AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED
Overview
| Company Name | AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02043321 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 388 LIMITED | Aug 04, 1986 | Aug 04, 1986 |
What are the latest accounts for AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2011 |
What are the latest filings for AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Aug 28, 2016 | 10 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:co to remove/replace liquidators | 12 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order INSOLVENCY:re block transfer replacement of liq | 17 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Aug 28, 2015 | 8 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Aug 28, 2014 | 8 pages | 4.68 | ||||||||||
Register inspection address has been changed from Walton Oaks Dorking Road Tadworth Surrey KT20 7NS United Kingdom | 2 pages | AD02 | ||||||||||
Registered office address changed from * Pfizer Ramsgate Road Sandwich Kent CT13 9NJ* on Sep 12, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 01, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Ian Franklin as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Andre Nel as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ruth Coles as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2011 | 19 pages | AA | ||||||||||
Who are the officers of AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOUNT, Jacqueline Ann | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 167482760001 | |||||
| VERRINDER, Anne Lucille | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent United Kingdom | United Kingdom | United Kingdom | 98092950001 | |||||
| HOLGATE, Benjamin James Michael | Secretary | Huntercombe Lane South, Taplow, SL6 0PH Maidenhead, Berks. | 146094650001 | |||||||
| MCEVOY, Liam Francis | Secretary | Huntercombe Lane South Taplow SL6 0PH Maidenhead Berkshire | British | 76324970002 | ||||||
| REACHER, Paul Anthony | Secretary | 4 Corporation Street HP13 6TQ High Wycombe Buckinghamshire | British | 1495260007 | ||||||
| APPLETON, Neil | Director | 20 Ince Road KT12 5BJ Walton On Thames Surrey | British | 12008970001 | ||||||
| BELL, Gavin Keith | Director | 29 Broadwater Road AL7 3AY Welwyn Garden City Hertfordshire | British | 78266290001 | ||||||
| CANAVAN, Bernard, Doctor | Director | 146 Ashley Place Park Ridge New Jersey 07656 U S A | Canadian Citizen | 12008980002 | ||||||
| CHRISTENSEN, Palle Michael | Director | Huntercombe Lane South Taplow SL6 0PH Maidenhead Berkshire | United Kingdom | Danish | 126015800001 | |||||
| COLES, Ruth Amy | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent United Kingdom | United Kingdom | British | 159384800003 | |||||
| FRANKLIN, Ian Eric | Director | c/o Pfizer Ramsgate Road CT13 9NJ Sandwich Pfizer Kent United Kingdom | United Kingdom | British | 134851960001 | |||||
| HIGGINS, Stephen John | Director | Huntercombe Lane South Taplow SL6 0PH Maidenhead Berkshire | British | 111140710001 | ||||||
| HOLGATE, Benjamin James Michael | Director | Huntercombe Lane South Taplow SL6 0PH Maidenhead Berkshire | United Kingdom | British | 78597460002 | |||||
| JACKSON, Brian John, Dr | Director | 4 Corporation Street HP13 6TH High Wycombe Buckinghamshire | British | 12008960004 | ||||||
| JAMES, Kevin | Director | 4 Corporation Street HP13 6TH High Wycombe Buckinghamshire | British | 81234070001 | ||||||
| JONES, Louis Philip | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | United Kingdom | British | 153970520001 | |||||
| MCEVOY, Liam Francis | Director | Huntercombe Lane South Taplow SL6 0PH Maidenhead Berkshire | British | 76324970002 | ||||||
| MICHAEL, Gregory Morris | Director | 4 Corporation Street HP13 6TH High Wycombe Buckinghamshire | British | 78703660001 | ||||||
| NEL, Andre Jacques | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | United Kingdom | South African | 139066040012 | |||||
| OLIVIER, David Michael | Director | 1012 Mount Pleasant FOREIGN Bryn Mawr Pennysylvania Pa 19010 Usa | Us Citizen | 28827100001 | ||||||
| POUSSOT, Bernard | Director | 675 Church Street Villanova Pennsylvania 19085 United States Of America | French | 83723610001 | ||||||
| POWER, Robert Noel | Director | 24 Fox Ridge Drive Malvern Pennsylvania 19355 United States Of America | American | 59900250001 | ||||||
| REACHER, Paul Anthony | Director | 4 Corporation Street HP13 6TQ High Wycombe Buckinghamshire | British | 1495260007 | ||||||
| SENNER, Christopher Joseph | Director | Huntercombe Lane South Taplow SL6 0PH Maidenhead Berkshire | American | 111141770001 | ||||||
| SISAK, Neil | Director | Huntercombe Lane South Taplow SL6 0PH Maidenhead Berkshire | United Kingdom | Other | 125013980001 | |||||
| STAFFORD, John Rogers | Director | 11 Arden Lane FOREIGN Essex Fells New Jersey Usa | American | 9799930001 | ||||||
| WIINBERG, Ulf Arne | Director | 80 Butternut Lane FOREIGN Basking Ridge New Jersey 07920 U S A | Danish | 110145230001 | ||||||
| WIINBERG, Ulf Arne | Director | 4 Corporation Street HP13 6TQ High Wycombe Buckinghamshire | Danish | 54720940001 |
Does AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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