AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED

AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED

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

    Company NameAMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02043321
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 388 LIMITEDAug 04, 1986Aug 04, 1986

    What are the latest accounts for AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What are the latest filings for AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Aug 28, 2016

    10 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:co to remove/replace liquidators
    12 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    17 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Aug 28, 2015

    8 pages4.68

    Liquidators' statement of receipts and payments to Aug 28, 2014

    8 pages4.68

    Register inspection address has been changed from Walton Oaks Dorking Road Tadworth Surrey KT20 7NS United Kingdom

    2 pagesAD02

    Registered office address changed from * Pfizer Ramsgate Road Sandwich Kent CT13 9NJ* on Sep 12, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Aug 01, 2013

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Ian Franklin as a director

    1 pagesTM01

    Annual return made up to Mar 30, 2013 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Andre Nel as a director

    1 pagesTM01

    Termination of appointment of Ruth Coles as a director

    1 pagesTM01

    Full accounts made up to Nov 30, 2011

    19 pagesAA

    Who are the officers of AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOUNT, Jacqueline Ann
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish167482760001
    VERRINDER, Anne Lucille
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    United KingdomUnited Kingdom98092950001
    HOLGATE, Benjamin James Michael
    Huntercombe Lane South,
    Taplow,
    SL6 0PH Maidenhead,
    Berks.
    Secretary
    Huntercombe Lane South,
    Taplow,
    SL6 0PH Maidenhead,
    Berks.
    146094650001
    MCEVOY, Liam Francis
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Secretary
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    British76324970002
    REACHER, Paul Anthony
    4 Corporation Street
    HP13 6TQ High Wycombe
    Buckinghamshire
    Secretary
    4 Corporation Street
    HP13 6TQ High Wycombe
    Buckinghamshire
    British1495260007
    APPLETON, Neil
    20 Ince Road
    KT12 5BJ Walton On Thames
    Surrey
    Director
    20 Ince Road
    KT12 5BJ Walton On Thames
    Surrey
    British12008970001
    BELL, Gavin Keith
    29 Broadwater Road
    AL7 3AY Welwyn Garden City
    Hertfordshire
    Director
    29 Broadwater Road
    AL7 3AY Welwyn Garden City
    Hertfordshire
    British78266290001
    CANAVAN, Bernard, Doctor
    146 Ashley Place
    Park Ridge
    New Jersey
    07656
    U S A
    Director
    146 Ashley Place
    Park Ridge
    New Jersey
    07656
    U S A
    Canadian Citizen12008980002
    CHRISTENSEN, Palle Michael
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Director
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    United KingdomDanish126015800001
    COLES, Ruth Amy
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    United KingdomBritish159384800003
    FRANKLIN, Ian Eric
    c/o Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    Director
    c/o Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    United KingdomBritish134851960001
    HIGGINS, Stephen John
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Director
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    British111140710001
    HOLGATE, Benjamin James Michael
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Director
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    United KingdomBritish78597460002
    JACKSON, Brian John, Dr
    4 Corporation Street
    HP13 6TH High Wycombe
    Buckinghamshire
    Director
    4 Corporation Street
    HP13 6TH High Wycombe
    Buckinghamshire
    British12008960004
    JAMES, Kevin
    4 Corporation Street
    HP13 6TH High Wycombe
    Buckinghamshire
    Director
    4 Corporation Street
    HP13 6TH High Wycombe
    Buckinghamshire
    British81234070001
    JONES, Louis Philip
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United KingdomBritish153970520001
    MCEVOY, Liam Francis
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Director
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    British76324970002
    MICHAEL, Gregory Morris
    4 Corporation Street
    HP13 6TH High Wycombe
    Buckinghamshire
    Director
    4 Corporation Street
    HP13 6TH High Wycombe
    Buckinghamshire
    British78703660001
    NEL, Andre Jacques
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United KingdomSouth African139066040012
    OLIVIER, David Michael
    1012 Mount Pleasant
    FOREIGN Bryn Mawr
    Pennysylvania Pa 19010
    Usa
    Director
    1012 Mount Pleasant
    FOREIGN Bryn Mawr
    Pennysylvania Pa 19010
    Usa
    Us Citizen28827100001
    POUSSOT, Bernard
    675 Church Street
    Villanova
    Pennsylvania 19085
    United States Of America
    Director
    675 Church Street
    Villanova
    Pennsylvania 19085
    United States Of America
    French83723610001
    POWER, Robert Noel
    24 Fox Ridge Drive
    Malvern
    Pennsylvania 19355
    United States Of America
    Director
    24 Fox Ridge Drive
    Malvern
    Pennsylvania 19355
    United States Of America
    American59900250001
    REACHER, Paul Anthony
    4 Corporation Street
    HP13 6TQ High Wycombe
    Buckinghamshire
    Director
    4 Corporation Street
    HP13 6TQ High Wycombe
    Buckinghamshire
    British1495260007
    SENNER, Christopher Joseph
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Director
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    American111141770001
    SISAK, Neil
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Director
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    United KingdomOther125013980001
    STAFFORD, John Rogers
    11 Arden Lane
    FOREIGN Essex Fells
    New Jersey
    Usa
    Director
    11 Arden Lane
    FOREIGN Essex Fells
    New Jersey
    Usa
    American9799930001
    WIINBERG, Ulf Arne
    80 Butternut Lane
    FOREIGN Basking Ridge
    New Jersey 07920
    U S A
    Director
    80 Butternut Lane
    FOREIGN Basking Ridge
    New Jersey 07920
    U S A
    Danish110145230001
    WIINBERG, Ulf Arne
    4 Corporation Street
    HP13 6TQ High Wycombe
    Buckinghamshire
    Director
    4 Corporation Street
    HP13 6TQ High Wycombe
    Buckinghamshire
    Danish54720940001

    Does AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 29, 2013Commencement of winding up
    Mar 18, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Russell Payne
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London

    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