SAUFLON (MANUFACTURING) LIMITED

SAUFLON (MANUFACTURING) LIMITED

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

    Company NameSAUFLON (MANUFACTURING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02066968
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SAUFLON (MANUFACTURING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAUFLON (1986) LIMITEDOct 23, 1986Oct 23, 1986

    What are the latest accounts for SAUFLON (MANUFACTURING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for SAUFLON (MANUFACTURING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 28, 2022

    25 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2021

    LRESSP

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Brian George Andrews as a director on Dec 01, 2020

    1 pagesTM01

    Termination of appointment of Agostino Ricupati as a director on Dec 01, 2020

    1 pagesTM01

    Unaudited abridged accounts made up to Oct 31, 2019

    3 pagesAA

    Director's details changed for Mr Agostino Ricupati on Oct 10, 2019

    2 pagesCH01

    Termination of appointment of Randal Louis Golden as a director on Apr 29, 2020

    1 pagesTM01

    Confirmation statement made on Mar 31, 2020 with updates

    4 pagesCS01

    Change of details for Coopervision Lens Care Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Unaudited abridged accounts made up to Oct 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Carol Rose Kaufman as a director on Sep 04, 2018

    1 pagesTM01

    Appointment of Mr Brian George Andrews as a director on Jul 12, 2018

    2 pagesAP01

    Appointment of Mr Randal Louis Golden as a director on Jul 12, 2018

    2 pagesAP01

    Unaudited abridged accounts made up to Oct 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Change of details for Sauflon Pharmaceuticals Limited as a person with significant control on May 15, 2017

    2 pagesPSC05

    Appointment of Mr Agostino Ricupati as a director on Oct 02, 2017

    2 pagesAP01

    Appointment of Mr Richard Michael Cheshire as a director on Oct 02, 2017

    2 pagesAP01

    Who are the officers of SAUFLON (MANUFACTURING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESHIRE, Richard Michael
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United KingdomBritishAccountant / Finance Director238722620001
    HARTY, Mark Stephen
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    EnglandBritishPresident, Europe175516440001
    MAYNARD, John Charles
    Fox Hollow Heathway
    GU15 2EL Camberley
    Surrey
    Secretary
    Fox Hollow Heathway
    GU15 2EL Camberley
    Surrey
    British8288150003
    ANDREWS, Brian George
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United StatesAmericanCorporate Executive248411900001
    GOLDEN, Randal Louis
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United StatesAmericanCorporate Executive248403710001
    GOWING, David Frederick Anson
    London Road
    Sunninghill
    SL5 0PL Ascot
    9 Crossways
    Berkshire
    United Kingdom
    Director
    London Road
    Sunninghill
    SL5 0PL Ascot
    9 Crossways
    Berkshire
    United Kingdom
    United KingdomBritishDirector26677820005
    HARTY, Mark Stephen
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    EnglandBritishPresident Europe175516440001
    III, Albert George White
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United StatesAmericanChief Financial Officer224140510001
    KAUFMAN, Carol Rose
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United StatesAmericanLegal Affairs80908120001
    MANFORD, Peter Roger Frank
    Hay Lane
    Longdon Green
    WS15 4QG Rugeley
    Smithy Way
    Staffordshire
    United Kingdom
    Director
    Hay Lane
    Longdon Green
    WS15 4QG Rugeley
    Smithy Way
    Staffordshire
    United Kingdom
    United KingdomBritishSolicitor104263890001
    MATZ, Gregory Wayne
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    UsaAmericanCorporate Executive165444120001
    MAYNARD, John Charles
    Fox Hollow Heathway
    GU15 2EL Camberley
    Surrey
    Director
    Fox Hollow Heathway
    GU15 2EL Camberley
    Surrey
    EnglandBritishCompany Director8288150003
    PENFOLD, Nigel Anton
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    EnglandBritishAccountant136803520005
    PENFOLD, Nigel Anton
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United KingdomBritishFinance Director136803520004
    RICUPATI, Agostino
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United StatesAmericanCorporate Executive238719270002
    WELLS, Alan Edward
    100 Thames Street
    TW16 6AG Sunbury On Thames
    Middlesex
    Director
    100 Thames Street
    TW16 6AG Sunbury On Thames
    Middlesex
    United KingdomBritishDirector8657050001
    WELLS, Bradley Elliot
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    EnglandBritishCompany Director168480730001

    Who are the persons with significant control of SAUFLON (MANUFACTURING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coopervision Lens Care Limited
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    England
    Apr 06, 2016
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number1071033
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SAUFLON (MANUFACTURING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Noteholder (As Defined in the Deed See Doc M722C for Details)
    Transactions
    • Jul 11, 1991Registration of a charge
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does SAUFLON (MANUFACTURING) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2021Commencement of winding up
    Sep 05, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Miles Needham
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    Simon Peter Carvill-Biggs
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire

    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