PHARMORE LIMITED
Overview
| Company Name | PHARMORE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04077832 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PHARMORE LIMITED?
- Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other transportation support activities (52290) / Transportation and storage
Where is PHARMORE LIMITED located?
| Registered Office Address | 683-693 Wilmslow Road Didsbury M20 6RE Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PHARMORE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2023 |
| Next Accounts Due On | Mar 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2022 |
What is the status of the latest confirmation statement for PHARMORE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 20, 2024 |
| Next Confirmation Statement Due | Jun 03, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2023 |
| Overdue | Yes |
What are the latest filings for PHARMORE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Oct 18, 2025 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 18, 2024 | 24 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Seftons 135-143 Union Street Oldham OL1 1TE England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on Oct 27, 2023 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 040778320012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 040778320010 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Neelan Delanerolle ,Glandwr Saron Caernarfon LL54 5UL Wales to C/O Seftons 135-143 Union Street Oldham OL1 1TE on Aug 31, 2023 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Feb 28, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 040778320011 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 7 pages | AA | ||||||||||
Change of details for Mr Neelan De Lanerolle as a person with significant control on Aug 25, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 7 pages | AA | ||||||||||
Director's details changed for Emma Bishop on May 24, 2021 | 2 pages | CH01 | ||||||||||
Second filing of Confirmation Statement dated May 20, 2021 | 4 pages | RP04CS01 | ||||||||||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
| ||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Dec 09, 2020
| 4 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Dec 09, 2020
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Registration of charge 040778320012, created on Feb 08, 2021 | 41 pages | MR01 | ||||||||||
Registration of charge 040778320011, created on Dec 04, 2020 | 30 pages | MR01 | ||||||||||
Who are the officers of PHARMORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE LANEROLLE, Neelan | Director | Wilmslow Road Didsbury M20 6RE Manchester 683-693 | England | British | 150528980001 | |||||
| DELANEROLLE, Emma Jane | Director | Saron LL54 5UL Caernarfon Neelan Delanerolle ,Glandwr Wales | England | British | 150523410002 | |||||
| EVITT, Andrew | Director | Wilmslow Road Didsbury M20 6RE Manchester 683-693 | England | British | 150522680001 | |||||
| THOMAS, Joseph | Director | Wilmslow Road Didsbury M20 6RE Manchester 683-693 | United Kingdom | British | 150523670001 | |||||
| HARRIS, Daniel Saul | Secretary | 19 Cricketers Fold LS17 8WE Leeds West Yorkshire | British | 103140640001 | ||||||
| HARRIS, David Jeffrey | Secretary | 93 Alwoodley Lane Alwoodley LS17 7PN Leeds West Yorkshire | British | 17765090001 | ||||||
| HARRIS, Sharon Reva | Secretary | 93 Alwoodley Lane Alwoodley LS17 7PN Leeds West Yorkshire | British | 37480400002 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BISHOP, Emma | Director | 96 Marsh Lane Leeds LS9 8SR Yorkshire | England | British | 150523410001 | |||||
| HARRIS, Adam Bradley | Director | 187 Alwoodley Lane LS17 7DJ Leeds West Yorkshire | England | British | 112244600001 | |||||
| HARRIS, Daniel Saul | Director | 19 Cricketers Fold LS17 8WE Leeds West Yorkshire | United Kingdom | British | 103140640001 | |||||
| HARRIS, David Jeffery | Director | 96 Marsh Lane Leeds LS9 8SR Yorkshire | United Kingdom | British | 150528680001 | |||||
| HARRIS, David Jeffery | Director | 96 Marsh Lane Leeds LS9 8SR Yorkshire | United Kingdom | British | 150528680001 | |||||
| HARRIS, David Jeffrey | Director | 93 Alwoodley Lane Alwoodley LS17 7PN Leeds West Yorkshire | United Kingdom | British | 17765090001 | |||||
| HARRIS, Raymond | Director | c/o Neelan Delanerolle Snaith Wood Mews Rawdon LS19 6SE Leeds 8 West Yorkshire England | England | British | 14623890001 | |||||
| MURRAY, Martin | Director | 1 Warwick Close OL2 7DZ Oldham Lancashire | England | Irish | 114615920001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of PHARMORE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neelan De Lanerolle | Apr 06, 2016 | Wilmslow Road Didsbury M20 6RE Manchester 683-693 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does PHARMORE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 08, 2021 Delivered On Feb 08, 2021 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 04, 2020 Delivered On Dec 18, 2020 | Satisfied | ||
Brief description None. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 17, 2016 Delivered On Oct 24, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 29, 2014 Delivered On Jul 29, 2014 | Satisfied | ||
Brief description A legal assignment of contract monies. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 05, 2014 Delivered On Jun 06, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 05, 2014 Delivered On Jun 06, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 22, 2014 Delivered On May 23, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 22, 2014 Delivered On May 23, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 28, 2013 Delivered On Apr 11, 2013 | 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 charge over all assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 27, 2013 Delivered On Mar 28, 2013 | Satisfied | 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 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
| ||||
| Debenture | Created On Feb 11, 2011 Delivered On Feb 18, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 04, 2006 Delivered On Oct 10, 2006 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PHARMORE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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