WELLCOME CONSUMER PRODUCTS LIMITED

WELLCOME CONSUMER PRODUCTS LIMITED

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

    Company NameWELLCOME CONSUMER PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02873615
    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 WELLCOME CONSUMER PRODUCTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WELLCOME CONSUMER PRODUCTS LIMITED located?

    Registered Office Address
    C/O BDO LLP
    5 Temple Square Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of WELLCOME CONSUMER PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 1982) LIMITEDNov 19, 1993Nov 19, 1993

    What are the latest accounts for WELLCOME CONSUMER PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WELLCOME CONSUMER PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Termination of appointment of John Michael Sadler as a director on Jul 29, 2022

    1 pagesTM01

    Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 5 Temple Square Temple Street Liverpool L2 5RH on Jan 17, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 12, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Ms Sarah Ghinn as a director on Dec 17, 2021

    2 pagesAP01

    Appointment of Mr John Michael Sadler as a director on Dec 17, 2021

    2 pagesAP01

    Termination of appointment of Glaxo Group Limited as a director on Dec 17, 2021

    1 pagesTM01

    Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on Dec 17, 2021

    1 pagesTM01

    Termination of appointment of James Borger as a director on Dec 17, 2021

    1 pagesTM01

    Statement of capital on Nov 24, 2021

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Aug 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Termination of appointment of Alan George Burns as a director on Apr 03, 2019

    1 pagesTM01

    Appointment of Mr James Borger as a director on Feb 25, 2019

    2 pagesAP01

    Termination of appointment of Oleg Dubianskij as a director on Feb 13, 2019

    1 pagesTM01

    Who are the officers of WELLCOME CONSUMER PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Shewalton Road
    KA11 5AP Irvine
    Ayrshire
    Scotland
    Secretary
    Shewalton Road
    KA11 5AP Irvine
    Ayrshire
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC5534
    77321100005
    GHINN, Sarah
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritish261693440001
    BOLTON, Jonathan Mark
    Flat 21 Skillen Lodge
    552 Uxbridge Road
    HA3 3PR Pinner
    Middlesex
    Secretary
    Flat 21 Skillen Lodge
    552 Uxbridge Road
    HA3 3PR Pinner
    Middlesex
    British15931960003
    DAY, Lorraine Anne
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Secretary
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    British58019940003
    KNIGHT, Dawn Elizabeth
    2 Temperance Street
    AL3 4QA St Albans
    Hertfordshire
    Secretary
    2 Temperance Street
    AL3 4QA St Albans
    Hertfordshire
    British19935890001
    WATT, Philip Graham
    4 Mansfield Avenue
    HA4 9LX Ruislip
    Middlesex
    Secretary
    4 Mansfield Avenue
    HA4 9LX Ruislip
    Middlesex
    British55078110001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BOLTON, Jonathan Mark
    Flat 21 Skillen Lodge
    552 Uxbridge Road
    HA3 3PR Pinner
    Middlesex
    Director
    Flat 21 Skillen Lodge
    552 Uxbridge Road
    HA3 3PR Pinner
    Middlesex
    British15931960003
    BORGER, James
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    EnglandAmerican255779080001
    BURNS, Alan George
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    EnglandBritish198372530001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    CHRISTIAN, Christopher Lindsay
    16 Devoncroft Gardens
    TW1 3PB Twickenham
    Middlesex
    Director
    16 Devoncroft Gardens
    TW1 3PB Twickenham
    Middlesex
    British15441800001
    COURT, Justin Southworth
    Flat 11 Cardinal Mansions
    Carlisle Place
    SW1P 1EY London
    Director
    Flat 11 Cardinal Mansions
    Carlisle Place
    SW1P 1EY London
    United KingdomBritish98094250001
    COWDEN, Stephen John
    90 St Jamess Avenue
    Hampton Hill
    TW12 1HN Hampton
    Middlesex
    Director
    90 St Jamess Avenue
    Hampton Hill
    TW12 1HN Hampton
    Middlesex
    British510780001
    DAVIES, Derek
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    EnglandBritish154113690001
    DUBIANSKIJ, Oleg
    Great West Road
    TW8 9GS Brentford
    980
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    England
    United KingdomLithuanian223904120001
    GLEDHILL, Gisela Maria Aloisia
    45 Markham Street
    SW3 3NR London
    Director
    45 Markham Street
    SW3 3NR London
    Austrian5162170001
    GRIST, Ashley Alexander
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Director
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    United KingdomBritish118093690001
    HYDE, Jonathan Laurence Patrick
    Chancellors House
    School Lane Penn Street
    HP7 0QJ Amersham
    Buckinghamshire
    Director
    Chancellors House
    School Lane Penn Street
    HP7 0QJ Amersham
    Buckinghamshire
    British55873190001
    KNIGHT, Dawn Elizabeth
    2 Temperance Street
    AL3 4QA St Albans
    Hertfordshire
    Director
    2 Temperance Street
    AL3 4QA St Albans
    Hertfordshire
    British19935890001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    SADLER, John Michael
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritish261693550001
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Road
    -
    KA11 5AP Irvine
    Shewalton
    Ayrshire
    Scotland
    Director
    Road
    -
    KA11 5AP Irvine
    Shewalton
    Ayrshire
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC5534
    77321100005
    GLAXO GROUP LIMITED
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number305979
    17808280001

    Who are the persons with significant control of WELLCOME CONSUMER PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Wellcome Foundation Limited
    Great West Road
    TW8 9GS Brentford
    980
    England
    Apr 06, 2016
    Great West Road
    TW8 9GS Brentford
    980
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland & Wales
    Registration Number194814
    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 WELLCOME CONSUMER PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2023Due to be dissolved on
    Jan 12, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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