PHARMORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePHARMORE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04077832
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for PHARMORE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2023
    Next Accounts Due OnMar 31, 2024
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2022

    What is the status of the latest confirmation statement for PHARMORE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 20, 2024
    Next Confirmation Statement DueJun 03, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2023
    OverdueYes

    What are the latest filings for PHARMORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 18, 2025

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 18, 2024

    24 pagesLIQ03

    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 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 19, 2023

    LRESEX

    Satisfaction of charge 040778320012 in full

    1 pagesMR04

    Satisfaction of charge 040778320010 in full

    1 pagesMR04

    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 pagesAD01

    Previous accounting period extended from Feb 28, 2023 to Jun 30, 2023

    1 pagesAA01

    Satisfaction of charge 040778320011 in full

    1 pagesMR04

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2022

    7 pagesAA

    Change of details for Mr Neelan De Lanerolle as a person with significant control on Aug 25, 2022

    2 pagesPSC04

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    7 pagesAA

    Director's details changed for Emma Bishop on May 24, 2021

    2 pagesCH01

    Second filing of Confirmation Statement dated May 20, 2021

    4 pagesRP04CS01

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    May 21, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 21/05/2021

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    May 14, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Dec 09, 2020

    • Capital: GBP 558
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 09, 2020

    • Capital: GBP 558
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Registration of charge 040778320012, created on Feb 08, 2021

    41 pagesMR01

    Registration of charge 040778320011, created on Dec 04, 2020

    30 pagesMR01

    Who are the officers of PHARMORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE LANEROLLE, Neelan
    Wilmslow Road
    Didsbury
    M20 6RE Manchester
    683-693
    Director
    Wilmslow Road
    Didsbury
    M20 6RE Manchester
    683-693
    EnglandBritish150528980001
    DELANEROLLE, Emma Jane
    Saron
    LL54 5UL Caernarfon
    Neelan Delanerolle ,Glandwr
    Wales
    Director
    Saron
    LL54 5UL Caernarfon
    Neelan Delanerolle ,Glandwr
    Wales
    EnglandBritish150523410002
    EVITT, Andrew
    Wilmslow Road
    Didsbury
    M20 6RE Manchester
    683-693
    Director
    Wilmslow Road
    Didsbury
    M20 6RE Manchester
    683-693
    EnglandBritish150522680001
    THOMAS, Joseph
    Wilmslow Road
    Didsbury
    M20 6RE Manchester
    683-693
    Director
    Wilmslow Road
    Didsbury
    M20 6RE Manchester
    683-693
    United KingdomBritish150523670001
    HARRIS, Daniel Saul
    19 Cricketers Fold
    LS17 8WE Leeds
    West Yorkshire
    Secretary
    19 Cricketers Fold
    LS17 8WE Leeds
    West Yorkshire
    British103140640001
    HARRIS, David Jeffrey
    93 Alwoodley Lane
    Alwoodley
    LS17 7PN Leeds
    West Yorkshire
    Secretary
    93 Alwoodley Lane
    Alwoodley
    LS17 7PN Leeds
    West Yorkshire
    British17765090001
    HARRIS, Sharon Reva
    93 Alwoodley Lane
    Alwoodley
    LS17 7PN Leeds
    West Yorkshire
    Secretary
    93 Alwoodley Lane
    Alwoodley
    LS17 7PN Leeds
    West Yorkshire
    British37480400002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BISHOP, Emma
    96 Marsh Lane
    Leeds
    LS9 8SR Yorkshire
    Director
    96 Marsh Lane
    Leeds
    LS9 8SR Yorkshire
    EnglandBritish150523410001
    HARRIS, Adam Bradley
    187 Alwoodley Lane
    LS17 7DJ Leeds
    West Yorkshire
    Director
    187 Alwoodley Lane
    LS17 7DJ Leeds
    West Yorkshire
    EnglandBritish112244600001
    HARRIS, Daniel Saul
    19 Cricketers Fold
    LS17 8WE Leeds
    West Yorkshire
    Director
    19 Cricketers Fold
    LS17 8WE Leeds
    West Yorkshire
    United KingdomBritish103140640001
    HARRIS, David Jeffery
    96 Marsh Lane
    Leeds
    LS9 8SR Yorkshire
    Director
    96 Marsh Lane
    Leeds
    LS9 8SR Yorkshire
    United KingdomBritish150528680001
    HARRIS, David Jeffery
    96 Marsh Lane
    Leeds
    LS9 8SR Yorkshire
    Director
    96 Marsh Lane
    Leeds
    LS9 8SR Yorkshire
    United KingdomBritish150528680001
    HARRIS, David Jeffrey
    93 Alwoodley Lane
    Alwoodley
    LS17 7PN Leeds
    West Yorkshire
    Director
    93 Alwoodley Lane
    Alwoodley
    LS17 7PN Leeds
    West Yorkshire
    United KingdomBritish17765090001
    HARRIS, Raymond
    c/o Neelan Delanerolle
    Snaith Wood Mews
    Rawdon
    LS19 6SE Leeds
    8
    West Yorkshire
    England
    Director
    c/o Neelan Delanerolle
    Snaith Wood Mews
    Rawdon
    LS19 6SE Leeds
    8
    West Yorkshire
    England
    EnglandBritish14623890001
    MURRAY, Martin
    1 Warwick Close
    OL2 7DZ Oldham
    Lancashire
    Director
    1 Warwick Close
    OL2 7DZ Oldham
    Lancashire
    EnglandIrish114615920001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of PHARMORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neelan De Lanerolle
    Wilmslow Road
    Didsbury
    M20 6RE Manchester
    683-693
    Apr 06, 2016
    Wilmslow Road
    Didsbury
    M20 6RE Manchester
    683-693
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PHARMORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 08, 2021Registration of a charge (MR01)
    • Sep 21, 2023Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 18, 2020Registration of a charge (MR01)
    • Jun 30, 2023Satisfaction of a charge (MR04)
    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
    • Aldermore Bank PLC
    Transactions
    • Oct 24, 2016Registration of a charge (MR01)
    • Sep 21, 2023Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 29, 2014Registration of a charge (MR01)
    • Dec 13, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 05, 2014
    Delivered On Jun 06, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jun 06, 2014Registration of a charge (MR01)
    • Dec 11, 2018Satisfaction of a charge (MR04)
    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
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jun 06, 2014Registration of a charge (MR01)
    • Dec 11, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 22, 2014
    Delivered On May 23, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 23, 2014Registration of a charge (MR01)
    • Dec 13, 2018Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • May 23, 2014Registration of a charge (MR01)
    • Dec 13, 2018Satisfaction of a charge (MR04)
    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
    • Legion Trade Finance Limited
    Transactions
    • Apr 11, 2013Registration of a charge (MG01)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    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
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Mar 28, 2013Registration of a charge (MG01)
    • Jun 05, 2014Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Feb 18, 2011Registration of a charge (MG01)
    • Aug 19, 2013Satisfaction of a charge (MR04)
    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
    • Leumi Abl Limited
    Transactions
    • Oct 10, 2006Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does PHARMORE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Taylor
    683 - 693 Wilmslow Road
    Didsbury
    M20 6RE Manchester
    practitioner
    683 - 693 Wilmslow Road
    Didsbury
    M20 6RE Manchester

    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