S-P VETERINARY HOLDINGS LIMITED

S-P VETERINARY HOLDINGS LIMITED

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

    Company NameS-P VETERINARY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02197451
    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 S-P VETERINARY HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is S-P VETERINARY HOLDINGS LIMITED located?

    Registered Office Address
    ERNST & YOUNG LLP
    1 More London Riverside
    SE1 2AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of S-P VETERINARY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALLINCKRODT VETERINARY HOLDINGS LIMITEDJul 04, 1994Jul 04, 1994
    PITMAN-MOORE EUROPE LIMITEDMar 01, 1988Mar 01, 1988
    PITMAN-MOORE LIMITEDJan 22, 1988Jan 22, 1988
    ALNERY NO. 638 LIMITEDNov 23, 1987Nov 23, 1987

    What are the latest accounts for S-P VETERINARY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for S-P VETERINARY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 04, 2019

    9 pagesLIQ03

    Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to West Hill Hertford Road Hoddesdon EN11 9BU

    2 pagesAD02

    Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY

    2 pagesAD03

    Registered office address changed from Walton Manor Walton Milton Keynes Buckinghamshire MK7 7AJ to 1 More London Riverside London SE1 2AP on Sep 21, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 05, 2018

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Aug 15, 2018

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 15, 2018

    • Capital: GBP 1,721,120
    3 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Aug 15, 2018

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 14, 2018

    • Capital: GBP 2,498,296
    3 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Aug 14, 2018

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 13, 2018

    • Capital: GBP 2,498,296
    3 pagesSH01

    legacy

    1 pagesSH20

    Who are the officers of S-P VETERINARY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAN TEMUCIN, Ebru
    More London Riverside
    SE1 2AP London
    1
    Director
    More London Riverside
    SE1 2AP London
    1
    United KingdomTurkish243799070001
    ROGERS, Martin Ian
    More London Riverside
    SE1 2AP London
    1
    Director
    More London Riverside
    SE1 2AP London
    1
    United KingdomBritish243675320001
    MAGUIRE, James
    1095 Morris Avenue
    Union
    New Jersey 07083
    United States
    Secretary
    1095 Morris Avenue
    Union
    New Jersey 07083
    United States
    American66716770004
    MONNET, Dominique Pierre
    2 Pine Ridge
    London Road
    AL1 1JE St Albans
    Hertfordshire
    Secretary
    2 Pine Ridge
    London Road
    AL1 1JE St Albans
    Hertfordshire
    French60912370001
    NORFOLK, Howard William
    7 Pinecrest
    Oaklands
    AL6 0EQ Welwyn
    Hertfordshire
    Secretary
    7 Pinecrest
    Oaklands
    AL6 0EQ Welwyn
    Hertfordshire
    British5912650002
    PAGE, Nicola Ann
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    Secretary
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    British116627140001
    WILSHERE, Stephen Philip
    The Mansion
    Berkhamsted Hill
    HP4 2QE Berkhamsted
    Hertfordshire
    Secretary
    The Mansion
    Berkhamsted Hill
    HP4 2QE Berkhamsted
    Hertfordshire
    British5887790002
    AUSTIN, Ian Derek
    181 Andromahis Street
    Kalithea
    17673 Athens
    Greece
    Director
    181 Andromahis Street
    Kalithea
    17673 Athens
    Greece
    British27224460003
    BADER, Wolf-Jochen
    5831 An Boxmeer
    Wim De Körverstraat 35
    The Netherlands
    Director
    5831 An Boxmeer
    Wim De Körverstraat 35
    The Netherlands
    GermanyGerman167087810001
    BALDWIN, Peter William
    Moss Cottage
    Castle Close
    OX27 0BY Bicester
    Oxfordshire
    Director
    Moss Cottage
    Castle Close
    OX27 0BY Bicester
    Oxfordshire
    British97559540001
    BOLCSKEI, Andras
    Walton
    MK7 7AJ Milton Keynes
    Walton Manor
    Buckinghamshire
    United Kingdom
    Director
    Walton
    MK7 7AJ Milton Keynes
    Walton Manor
    Buckinghamshire
    United Kingdom
    BelgiumHungarian172904540001
    BROWN, John Michael
    181 Andromahis Street
    17673 Kalithea
    FOREIGN Athens Greece
    Director
    181 Andromahis Street
    17673 Kalithea
    FOREIGN Athens Greece
    British41634780001
    CHANTRY, David
    The Lodge Mallinckrodt
    Breakspear Road South Harefield
    UB9 6LS Uxbridge
    Middlesex
    Director
    The Lodge Mallinckrodt
    Breakspear Road South Harefield
    UB9 6LS Uxbridge
    Middlesex
    British75048210001
    COUTTS, Gordon
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    Director
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    British98766340002
    DANSON, David Laurence George
    Wargrave Chapel High Street
    Wargrave
    RG10 8BU Reading
    Berkshire
    Director
    Wargrave Chapel High Street
    Wargrave
    RG10 8BU Reading
    Berkshire
    British59367160001
    DIVIS, Gregory
    22 Ellerdale Road
    Hampstead
    NW3 6BB London
    Director
    22 Ellerdale Road
    Hampstead
    NW3 6BB London
    American83396170001
    GENITO, Anthony Louis
    2 Woodside Drive Boonton Township
    New Jersey 07005
    FOREIGN Usa
    Director
    2 Woodside Drive Boonton Township
    New Jersey 07005
    FOREIGN Usa
    American54265350001
    HALLAS, David Charles
    14 Falcon Way
    Shire Park
    AL7 1TW Welwyn Garden City
    Hertfordshire
    Director
    14 Falcon Way
    Shire Park
    AL7 1TW Welwyn Garden City
    Hertfordshire
    United KingdomBritish118125290006
    HARBERG JR., Allen
    Walton
    MK7 7AJ Milton Keynes
    Walton Manor
    Buckinghamshire
    United Kingdom
    Director
    Walton
    MK7 7AJ Milton Keynes
    Walton Manor
    Buckinghamshire
    United Kingdom
    United StatesAmerican176337060001
    HELLEBO, Olav
    2 Hurst Close
    Hampstead
    NW11 6JJ London
    Director
    2 Hurst Close
    Hampstead
    NW11 6JJ London
    Norwegian74391500001
    HILADO, Maria Teresa
    Falcon Way
    AL7 1TW Welwyn Garden City
    3
    Hertfordshire
    Director
    Falcon Way
    AL7 1TW Welwyn Garden City
    3
    Hertfordshire
    United States134410970001
    KILPATRICK, Michael John
    36 Avenue De L^Epinette
    77107 Meaux Cedex Bp142
    France
    Director
    36 Avenue De L^Epinette
    77107 Meaux Cedex Bp142
    France
    British8389140002
    KOEHLER, Steven Hubrig
    14 Falcon Way
    Shire Park
    AL7 1TW Welwyn Garden City
    Hertfordshire
    Director
    14 Falcon Way
    Shire Park
    AL7 1TW Welwyn Garden City
    Hertfordshire
    UsaAmerican159887950001
    KOHAN, Raul Eduardo
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    Director
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    UsaAmerican54266880002
    KUMMER, Hans Jorg
    Essex Chemie Ag Topferstrasse 5
    Lucerne 6004
    FOREIGN Switzerland
    Director
    Essex Chemie Ag Topferstrasse 5
    Lucerne 6004
    FOREIGN Switzerland
    Swiss53959540001
    LOMNITZ, Eric
    28 Headfort Place
    SW1 London
    Director
    28 Headfort Place
    SW1 London
    American24119780002
    LONGO, Nicole
    Walton
    MK7 7AJ Milton Keynes
    Walton Manor
    Buckinghamshire
    United Kingdom
    Director
    Walton
    MK7 7AJ Milton Keynes
    Walton Manor
    Buckinghamshire
    United Kingdom
    United StatesAmerican176341670001
    MAGUIRE, James
    1095 Morris Avenue
    Union
    New Jersey 07083
    United States
    Director
    1095 Morris Avenue
    Union
    New Jersey 07083
    United States
    American66716770004
    MARTIN, Peter
    Martins The Green
    Potton End
    HP4 2QQ Berkhamsted
    Hertfordshire
    Director
    Martins The Green
    Potton End
    HP4 2QQ Berkhamsted
    Hertfordshire
    British34265140002
    MERCER, William Joseph
    51 Pembroke Drive
    Lake Forest
    FOREIGN Illinois 60045 Usa
    Usa
    Director
    51 Pembroke Drive
    Lake Forest
    FOREIGN Illinois 60045 Usa
    Usa
    American33530510002
    MITRA, Ratnakar
    8 Independence Court
    FOREIGN Madison
    New Jersey
    Usa
    Director
    8 Independence Court
    FOREIGN Madison
    New Jersey
    Usa
    American94765020001
    MOEHLENBROCK, Jan
    Walton
    MK7 7AJ Milton Keynes
    Walton Manor
    Buckinghamshire
    United Kingdom
    Director
    Walton
    MK7 7AJ Milton Keynes
    Walton Manor
    Buckinghamshire
    United Kingdom
    EnglandGerman224748990001
    MONNET, Dominique Pierre
    2 Pine Ridge
    London Road
    AL1 1JE St Albans
    Hertfordshire
    Director
    2 Pine Ridge
    London Road
    AL1 1JE St Albans
    Hertfordshire
    French60912370001
    MOORE, Ernest Kevin
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    Director
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    American116627230001
    MOREAU, Alain
    6 Greville Road (Apartment G)
    NW6 5HT London
    Director
    6 Greville Road (Apartment G)
    NW6 5HT London
    French65560780001

    Who are the persons with significant control of S-P VETERINARY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walton
    MK7 7AJ Milton Keynes
    Walton Manor
    England
    Apr 06, 2016
    Walton
    MK7 7AJ Milton Keynes
    Walton Manor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00020626
    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 S-P VETERINARY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2018Commencement of winding up
    Jan 13, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    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