TARO PHARMACEUTICALS (UK) LIMITED

TARO PHARMACEUTICALS (UK) LIMITED

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

    Company NameTARO PHARMACEUTICALS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02985218
    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 TARO PHARMACEUTICALS (UK) LIMITED?

    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TARO PHARMACEUTICALS (UK) LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TARO PHARMACEUTICALS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUTUREGADGET LIMITEDNov 01, 1994Nov 01, 1994

    What are the latest accounts for TARO PHARMACEUTICALS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for TARO PHARMACEUTICALS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2017

    LRESSP

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex UB3 4AZ England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Jan 05, 2018

    1 pagesAD01

    Termination of appointment of Subramanian Kalyanasundaram as a director on Nov 22, 2017

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Mar 09, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Mar 09, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2015

    17 pagesAA

    Registered office address changed from 4100 Park Approach Thorpe Park Leeds LS15 8GB to Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex UB3 4AZ on Dec 14, 2015

    1 pagesAD01

    Annual return made up to Mar 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Subramanian Kalyanasundaram as a director on Aug 18, 2014

    2 pagesAP01

    Termination of appointment of James Kedrowski as a director on Aug 18, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Director's details changed for James Kedrowski on Apr 16, 2014

    2 pagesCH01

    Annual return made up to Mar 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Helen De Kloet on Mar 13, 2014

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    18 pagesAA

    Who are the officers of TARO PHARMACEUTICALS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE KLOET, Helen
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    NetherlandsDutchPresident European Business Operations Sun Pharma129676790001
    BURSTEIN, Arnold
    12 Jennifer Court
    Eddison Nj
    FOREIGN Middlesex 08820 Usa
    Secretary
    12 Jennifer Court
    Eddison Nj
    FOREIGN Middlesex 08820 Usa
    BritishExecutive Vice President44312340001
    COLES, Marc
    10 Simtat Havered
    Neot Nordia
    42954
    Israel
    Secretary
    10 Simtat Havered
    Neot Nordia
    42954
    Israel
    IsraeliAdvocate79482490001
    CURTIS, Emma Jane Elizabeth
    21 Honeybrook Road
    SW12 0DP London
    Secretary
    21 Honeybrook Road
    SW12 0DP London
    British41137070001
    JENNINGS, Peter Wolfgang
    36 Woodmere
    LU3 4DN Luton
    Bedfordshire
    Secretary
    36 Woodmere
    LU3 4DN Luton
    Bedfordshire
    British65247430003
    LIFSHITZ, Nitza
    4 Amnon Vetaman Street
    Henzelya
    Israel
    Secretary
    4 Amnon Vetaman Street
    Henzelya
    Israel
    BritishAccountant46347990001
    SAVREN, Laura Beth
    Rambam Street
    Apt 20
    Ra'Anana
    26
    43602
    Israel
    Secretary
    Rambam Street
    Apt 20
    Ra'Anana
    26
    43602
    Israel
    British119066340003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Richard
    Birch Hey
    Harrison Drive
    CW4 8NP Goostrey
    Cheshire
    Director
    Birch Hey
    Harrison Drive
    CW4 8NP Goostrey
    Cheshire
    United KingdomBritishMarketing Director103956610001
    BUCKLEY, Michael
    3 Cairn Hill,
    Westminster Rd,
    IRISH Foxrock
    Dublin 18
    Ireland
    Director
    3 Cairn Hill,
    Westminster Rd,
    IRISH Foxrock
    Dublin 18
    Ireland
    IrishNone103445450001
    BURSTEIN, Arnold
    12 Jennifer Court
    Eddison Nj
    FOREIGN Middlesex 08820 Usa
    Director
    12 Jennifer Court
    Eddison Nj
    FOREIGN Middlesex 08820 Usa
    BritishExecutive Vice President44312340001
    CONNELLY, Kevin
    15 Bridge Street Pd
    Tarrytown
    New York 10591
    U.S.A
    Director
    15 Bridge Street Pd
    Tarrytown
    New York 10591
    U.S.A
    AmericanChief Financial Officer103445400001
    JENNINGS, Peter Wolfgang
    36 Woodmere
    LU3 4DN Luton
    Bedfordshire
    Director
    36 Woodmere
    LU3 4DN Luton
    Bedfordshire
    BritishChartered Accountant65247430003
    KALYANASUNDARAM, Subramanian
    11 Millington Road
    5th Floor
    UB3 4AZ Hayes
    Hyde Park Hayes 3
    Middlesex
    England
    Director
    11 Millington Road
    5th Floor
    UB3 4AZ Hayes
    Hyde Park Hayes 3
    Middlesex
    England
    UsaNew ZealanderCeo (North America)196141870001
    KEDROWSKI, James
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4100
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4100
    UsaUnited StatesMember Of The Bod Of Taro Pharmaceutical Ind. Ltd158490780002
    LACE, John David
    58 Dukes Avenue
    Chiswick
    W4 2AF London
    Director
    58 Dukes Avenue
    Chiswick
    W4 2AF London
    BritishSolicitor8200910001
    LEVITT, Aaron
    233 Beech Court
    River Edge
    FOREIGN New Jersey
    07661
    Usa
    Director
    233 Beech Court
    River Edge
    FOREIGN New Jersey
    07661
    Usa
    AmericanPresident45403340002
    LEVITT, Tal
    180 West 20th Street
    Apt 15b
    New York
    Ny 10011
    Director
    180 West 20th Street
    Apt 15b
    New York
    Ny 10011
    AmericanAttorney49242750002
    MADDISON, Keith
    2 Marshalls Piece
    Stebbing
    CM6 3RZ Dunmow
    Essex
    Director
    2 Marshalls Piece
    Stebbing
    CM6 3RZ Dunmow
    Essex
    BritishSalesman63201190001
    RAFALOWICZ, Zahava
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4100
    England
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4100
    England
    IsraelIsraeliGvp Marketing Taro Pharmaceutical Industries Ltd158490260001
    RAFALOWICZ, Zahava
    24 Huberman Street
    Telaviv
    64075
    Israel
    Director
    24 Huberman Street
    Telaviv
    64075
    Israel
    IsraeliMarketing Director68596150001
    RUBINSTEIN, Samuel
    106a David Hamelech
    FOREIGN Herzlia Pituach
    Israel 46661
    Director
    106a David Hamelech
    FOREIGN Herzlia Pituach
    Israel 46661
    IsraelGeneral Manger45403370001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TARO PHARMACEUTICALS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dilip Shanghvi
    C/O Sun Pharmaceutical Industries Limited,201/B1
    Western Express Highway, Goregaon (East)
    400063 Mumbai
    Sun House
    India
    Apr 06, 2016
    C/O Sun Pharmaceutical Industries Limited,201/B1
    Western Express Highway, Goregaon (East)
    400063 Mumbai
    Sun House
    India
    No
    Nationality: Indian
    Country of Residence: India
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does TARO PHARMACEUTICALS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Sep 25, 2001
    Delivered On Oct 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 10081481 with the bank and any deposit or account of any other currency description or designation.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 03, 2001Registration of a charge (395)
    • Dec 01, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 18, 2000
    Delivered On Oct 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Oct 21, 2000Registration of a charge (395)
    • Dec 01, 2016Satisfaction of a charge (MR04)

    Does TARO PHARMACEUTICALS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2017Commencement of winding up
    Sep 21, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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