RECIPHARM PROPERTIES LIMITED
Overview
| Company Name | RECIPHARM PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08174915 |
| 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 RECIPHARM PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is RECIPHARM PROPERTIES LIMITED located?
| Registered Office Address | C/O Recipharm Properties Ltd Recipharm Hc Ltd London Road CW4 8BE Holmes Chapel Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RECIPHARM PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TP COMPANY 3 LIMITED | Aug 10, 2012 | Aug 10, 2012 |
What are the latest accounts for RECIPHARM PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for RECIPHARM PROPERTIES 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 | 3 pages | DS01 | ||||||||||
Statement of capital on Dec 08, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 081749150004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Appointment of Mr Mark Royston Quick as a director on Apr 08, 2021 | 2 pages | AP01 | ||||||||||
Cessation of Lars Rickard Backsell as a person with significant control on Apr 08, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Thomas Bengt Eldered as a person with significant control on Apr 08, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Thomas Bengt Eldered as a director on Apr 08, 2021 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||
Registered office address changed from C/O Recipharm Ltd Recipharm Hc Ltd London Road Holmes Chapel Cheshire CW4 8BE England to C/O Recipharm Properties Ltd Recipharm Hc Ltd London Road Holmes Chapel Cheshire CW4 8BE on Nov 24, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from Bardsley Vale Mills Oldham Road Ashton Under Lyne Lancashire OL7 9RR to C/O Recipharm Ltd Recipharm Hc Ltd London Road Holmes Chapel Cheshire CW4 8BE on Nov 24, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Registration of charge 081749150004, created on Nov 13, 2018 | 32 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Who are the officers of RECIPHARM PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| QUICK, Mark Royston | Director | Recipharm Hc Ltd London Road CW4 8BE Holmes Chapel C/O Recipharm Properties Ltd Cheshire England | England | British | 124779290002 | |||||
| ELDERED, Thomas Bengt | Director | Recipharm Hc Ltd London Road CW4 8BE Holmes Chapel C/O Recipharm Properties Ltd Cheshire England | Sweden | Swedish | 124409010001 | |||||
| STEPHENS, Graham Robertson | Director | Churchill Way CF10 2DX Cardiff 16 United Kingdom | Wales | British | 100220980001 |
Who are the persons with significant control of RECIPHARM PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Lars Rickard Backsell | Apr 06, 2016 | Box 603 Se-101 32 Stockholm Recipharm Ab (Pub) Sweden | Yes | ||||||||||
Nationality: Swedish Country of Residence: Sweden | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Bengt Eldered | Apr 06, 2016 | Box 603 Se-101 32 Stockholm Recipharm Ab (Publ) Sweden | Yes | ||||||||||
Nationality: Swedish Country of Residence: Sweden | |||||||||||||
Natures of Control
| |||||||||||||
| Recipharm Holdings Limited | Apr 06, 2016 | Oldham Road OL7 9RR Ashton-Under-Lyne Vale Of Bardsley England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RECIPHARM PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 13, 2018 Delivered On Nov 20, 2018 | Satisfied | ||
Brief description None. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On Nov 12, 2012 Delivered On Nov 14, 2012 | Satisfied | Amount secured All monies due or to become due from either the company or any one or more of the other parties to the agreement to the chargee | |
Short particulars Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 31, 2012 Delivered On Nov 17, 2012 | Satisfied | Amount secured All monies due or to become due from the company formerly k/a tp company 3 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The land and buildings situated on the east side of oldham road oldham t/no. GM529765 and all rights in each contract policy of insurance see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 31, 2012 Delivered On Nov 08, 2012 | Satisfied | Amount secured All monies due or to become due from the company formerly k/a tp company 3 limited 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, buildings, fixtures, fixed plant & machinery see image 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