MARTINDALE PHARMA (HOLDINGS 1) LIMITED

MARTINDALE PHARMA (HOLDINGS 1) LIMITED

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

    Company NameMARTINDALE PHARMA (HOLDINGS 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03409865
    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 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 AddressNo

    What were the previous names of MARTINDALE PHARMA (HOLDINGS 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARDINAL HEALTH U.K. 433 LIMITEDMay 18, 2005May 18, 2005
    MACARTHY GROUP LIMITEDAug 07, 1997Aug 07, 1997
    CHOICEDOGMA LIMITEDJul 25, 1997Jul 25, 1997

    What are the latest accounts for MARTINDALE PHARMA (HOLDINGS 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for MARTINDALE PHARMA (HOLDINGS 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Cessation of Bolt Equity Limited as a person with significant control on Dec 21, 2017

    1 pagesPSC07

    Cessation of Nut Bond Limited as a person with significant control on Dec 21, 2017

    1 pagesPSC07

    Notification of Orphea Limited as a person with significant control on Dec 21, 2017

    2 pagesPSC02

    Notification of Bolt Equity Limited as a person with significant control on Dec 21, 2017

    2 pagesPSC02

    Notification of Nut Bond Limited as a person with significant control on Dec 21, 2017

    2 pagesPSC02

    Cessation of Bolt Mezzanine Limited as a person with significant control on Dec 21, 2017

    1 pagesPSC07

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 034098650008 in full

    1 pagesMR04

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Jun 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Registration of charge 034098650008, created on Jun 19, 2017

    16 pagesMR01

    Confirmation statement made on May 06, 2017 with updates

    5 pagesCS01

    Termination of appointment of Jason Grover as a director on Feb 28, 2017

    1 pagesTM01

    Appointment of Roseline Georgette Joannesse as a director on Feb 28, 2017

    2 pagesAP01

    Satisfaction of charge 034098650007 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2016

    17 pagesAA

    Annual return made up to May 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Jason Grover on Feb 08, 2016

    2 pagesCH01

    Register(s) moved to registered office address Bampton Road Harold Hill Romford Essex RM3 8UG

    1 pagesAD04

    Full accounts made up to Jun 30, 2015

    11 pagesAA

    Registration of charge 034098650007, created on Jul 17, 2015

    73 pagesMR01

    Annual return made up to May 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 1,000
    SH01

    Who are the officers of MARTINDALE PHARMA (HOLDINGS 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Michael Christopher James
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    EnglandBritishChief Executive189249770001
    JOANNESSE, Roseline Georgette
    c/o Ethypharm
    Bureaux De La Colline
    92213 Saint-Cloud
    194
    France
    Director
    c/o Ethypharm
    Bureaux De La Colline
    92213 Saint-Cloud
    194
    France
    FranceFrenchVice President Legal Affairs226278310001
    PARRY, Philip Edward
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    EnglandBritishQuality Assurance Professional153299600002
    EARNSHAW, Jeremy Waring
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    Secretary
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    BritishChartered Accountant47388900001
    JACKSON, Rachel Hughlings
    31a Offord Road
    N1 1EA London
    Secretary
    31a Offord Road
    N1 1EA London
    New ZealanderSolicitor51905730001
    KNIGHT, Anthony
    122 Ongar Road
    Writtle
    CM1 3NX Chelmsford
    Essex
    Secretary
    122 Ongar Road
    Writtle
    CM1 3NX Chelmsford
    Essex
    British126965310001
    LOFTHOUSE, Stephen David
    Windsor House
    Cornwall Road
    HG1 2PW Harrogate
    North Yorkshire
    Secretary
    Windsor House
    Cornwall Road
    HG1 2PW Harrogate
    North Yorkshire
    BritishChartered Accountant111617880001
    PINCHIN, Nicholas John
    19 Sutton Place
    E9 6EH London
    Secretary
    19 Sutton Place
    E9 6EH London
    BritishManager54411540001
    WEST, David William
    10 Brindles
    RM11 2RU Hornchurch
    Essex
    Secretary
    10 Brindles
    RM11 2RU Hornchurch
    Essex
    English18533210002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANGELL, Jonathan Charles
    5 Roes Close
    Sawston
    CB2 4TH Cambridge
    Cambridgeshire
    Director
    5 Roes Close
    Sawston
    CB2 4TH Cambridge
    Cambridgeshire
    BritishSolicitor67303970003
    AXTEN, Godfrey Clive
    21 Oakhill Road
    TN13 1NS Sevenoaks
    Kent
    Director
    21 Oakhill Road
    TN13 1NS Sevenoaks
    Kent
    UkBritishDirector112949110001
    BRYANT, Derek
    14 Lordswood View
    Leaden Roding
    CM6 1SE Dunmow
    Essex
    Director
    14 Lordswood View
    Leaden Roding
    CM6 1SE Dunmow
    Essex
    BritishOperations Director54411450001
    CLARKE, Jonathan George Gough
    Westland Farm
    Ockley Road
    GU6 7SL Ewhurst
    Surrey
    Director
    Westland Farm
    Ockley Road
    GU6 7SL Ewhurst
    Surrey
    BritishCompany Director72712910001
    DE SOUZA, Richard Anthony
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    EnglandBritishCeo154817550001
    EARNSHAW, Jeremy Waring
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    Director
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    BritishChartered Accountant47388900001
    ENGELEN, Thomas
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    United Kingdom
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    United Kingdom
    United KingdomNetherlandsNone136783900002
    GOMEZ AGUDELO, Jorge Mario
    Cardinal Health
    7000 Cardinal Place
    Dublin
    Ohio 43017
    United States
    Director
    Cardinal Health
    7000 Cardinal Place
    Dublin
    Ohio 43017
    United States
    UsaColumbianNone127641820003
    GROVER, Jason
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    EnglandBritishChief Financial Officer71645160002
    HARTY, Linda Anne
    1761 Roxbury Road
    43212 Columbus
    Ohio 43212
    Usa
    Director
    1761 Roxbury Road
    43212 Columbus
    Ohio 43212
    Usa
    OtherExecutive110074520001
    JACKSON, Rachel Hughlings
    31a Offord Road
    N1 1EA London
    Director
    31a Offord Road
    N1 1EA London
    New ZealanderSolicitor51905730001
    KAY, Andrew George
    9 Back Lane
    Whixley Gate
    YO26 8BG Whixley
    Yorkshire
    Director
    9 Back Lane
    Whixley Gate
    YO26 8BG Whixley
    Yorkshire
    BritishOperations Director41347920003
    KNIGHT, Anthony
    Bampton Road
    RM3 8UG Romford
    Essex
    Director
    Bampton Road
    RM3 8UG Romford
    Essex
    UkBritishBusiness Executive150358100001
    KNIGHT, Anthony
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    UkBritishBusiness Executive150358100001
    LINDEN, Brian Andrew
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    Director
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    United KingdomBritishDirector36233000002
    LOFTHOUSE, Stephen David
    Windsor House
    Cornwall Road
    HG1 2PW Harrogate
    North Yorkshire
    Director
    Windsor House
    Cornwall Road
    HG1 2PW Harrogate
    North Yorkshire
    BritishChartered Accountant111617880001
    MCALPINE, Stuart Anderson
    14 Grange Road
    Barnes
    SW13 9RE London
    Director
    14 Grange Road
    Barnes
    SW13 9RE London
    BritishAssistant Director For Venture97932330001
    OADES, Andrew Giovanni
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    United Kingdom
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    United Kingdom
    United KingdomBritishBusiness Executive108839700002
    OADES, Andrew Giovanni
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Cardinal Health
    Essex
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Cardinal Health
    Essex
    United KingdomBritishManaging Director108839700002
    PARKER, John Francis
    Beck House 10 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    Beck House 10 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    BritishChief Executive47002780001
    SANDERS, Alan Benjamin
    7 Orchard Drive
    HA8 7SE Edgware
    Mddx
    Director
    7 Orchard Drive
    HA8 7SE Edgware
    Mddx
    BritishDirector17195890001
    SAUNDERS, Martin John
    17 Bromley Road
    BN25 3ES Seaford
    East Sussex
    Director
    17 Bromley Road
    BN25 3ES Seaford
    East Sussex
    EnglandBritishCommercial Director34627480001
    SILLITTO, Martin
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Cardinal Health
    Essex
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Cardinal Health
    Essex
    United KingdomBritishPharmacist126965260002
    STILLETTO, Martin James
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    WalesBritishPharmacist157895400001

    Who are the persons with significant control of MARTINDALE PHARMA (HOLDINGS 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bolt Equity Limited
    Bampton Road
    RM3 8UG Romford
    Bolt Equity Limited
    England
    Dec 21, 2017
    Bampton Road
    RM3 8UG Romford
    Bolt Equity Limited
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Register
    Registration Number07151408
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nut Bond Limited
    Bampton Road
    RM3 8UG Romford
    Nut Bond Limited
    Essex
    England
    Dec 21, 2017
    Bampton Road
    RM3 8UG Romford
    Nut Bond Limited
    Essex
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Register Of Companies
    Registration Number07151614
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Orphea Limited
    Church Street West
    GU21 6DH Woking
    Ground Floor, Goldvale House
    England
    Dec 21, 2017
    Church Street West
    GU21 6DH Woking
    Ground Floor, Goldvale House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Register
    Registration Number10113308
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Harold Hill
    RM3 8UG Romford
    Bampton Road
    Essex
    United Kingdom
    Apr 06, 2016
    Harold Hill
    RM3 8UG Romford
    Bampton Road
    Essex
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07151405
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MARTINDALE PHARMA (HOLDINGS 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 23, 2017Registration of a charge (MR01)
    • Dec 28, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties
    Transactions
    • Jul 21, 2015Registration of a charge (MR01)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • May 21, 2010Registration of a charge (MG01)
    • Mar 07, 2017Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (As Security Trustee for Itself and the Other Secured Parties)
    Transactions
    • Oct 24, 2002Registration of a charge (395)
    • Jun 24, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 11, 2000Registration of a charge (395)
    • Jul 08, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Lombard Natwest Discounting Limited
    Transactions
    • Nov 11, 2000Registration of a charge (395)
    • Jul 08, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland(As Security Trustee)
    Transactions
    • Aug 20, 1997Registration of a charge (395)
    • Nov 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 1997Registration of a charge (395)
    • Nov 13, 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