HUNTLEY PHARMACEUTICALS LIMITED

HUNTLEY PHARMACEUTICALS LIMITED

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

    Company NameHUNTLEY PHARMACEUTICALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05081628
    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 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 AddressNo

    What are the latest accounts for HUNTLEY PHARMACEUTICALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for HUNTLEY PHARMACEUTICALS 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

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Termination of appointment of Vijay Kumar Chhotabhai Patel as a director on Aug 07, 2019

    1 pagesTM01

    Appointment of Amit Vijaykumar Patel as a director on Aug 07, 2019

    2 pagesAP01

    Termination of appointment of Dipen Vijaykumar Patel as a director on Aug 07, 2019

    1 pagesTM01

    Termination of appointment of Bhikhu Chhotabhai Patel as a director on Aug 07, 2019

    1 pagesTM01

    Termination of appointment of Amit Vijaykumar Patel as a director on Aug 07, 2019

    1 pagesTM01

    Appointment of Mr Rishi Bhikhu Patel as a director on Aug 07, 2019

    2 pagesAP01

    Termination of appointment of Mark John Cotterill as a director on Aug 07, 2019

    1 pagesTM01

    Appointment of Mr Alastair Hay as a director on Aug 07, 2019

    2 pagesAP01

    Appointment of Ms Neeshe Williams as a director on Aug 07, 2019

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2019

    14 pagesAA

    Director's details changed for Mr Amit Vijaykumar Patel on Jul 26, 2019

    2 pagesCH01

    Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019

    1 pagesCH04

    Confirmation statement made on Mar 23, 2019 with updates

    3 pagesCS01

    Satisfaction of charge 050816280002 in full

    4 pagesMR04

    Registration of charge 050816280003, created on Dec 12, 2018

    66 pagesMR01

    Accounts for a small company made up to Mar 31, 2018

    14 pagesAA

    Confirmation statement made on Mar 23, 2018 with no updates

    3 pagesCS01

    Change of details for Atnahs Pharma Uk Limited as a person with significant control on Mar 26, 2018

    2 pagesPSC05

    Accounts for a small company made up to Mar 31, 2017

    12 pagesAA

    Who are the officers of HUNTLEY PHARMACEUTICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300011
    HAY, Alastair Thomas Badgett
    Miles Gray Road
    SS14 3FR Basildon
    Sovereign House
    Essex
    United Kingdom
    Director
    Miles Gray Road
    SS14 3FR Basildon
    Sovereign House
    Essex
    United Kingdom
    EnglandBritish295441610001
    PATEL, Amit Vijaykumar
    Miles Gray Road
    SS14 3FR Basildon
    Sovereign House
    Essex
    United Kingdom
    Director
    Miles Gray Road
    SS14 3FR Basildon
    Sovereign House
    Essex
    United Kingdom
    United KingdomBritish177010410012
    PATEL, Rishi Bhikhu
    Miles Gray Road
    SS14 3BR Basildon
    Sovereign House
    Essex
    United Kingdom
    Director
    Miles Gray Road
    SS14 3BR Basildon
    Sovereign House
    Essex
    United Kingdom
    EnglandBritish200284000001
    WILLIAMS, Neeshe Bhikhubhai
    Miles Gray Road
    SS14 3FR Basildon
    Sovereign House
    Essex
    United Kingdom
    Director
    Miles Gray Road
    SS14 3FR Basildon
    Sovereign House
    Essex
    United Kingdom
    United KingdomBritish261685690001
    FARLEY, Joseph
    The Old Plough
    Chivery St Leonards
    HP23 6LE Tring
    Buckinghamshire
    Secretary
    The Old Plough
    Chivery St Leonards
    HP23 6LE Tring
    Buckinghamshire
    British63154810003
    FARLEY, Sheila
    Huntley
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    Secretary
    Huntley
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    British30838150002
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    BARNES, Paul Martin
    South Road
    HP6 5LX Amersham
    10
    Buckinghamshire
    Director
    South Road
    HP6 5LX Amersham
    10
    Buckinghamshire
    EnglandBritish115803280001
    COTTERILL, Mark John
    Miles Gray Road
    SS14 3BR Basildon
    Sovereign House
    Essex
    United Kingdom
    Director
    Miles Gray Road
    SS14 3BR Basildon
    Sovereign House
    Essex
    United Kingdom
    United KingdomBritish126885690001
    COULL, Peter
    Aldbury Lodge
    The Street, High Easter
    CM1 4QS Chelmsford
    Essex
    Director
    Aldbury Lodge
    The Street, High Easter
    CM1 4QS Chelmsford
    Essex
    EnglandEnglish47514940002
    FARLEY, Joseph
    The Old Plough
    Chivery St Leonards
    HP23 6LE Tring
    Buckinghamshire
    Director
    The Old Plough
    Chivery St Leonards
    HP23 6LE Tring
    Buckinghamshire
    United KingdomBritish63154810003
    PARK, Stephen Philip
    4 Betjeman Road
    SN8 1TL Marlborough
    Wiltshire
    Director
    4 Betjeman Road
    SN8 1TL Marlborough
    Wiltshire
    United KingdomBritish67837670001
    PATEL, Amit Vijaykumar
    Miles Gray Road
    SS14 3BR Basildon
    Sovereign House
    Essex
    United Kingdom
    Director
    Miles Gray Road
    SS14 3BR Basildon
    Sovereign House
    Essex
    United Kingdom
    United KingdomBritish177010410012
    PATEL, Bhikhu Chhotabhai
    Miles Gray Road
    SS14 3BR Basildon
    Sovereign House
    Essex
    United Kingdom
    Director
    Miles Gray Road
    SS14 3BR Basildon
    Sovereign House
    Essex
    United Kingdom
    United KingdomBritish183682650002
    PATEL, Dipen Vijaykumar
    Miles Gray Road
    SS14 3BR Basildon
    Sovereign House
    Essex
    United Kingdom
    Director
    Miles Gray Road
    SS14 3BR Basildon
    Sovereign House
    Essex
    United Kingdom
    United KingdomBritish177010420001
    PATEL, Vijay Kumar Chhotabhai
    Miles Gray Road
    SS14 3BR Basildon
    Sovereign House
    Essex
    United Kingdom
    Director
    Miles Gray Road
    SS14 3BR Basildon
    Sovereign House
    Essex
    United Kingdom
    United KingdomBritish100006780002
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of HUNTLEY PHARMACEUTICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    Apr 06, 2016
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number08789556
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HUNTLEY PHARMACEUTICALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 21, 2018Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties
    Transactions
    • Jul 03, 2017Registration of a charge (MR01)
    • Jan 11, 2019Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 14, 2004Registration of a charge (395)
    • Nov 02, 2012Statement of satisfaction of a charge in full or part (MG02)

    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