PHOQUS PHARMACEUTICALS (UK) LIMITED

PHOQUS PHARMACEUTICALS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePHOQUS PHARMACEUTICALS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03486675
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PHOQUS PHARMACEUTICALS (UK) LIMITED?

    • (7310) /

    Where is PHOQUS PHARMACEUTICALS (UK) LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOQUS PHARMACEUTICALS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHOQUS PHARMACEUTICALS LIMITEDNov 27, 2002Nov 27, 2002
    PHOQUS LIMITEDDec 29, 1997Dec 29, 1997

    What are the latest accounts for PHOQUS PHARMACEUTICALS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for PHOQUS PHARMACEUTICALS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Feb 22, 2010

    6 pages4.68

    Statement of affairs with form 2.14B

    8 pages2.16B

    Administrator's progress report to Jan 16, 2009

    11 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    11 pages2.34B

    Statement of administrator's proposal

    12 pages2.17B

    legacy

    1 pages287

    legacy

    1 pages288b

    Appointment of an administrator

    1 pages2.12B

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2007

    23 pagesAA

    Full accounts made up to Dec 31, 2006

    20 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Certificate of change of name

    Company name changed phoqus pharmaceuticals LIMITED\certificate issued on 18/09/07
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    1 pages403a

    legacy

    8 pages395

    legacy

    3 pages395

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2005

    20 pagesAA

    legacy

    8 pages363s

    Who are the officers of PHOQUS PHARMACEUTICALS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Peter Graham, Dr
    Hollybush House
    Crawley
    SO21 2QB Winchester
    Hampshire
    Director
    Hollybush House
    Crawley
    SO21 2QB Winchester
    Hampshire
    EnglandBritish70796290001
    LEATHERS, David Frederick James
    38 Jermyn Street
    SW1Y 6DN London
    Director
    38 Jermyn Street
    SW1Y 6DN London
    EnglandBritish84070000003
    MASON, Richard Colin St Helier, Dr
    Miklstein Building
    Granta Park
    CB21 6GH Cambridge
    Cambridgeshire
    Director
    Miklstein Building
    Granta Park
    CB21 6GH Cambridge
    Cambridgeshire
    British122520900001
    MOSES, Edwin, Dr
    11 Court Gardens
    Cleeve Road
    RG8 9BZ Goring
    Oxfordshire
    Director
    11 Court Gardens
    Cleeve Road
    RG8 9BZ Goring
    Oxfordshire
    British78748090004
    BRACE, Jacqueline Anne
    87 Oakdene Avenue
    BR7 6DZ Chislehurst
    Kent
    Secretary
    87 Oakdene Avenue
    BR7 6DZ Chislehurst
    Kent
    British56818020001
    JOHNSON, Peter Graham, Dr
    Hollybush House
    Crawley
    SO21 2QB Winchester
    Hampshire
    Secretary
    Hollybush House
    Crawley
    SO21 2QB Winchester
    Hampshire
    British70796290001
    SMITH, Suzanne Elaine
    10 Kings Hill Avenue
    ME19 4AH West Malling
    Kent
    Secretary
    10 Kings Hill Avenue
    ME19 4AH West Malling
    Kent
    British119288360001
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    ARMSTRONG, Frank Murdoch, Dr
    Phoqus Group Limited
    10 Kings Hill Avenue Kings Hill
    ME19 4PQ West Malling
    Kent
    Director
    Phoqus Group Limited
    10 Kings Hill Avenue Kings Hill
    ME19 4PQ West Malling
    Kent
    British79589620003
    BENJAMIN, Jerry Christopher
    2 Walnut Drive
    KT20 6QX Tadworth
    Surrey
    Director
    2 Walnut Drive
    KT20 6QX Tadworth
    Surrey
    American34371910001
    BLAKER, Graham Joseph, Dr
    Callingham House
    17 Ledborough Lane
    HP9 2PZ Beaconsfield
    Buckinghamshire
    Director
    Callingham House
    17 Ledborough Lane
    HP9 2PZ Beaconsfield
    Buckinghamshire
    EnglandBritish110270002
    BLANEY, Terence William Daniel
    Meadow Court
    Ranters Lane
    TN17 1HR Goudhurst
    Kent
    Director
    Meadow Court
    Ranters Lane
    TN17 1HR Goudhurst
    Kent
    United KingdomBritish8680200001
    CASHMAN, John Patrick
    83 Ailesbury Road
    Dublin 4
    Dublin
    Ireland
    Director
    83 Ailesbury Road
    Dublin 4
    Dublin
    Ireland
    Irish85222710001
    CASHMAN, John Patrick
    83 Ailesbury Road
    Dublin 4
    Dublin
    Ireland
    Director
    83 Ailesbury Road
    Dublin 4
    Dublin
    Ireland
    Irish85222710001
    CLOSE, Jon
    Warren House
    Castle Road
    TQ6 0DX Kingswear
    Dartmouth Devon
    Director
    Warren House
    Castle Road
    TQ6 0DX Kingswear
    Dartmouth Devon
    British78001370001
    JONES, Andrew Alfred, Dr
    Stewarts Cottage
    Graffham
    GU28 0QE Petworth
    West Sussex
    Director
    Stewarts Cottage
    Graffham
    GU28 0QE Petworth
    West Sussex
    EnglandBritish84861540001
    JONES, Andrew Alfred, Dr
    Stewarts Cottage
    Graffham
    GU28 0QE Petworth
    West Sussex
    Director
    Stewarts Cottage
    Graffham
    GU28 0QE Petworth
    West Sussex
    EnglandBritish84861540001
    MCLELLAND, Michael Bruce
    635 Leopard Road
    Berwyn Pa 19312
    Pennsylvania
    Usa
    Director
    635 Leopard Road
    Berwyn Pa 19312
    Pennsylvania
    Usa
    American63138450001
    MOTZER, William Raymond
    1280 Turnbury Lane
    PA 19454 North Wales
    Pennsylvania
    Usa
    Director
    1280 Turnbury Lane
    PA 19454 North Wales
    Pennsylvania
    Usa
    American17570280001
    SEAGER, Harry, Dr
    Ashley Lodge
    Ashley Box
    SN13 8AN Corsham
    Wiltshire
    Director
    Ashley Lodge
    Ashley Box
    SN13 8AN Corsham
    Wiltshire
    British63260950001
    STANIFORTH, John Nicholas
    170 Bloomfield Road
    BA2 2AT Bath
    Avon
    Director
    170 Bloomfield Road
    BA2 2AT Bath
    Avon
    British116945380001
    TEMPLES (PROFESSIONAL SERVICES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Director
    152 City Road
    EC1V 2NX London
    900004490001

    Does PHOQUS PHARMACEUTICALS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 02, 2007
    Delivered On Apr 05, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    10 kings hill avenue kings hill west mal. 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
    • Oxford Finance Corporation
    Transactions
    • Apr 05, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Mar 23, 2007
    Delivered On Mar 29, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Deposit balance and all amount standing to the credit of an interest bearing account.
    Persons Entitled
    • Kings Hill Trustee No 1 Limited and Kings Hill Trustee No 2 Limited
    Transactions
    • Mar 29, 2007Registration of a charge (395)
    Deed of rent deposit
    Created On Dec 09, 2004
    Delivered On Dec 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest from time to time standing to the credit of an interest bearing account where the deposit balance is held.
    Persons Entitled
    • Liberty Property Limited Partnership
    Transactions
    • Dec 14, 2004Registration of a charge (395)
    Security deed
    Created On Jul 23, 2004
    Delivered On Aug 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from either obligor or both of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the right, title and interest in and to each machine and all related rights relating to each machine but excluding any intellectual property in the design or operation of the machines. See the mortgage charge document for full details.
    Persons Entitled
    • Cardinal Health U.K. 416 Limited
    Transactions
    • Aug 10, 2004Registration of a charge (395)
    • Apr 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 19, 2002
    Delivered On Sep 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Gatx European Technology Ventures
    Transactions
    • Sep 26, 2002Registration of a charge (395)
    • Aug 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of rent deposit
    Created On Aug 09, 2002
    Delivered On Aug 14, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest from time to time standing to the credit of an interest bearing account where the deposit balance is held opened in the name of liberty property limited partnership.
    Persons Entitled
    • Liberty Property Limited Partnership
    Transactions
    • Aug 14, 2002Registration of a charge (395)
    Deed of rent deposit supplemental to a lease
    Created On Jul 04, 2002
    Delivered On Jul 10, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest from time to time standing to the credit of an interest bearing account where the deposit balance.
    Persons Entitled
    • Rouse Kent (Central) Limited
    Transactions
    • Jul 10, 2002Registration of a charge (395)
    Debenture
    Created On May 02, 2001
    Delivered On May 17, 2001
    Satisfied
    Amount secured
    All moneys and liabilities (whether present or future actual or contingent) now or at any time or times hereafter due owing or incurred by the company (whether as principal or surety) to the security trustee or any of the lenders pursuant to the terms of the investment agreement as amended from time to time dated 29/01/01
    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
    • 3I PLC (The Security Trustee)
    Transactions
    • May 17, 2001Registration of a charge (395)
    • Oct 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 30, 2001
    Delivered On Feb 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the investment agreement dated 30 january 2001 ("the investment agreement") and/or the debenture (other than a dividend on any shares)
    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
    • 3I PLC ("the Security Trustee") (Acting for Itself and as Trustee on Behalf of the Lenders)
    Transactions
    • Feb 07, 2001Registration of a charge (395)
    • Oct 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 21, 2000
    Delivered On Sep 28, 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
    • Gatx European Technology Ventures
    Transactions
    • Sep 28, 2000Registration of a charge (395)
    • Nov 17, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 06, 2004Statement of satisfaction of a charge in full or part (403a)

    Does PHOQUS PHARMACEUTICALS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 17, 2008Administration started
    Feb 23, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Martin Gilbert Ellis
    30 Finsbury Square
    London
    EC2P 2YU
    practitioner
    30 Finsbury Square
    London
    EC2P 2YU
    Andrew Lawrence Hosking
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    Feb 23, 2009Commencement of winding up
    Jun 15, 2010Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Lawrence Hosking
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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