NUPHARM GROUP LIMITED

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

    Company NameNUPHARM GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04801064
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for NUPHARM GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for NUPHARM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of David John Bryant as a director on Jan 26, 2024

    1 pagesTM01

    Appointment of Mr Richard John Paling as a director on Jan 26, 2024

    2 pagesAP01

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    3 pagesAA

    Termination of appointment of Amanda Miller as a secretary on Jan 16, 2023

    1 pagesTM02

    Confirmation statement made on Jun 17, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    3 pagesAA

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2020

    3 pagesAA

    Termination of appointment of David Alan Sanson as a director on Jun 30, 2021

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Michael James Tagg as a director on Mar 19, 2019

    1 pagesTM01

    Appointment of Mr David John Bryant as a director on Feb 01, 2019

    2 pagesAP01

    Termination of appointment of Andrew Paul Matthews as a director on Feb 01, 2019

    1 pagesTM01

    Full accounts made up to Jan 31, 2018

    14 pagesAA

    Current accounting period extended from Jan 31, 2019 to Jun 30, 2019

    1 pagesAA01

    Who are the officers of NUPHARM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALING, Richard John
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    Director
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    EnglandBritish248237150001
    MILLER, Amanda
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    Secretary
    Bedford Square
    WC1B 3HH Bloomsbury
    25
    London
    United Kingdom
    239783850001
    SWINHOE, Craig Robert
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Secretary
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    205363940001
    TICKLE, Stephen
    Beacon Lane
    Heswall
    CH60 0EE Wirral
    Barnston House
    Merseyside
    England
    Secretary
    Beacon Lane
    Heswall
    CH60 0EE Wirral
    Barnston House
    Merseyside
    England
    British73620580001
    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
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    EnglandBritish160393640002
    BROWN, Catherine Jane
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    EnglandBritish206181820001
    BRYANT, David John
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    England
    Director
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    England
    WalesBritish196124400002
    FISHER, Brian James
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    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
    LEYLAND, Michael Stuart
    5 Garners Close
    Chalfont St Peter
    SL9 0HB Gerrards Cross
    Buckinghamshire
    Director
    5 Garners Close
    Chalfont St Peter
    SL9 0HB Gerrards Cross
    Buckinghamshire
    United KingdomBritish54049260001
    MATTHEWS, Andrew Paul
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    EnglandBritish196171710001
    RIGG, Christian Alexander
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    United KingdomBritish202531540001
    SANSON, David Alan
    Bedford Square
    Bloomsbury
    WC1B 3HW London
    25
    United Kingdom
    Director
    Bedford Square
    Bloomsbury
    WC1B 3HW London
    25
    United Kingdom
    United KingdomBritish181607340001
    SCAIFE, Andrew John
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    United KingdomBritish100960700008
    SUCH, Martin John
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    United KingdomBritish148239640001
    SWINHOE, Craig Robert
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    EnglandAustralian239677100001
    SWINHOE, Craig Robert
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    United KingdomBritish196021060001
    TAGG, Michael James
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    United KingdomBritish241242140001
    THOMSON, Graham Ronald
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    EnglandBritish236722570001
    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
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    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 GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hobson Industrial Estate
    Burnopfield
    NE16 6EA County Durham
    Quantum House
    United Kingdom
    Jul 13, 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.

    Does NUPHARM GROUP 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 group 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)
    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)

    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