GREER PHARMACY GROUP LIMITED

GREER PHARMACY GROUP LIMITED

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

    Company NameGREER PHARMACY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03720540
    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 GREER PHARMACY GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GREER PHARMACY GROUP LIMITED located?

    Registered Office Address
    1 Thane Road West
    NG2 3AA Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of GREER PHARMACY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HANDFORE LTDFeb 25, 1999Feb 25, 1999

    What are the latest accounts for GREER PHARMACY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for GREER PHARMACY GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GREER PHARMACY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Feb 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Feb 25, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Feb 25, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Mar 31, 2011

    9 pagesAA

    Termination of appointment of Christopher Giles as a director

    1 pagesTM01

    Appointment of Mr Mark Francis Muller as a director

    3 pagesAP01

    Annual return made up to Feb 25, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to Mar 31, 2010

    10 pagesAA

    Appointment of David Charles Geoffrey Foster as a director

    3 pagesAP01

    Appointment of David Charles Geoffrey Foster as a secretary

    3 pagesAP03

    Termination of appointment of Mark Muller as a secretary

    2 pagesTM02

    Termination of appointment of Christopher Aylward as a director

    2 pagesTM01

    Annual return made up to Feb 25, 2010 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Patricia Kennerley as a director

    1 pagesTM01

    Termination of appointment of Christopher Aylward as a director

    1 pagesTM01

    Termination of appointment of Mark Muller as a secretary

    1 pagesTM02

    Appointment of Christopher James Giles as a director

    3 pagesAP01

    Termination of appointment of Mark Muller as a director

    2 pagesTM01

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of GREER PHARMACY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Secretary
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    British150376400001
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish52040210004
    MULLER, Mark Francis, Mr.
    1 Thane Road West
    NG2 3AA Nottingham
    D90
    Director
    1 Thane Road West
    NG2 3AA Nottingham
    D90
    United KingdomBritish63620010002
    ELFORD, Keith Ernest
    33 Foot Wood Crescent
    Shawclough
    OL12 6PB Rochdale
    Lancashire
    Secretary
    33 Foot Wood Crescent
    Shawclough
    OL12 6PB Rochdale
    Lancashire
    British9146900001
    GREER, Richard David
    Sidebank House
    Holmfirth Road Greenfield
    OL3 7NL Oldham
    Lancashire
    Secretary
    Sidebank House
    Holmfirth Road Greenfield
    OL3 7NL Oldham
    Lancashire
    British63038770002
    GREER, Richard David
    Pinfold Farm Cottage Knowl Top Lane
    Uppermill
    OL3 6LQ Oldham
    Secretary
    Pinfold Farm Cottage Knowl Top Lane
    Uppermill
    OL3 6LQ Oldham
    British63038770001
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Secretary
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    British63620010002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    AYLWARD, Christopher David
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    Director
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    United KingdomBritish59741430002
    ELFORD, Keith Ernest
    33 Foot Wood Crescent
    Shawclough
    OL12 6PB Rochdale
    Lancashire
    Director
    33 Foot Wood Crescent
    Shawclough
    OL12 6PB Rochdale
    Lancashire
    British9146900001
    GILES, Christopher James
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish149729660001
    GREER, Janette
    Sidebank House
    Holmfirth Road Greenfield
    OL3 7NL Oldham
    Lancashire
    Director
    Sidebank House
    Holmfirth Road Greenfield
    OL3 7NL Oldham
    Lancashire
    British63038660002
    GREER, Richard David
    Sidebank House
    Holmfirth Road Greenfield
    OL3 7NL Oldham
    Lancashire
    Director
    Sidebank House
    Holmfirth Road Greenfield
    OL3 7NL Oldham
    Lancashire
    British63038770002
    KENNERLEY, Patricia Diane
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Great BritainBritish110727230002
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    United KingdomBritish63620010002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Does GREER PHARMACY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 31, 2007
    Delivered On Apr 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    50/50A queen street great harwood. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 07, 2007Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 07, 2002
    Delivered On Jan 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 32 peel street marsden west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 12, 2002Registration of a charge (395)
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 01, 2001
    Delivered On Dec 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 103 main street bingley west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 15, 2001Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 01, 2001
    Delivered On Dec 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 29 (b) park road bingley west yorkshire and 1 bradley street bingley west yorkshire (ground floor and basement). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 15, 2001Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 02, 2001
    Delivered On Oct 04, 2001
    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 legal mortgage beacon road pharmacy 311 beacon road horton bank top wibsey bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 02, 2001
    Delivered On Oct 04, 2001
    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 legal mortgage medwell jackson pharmacy 38 new line greengates bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 02, 2001
    Delivered On Jul 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 33 the cross lymm cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 05, 2001Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 2001
    Delivered On May 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H building and shop with t/no;-WYK325102. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 03, 2001Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 2000
    Delivered On Jul 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 350 grimshaw lane middleton junction manchester M24 2AU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 04, 2000Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 2000
    Delivered On Jun 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises k/a the pharmacy at rawdon surgery rawdon leeds.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 07, 2000Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 20, 2000
    Delivered On Mar 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    70-72 galloway lane pudsey west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 23, 2000Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 1999
    Delivered On Apr 08, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 08, 1999Registration of a charge (395)
    • Sep 18, 2009Statement 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