ARCHIMEDES PHARMA EUROPE LIMITED

ARCHIMEDES PHARMA EUROPE LIMITED

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

    Company NameARCHIMEDES PHARMA EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04694021
    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 ARCHIMEDES PHARMA EUROPE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is ARCHIMEDES PHARMA EUROPE LIMITED located?

    Registered Office Address
    Ernst & Young Llp1
    More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCHIMEDES PHARMA EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINK PHARMACEUTICALS EUROPE LIMITEDMar 12, 2003Mar 12, 2003

    What are the latest accounts for ARCHIMEDES PHARMA EUROPE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ARCHIMEDES PHARMA EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Dec 16, 2016

    10 pages4.68

    Termination of appointment of Allan Mark Watson as a director on Feb 09, 2016

    2 pagesTM01

    Termination of appointment of Harry Thomas Stratford as a director on Feb 09, 2016

    2 pagesTM01

    Termination of appointment of Andrew Firth Mclean as a director on Feb 09, 2016

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-app liquidators co business 17/12/2015
    RES13

    Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT

    2 pagesAD02

    Registered office address changed from 235 Old Marylebone Road London NW1 5QT to Ernst & Young Llp1 More London Place London SE1 2AF on Jan 12, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2015

    LRESSP

    Full accounts made up to Dec 31, 2014

    23 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Mar 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 1,500,100
    SH01

    Appointment of Mcs Formations Limited as a secretary on Feb 17, 2015

    2 pagesAP04

    Registered office address changed from 250 South Oak Way Green Park Reading Berkshire RG2 6UG to 235 Old Marylebone Road London NW1 5QT on Feb 26, 2015

    1 pagesAD01

    Director's details changed for Mr Andrew Firth Mclean on Feb 01, 2015

    2 pagesCH01

    Director's details changed for Mr Thomas Harry Stratford on Feb 01, 2015

    2 pagesCH01

    Appointment of Mr Thomas Harry Stratford as a director on Aug 05, 2014

    2 pagesAP01

    Appointment of Mr Andrew Firth Mclean as a director on Aug 05, 2014

    2 pagesAP01

    Appointment of Mr Allan Mark Watson as a director on Aug 05, 2014

    2 pagesAP01

    Termination of appointment of Nicholas Gordon Rothwell as a director on Aug 05, 2014

    1 pagesTM01

    Termination of appointment of Charles Augustine Reinhart as a director on Aug 05, 2014

    1 pagesTM01

    Who are the officers of ARCHIMEDES PHARMA EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCS FORMATIONS LIMITED
    Old Marylebone Road
    NW1 5QT London
    235
    United Kingdom
    Secretary
    Old Marylebone Road
    NW1 5QT London
    235
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03795232
    146148580001
    GROVER, Marie Annette
    40 Earles Meadow
    RH12 4HP Horsham
    West Sussex
    Secretary
    40 Earles Meadow
    RH12 4HP Horsham
    West Sussex
    British47406710001
    KANOVSKY, Stephen
    250 South Oak Way
    Green Park
    RG2 6UG Reading
    Berkshire
    Secretary
    250 South Oak Way
    Green Park
    RG2 6UG Reading
    Berkshire
    154583280001
    MARCHETTI, Charles
    Albert Einstein Centre Nottingham
    Science And Technology Park
    NG7 2TN University Boulevard Nottingham
    Nottinghamshire
    Secretary
    Albert Einstein Centre Nottingham
    Science And Technology Park
    NG7 2TN University Boulevard Nottingham
    Nottinghamshire
    BritishCompany Director116948800001
    REDWOOD, Peter Kevin
    89 Lambs Farm Road
    RH12 4LP Horsham
    West Sussex
    Secretary
    89 Lambs Farm Road
    RH12 4LP Horsham
    West Sussex
    British112933950002
    REINHART, Charles Augustine
    250 South Oak Way
    Green Park
    RG2 6UG Reading
    Berkshire
    Secretary
    250 South Oak Way
    Green Park
    RG2 6UG Reading
    Berkshire
    172420970001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLINGTON, Timothy James
    Bishops Weald House
    Albion Way
    RH12 1AH Horsham
    West Sussex
    Director
    Bishops Weald House
    Albion Way
    RH12 1AH Horsham
    West Sussex
    BritishCompany Director96661970001
    BENEDICT, Nicholas Matthew
    250 South Oak Way
    Green Park
    RG2 6UG Reading
    Berkshire
    Director
    250 South Oak Way
    Green Park
    RG2 6UG Reading
    Berkshire
    SwitzerlandBritishDirector154589670001
    CLARK, Michael Leslie
    Albert Einstein Centre
    Nottingham Science & Tech Park
    NG7 2TN University Boulevard
    Nottingham
    Director
    Albert Einstein Centre
    Nottingham Science & Tech Park
    NG7 2TN University Boulevard
    Nottingham
    EnglandBritishCompany Director151060890001
    DE SOUZA, Richard Anthony
    Albert Einstein Centre
    Nottingham Science & Technology Pk
    NG7 2TN Nottingham
    Nottinghamshire
    Director
    Albert Einstein Centre
    Nottingham Science & Technology Pk
    NG7 2TN Nottingham
    Nottinghamshire
    United KingdomBritishCompany Director116038390001
    DELUCA, Robert
    250 South Oak Way
    Green Park
    RG2 6UG Reading
    Berkshire
    Director
    250 South Oak Way
    Green Park
    RG2 6UG Reading
    Berkshire
    UsaUsCommerical Operations157565040001
    KANOVSKY, Stephen
    250 South Oak Way
    Green Park
    RG2 6UG Reading
    Berkshire
    Director
    250 South Oak Way
    Green Park
    RG2 6UG Reading
    Berkshire
    UsaUsLawyer161896010001
    MARCHETTI, Charles
    Albert Einstein Centre Nottingham
    Science And Technology Park
    NG7 2TN University Boulevard Nottingham
    Nottinghamshire
    Director
    Albert Einstein Centre Nottingham
    Science And Technology Park
    NG7 2TN University Boulevard Nottingham
    Nottinghamshire
    EnglandBritishCompany Director116948800001
    MCLEAN, Andrew Firth
    More London Place
    SE1 2AF London
    Ernst & Young Llp1
    Director
    More London Place
    SE1 2AF London
    Ernst & Young Llp1
    ScotlandBritishGeneral Counsel55993260006
    MOUNTAIN, Steven Thomas
    10 Springfield Park, North Parade
    RH12 2BF Horsham
    West Sussex
    Director
    10 Springfield Park, North Parade
    RH12 2BF Horsham
    West Sussex
    BritishPharmaceutical Executive50436790002
    REINHART, Charles Augustine
    250 South Oak Way
    Green Park
    RG2 6UG Reading
    Berkshire
    Director
    250 South Oak Way
    Green Park
    RG2 6UG Reading
    Berkshire
    UsaUnited StatesChief Financial Officer163730880001
    ROTHWELL, Nicholas Gordon
    250 South Oak Way
    Green Park
    RG2 6UG Reading
    Berkshire
    Director
    250 South Oak Way
    Green Park
    RG2 6UG Reading
    Berkshire
    UsaBritishDirector184067680001
    STRATFORD, Harry Thomas, Dr
    More London Place
    SE1 2AF London
    Ernst & Young Llp1
    Director
    More London Place
    SE1 2AF London
    Ernst & Young Llp1
    United KingdomBritishDirector291467030001
    WATSON, Allan Mark
    More London Place
    SE1 2AF London
    Ernst & Young Llp1
    Director
    More London Place
    SE1 2AF London
    Ernst & Young Llp1
    ScotlandBritishDirector189956550001
    WATTS, Timothy William
    Nottingham Science & Technology Park
    University Boulevard
    NG7 2TN Nottingham
    Albert Einstein Centre
    Nottinghamshire
    Director
    Nottingham Science & Technology Park
    University Boulevard
    NG7 2TN Nottingham
    Albert Einstein Centre
    Nottinghamshire
    EnglandBritishChief Financial Officer134115160001

    Does ARCHIMEDES PHARMA EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 20, 2006
    Delivered On Oct 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies to the finance parties and/or any receiver on any account whatsoever 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
    • The Governor and Company of the Bank or Ireland as Security Trustee for Each of the Financeparties
    Transactions
    • Oct 30, 2006Registration of a charge (395)
    • Apr 10, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does ARCHIMEDES PHARMA EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2015Commencement of winding up
    May 17, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh

    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