NUPHARM LABORATORIES LIMITED

NUPHARM LABORATORIES LIMITED

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

    Company NameNUPHARM LABORATORIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04123795
    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 NUPHARM LABORATORIES LIMITED?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing
    • Manufacture of pharmaceutical preparations (21200) / Manufacturing

    Where is NUPHARM LABORATORIES LIMITED located?

    Registered Office Address
    Bulman House
    Regent Centre
    NE3 3LS Gosforth
    Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of NUPHARM LABORATORIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHARMA FORMULATION SERVICES LIMITEDDec 12, 2000Dec 12, 2000

    What are the latest accounts for NUPHARM LABORATORIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for NUPHARM LABORATORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Registered office address changed from 1 st James Gate St. James Gate Newcastle upon Tyne NE1 4AD England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Jul 17, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 08, 2020

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to May 08, 2019

    23 pagesLIQ03

    Termination of appointment of Christian Alexander Rigg as a director on Dec 05, 2017

    1 pagesTM01

    Termination of appointment of Craig Robert Swinhoe as a secretary on Jun 30, 2018

    2 pagesTM02

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Appointment of a voluntary liquidator

    4 pages600

    Result of meeting of creditors

    6 pagesAM07

    Notice of move from Administration case to Creditors Voluntary Liquidation

    19 pagesAM22

    Administrator's progress report

    22 pagesAM10

    Satisfaction of charge 041237950008 in full

    1 pagesMR04

    Statement of administrator's proposal

    35 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA to 1 st James Gate St. James Gate Newcastle upon Tyne NE1 4AD on Apr 27, 2017

    1 pagesAD01

    Confirmation statement made on Dec 12, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jan 31, 2016

    25 pagesAA

    Termination of appointment of Andrew Gordon Trouton as a director on Nov 08, 2016

    1 pagesTM01

    Termination of appointment of Catherine Jane Brown as a director on Nov 08, 2016

    1 pagesTM01

    Termination of appointment of Brian James Fisher as a director on Nov 08, 2016

    1 pagesTM01

    Appointment of Mrs Catherine Jane Brown as a director on Mar 16, 2016

    2 pagesAP01

    Appointment of Mr Christian Alexander Rigg as a director on Mar 08, 2016

    2 pagesAP01

    Termination of appointment of Martin John Such as a director on Mar 08, 2016

    1 pagesTM01

    Appointment of Mr Craig Robert Swinhoe as a secretary on Dec 01, 2015

    2 pagesAP03

    Who are the officers of NUPHARM LABORATORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Andrew Paul
    Regent Centre
    NE3 3LS Gosforth
    Bulman House
    Newcastle Upon Tyne
    Director
    Regent Centre
    NE3 3LS Gosforth
    Bulman House
    Newcastle Upon Tyne
    EnglandBritish196171710001
    SANSON, David Alan
    Regent Centre
    NE3 3LS Gosforth
    Bulman House
    Newcastle Upon Tyne
    Director
    Regent Centre
    NE3 3LS Gosforth
    Bulman House
    Newcastle Upon Tyne
    United KingdomBritish181607340001
    SWINHOE, Craig Robert
    St. James Gate
    NE1 4AD Newcastle Upon Tyne
    1 St James Gate
    England
    Secretary
    St. James Gate
    NE1 4AD Newcastle Upon Tyne
    1 St James Gate
    England
    205364300001
    TICKLE, Janice Mary
    38 Hatfield Gardens
    1 Appleton
    WA4 5QJ Warrington
    Cheshire
    Secretary
    38 Hatfield Gardens
    1 Appleton
    WA4 5QJ Warrington
    Cheshire
    British73620500001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    BARKER, Michael Denis
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Director
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    EnglandBritish160393640002
    BROWN, Catherine Jane
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    Director
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    EnglandBritish206181820001
    FISHER, Brian James
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Director
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    EnglandBritish201469060001
    GOULD, William Michael
    Beacon Lane
    Heswall
    CH60 0EE Wirral
    Barnston House
    Merseyside
    England
    Director
    Beacon Lane
    Heswall
    CH60 0EE Wirral
    Barnston House
    Merseyside
    England
    United KingdomBritish79479020001
    RIGG, Christian Alexander
    St. James Gate
    NE1 4AD Newcastle Upon Tyne
    1 St James Gate
    England
    Director
    St. James Gate
    NE1 4AD Newcastle Upon Tyne
    1 St James Gate
    England
    United KingdomBritish202531540001
    SCAIFE, Andrew John
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Director
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    United KingdomBritish100960700008
    SUCH, Martin John
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Director
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    United KingdomBritish148239640001
    SWINHOE, Craig Robert
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Director
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    United KingdomBritish196021060001
    TICKLE, Stephen
    Beacon Lane
    Heswall
    CH60 0EE Wirral
    Barnston House
    Merseyside
    England
    Director
    Beacon Lane
    Heswall
    CH60 0EE Wirral
    Barnston House
    Merseyside
    England
    United KingdomBritish73620580001
    TROUTON, Andrew Gordon
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Director
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    EnglandBritish78745040001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of NUPHARM LABORATORIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Dec 12, 2016
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06775418
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does NUPHARM LABORATORIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 13, 2015
    Delivered On Jul 27, 2015
    Satisfied
    Brief description
    As more particularly described in clause 5 of the deed of accession to the debenture dated 10 july 2015, creating fixed and floating charges over all the assets and undertaking (present and future) of nupharm laboratories limited.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC as Security Agent
    Transactions
    • Jul 27, 2015Registration of a charge (MR01)
    • Oct 26, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 20, 2013
    Delivered On Jun 26, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 26, 2013Registration of a charge (MR01)
    • Jul 16, 2015Satisfaction of a charge (MR04)
    All assets debenture
    Created On Mar 19, 2013
    Delivered On Mar 21, 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 21, 2013Registration of a charge (MG01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 31, 2011
    Delivered On Apr 09, 2011
    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 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
    • Finance Wales Investments (6) Limited
    Transactions
    • Apr 09, 2011Registration of a charge (MG01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Feb 26, 2010
    Delivered On Mar 01, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fielder pma 25/65 mixer granulator asset no:007. Gas chromatograph system 1 comprising: hewlett packard HP6890 series gc system asset:015. Hewlett packard HP6890 series injector asset no:017. For details of further chattels charged please refer to form MG01. See image for full details.
    Persons Entitled
    • Genesis Asset Finance Limited
    Transactions
    • Mar 01, 2010Registration of a charge (MG01)
    • Mar 27, 2014Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Jan 12, 2010
    Delivered On Jan 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Caleva extruder and spheroniser serial no:1329/1089, zanasi capsule filler-model LZ764 serial no:01083, sanyo gallenkamp-stability cabinet 3-25/60 deg serial no:E070046, sanyo gallenkamp-stability cabinet 4-30/65 deg serial no:E009270,microfluidiser-model M110 serial no:9012 furthermore the company convenants with the bank that during the continuance of the security it will keep the mortgaged property free from liens distress execution or other legal process.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    • May 13, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 23, 2005
    Delivered On Mar 03, 2005
    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
    • Barclays Bank PLC
    Transactions
    • Mar 03, 2005Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 09, 2001
    Delivered On Aug 14, 2001
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 14, 2001Registration of a charge (395)
    • Oct 07, 2008Statement of satisfaction of a charge in full or part (403a)

    Does NUPHARM LABORATORIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2017Administration started
    May 09, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Allan David Kelly
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    practitioner
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    Steven Phillip Ross
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    practitioner
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    2
    DateType
    May 09, 2018Commencement of winding up
    Oct 13, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Phillip Ross
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    practitioner
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    Allan David Kelly
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    practitioner
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    Steven Phillip Ross
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    practitioner
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    Allan David Kelly
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    practitioner
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne

    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