CONVERSE PHARMA LIMITED

CONVERSE PHARMA LIMITED

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

    Company NameCONVERSE PHARMA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08505543
    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 CONVERSE PHARMA LIMITED?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is CONVERSE PHARMA LIMITED located?

    Registered Office Address
    7 Regents Drive
    NE42 6PX Prudhoe
    Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of CONVERSE PHARMA LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAYMASK (199) LIMITEDApr 26, 2013Apr 26, 2013

    What are the latest accounts for CONVERSE PHARMA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for CONVERSE PHARMA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 085055430002 in full

    1 pagesMR04

    Termination of appointment of Mark James Gulliford as a director on May 30, 2022

    1 pagesTM01

    Current accounting period shortened from Mar 30, 2021 to Mar 29, 2021

    1 pagesAA01

    Registration of charge 085055430009, created on Dec 21, 2021

    21 pagesMR01

    All of the property or undertaking has been released from charge 085055430002

    5 pagesMR05

    Satisfaction of charge 085055430007 in full

    4 pagesMR04

    Satisfaction of charge 085055430005 in full

    4 pagesMR04

    Satisfaction of charge 085055430006 in full

    4 pagesMR04

    Registration of charge 085055430008, created on Dec 21, 2021

    63 pagesMR01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    33 pagesAA

    Current accounting period shortened from Mar 31, 2020 to Mar 30, 2020

    1 pagesAA01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Appointment of Rachael Anne Hill as a director on Jul 06, 2020

    2 pagesAP01

    Appointment of Trudy Joanne Gallagher as a director on Jul 06, 2020

    2 pagesAP01

    Appointment of Nicola Jane Cook as a director on Jul 06, 2020

    2 pagesAP01

    Appointment of Mr Matthew Ellis Cundall as a director on Jul 06, 2020

    2 pagesAP01

    Appointment of Mr Christopher Ian Gulliford as a director on Jul 06, 2020

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2019

    31 pagesAA

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Termination of appointment of Mawdsleys Group Investments Limited as a director on May 31, 2019

    1 pagesTM01

    Cancellation of shares. Statement of capital on May 31, 2019

    • Capital: GBP 250,080
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of CONVERSE PHARMA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Nicola Jane
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    Director
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    EnglandBritish271604040001
    CUNDALL, Matthew Ellis
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    Director
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    EnglandBritish271603950001
    GALLAGHER, Trudy Joanne
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    Director
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    EnglandBritish271604200001
    GULLIFORD, Christopher Ian
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    Director
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    EnglandBritish116855590002
    HILL, Rachael Anne
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    Director
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    EnglandBritish271604370001
    HORRY, David
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    Director
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    EnglandBritish232286580001
    SMITH, Haydn Peter
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    Director
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    EnglandBritish242626170001
    WILSON, Derek Andrew
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    England
    Director
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    England
    United KingdomBritish126577600001
    GULLIFORD, Mark James
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    England
    Director
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    England
    United KingdomBritish156532040001
    WELCH, Christopher Jonathan
    Barrack Road
    NE4 6DB Newcastle Upon Tyne
    The Cube
    United Kingdom
    Director
    Barrack Road
    NE4 6DB Newcastle Upon Tyne
    The Cube
    United Kingdom
    United KingdomBritish168403710001
    MAWDSLEYS GROUP INVESTMENTS LIMITED
    South Langworthy Road
    M50 2PW Salford
    Number 3
    England
    Director
    South Langworthy Road
    M50 2PW Salford
    Number 3
    England
    Identification TypeEuropean Economic Area
    Registration Number07097198
    189271560001

    Who are the persons with significant control of CONVERSE PHARMA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark James Gulliford
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    Sep 30, 2016
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Derek Andrew Wilson
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    Sep 30, 2016
    Regents Drive
    NE42 6PX Prudhoe
    7
    Northumberland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CONVERSE PHARMA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 21, 2021
    Delivered On Dec 31, 2021
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • Dec 31, 2021Registration of a charge (MR01)
    A registered charge
    Created On Dec 21, 2021
    Delivered On Dec 22, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aurelius Impala Limited
    Transactions
    • Dec 22, 2021Registration of a charge (MR01)
    A registered charge
    Created On May 31, 2019
    Delivered On Jun 07, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 07, 2019Registration of a charge (MR01)
    • Dec 29, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2019
    Delivered On Jun 06, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 06, 2019Registration of a charge (MR01)
    • Dec 29, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 18, 2013
    Delivered On Oct 24, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Oct 24, 2013Registration of a charge (MR01)
    • Dec 29, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 18, 2013
    Delivered On Oct 24, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Oct 24, 2013Registration of a charge (MR01)
    • Jun 05, 2019Satisfaction of a charge in part (MR04)
    • Jun 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 18, 2013
    Delivered On Oct 24, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Oct 24, 2013Registration of a charge (MR01)
    • Jun 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 18, 2013
    Delivered On Oct 24, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 24, 2013Registration of a charge (MR01)
    • Dec 29, 2021All of the property or undertaking has been released from the charge (MR05)
    • Jun 06, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 18, 2013
    Delivered On Oct 23, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mawdsleys Group Investments Limited
    Transactions
    • Oct 23, 2013Registration of a charge (MR01)
    • Sep 08, 2016Satisfaction of a charge (MR04)

    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