PROTOMED LIMITED
Overview
Company Name | PROTOMED LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 06328310 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PROTOMED LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2018 |
Next Accounts Due On | Mar 31, 2019 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2017 |
What is the status of the latest confirmation statement for PROTOMED LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 23, 2019 |
Next Confirmation Statement Due | Aug 06, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 23, 2018 |
Overdue | Yes |
What are the latest filings for PROTOMED LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David John Bryant as a director on Aug 08, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2024 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2023 | 24 pages | LIQ03 | ||||||||||
Termination of appointment of Amanda Miller as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2022 | 25 pages | LIQ03 | ||||||||||
Notification of Quantum Pharma Group Limited as a person with significant control on Jun 25, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Quantum Pharmaceutical Limited as a person with significant control on Jun 25, 2021 | 1 pages | PSC07 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2021 | 23 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2020 | 22 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr David John Bryant as a director on Nov 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Alan Sanson as a director on Nov 06, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Baldev Raj Bange as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Tagg as a director on Oct 23, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graham Ronald Thomson as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian James Fisher as a director on Dec 22, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael James Tagg as a director on Dec 01, 2017 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jan 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 063283100008 in full | 4 pages | MR04 | ||||||||||
Appointment of Amanda Miller as a secretary on Nov 02, 2017 | 2 pages | AP03 | ||||||||||
Who are the officers of PROTOMED LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAM, Roderick James | Secretary | Lime Tree Cottage Stretton Road Stretton WA4 4NT Warrington Cheshire | British | Director | 14560600002 | |||||
MILLER, Amanda | Secretary | Regent Centre NE3 3LS Gosforth Bulman House Newcastle Upon Tyne | 239743350001 | |||||||
NIVEN, Norman | Secretary | 61 Barcheston Road Cheadle SK8 1LJ Stockport Cheshire | English | Managing Director | 28365230001 | |||||
SUCH, Martin John | Secretary | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | British | 177343170001 | ||||||
SWINHOE, Craig Robert | Secretary | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | 205363760001 | |||||||
ADAM, Roderick James | Director | Lime Tree Cottage Stretton Road Stretton WA4 4NT Warrington Cheshire | England | British | Director | 14560600002 | ||||
BANGE, Baldev Raj | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | England | British | Operations Director | 205681810001 | ||||
BRYANT, David John | Director | Regent Centre NE3 3LS Gosforth Bulman House Newcastle Upon Tyne | Wales | British | Chief Business Officer | 196124400002 | ||||
DUNN, Stephen Roger | Director | Leam Terrace CV31 1BQ Leamington Spa 39 Warwickshire | British | Consultant | 57620050004 | |||||
FISHER, Brian James | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | United Kingdom | British | Commercial Director | 172982690001 | ||||
HARTE, Matthew James Buchanan | Director | John Bradshaw Court Alexandria Way Congleton Business Park CW12 1LB Congleton 6 Cheshire United Kingdom | United Kingdom | British | Director | 158502580001 | ||||
HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | Director | 131288260001 | ||||
MURRAY, Gerard Thomas | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | United Kingdom | British | Chief Financial Officer | 254907300001 | ||||
NIVEN, John Matthew | Director | Massie Street SK8 1BP Cheadle 40 Cheshire United Kingdom | British | Sales & Marketing Director | 123389520002 | |||||
NIVEN, Norman | Director | 61 Barcheston Road Cheadle SK8 1LJ Stockport Cheshire | United Kingdom | English | Chief Executive | 28365230001 | ||||
PEARCE, Ian Jeffrey | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | United Kingdom | British | Managing Director | 75861650001 | ||||
RIGG, Christian Alexander | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | United Kingdom | British | Chief Financial Officer | 202531540001 | ||||
SANSON, David Alan | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | United Kingdom | British | Quality Director | 181607340001 | ||||
SCAIFE, Andrew John | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | Britain | British | Director | 100960700004 | ||||
SEDDON, Christopher John | Director | Plodder Lane Edge Fold BL4 0NN Bolton Seddon Building Lancashire United Kingdom | United Kingdom | British | Director | 3813770002 | ||||
STREET, Timothy William | Director | John Bradshaw Court Alexandria Way Congleton Business Park CW12 1LB Congleton 6 Cheshire United Kingdom | United Kingdom | Australian | Director | 132785440002 | ||||
SUCH, Martin John | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | United Kingdom | British | Finance Director | 148239640001 | ||||
TAGG, Michael James | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | United Kingdom | British | Finance Director | 241242140001 | ||||
THOMSON, Graham Ronald | Director | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | England | British | Finance Director | 236722570001 | ||||
WEEDLE, Peter, Professor | Director | Eglantine Cresent Mallow 28 Co Cork Ireland | Ireland | Irish | Pharmacist | 137590770002 |
Who are the persons with significant control of PROTOMED LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quantum Pharma Group Limited | Jun 25, 2021 | Bedford Square WC1B 3HH London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Quantum Pharmaceutical Limited | Jul 25, 2016 | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does PROTOMED LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does PROTOMED LIMITED 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