CELTIC PHARMA DEVELOPMENT UK PLC
Overview
| Company Name | CELTIC PHARMA DEVELOPMENT UK PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05481475 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CELTIC PHARMA DEVELOPMENT UK PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CELTIC PHARMA DEVELOPMENT UK PLC located?
| Registered Office Address | First Floor 1 East Poultry Avenue EC1A 9PT London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CELTIC PHARMA DEVELOPMENT UK PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CELTIC PHARMA DEVELOPMENT UK PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Apr 14, 2016 | 7 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 14, 2015 | 7 pages | 4.68 | ||||||||||
Registered office address changed from * 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England* on Apr 29, 2014 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Charles Mayo on Jun 15, 2013 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for John Charles Mayo on Jun 15, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for John Charles Mayo on Jun 15, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for The Honourable Stephen Ralfe Evans-Freke on Jun 15, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Stephen Barry Parker on Jun 15, 2012 | 3 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 25 pages | AA | ||||||||||
Registered office address changed from * Throgmorton Uk Limited 42-44 Portman Road Reading Berkshire RG30 1EA* on Jul 25, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 15, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for The Honourable Stephen Ralfe Evans Freke on Jun 15, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for John Charles Mayo on Jun 15, 2011 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 28 pages | AA | ||||||||||
Annual return made up to Jun 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for The Honourable Stephen Ralfe Evans Freke on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of CELTIC PHARMA DEVELOPMENT UK PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAYO, John Charles | Secretary | Bishopsgate EC2M 3AF London 201 United Kingdom | British | 79394990002 | ||||||
| EVANS-FREKE, Stephen Ralfe, The Honourable | Director | Bishopsgate EC2M 3AF London 201 United Kingdom | England | British | 95233430004 | |||||
| MAYO, John Charles | Director | Bishopsgate EC2M 3AF London 201 United Kingdom | England | British | 79394990004 | |||||
| PARKER, Stephen Barry, Dr | Director | Bishopsgate EC2M 3AF London 201 United Kingdom | England | British | 59789930003 |
Does CELTIC PHARMA DEVELOPMENT UK PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge | Created On Feb 06, 2007 Delivered On Feb 20, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all of its rights in the secured assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CELTIC PHARMA DEVELOPMENT UK PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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