PECKFORTON PHARMACEUTICALS LIMITED
Overview
| Company Name | PECKFORTON PHARMACEUTICALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03044788 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PECKFORTON PHARMACEUTICALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUBBLECHARM LIMITED | Apr 11, 1995 | Apr 11, 1995 |
What are the latest accounts for PECKFORTON PHARMACEUTICALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for PECKFORTON PHARMACEUTICALS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jul 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 03, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 26 pages | AA | ||||||||||||||
Termination of appointment of Shafiq Choudhary as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Director's details changed for Mr Shafiq Choudhary on Aug 07, 2014 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Jorge Muntañola Prat as a director on Feb 19, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rene Just as a director on Mar 04, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Konstantin Von Alvensleben as a director on Mar 03, 2020 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Jul 14, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Rene Just as a director on Jan 23, 2019 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Kevin James as a director on Oct 16, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 25 pages | AA | ||||||||||||||
Termination of appointment of Uwe Salzer as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of PECKFORTON PHARMACEUTICALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUNTAÑOLA PRAT, Jorge | Director | Choke Lane Cookham Dean SL6 6PT Maidenhead The Granary, The Courtyard Barns Berkshire England | Spain | Spanish | 268494790001 | |||||
| BERESFORD, William Reginald | Secretary | 17 Old Hall Court SY14 8NE Malpas Cheshire | British | 43357210001 | ||||||
| BOULTON, Paul | Secretary | 365 Atherton Road Hindley WN2 3XD Wigan Lancashire | British | 38691820002 | ||||||
| NIGHTINGALE, John | Secretary | 17 Waverton Mill Quays Waverton CH3 7PX Chester Cheshire | British | 43357120001 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| BERESFORD, William Reginald | Director | 17 Old Hall Court SY14 8NE Malpas Cheshire | United Kingdom | British | 43357210001 | |||||
| BOULTON, Paul | Director | Choke Lane SL6 6PT Maidenhead The Granary Courtyard Barns Berkshire | England | British | 38691820002 | |||||
| CHOUDHARY, Shafiq Mohammed, Dr | Director | Choke Lane Cookham Dean SL6 6PT Maidenhead The Granary, The Courtyard Barns Berkshire England | England | British | 109942870002 | |||||
| DICKSON, Brian, Dr | Director | Choke Lane SL6 6PT Maidenhead The Granary Courtyard Barns Berkshire | Usa | British | 7120320003 | |||||
| JAMES, Kevin | Director | Choke Lane SL6 6PT Maidenhead The Granary Courtyard Barns Berkshire | United Kingdom | British | 159118070001 | |||||
| JUST, Rene | Director | Choke Lane Cookham Dean SL6 6PT Maidenhead The Granary, The Courtyard Barns Berkshire England | Germany | Danish | 255117780001 | |||||
| NIGHTINGALE, John | Director | 17 Waverton Mill Quays Waverton CH3 7PX Chester Cheshire | British | 43357120001 | ||||||
| POOLE, Jeremy Frederick | Director | Crewe Hall Weston Road CW2 5XN Crewe Cheshire | England | British | 34237410003 | |||||
| SALZER, Uwe, Dr. | Director | Choke Lane SL6 6PT Maidenhead The Granary Courtyard Barns Berkshire | Germany | German | 213495730001 | |||||
| VIGGARS, Julian George | Director | 88 Whitbarrow Road WA13 9BA Lymm Cheshire | United Kingdom | British | 122088920001 | |||||
| VON ALVENSLEBEN, Konstantin | Director | Choke Lane Cookham Dean SL6 6PT Maidenhead The Granary, The Courtyard Barns Berkshire England | Germany | German | 202414100001 | |||||
| VON BUCHWALDT, Beatrix | Director | Choke Lane SL6 6PT Maidenhead The Granary Courtyard Barns Berkshire | Germany | German | 202414110001 | |||||
| WHITEMORE, Robert Leonard | Director | The Dovecote Main Street YO26 8JR Hessay Yorkshire | England | British | 98580600003 | |||||
| WRIGHT, Philip John | Director | Choke Lane SL6 6PT Maidenhead The Granary Courtyard Barns Berkshire | England | British | 200818410001 | |||||
| WYATT, Mark Andrew, Dr | Director | 14 Victoria Road FY8 1LE Lytham St Annes Lancashire | England | British | 248335090001 | |||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of PECKFORTON PHARMACEUTICALS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Riemser Pharma Uk Limited | Apr 07, 2016 | Courtyard Barns, Mount Farm Choke Lane SL6 6PT Maidenhead The Granary Berkshire England | No | ||||
| |||||||
Natures of Control
| |||||||
Does PECKFORTON PHARMACEUTICALS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 20, 2015 Delivered On Nov 23, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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