NUPHARM GROUP LIMITED
Overview
| Company Name | NUPHARM GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04801064 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NUPHARM GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NUPHARM GROUP LIMITED located?
| Registered Office Address | 25 Bedford Square WC1B 3HH Bloomsbury London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NUPHARM GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for NUPHARM GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of David John Bryant as a director on Jan 26, 2024 | 1 pages | TM01 | ||
Appointment of Mr Richard John Paling as a director on Jan 26, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 3 pages | AA | ||
Termination of appointment of Amanda Miller as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jun 17, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 3 pages | AA | ||
Registered office address changed from 25 Bedford Square Bloomsbury London WC1B 3HW United Kingdom to 25 Bedford Square Bloomsbury London WC1B 3HH on Aug 12, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 3 pages | AA | ||
Termination of appointment of David Alan Sanson as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Registered office address changed from Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA United Kingdom to 25 Bedford Square Bloomsbury London WC1B 3HW on Jun 24, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Michael James Tagg as a director on Mar 19, 2019 | 1 pages | TM01 | ||
Appointment of Mr David John Bryant as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Andrew Paul Matthews as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2018 | 14 pages | AA | ||
Current accounting period extended from Jan 31, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||
Who are the officers of NUPHARM GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PALING, Richard John | Director | Bedford Square WC1B 3HH Bloomsbury 25 London United Kingdom | England | British | 248237150001 | |||||
| MILLER, Amanda | Secretary | Bedford Square WC1B 3HH Bloomsbury 25 London United Kingdom | 239783850001 | |||||||
| SWINHOE, Craig Robert | Secretary | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | 205363940001 | |||||||
| TICKLE, Stephen | Secretary | Beacon Lane Heswall CH60 0EE Wirral Barnston House Merseyside England | British | 73620580001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| BARKER, Michael Denis | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | England | British | 160393640002 | |||||
| BROWN, Catherine Jane | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | England | British | 206181820001 | |||||
| BRYANT, David John | Director | Churchfield Road KT13 8DB Weybridge Idis House Surrey England | Wales | British | 196124400002 | |||||
| FISHER, Brian James | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | England | British | 201469060001 | |||||
| GOULD, William Michael | Director | Beacon Lane Heswall CH60 0EE Wirral Barnston House Merseyside England | United Kingdom | British | 79479020001 | |||||
| LEYLAND, Michael Stuart | Director | 5 Garners Close Chalfont St Peter SL9 0HB Gerrards Cross Buckinghamshire | United Kingdom | British | 54049260001 | |||||
| MATTHEWS, Andrew Paul | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | England | British | 196171710001 | |||||
| RIGG, Christian Alexander | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | United Kingdom | British | 202531540001 | |||||
| SANSON, David Alan | Director | Bedford Square Bloomsbury WC1B 3HW London 25 United Kingdom | United Kingdom | British | 181607340001 | |||||
| SCAIFE, Andrew John | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | United Kingdom | British | 100960700008 | |||||
| SUCH, Martin John | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | United Kingdom | British | 148239640001 | |||||
| SWINHOE, Craig Robert | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | England | Australian | 239677100001 | |||||
| SWINHOE, Craig Robert | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | United Kingdom | British | 196021060001 | |||||
| TAGG, Michael James | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | United Kingdom | British | 241242140001 | |||||
| THOMSON, Graham Ronald | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | England | British | 236722570001 | |||||
| TICKLE, Stephen | Director | Beacon Lane Heswall CH60 0EE Wirral Barnston House Merseyside England | United Kingdom | British | 73620580001 | |||||
| TROUTON, Andrew Gordon | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | England | British | 78745040001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of NUPHARM GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quantum Pharma Group Limited | Jul 13, 2016 | Hobson Industrial Estate Burnopfield NE16 6EA County Durham Quantum House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NUPHARM GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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 group limited. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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