales
    United KingdomBritishManufacturing Manager82713800004
    SHINE, Brian
    96 Talbot Road
    Highgate
    N6 4RA London
    Director
    96 Talbot Road
    Highgate
    N6 4RA London
    BritishDoctor21213630001
    TAYLOR, Liam Mark
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    Director
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    WalesAustralianDirector152099150002
    TEITEL, David
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    United Kingdom
    Director
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    United Kingdom
    United KingdomBritishDirector152110020001

    Who are the persons with significant control of SCIPAC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bbi Solutions Oem Limited
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    C/O Berry Smith Llp
    Wales
    Apr 06, 2016
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    C/O Berry Smith Llp
    Wales
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Uk
    Registration Number08368483
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SCIPAC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 19, 2011Registration of a charge (MG01)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 02, 2006Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Feb 17, 1996Registration of a charge (395)
    • Dec 13, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Aug 04, 1992Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Dec 23, 1986Registration of a charge
    • Sep 14, 2013Satisfaction of a charge (MR04)

    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