MARTINDALE PHARMA (HOLDINGS 1) LIMITED
Overview
Company Name | MARTINDALE PHARMA (HOLDINGS 1) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03409865 |
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 MARTINDALE PHARMA (HOLDINGS 1) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MARTINDALE PHARMA (HOLDINGS 1) LIMITED located?
Registered Office Address | Bampton Road Harold Hill RM3 8UG Romford Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARTINDALE PHARMA (HOLDINGS 1) LIMITED?
Company Name | From | Until |
---|---|---|
CARDINAL HEALTH U.K. 433 LIMITED | May 18, 2005 | May 18, 2005 |
MACARTHY GROUP LIMITED | Aug 07, 1997 | Aug 07, 1997 |
CHOICEDOGMA LIMITED | Jul 25, 1997 | Jul 25, 1997 |
What are the latest accounts for MARTINDALE PHARMA (HOLDINGS 1) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for MARTINDALE PHARMA (HOLDINGS 1) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Cessation of Bolt Equity Limited as a person with significant control on Dec 21, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Nut Bond Limited as a person with significant control on Dec 21, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Orphea Limited as a person with significant control on Dec 21, 2017 | 2 pages | PSC02 | ||||||||||
Notification of Bolt Equity Limited as a person with significant control on Dec 21, 2017 | 2 pages | PSC02 | ||||||||||
Notification of Nut Bond Limited as a person with significant control on Dec 21, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Bolt Mezzanine Limited as a person with significant control on Dec 21, 2017 | 1 pages | PSC07 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 034098650008 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Registration of charge 034098650008, created on Jun 19, 2017 | 16 pages | MR01 | ||||||||||
Confirmation statement made on May 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jason Grover as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Roseline Georgette Joannesse as a director on Feb 28, 2017 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 034098650007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Jun 30, 2016 | 17 pages | AA | ||||||||||
Annual return made up to May 06, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jason Grover on Feb 08, 2016 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered office address Bampton Road Harold Hill Romford Essex RM3 8UG | 1 pages | AD04 | ||||||||||
Full accounts made up to Jun 30, 2015 | 11 pages | AA | ||||||||||
Registration of charge 034098650007, created on Jul 17, 2015 | 73 pages | MR01 | ||||||||||
Annual return made up to May 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MARTINDALE PHARMA (HOLDINGS 1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRIS, Michael Christopher James | Director | Bampton Road Harold Hill RM3 8UG Romford Essex | England | British | Chief Executive | 189249770001 | ||||
JOANNESSE, Roseline Georgette | Director | c/o Ethypharm Bureaux De La Colline 92213 Saint-Cloud 194 France | France | French | Vice President Legal Affairs | 226278310001 | ||||
PARRY, Philip Edward | Director | Bampton Road Harold Hill RM3 8UG Romford Essex | England | British | Quality Assurance Professional | 153299600002 | ||||
EARNSHAW, Jeremy Waring | Secretary | 5 Thorntons Dale Newlaithes Road Horsforth LS18 4UW Leeds West Yorkshire | British | Chartered Accountant | 47388900001 | |||||
JACKSON, Rachel Hughlings | Secretary | 31a Offord Road N1 1EA London | New Zealander | Solicitor | 51905730001 | |||||
KNIGHT, Anthony | Secretary | 122 Ongar Road Writtle CM1 3NX Chelmsford Essex | British | 126965310001 | ||||||
LOFTHOUSE, Stephen David | Secretary | Windsor House Cornwall Road HG1 2PW Harrogate North Yorkshire | British | Chartered Accountant | 111617880001 | |||||
PINCHIN, Nicholas John | Secretary | 19 Sutton Place E9 6EH London | British | Manager | 54411540001 | |||||
WEST, David William | Secretary | 10 Brindles RM11 2RU Hornchurch Essex | English | 18533210002 | ||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANGELL, Jonathan Charles | Director | 5 Roes Close Sawston CB2 4TH Cambridge Cambridgeshire | British | Solicitor | 67303970003 | |||||
AXTEN, Godfrey Clive | Director | 21 Oakhill Road TN13 1NS Sevenoaks Kent | Uk | British | Director | 112949110001 | ||||
BRYANT, Derek | Director | 14 Lordswood View Leaden Roding CM6 1SE Dunmow Essex | British | Operations Director | 54411450001 | |||||
CLARKE, Jonathan George Gough | Director | Westland Farm Ockley Road GU6 7SL Ewhurst Surrey | British | Company Director | 72712910001 | |||||
DE SOUZA, Richard Anthony | Director | Bampton Road Harold Hill RM3 8UG Romford Essex | England | British | Ceo | 154817550001 | ||||
EARNSHAW, Jeremy Waring | Director | 5 Thorntons Dale Newlaithes Road Horsforth LS18 4UW Leeds West Yorkshire | British | Chartered Accountant | 47388900001 | |||||
ENGELEN, Thomas | Director | Bampton Road Harold Hill RM3 8UG Romford Essex United Kingdom | United Kingdom | Netherlands | None | 136783900002 | ||||
GOMEZ AGUDELO, Jorge Mario | Director | Cardinal Health 7000 Cardinal Place Dublin Ohio 43017 United States | Usa | Columbian | None | 127641820003 | ||||
GROVER, Jason | Director | Bampton Road Harold Hill RM3 8UG Romford Essex | England | British | Chief Financial Officer | 71645160002 | ||||
HARTY, Linda Anne | Director | 1761 Roxbury Road 43212 Columbus Ohio 43212 Usa | Other | Executive | 110074520001 | |||||
JACKSON, Rachel Hughlings | Director | 31a Offord Road N1 1EA London | New Zealander | Solicitor | 51905730001 | |||||
KAY, Andrew George | Director | 9 Back Lane Whixley Gate YO26 8BG Whixley Yorkshire | British | Operations Director | 41347920003 | |||||
KNIGHT, Anthony | Director | Bampton Road RM3 8UG Romford Essex | Uk | British | Business Executive | 150358100001 | ||||
KNIGHT, Anthony | Director | Bampton Road Harold Hill RM3 8UG Romford Essex | Uk | British | Business Executive | 150358100001 | ||||
LINDEN, Brian Andrew | Director | 7 Westmoreland Road Barnes SW13 9RZ London | United Kingdom | British | Director | 36233000002 | ||||
LOFTHOUSE, Stephen David | Director | Windsor House Cornwall Road HG1 2PW Harrogate North Yorkshire | British | Chartered Accountant | 111617880001 | |||||
MCALPINE, Stuart Anderson | Director | 14 Grange Road Barnes SW13 9RE London | British | Assistant Director For Venture | 97932330001 | |||||
OADES, Andrew Giovanni | Director | Bampton Road Harold Hill RM3 8UG Romford Essex United Kingdom | United Kingdom | British | Business Executive | 108839700002 | ||||
OADES, Andrew Giovanni | Director | Bampton Road Harold Hill RM3 8UG Romford Cardinal Health Essex | United Kingdom | British | Managing Director | 108839700002 | ||||
PARKER, John Francis | Director | Beck House 10 Fulwith Mill Lane HG2 8HJ Harrogate North Yorkshire | British | Chief Executive | 47002780001 | |||||
SANDERS, Alan Benjamin | Director | 7 Orchard Drive HA8 7SE Edgware Mddx | British | Director | 17195890001 | |||||
SAUNDERS, Martin John | Director | 17 Bromley Road BN25 3ES Seaford East Sussex | England | British | Commercial Director | 34627480001 | ||||
SILLITTO, Martin | Director | Bampton Road Harold Hill RM3 8UG Romford Cardinal Health Essex | United Kingdom | British | Pharmacist | 126965260002 | ||||
STILLETTO, Martin James | Director | Bampton Road Harold Hill RM3 8UG Romford Essex | Wales | British | Pharmacist | 157895400001 |
Who are the persons with significant control of MARTINDALE PHARMA (HOLDINGS 1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bolt Equity Limited | Dec 21, 2017 | Bampton Road RM3 8UG Romford Bolt Equity Limited England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nut Bond Limited | Dec 21, 2017 | Bampton Road RM3 8UG Romford Nut Bond Limited Essex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Orphea Limited | Dec 21, 2017 | Church Street West GU21 6DH Woking Ground Floor, Goldvale House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bolt Mezzanine Limited | Apr 06, 2016 | Harold Hill RM3 8UG Romford Bampton Road Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does MARTINDALE PHARMA (HOLDINGS 1) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 19, 2017 Delivered On Jun 23, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 17, 2015 Delivered On Jul 21, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Group debenture | Created On May 12, 2010 Delivered On May 21, 2010 | Satisfied | Amount secured All monies due or to become due from the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Oct 09, 2002 Delivered On Oct 24, 2002 | Satisfied | Amount secured All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
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 Oct 26, 2000 Delivered On Nov 11, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in the manner provided in the relevant financing documents | |
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
| ||||
All assets debenture | Created On Oct 26, 2000 Delivered On Nov 11, 2000 | Satisfied | Amount secured All obligations and liabilities, whether actual, accruing or contingent from the company under the guarantee and indemnity 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
| ||||
Guarantee and debenture | Created On Aug 08, 1997 Delivered On Aug 20, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "finance documents" (as defined in the debenture) | |
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
| ||||
Letter of off-set | Created On Aug 08, 1997 Delivered On Aug 15, 1997 | Satisfied | Amount secured All monies due or to become due from the principal debtors (as defined) or any of them to the chargee on any account whatsoever under the senior finance documents (as defined in the facilities agreement of even date) | |
Short particulars All monies at the date of the charge or at any tine thereafter standing to the credit of any account or accounts of the company in the bank's books are charged by way of fixed and specific charge. | ||||
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