PECKFORTON PHARMACEUTICALS LIMITED

PECKFORTON PHARMACEUTICALS LIMITED

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

    Company NamePECKFORTON PHARMACEUTICALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03044788
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PECKFORTON PHARMACEUTICALS LIMITED?

    • Manufacture of pharmaceutical preparations (21200) / Manufacturing

    Where is PECKFORTON PHARMACEUTICALS LIMITED located?

    Registered Office Address
    The Granary, The Courtyard Barns Choke Lane
    Cookham Dean
    SL6 6PT Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PECKFORTON PHARMACEUTICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUBBLECHARM LIMITEDApr 11, 1995Apr 11, 1995

    What are the latest accounts for PECKFORTON PHARMACEUTICALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for PECKFORTON PHARMACEUTICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Jul 14, 2021 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 03, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 01/06/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    26 pagesAA

    Termination of appointment of Shafiq Choudhary as a director on Sep 30, 2020

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Mr Shafiq Choudhary on Aug 07, 2014

    2 pagesCH01

    Confirmation statement made on Jul 14, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jorge Muntañola Prat as a director on Feb 19, 2020

    2 pagesAP01

    Termination of appointment of Rene Just as a director on Mar 04, 2020

    1 pagesTM01

    Termination of appointment of Konstantin Von Alvensleben as a director on Mar 03, 2020

    1 pagesTM01

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

    25 pagesAA

    Confirmation statement made on Jul 14, 2019 with no updates

    3 pagesCS01

    Registered office address changed from PO Box SL6 6PT the Courtyard Barns the Courtyard Barns Choke Lane Maidenhead Berkshire SL6 6PT United Kingdom to The Granary, the Courtyard Barns Choke Lane Cookham Dean Maidenhead Berkshire SL6 6PT on Jul 15, 2019

    1 pagesAD01

    Appointment of Mr Rene Just as a director on Jan 23, 2019

    2 pagesAP01

    Registered office address changed from The Granary Courtyard Barns Choke Lane Maidenhead Berkshire SL6 6PT to PO Box SL6 6PT the Courtyard Barns the Courtyard Barns Choke Lane Maidenhead Berkshire SL6 6PT on Oct 24, 2018

    1 pagesAD01

    Termination of appointment of Kevin James as a director on Oct 16, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    25 pagesAA

    Termination of appointment of Uwe Salzer as a director on Aug 31, 2018

    1 pagesTM01

    Who are the officers of PECKFORTON PHARMACEUTICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNTAÑOLA PRAT, Jorge
    Choke Lane
    Cookham Dean
    SL6 6PT Maidenhead
    The Granary, The Courtyard Barns
    Berkshire
    England
    Director
    Choke Lane
    Cookham Dean
    SL6 6PT Maidenhead
    The Granary, The Courtyard Barns
    Berkshire
    England
    SpainSpanish268494790001
    BERESFORD, William Reginald
    17 Old Hall Court
    SY14 8NE Malpas
    Cheshire
    Secretary
    17 Old Hall Court
    SY14 8NE Malpas
    Cheshire
    British43357210001
    BOULTON, Paul
    365 Atherton Road
    Hindley
    WN2 3XD Wigan
    Lancashire
    Secretary
    365 Atherton Road
    Hindley
    WN2 3XD Wigan
    Lancashire
    British38691820002
    NIGHTINGALE, John
    17 Waverton Mill Quays
    Waverton
    CH3 7PX Chester
    Cheshire
    Secretary
    17 Waverton Mill Quays
    Waverton
    CH3 7PX Chester
    Cheshire
    British43357120001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BERESFORD, William Reginald
    17 Old Hall Court
    SY14 8NE Malpas
    Cheshire
    Director
    17 Old Hall Court
    SY14 8NE Malpas
    Cheshire
    United KingdomBritish43357210001
    BOULTON, Paul
    Choke Lane
    SL6 6PT Maidenhead
    The Granary Courtyard Barns
    Berkshire
    Director
    Choke Lane
    SL6 6PT Maidenhead
    The Granary Courtyard Barns
    Berkshire
    EnglandBritish38691820002
    CHOUDHARY, Shafiq Mohammed, Dr
    Choke Lane
    Cookham Dean
    SL6 6PT Maidenhead
    The Granary, The Courtyard Barns
    Berkshire
    England
    Director
    Choke Lane
    Cookham Dean
    SL6 6PT Maidenhead
    The Granary, The Courtyard Barns
    Berkshire
    England
    EnglandBritish109942870002
    DICKSON, Brian, Dr
    Choke Lane
    SL6 6PT Maidenhead
    The Granary Courtyard Barns
    Berkshire
    Director
    Choke Lane
    SL6 6PT Maidenhead
    The Granary Courtyard Barns
    Berkshire
    UsaBritish7120320003
    JAMES, Kevin
    Choke Lane
    SL6 6PT Maidenhead
    The Granary Courtyard Barns
    Berkshire
    Director
    Choke Lane
    SL6 6PT Maidenhead
    The Granary Courtyard Barns
    Berkshire
    United KingdomBritish159118070001
    JUST, Rene
    Choke Lane
    Cookham Dean
    SL6 6PT Maidenhead
    The Granary, The Courtyard Barns
    Berkshire
    England
    Director
    Choke Lane
    Cookham Dean
    SL6 6PT Maidenhead
    The Granary, The Courtyard Barns
    Berkshire
    England
    GermanyDanish255117780001
    NIGHTINGALE, John
    17 Waverton Mill Quays
    Waverton
    CH3 7PX Chester
    Cheshire
    Director
    17 Waverton Mill Quays
    Waverton
    CH3 7PX Chester
    Cheshire
    British43357120001
    POOLE, Jeremy Frederick
    Crewe Hall
    Weston Road
    CW2 5XN Crewe
    Cheshire
    Director
    Crewe Hall
    Weston Road
    CW2 5XN Crewe
    Cheshire
    EnglandBritish34237410003
    SALZER, Uwe, Dr.
    Choke Lane
    SL6 6PT Maidenhead
    The Granary Courtyard Barns
    Berkshire
    Director
    Choke Lane
    SL6 6PT Maidenhead
    The Granary Courtyard Barns
    Berkshire
    GermanyGerman213495730001
    VIGGARS, Julian George
    88 Whitbarrow Road
    WA13 9BA Lymm
    Cheshire
    Director
    88 Whitbarrow Road
    WA13 9BA Lymm
    Cheshire
    United KingdomBritish122088920001
    VON ALVENSLEBEN, Konstantin
    Choke Lane
    Cookham Dean
    SL6 6PT Maidenhead
    The Granary, The Courtyard Barns
    Berkshire
    England
    Director
    Choke Lane
    Cookham Dean
    SL6 6PT Maidenhead
    The Granary, The Courtyard Barns
    Berkshire
    England
    GermanyGerman202414100001
    VON BUCHWALDT, Beatrix
    Choke Lane
    SL6 6PT Maidenhead
    The Granary Courtyard Barns
    Berkshire
    Director
    Choke Lane
    SL6 6PT Maidenhead
    The Granary Courtyard Barns
    Berkshire
    GermanyGerman202414110001
    WHITEMORE, Robert Leonard
    The Dovecote
    Main Street
    YO26 8JR Hessay
    Yorkshire
    Director
    The Dovecote
    Main Street
    YO26 8JR Hessay
    Yorkshire
    EnglandBritish98580600003
    WRIGHT, Philip John
    Choke Lane
    SL6 6PT Maidenhead
    The Granary Courtyard Barns
    Berkshire
    Director
    Choke Lane
    SL6 6PT Maidenhead
    The Granary Courtyard Barns
    Berkshire
    EnglandBritish200818410001
    WYATT, Mark Andrew, Dr
    14 Victoria Road
    FY8 1LE Lytham St Annes
    Lancashire
    Director
    14 Victoria Road
    FY8 1LE Lytham St Annes
    Lancashire
    EnglandBritish248335090001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of PECKFORTON PHARMACEUTICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Riemser Pharma Uk Limited
    Courtyard Barns, Mount Farm
    Choke Lane
    SL6 6PT Maidenhead
    The Granary
    Berkshire
    England
    Apr 07, 2016
    Courtyard Barns, Mount Farm
    Choke Lane
    SL6 6PT Maidenhead
    The Granary
    Berkshire
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PECKFORTON PHARMACEUTICALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 20, 2015
    Delivered On Nov 23, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 23, 2015Registration of a charge (MR01)
    • Mar 29, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 07, 2014
    Delivered On Aug 13, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 2014Registration of a charge (MR01)
    • Nov 26, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 15, 2014
    Delivered On Jan 21, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gerri Henwood
    Transactions
    • Jan 21, 2014Registration of a charge (MR01)
    • Aug 12, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 29, 2008
    Delivered On Feb 06, 2008
    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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 06, 2008Registration of a charge (395)
    • Aug 12, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 21, 2007
    Delivered On Jan 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or its nominees
    Short particulars
    Fixed and floating charges over the undertaking and all property present and future including goodwill uncalled share capital plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Risingstars Growth Fund Limited Partnership
    Transactions
    • Jan 08, 2008Registration of a charge (395)
    • Aug 12, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 21, 2007
    Delivered On Jan 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or its nominees
    Short particulars
    Fixed and floating charges over the undertaking and all property present and future including goodwill uncalled share capital plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The North West Business Investment Scheme
    Transactions
    • Jan 08, 2008Registration of a charge (395)
    • Aug 12, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 10, 2000
    Delivered On Oct 14, 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
    • Hsbc Bank PLC
    Transactions
    • Oct 14, 2000Registration of a charge (395)
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 13, 2000
    Delivered On Apr 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan agreement of even date
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hh Investment Partners
    Transactions
    • Apr 28, 2000Registration of a charge (395)
    • Jan 22, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 08, 1999
    Delivered On Dec 17, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1999Registration of a charge (395)
    • Apr 01, 2000Statement of satisfaction of a charge in full or part (403a)
    • Nov 13, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Oct 17, 1995
    Delivered On Oct 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 23, 1995Registration of a charge (395)
    • Jan 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Deposit deed
    Created On Jun 08, 1995
    Delivered On Jun 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease of even date
    Short particulars
    The interest in the interest earning account with the royal bank of scotland.
    Persons Entitled
    • James Andrew Gibson and Pauline Marina Gibson
    Transactions
    • Jun 20, 1995Registration of a charge (395)
    • Feb 28, 2008Statement of satisfaction of a charge in full or part (403a)

    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