SAUFLON (MANUFACTURING) LIMITED
Overview
Company Name | SAUFLON (MANUFACTURING) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02066968 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SAUFLON (MANUFACTURING) LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is SAUFLON (MANUFACTURING) LIMITED located?
Registered Office Address | C/O Frp Advisory Trading Limited 4 Beaconsfield Road AL1 3RD St Albans Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAUFLON (MANUFACTURING) LIMITED?
Company Name | From | Until |
---|---|---|
SAUFLON (1986) LIMITED | Oct 23, 1986 | Oct 23, 1986 |
What are the latest accounts for SAUFLON (MANUFACTURING) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2019 |
What are the latest filings for SAUFLON (MANUFACTURING) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 28, 2022 | 25 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on Jul 09, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Delta Park Concorde Way Segensworth North Fareham Hampshire PO15 5RL to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on Apr 26, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Termination of appointment of Brian George Andrews as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Agostino Ricupati as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2019 | 3 pages | AA | ||||||||||
Director's details changed for Mr Agostino Ricupati on Oct 10, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Randal Louis Golden as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Coopervision Lens Care Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carol Rose Kaufman as a director on Sep 04, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Brian George Andrews as a director on Jul 12, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Randal Louis Golden as a director on Jul 12, 2018 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Sauflon Pharmaceuticals Limited as a person with significant control on May 15, 2017 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Agostino Ricupati as a director on Oct 02, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Michael Cheshire as a director on Oct 02, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of SAUFLON (MANUFACTURING) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHESHIRE, Richard Michael | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United Kingdom | British | Accountant / Finance Director | 238722620001 | ||||
HARTY, Mark Stephen | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | England | British | President, Europe | 175516440001 | ||||
MAYNARD, John Charles | Secretary | Fox Hollow Heathway GU15 2EL Camberley Surrey | British | 8288150003 | ||||||
ANDREWS, Brian George | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire | United States | American | Corporate Executive | 248411900001 | ||||
GOLDEN, Randal Louis | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire | United States | American | Corporate Executive | 248403710001 | ||||
GOWING, David Frederick Anson | Director | London Road Sunninghill SL5 0PL Ascot 9 Crossways Berkshire United Kingdom | United Kingdom | British | Director | 26677820005 | ||||
HARTY, Mark Stephen | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | England | British | President Europe | 175516440001 | ||||
III, Albert George White | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United States | American | Chief Financial Officer | 224140510001 | ||||
KAUFMAN, Carol Rose | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United States | American | Legal Affairs | 80908120001 | ||||
MANFORD, Peter Roger Frank | Director | Hay Lane Longdon Green WS15 4QG Rugeley Smithy Way Staffordshire United Kingdom | United Kingdom | British | Solicitor | 104263890001 | ||||
MATZ, Gregory Wayne | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | Usa | American | Corporate Executive | 165444120001 | ||||
MAYNARD, John Charles | Director | Fox Hollow Heathway GU15 2EL Camberley Surrey | England | British | Company Director | 8288150003 | ||||
PENFOLD, Nigel Anton | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | England | British | Accountant | 136803520005 | ||||
PENFOLD, Nigel Anton | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United Kingdom | British | Finance Director | 136803520004 | ||||
RICUPATI, Agostino | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire United Kingdom | United States | American | Corporate Executive | 238719270002 | ||||
WELLS, Alan Edward | Director | 100 Thames Street TW16 6AG Sunbury On Thames Middlesex | United Kingdom | British | Director | 8657050001 | ||||
WELLS, Bradley Elliot | Director | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire | England | British | Company Director | 168480730001 |
Who are the persons with significant control of SAUFLON (MANUFACTURING) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coopervision Lens Care Limited | Apr 06, 2016 | Concorde Way Segensworth North PO15 5RL Fareham Delta Park Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SAUFLON (MANUFACTURING) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed | Created On Jul 01, 1991 Delivered On Jul 11, 1991 | Satisfied | Amount secured All moneys and liabilities payable by sauflon (manufacturing) limited ("the company") under or pursuant to a series of 12.5% secured loan notes 1993 of varying denominations and of £200,000 in aggregate principal amount issued by sauflon pharmaceuticals limited pursuant to a resolution of its board of directors dated 20/6/91 and unconditionally and irrevocably guaranteed as to payment of principal and interest by the company to the noteholders (including any charges and expenses incurred by the noteholders in the enforcement of any obligations of security or attempted enforcement thereof) | |
Short particulars Charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. Leasehold unit 5 mace industrial estate ashford, kent and 6 & 7 mace industrial estate, ashford, kent (see doc m 722C for full details). | ||||
Persons Entitled
| ||||
Transactions
|
Does SAUFLON (MANUFACTURING) 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