WELLCOME CONSUMER PRODUCTS LIMITED
Overview
| Company Name | WELLCOME CONSUMER PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02873615 |
| 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 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 Address | No |
What were the previous names of WELLCOME CONSUMER PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO. 1982) LIMITED | Nov 19, 1993 | Nov 19, 1993 |
What are the latest accounts for WELLCOME CONSUMER PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for WELLCOME CONSUMER PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | LIQ13 | ||||||||||
Termination of appointment of John Michael Sadler as a director on Jul 29, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of Ms Sarah Ghinn as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Michael Sadler as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Glaxo Group Limited as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Borger as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||
Statement of capital on Nov 24, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Termination of appointment of Alan George Burns as a director on Apr 03, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Borger as a director on Feb 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Oleg Dubianskij as a director on Feb 13, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of WELLCOME CONSUMER PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Secretary | Shewalton Road KA11 5AP Irvine Ayrshire Scotland |
| 77321100005 | ||||||||||
| GHINN, Sarah | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | 261693440001 | |||||||||
| BOLTON, Jonathan Mark | Secretary | Flat 21 Skillen Lodge 552 Uxbridge Road HA3 3PR Pinner Middlesex | British | 15931960003 | ||||||||||
| DAY, Lorraine Anne | Secretary | 980 Great West Road TW8 9GS Brentford Middlesex | British | 58019940003 | ||||||||||
| KNIGHT, Dawn Elizabeth | Secretary | 2 Temperance Street AL3 4QA St Albans Hertfordshire | British | 19935890001 | ||||||||||
| WATT, Philip Graham | Secretary | 4 Mansfield Avenue HA4 9LX Ruislip Middlesex | British | 55078110001 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| BOLTON, Jonathan Mark | Director | Flat 21 Skillen Lodge 552 Uxbridge Road HA3 3PR Pinner Middlesex | British | 15931960003 | ||||||||||
| BORGER, James | Director | 980 Great West Road Brentford TW8 9GS Middlesex | England | American | 255779080001 | |||||||||
| BURNS, Alan George | Director | Great West Road TW8 9GS Brentford 980 Middlesex England | England | British | 198372530001 | |||||||||
| CHANDLER, Christine Anne | Nominee Director | 31 Chesnut Grove New Malden Surrey | British | 900007180001 | ||||||||||
| CHRISTIAN, Christopher Lindsay | Director | 16 Devoncroft Gardens TW1 3PB Twickenham Middlesex | British | 15441800001 | ||||||||||
| COURT, Justin Southworth | Director | Flat 11 Cardinal Mansions Carlisle Place SW1P 1EY London | United Kingdom | British | 98094250001 | |||||||||
| COWDEN, Stephen John | Director | 90 St Jamess Avenue Hampton Hill TW12 1HN Hampton Middlesex | British | 510780001 | ||||||||||
| DAVIES, Derek | Director | Great West Road TW8 9GS Brentford 980 Middlesex | England | British | 154113690001 | |||||||||
| DUBIANSKIJ, Oleg | Director | Great West Road TW8 9GS Brentford 980 England | United Kingdom | Lithuanian | 223904120001 | |||||||||
| GLEDHILL, Gisela Maria Aloisia | Director | 45 Markham Street SW3 3NR London | Austrian | 5162170001 | ||||||||||
| GRIST, Ashley Alexander | Director | 980 Great West Road TW8 9GS Brentford Middlesex | United Kingdom | British | 118093690001 | |||||||||
| HYDE, Jonathan Laurence Patrick | Director | Chancellors House School Lane Penn Street HP7 0QJ Amersham Buckinghamshire | British | 55873190001 | ||||||||||
| KNIGHT, Dawn Elizabeth | Director | 2 Temperance Street AL3 4QA St Albans Hertfordshire | British | 19935890001 | ||||||||||
| REEVE, Robert Arthur | Nominee Director | 6 Wellesford Close SM7 2HL Banstead Surrey | British | 900007190001 | ||||||||||
| SADLER, John Michael | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | 261693550001 | |||||||||
| EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Director | Road - KA11 5AP Irvine Shewalton Ayrshire Scotland |
| 77321100005 | ||||||||||
| GLAXO GROUP LIMITED | Director | Great West Road TW8 9GS Brentford 980 Middlesex England |
| 17808280001 |
Who are the persons with significant control of WELLCOME CONSUMER PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Wellcome Foundation Limited | Apr 06, 2016 | Great West Road TW8 9GS Brentford 980 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WELLCOME CONSUMER PRODUCTS 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