PLIVA LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePLIVA LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03760109
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PLIVA LONDON LIMITED?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing
    • Manufacture of pharmaceutical preparations (21200) / Manufacturing
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is PLIVA LONDON LIMITED located?

    Registered Office Address
    c/o BAKER TILLY RESTRUCTURING AND RECOVERY LLP
    St Philips Point
    Temple Row
    B2 5AF Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLIVA LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for PLIVA LONDON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PLIVA LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    30 pages4.71

    Liquidators' statement of receipts and payments to Jun 25, 2015

    18 pages4.68

    Liquidators' statement of receipts and payments to Jun 25, 2014

    17 pages4.68

    Registered office address changed from * Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX United Kingdom* on Aug 20, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Statement of capital following an allotment of shares on Mar 28, 2013

    • Capital: GBP 305,015
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Allot shares upto £205015 28/03/2013
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Apr 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2013

    Statement of capital on Apr 24, 2013

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Robert Williams as a director

    1 pagesTM01

    Appointment of Mr Michael Schrewe as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    10 pagesAA

    Termination of appointment of Dipankar Bhattacharjee as a director

    1 pagesTM01

    Registered office address changed from * Vision House Bedford Road Petersfield Hampshire GU32 3QB* on Aug 10, 2012

    1 pagesAD01

    Annual return made up to Apr 20, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Richard Gordon Daniell as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Apr 20, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Annual return made up to Apr 27, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Auditor's resignation

    1 pagesAUD

    Who are the officers of PLIVA LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDRIESSEN, Theo Jacobus
    The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Buckinghamshire
    Director
    The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Buckinghamshire
    UkDutch95642570001
    DANIELL, Richard Gordon
    c/o Baker Tilly Restructuring And Recovery Llp
    Temple Row
    B2 5AF Birmingham
    St Philips Point
    Director
    c/o Baker Tilly Restructuring And Recovery Llp
    Temple Row
    B2 5AF Birmingham
    St Philips Point
    United KingdomBritish165545410001
    SCHREWE, Michael
    c/o Baker Tilly Restructuring And Recovery Llp
    Temple Row
    B2 5AF Birmingham
    St Philips Point
    Director
    c/o Baker Tilly Restructuring And Recovery Llp
    Temple Row
    B2 5AF Birmingham
    St Philips Point
    United KingdomGerman176860290001
    ALPEZA, Tomislav
    Bakaceva 5
    Zagreb
    10000
    Croatia
    Secretary
    Bakaceva 5
    Zagreb
    10000
    Croatia
    British64167210001
    CICEK, Josip
    Nazorova 43a
    Zagreb
    Hr 10000
    Croatia
    Secretary
    Nazorova 43a
    Zagreb
    Hr 10000
    Croatia
    British76429330001
    HARRIS, Michael John
    7a Western Terrace
    BN1 2LD Brighton
    East Sussex
    Secretary
    7a Western Terrace
    BN1 2LD Brighton
    East Sussex
    British80771500001
    RATCLIFFE, Simon Richard
    Vision House
    Bedford Road
    GU32 3QB Petersfield
    Hampshire
    Secretary
    Vision House
    Bedford Road
    GU32 3QB Petersfield
    Hampshire
    British88251510003
    STRINGER, Leon
    16 Bannerman Road
    GU32 2HQ Petersfield
    Hampshire
    Secretary
    16 Bannerman Road
    GU32 2HQ Petersfield
    Hampshire
    British110682580001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    BEIGHTON, John
    The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Buckinghamshire
    Director
    The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Buckinghamshire
    British86451030002
    BHATTACHARJEE, Dipankar
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    Teva Uk Limited
    West Yorkshire
    Director
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    Teva Uk Limited
    West Yorkshire
    United KingdomBritish140709230001
    BIGWOOD, Hugh Charles
    Vision House
    Bedford Road
    GU32 3QB Petersfield
    Hampshire
    Director
    Vision House
    Bedford Road
    GU32 3QB Petersfield
    Hampshire
    British113303610001
    CLAPP, Gary
    Vision House
    Bedford Road
    GU32 3QB Petersfield
    Hampshire
    Director
    Vision House
    Bedford Road
    GU32 3QB Petersfield
    Hampshire
    British127020580001
    FREIFRAU VON GREGORY, Nicole Maria
    Bedford Road
    GU32 3QB Petersfield
    Vision House
    Hampshire
    Director
    Bedford Road
    GU32 3QB Petersfield
    Vision House
    Hampshire
    German126255190002
    HARRIS, Michael John
    7a Western Terrace
    BN1 2LD Brighton
    East Sussex
    Director
    7a Western Terrace
    BN1 2LD Brighton
    East Sussex
    United KingdomBritish80771500001
    INDUSTRY INCORPORATED, Pliva Pharmaceutical Chemical Food & Cosmetic
    Ulica Grada Vukovara 49
    Zagreb
    10000
    Croatia
    Director
    Ulica Grada Vukovara 49
    Zagreb
    10000
    Croatia
    Croatian64167420001
    RATCLIFFE, Simon Richard
    Vision House
    Bedford Road
    GU32 3QB Petersfield
    Hampshire
    Director
    Vision House
    Bedford Road
    GU32 3QB Petersfield
    Hampshire
    British88251510003
    SHEPPARD, Alan
    7 Kipings
    KT20 5TN Tadworth
    Surrey
    Director
    7 Kipings
    KT20 5TN Tadworth
    Surrey
    United KingdomBritish95295550001
    WILLIAMS, Robert
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    Teva Uk Limited
    West Yorkshire
    Director
    Ridings Point
    Whistler Drive
    WF10 5HX Castleford
    Teva Uk Limited
    West Yorkshire
    EnglandBritish138004470001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Does PLIVA LONDON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2013Commencement of winding up
    Feb 04, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Graham Paul Bushby
    Baker Tilly Restructuring And Recovery Llp The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire
    practitioner
    Baker Tilly Restructuring And Recovery Llp The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire
    Guy Edward Brooke Mander
    Baker Tilly
    St Philips Point
    B2 5AF Temple Row
    Birmingham
    practitioner
    Baker Tilly
    St Philips Point
    B2 5AF Temple Row
    Birmingham

    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