GARETH JAMES PHARMACY LIMITED

GARETH JAMES PHARMACY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGARETH JAMES PHARMACY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03375701
    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 GARETH JAMES PHARMACY LIMITED?

    • (5231) /

    Where is GARETH JAMES PHARMACY LIMITED located?

    Registered Office Address
    Sandbrook Park, Sandbrook Way
    Rochdale
    OL11 1RY Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GARETH JAMES PHARMACY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 10, 2009

    What are the latest filings for GARETH JAMES PHARMACY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Anthony John Smith on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr John Branson Nuttall on Jul 31, 2010

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 20, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2010

    Statement of capital on May 20, 2010

    • Capital: GBP 100
    SH01

    Termination of appointment of Peter Batty as a director

    1 pagesTM01

    Appointment of Mrs Caroline Jane Sellers as a secretary

    1 pagesAP03

    Termination of appointment of Katherine Eldridge as a secretary

    1 pagesTM02

    Full accounts made up to Jan 10, 2009

    20 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Full accounts made up to Jan 12, 2008

    20 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jul 31, 2007

    23 pagesAA

    legacy

    6 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages225

    Who are the officers of GARETH JAMES PHARMACY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Sandbrook Park, Sandbrook Way
    Rochdale
    OL11 1RY Lancashire
    Secretary
    Sandbrook Park, Sandbrook Way
    Rochdale
    OL11 1RY Lancashire
    150066860001
    NUTTALL, John Branson
    13 Green Villa Park
    SK9 6EJ Wilmslow
    Cheshire
    Director
    13 Green Villa Park
    SK9 6EJ Wilmslow
    Cheshire
    United KingdomBritish44967060002
    SMITH, Anthony John
    Three Mile Lane
    ST5 5HW Whitmore
    Hillside Lodge
    Staffordshire
    Director
    Three Mile Lane
    ST5 5HW Whitmore
    Hillside Lodge
    Staffordshire
    EnglandBritish137558680001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    JAMES, Susan Laura
    The Old Vicarage Vicarage Drive
    Pontardawe
    SA8 4PB Swansea
    Secretary
    The Old Vicarage Vicarage Drive
    Pontardawe
    SA8 4PB Swansea
    British53038800002
    MATHIAS, Clive Stanley
    1 The Mews
    St Nicholas Road
    CF62 6QX Barry
    Vale Of Glamorgan
    Secretary
    1 The Mews
    St Nicholas Road
    CF62 6QX Barry
    Vale Of Glamorgan
    British90539780002
    SELLERS, Caroline Jane
    1 Gale Close
    Littleborough
    OL15 9EJ Rochdale
    Lancashire
    Secretary
    1 Gale Close
    Littleborough
    OL15 9EJ Rochdale
    Lancashire
    British45801060004
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritish140380300001
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritish87486660004
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    British49108820004
    DUGGAN, Rachel
    18 Mentone Road
    Heaton Moor
    SK4 4HF Stockport
    Cheshire
    Director
    18 Mentone Road
    Heaton Moor
    SK4 4HF Stockport
    Cheshire
    EnglandBritish122443900001
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritish125645380001
    JAMES, Gareth Lloyd
    The Old Vicarage Vicarage Drive
    Pontardawe
    SA8 4PB Swansea
    Director
    The Old Vicarage Vicarage Drive
    Pontardawe
    SA8 4PB Swansea
    WalesBritish58499330001
    JAMES, Susan Laura
    The Old Vicarage Vicarage Drive
    Pontardawe
    SA8 4PB Swansea
    Director
    The Old Vicarage Vicarage Drive
    Pontardawe
    SA8 4PB Swansea
    WalesBritish53038800002
    JONES, Ailsa Michelle
    16 Northways
    CF36 5LB Porthcawl
    Mid Glamorgan
    Director
    16 Northways
    CF36 5LB Porthcawl
    Mid Glamorgan
    British116649550001
    WANLISS, Mike
    2 Ridgeview
    Off Scott Close
    LE16 7GJ Market Harborough
    Leicestershire
    Director
    2 Ridgeview
    Off Scott Close
    LE16 7GJ Market Harborough
    Leicestershire
    British120288660001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001
    FARMERS FABRICATIONS LIMITED
    Eos House
    Weston Square
    CF63 2YF Barry
    South Glamorgan
    Director
    Eos House
    Weston Square
    CF63 2YF Barry
    South Glamorgan
    44551190001

    Does GARETH JAMES PHARMACY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 30, 2006
    Delivered On Jul 01, 2006
    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
    • Jul 01, 2006Registration of a charge (395)
    • Feb 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 15, 2005
    Delivered On Aug 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a the pharmacy llanybydder dyfed. Fixed and floating charge over undertaking property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Medical Finance (UK) Limited
    Transactions
    • Aug 30, 2005Registration of a charge (395)
    • Feb 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy intination dated 17/03/04 and
    Created On Mar 11, 2004
    Delivered On Mar 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Company: scottish provident, policy number: 12184958, date: 16/04/2003, sum: £1,300,000, life assured: gareth lloyd james/susan laura james together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 18, 2004Registration of a charge (395)
    • Feb 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy intimation dated 17/03/04 and
    Created On Mar 11, 2004
    Delivered On Mar 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Company: scottish provident, policy number: 12182633, sum: £2800000, life assured: gareth lloyd james/susan laura james together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 18, 2004Registration of a charge (395)
    • Feb 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 10, 2003
    Delivered On Jun 13, 2003
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 2003Registration of a charge (395)
    • Feb 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 10, 2003
    Delivered On Jun 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Peglers building, 1-5 pontardulais road, gorseinon, swansea t/n CYM39275. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 2003Registration of a charge (395)
    • Feb 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 10, 2003
    Delivered On Jun 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 alexandra road, gorseinon t/n WA930290. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 2003Registration of a charge (395)
    • Feb 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 10, 2003
    Delivered On Jun 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    47/49 charles street, milford haven t/n CYM15196. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 2003Registration of a charge (395)
    • Feb 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 2002
    Delivered On May 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H property the new pharmacy gowerton surgery mill street gowerton swansea.
    Persons Entitled
    • Medical Finance (Bristol) Limited
    Transactions
    • May 11, 2002Registration of a charge (395)
    • Jul 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 06, 2001
    Delivered On Jun 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H peglers building 1-5 pontardulais road gorseinon swansea and all rights attached or appurtenant to it and all buildings fixtures fititngs plant and machinery.
    Persons Entitled
    • Medical Finance (Bristol) Limited
    Transactions
    • Jun 09, 2001Registration of a charge (395)
    • Jul 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 08, 2000
    Delivered On Nov 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property 2 alexandra road gorseinon swansea 150-152 station road llanelli 33 terrace road aberystwyth fixed and floating charges over the undertaking and all property. See the mortgage charge document for full details.
    Persons Entitled
    • Medical Finance (Retail) Limited
    Transactions
    • Nov 25, 2000Registration of a charge (395)
    • Jul 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 12, 2000
    Delivered On Oct 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a 47/49 charles street milford haven pembrokshire fixed charge all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Medical Finance (Retail) Limited
    Transactions
    • Oct 14, 2000Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 09, 1999
    Delivered On Nov 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 33 terrace road aberystwyth any goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Medical Finance (Retail) Limited
    Transactions
    • Nov 18, 1999Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 09, 1999
    Delivered On Nov 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 2 alexandra road gorseinon swansea any goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Medical Finance (Retail) Limited
    Transactions
    • Nov 18, 1999Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 09, 1999
    Delivered On Nov 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 150/152 station road llanelli any goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Medical Finance (Retail) Limited
    Transactions
    • Nov 18, 1999Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 14, 1999
    Delivered On Oct 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Medical Finance (Retail) Limited
    Transactions
    • Oct 26, 1999Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 20, 1998
    Delivered On Dec 04, 1998
    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
    • Aah Pharmaceuticals Limited
    Transactions
    • Dec 04, 1998Registration of a charge (395)
    • Feb 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jun 01, 1998
    Delivered On Jun 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property being 33 terrace rd,aberystwyth. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 04, 1998Registration of a charge (395)
    • Mar 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 12, 1998
    Delivered On Mar 18, 1998
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 18, 1998Registration of a charge (395)
    • Mar 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 27, 1997
    Delivered On Jul 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first floating charge all its undertaking and property both present and future including its uncalled capital.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 18, 1997Registration of a charge (395)
    • Mar 07, 2000Statement 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