HUNTLEY PHARMACEUTICALS LIMITED
Overview
| Company Name | HUNTLEY PHARMACEUTICALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05081628 |
| 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 HUNTLEY PHARMACEUTICALS LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HUNTLEY PHARMACEUTICALS LIMITED located?
| Registered Office Address | Suite 1, 3rd Floor 11-12 St. James’S Square SW1Y 4LB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HUNTLEY PHARMACEUTICALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for HUNTLEY PHARMACEUTICALS 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 | ||||||||||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Termination of appointment of Vijay Kumar Chhotabhai Patel as a director on Aug 07, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Amit Vijaykumar Patel as a director on Aug 07, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dipen Vijaykumar Patel as a director on Aug 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bhikhu Chhotabhai Patel as a director on Aug 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amit Vijaykumar Patel as a director on Aug 07, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rishi Bhikhu Patel as a director on Aug 07, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark John Cotterill as a director on Aug 07, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alastair Hay as a director on Aug 07, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Neeshe Williams as a director on Aug 07, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 14 pages | AA | ||||||||||
Director's details changed for Mr Amit Vijaykumar Patel on Jul 26, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Mar 23, 2019 with updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 050816280002 in full | 4 pages | MR04 | ||||||||||
Registration of charge 050816280003, created on Dec 12, 2018 | 66 pages | MR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Atnahs Pharma Uk Limited as a person with significant control on Mar 26, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Who are the officers of HUNTLEY PHARMACEUTICALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
| HAY, Alastair Thomas Badgett | Director | Miles Gray Road SS14 3FR Basildon Sovereign House Essex United Kingdom | England | British | 295441610001 | |||||||||
| PATEL, Amit Vijaykumar | Director | Miles Gray Road SS14 3FR Basildon Sovereign House Essex United Kingdom | United Kingdom | British | 177010410012 | |||||||||
| PATEL, Rishi Bhikhu | Director | Miles Gray Road SS14 3BR Basildon Sovereign House Essex United Kingdom | England | British | 200284000001 | |||||||||
| WILLIAMS, Neeshe Bhikhubhai | Director | Miles Gray Road SS14 3FR Basildon Sovereign House Essex United Kingdom | United Kingdom | British | 261685690001 | |||||||||
| FARLEY, Joseph | Secretary | The Old Plough Chivery St Leonards HP23 6LE Tring Buckinghamshire | British | 63154810003 | ||||||||||
| FARLEY, Sheila | Secretary | Huntley Flaunden HP3 0PP Hemel Hempstead Hertfordshire | British | 30838150002 | ||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
| BARNES, Paul Martin | Director | South Road HP6 5LX Amersham 10 Buckinghamshire | England | British | 115803280001 | |||||||||
| COTTERILL, Mark John | Director | Miles Gray Road SS14 3BR Basildon Sovereign House Essex United Kingdom | United Kingdom | British | 126885690001 | |||||||||
| COULL, Peter | Director | Aldbury Lodge The Street, High Easter CM1 4QS Chelmsford Essex | England | English | 47514940002 | |||||||||
| FARLEY, Joseph | Director | The Old Plough Chivery St Leonards HP23 6LE Tring Buckinghamshire | United Kingdom | British | 63154810003 | |||||||||
| PARK, Stephen Philip | Director | 4 Betjeman Road SN8 1TL Marlborough Wiltshire | United Kingdom | British | 67837670001 | |||||||||
| PATEL, Amit Vijaykumar | Director | Miles Gray Road SS14 3BR Basildon Sovereign House Essex United Kingdom | United Kingdom | British | 177010410012 | |||||||||
| PATEL, Bhikhu Chhotabhai | Director | Miles Gray Road SS14 3BR Basildon Sovereign House Essex United Kingdom | United Kingdom | British | 183682650002 | |||||||||
| PATEL, Dipen Vijaykumar | Director | Miles Gray Road SS14 3BR Basildon Sovereign House Essex United Kingdom | United Kingdom | British | 177010420001 | |||||||||
| PATEL, Vijay Kumar Chhotabhai | Director | Miles Gray Road SS14 3BR Basildon Sovereign House Essex United Kingdom | United Kingdom | British | 100006780002 | |||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of HUNTLEY PHARMACEUTICALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atnahs Pharma Uk Limited | Apr 06, 2016 | 11-12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HUNTLEY PHARMACEUTICALS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 12, 2018 Delivered On Dec 21, 2018 | Outstanding | ||
Brief description All present and future freehold or leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 28, 2017 Delivered On Jul 03, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 09, 2004 Delivered On Jul 14, 2004 | 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. See the mortgage charge document 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