PROTOMED LIMITED

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

    Company NamePROTOMED LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06328310
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PROTOMED LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is PROTOMED LIMITED located?

    Registered Office Address
    Bulman House
    Regent Centre
    NE3 3LS Gosforth
    Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROTOMED LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2018
    Next Accounts Due OnMar 31, 2019
    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What is the status of the latest confirmation statement for PROTOMED LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 23, 2019
    Next Confirmation Statement DueAug 06, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2018
    OverdueYes

    What are the latest filings for PROTOMED LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David John Bryant as a director on Aug 08, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Feb 24, 2024

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 24, 2023

    24 pagesLIQ03

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

    1 pagesTM02

    Liquidators' statement of receipts and payments to Feb 24, 2022

    25 pagesLIQ03

    Notification of Quantum Pharma Group Limited as a person with significant control on Jun 25, 2021

    2 pagesPSC02

    Cessation of Quantum Pharmaceutical Limited as a person with significant control on Jun 25, 2021

    1 pagesPSC07

    Liquidators' statement of receipts and payments to Feb 24, 2021

    23 pagesLIQ03

    Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Jul 15, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 24, 2020

    22 pagesLIQ03

    Registered office address changed from Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA to 1 st James' Gate Newcastle upon Tyne NE1 4AD on Mar 14, 2019

    2 pagesAD01

    Statement of affairs

    11 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 25, 2019

    LRESEX

    Appointment of Mr David John Bryant as a director on Nov 06, 2018

    2 pagesAP01

    Termination of appointment of David Alan Sanson as a director on Nov 06, 2018

    1 pagesTM01

    Termination of appointment of Baldev Raj Bange as a director on Oct 26, 2018

    1 pagesTM01

    Termination of appointment of Michael James Tagg as a director on Oct 23, 2018

    1 pagesTM01

    Confirmation statement made on Jul 23, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Graham Ronald Thomson as a director on Jun 30, 2018

    1 pagesTM01

    Termination of appointment of Brian James Fisher as a director on Dec 22, 2017

    1 pagesTM01

    Appointment of Mr Michael James Tagg as a director on Dec 01, 2017

    2 pagesAP01

    Current accounting period extended from Jan 31, 2018 to Jun 30, 2018

    1 pagesAA01

    Satisfaction of charge 063283100008 in full

    4 pagesMR04

    Appointment of Amanda Miller as a secretary on Nov 02, 2017

    2 pagesAP03

    Who are the officers of PROTOMED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAM, Roderick James
    Lime Tree Cottage Stretton Road
    Stretton
    WA4 4NT Warrington
    Cheshire
    Secretary
    Lime Tree Cottage Stretton Road
    Stretton
    WA4 4NT Warrington
    Cheshire
    BritishDirector14560600002
    MILLER, Amanda
    Regent Centre
    NE3 3LS Gosforth
    Bulman House
    Newcastle Upon Tyne
    Secretary
    Regent Centre
    NE3 3LS Gosforth
    Bulman House
    Newcastle Upon Tyne
    239743350001
    NIVEN, Norman
    61 Barcheston Road
    Cheadle
    SK8 1LJ Stockport
    Cheshire
    Secretary
    61 Barcheston Road
    Cheadle
    SK8 1LJ Stockport
    Cheshire
    EnglishManaging Director28365230001
    SUCH, Martin John
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Secretary
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    British177343170001
    SWINHOE, Craig Robert
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Secretary
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    205363760001
    ADAM, Roderick James
    Lime Tree Cottage Stretton Road
    Stretton
    WA4 4NT Warrington
    Cheshire
    Director
    Lime Tree Cottage Stretton Road
    Stretton
    WA4 4NT Warrington
    Cheshire
    EnglandBritishDirector14560600002
    BANGE, Baldev Raj
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    EnglandBritishOperations Director205681810001
    BRYANT, David John
    Regent Centre
    NE3 3LS Gosforth
    Bulman House
    Newcastle Upon Tyne
    Director
    Regent Centre
    NE3 3LS Gosforth
    Bulman House
    Newcastle Upon Tyne
    WalesBritishChief Business Officer196124400002
    DUNN, Stephen Roger
    Leam Terrace
    CV31 1BQ Leamington Spa
    39
    Warwickshire
    Director
    Leam Terrace
    CV31 1BQ Leamington Spa
    39
    Warwickshire
    BritishConsultant57620050004
    FISHER, Brian James
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United KingdomBritishCommercial Director172982690001
    HARTE, Matthew James Buchanan
    John Bradshaw Court Alexandria Way
    Congleton Business Park
    CW12 1LB Congleton
    6
    Cheshire
    United Kingdom
    Director
    John Bradshaw Court Alexandria Way
    Congleton Business Park
    CW12 1LB Congleton
    6
    Cheshire
    United Kingdom
    United KingdomBritishDirector158502580001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritishDirector131288260001
    MURRAY, Gerard Thomas
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United KingdomBritishChief Financial Officer254907300001
    NIVEN, John Matthew
    Massie Street
    SK8 1BP Cheadle
    40
    Cheshire
    United Kingdom
    Director
    Massie Street
    SK8 1BP Cheadle
    40
    Cheshire
    United Kingdom
    BritishSales & Marketing Director123389520002
    NIVEN, Norman
    61 Barcheston Road
    Cheadle
    SK8 1LJ Stockport
    Cheshire
    Director
    61 Barcheston Road
    Cheadle
    SK8 1LJ Stockport
    Cheshire
    United KingdomEnglishChief Executive28365230001
    PEARCE, Ian Jeffrey
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United KingdomBritishManaging Director75861650001
    RIGG, Christian Alexander
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United KingdomBritishChief Financial Officer202531540001
    SANSON, David Alan
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United KingdomBritishQuality Director181607340001
    SCAIFE, Andrew John
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    BritainBritishDirector100960700004
    SEDDON, Christopher John
    Plodder Lane
    Edge Fold
    BL4 0NN Bolton
    Seddon Building
    Lancashire
    United Kingdom
    Director
    Plodder Lane
    Edge Fold
    BL4 0NN Bolton
    Seddon Building
    Lancashire
    United Kingdom
    United KingdomBritishDirector3813770002
    STREET, Timothy William
    John Bradshaw Court Alexandria Way
    Congleton Business Park
    CW12 1LB Congleton
    6
    Cheshire
    United Kingdom
    Director
    John Bradshaw Court Alexandria Way
    Congleton Business Park
    CW12 1LB Congleton
    6
    Cheshire
    United Kingdom
    United KingdomAustralianDirector132785440002
    SUCH, Martin John
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United KingdomBritishFinance Director148239640001
    TAGG, Michael James
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United KingdomBritishFinance Director241242140001
    THOMSON, Graham Ronald
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    Director
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    EnglandBritishFinance Director236722570001
    WEEDLE, Peter, Professor
    Eglantine Cresent
    Mallow
    28
    Co Cork
    Ireland
    Director
    Eglantine Cresent
    Mallow
    28
    Co Cork
    Ireland
    IrelandIrishPharmacist137590770002

    Who are the persons with significant control of PROTOMED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quantum Pharma Group Limited
    Bedford Square
    WC1B 3HH London
    25
    England
    Jun 25, 2021
    Bedford Square
    WC1B 3HH London
    25
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, Cardiff, Wales
    Registration Number06775418
    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.
    Quantum Pharmaceutical Limited
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Jul 25, 2016
    Hobson Industrial Estate
    NE16 6EA Burnopfield
    Quantum House
    County Durham
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number05240304
    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.

    Does PROTOMED LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 10, 2015
    Delivered On Jul 27, 2015
    Satisfied
    Brief description
    As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of protomed 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)
    • Nov 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 23, 2015
    Delivered On Jun 30, 2015
    Satisfied
    Brief description
    As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of protomed limited.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland in Its Capacity as Security Agent
    Transactions
    • Jun 30, 2015Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 12, 2014
    Delivered On Dec 22, 2014
    Satisfied
    Brief description
    As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of protomed limited.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank) in Its Capacity as Security Agent
    Transactions
    • Dec 22, 2014Registration of a charge (MR01)
    • Jun 25, 2015Satisfaction of a charge (MR04)
    Deed of accession to a debenture dated 31 january 2009
    Created On Mar 18, 2013
    Delivered On Mar 30, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Clydesdale Bank PLC as Security Agent
    Transactions
    • Mar 30, 2013Registration of a charge (MG01)
    • Jan 05, 2015Satisfaction of a charge (MR04)
    Deed of accession
    Created On Mar 18, 2013
    Delivered On Mar 21, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each of hamsard 3149 limited, the companies, the acceding obligor and each subsidiary of hamsard 3149 limited that becomes party to the debenture as an obligor to the chargee the loan stock holders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Development Capital (Holdings) Limited as Agent and Trustee for Itself and the Loan Stock Holders Together with Any Other Party Who Accedes to the Security Trust Deed as a Beneficiary
    Transactions
    • Mar 21, 2013Registration of a charge (MG01)
    • Dec 22, 2014Satisfaction of a charge (MR04)
    Deed of accession
    Created On Mar 18, 2013
    Delivered On Mar 21, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each of hamsard 3149 limited, the companies, the acceding obligor and each subsidiary of hamsard 3149 limited that becomes party to the debenture as an obligor to the chargee philip richardson and alison anne norman or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Andrew Patterson as Agent and Trustee for Himself and the Loan Stock Holders Together with Any Other Party Who Accedes to the Security Trust Deed as a Beneficiary
    Transactions
    • Mar 21, 2013Registration of a charge (MG01)
    • Dec 22, 2014Satisfaction of a charge (MR04)
    Deed of accession
    Created On Mar 18, 2013
    Delivered On Mar 21, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each of hamsard 3149 limited, the companies, the acceding obligor and each subsidiary of hamsard 3149 limited that becomes party to the debenture as an obligor to the chargee, the loan stock holders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Phoenix Medical Supplies Limited as Agent and Trustee for Itself and the Loan Stock Holders Together with Any Other Party Who Accedes to the Security Trust Deed as a Beneficiary
    Transactions
    • Mar 21, 2013Registration of a charge (MG01)
    • Dec 22, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 27, 2010
    Delivered On Oct 30, 2010
    Satisfied
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery, equipment. See image for full details.
    Persons Entitled
    • Quantum Specials Limited
    Transactions
    • Oct 30, 2010Registration of a charge (MG01)
    • Oct 30, 2014Satisfaction of a charge (MR04)

    Does PROTOMED LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan David Kelly
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    practitioner
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    Steven Phillip Ross
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    practitioner
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne

    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