CONVERSE PHARMA LIMITED
Overview
| Company Name | CONVERSE PHARMA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08505543 |
| 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 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 Address | No |
What were the previous names of CONVERSE PHARMA LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAYMASK (199) LIMITED | Apr 26, 2013 | Apr 26, 2013 |
What are the latest accounts for CONVERSE PHARMA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CONVERSE PHARMA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Satisfaction of charge 085055430002 in full | 1 pages | MR04 | ||
Termination of appointment of Mark James Gulliford as a director on May 30, 2022 | 1 pages | TM01 | ||
Current accounting period shortened from Mar 30, 2021 to Mar 29, 2021 | 1 pages | AA01 | ||
Registration of charge 085055430009, created on Dec 21, 2021 | 21 pages | MR01 | ||
All of the property or undertaking has been released from charge 085055430002 | 5 pages | MR05 | ||
Satisfaction of charge 085055430007 in full | 4 pages | MR04 | ||
Satisfaction of charge 085055430005 in full | 4 pages | MR04 | ||
Satisfaction of charge 085055430006 in full | 4 pages | MR04 | ||
Registration of charge 085055430008, created on Dec 21, 2021 | 63 pages | MR01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 33 pages | AA | ||
Current accounting period shortened from Mar 31, 2020 to Mar 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Rachael Anne Hill as a director on Jul 06, 2020 | 2 pages | AP01 | ||
Appointment of Trudy Joanne Gallagher as a director on Jul 06, 2020 | 2 pages | AP01 | ||
Appointment of Nicola Jane Cook as a director on Jul 06, 2020 | 2 pages | AP01 | ||
Appointment of Mr Matthew Ellis Cundall as a director on Jul 06, 2020 | 2 pages | AP01 | ||
Appointment of Mr Christopher Ian Gulliford as a director on Jul 06, 2020 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Mawdsleys Group Investments Limited as a director on May 31, 2019 | 1 pages | TM01 | ||
Cancellation of shares. Statement of capital on May 31, 2019
| 6 pages | SH06 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Who are the officers of CONVERSE PHARMA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Nicola Jane | Director | Regents Drive NE42 6PX Prudhoe 7 Northumberland | England | British | 271604040001 | |||||||||
| CUNDALL, Matthew Ellis | Director | Regents Drive NE42 6PX Prudhoe 7 Northumberland | England | British | 271603950001 | |||||||||
| GALLAGHER, Trudy Joanne | Director | Regents Drive NE42 6PX Prudhoe 7 Northumberland | England | British | 271604200001 | |||||||||
| GULLIFORD, Christopher Ian | Director | Regents Drive NE42 6PX Prudhoe 7 Northumberland | England | British | 116855590002 | |||||||||
| HILL, Rachael Anne | Director | Regents Drive NE42 6PX Prudhoe 7 Northumberland | England | British | 271604370001 | |||||||||
| HORRY, David | Director | Regents Drive NE42 6PX Prudhoe 7 Northumberland | England | British | 232286580001 | |||||||||
| SMITH, Haydn Peter | Director | Regents Drive NE42 6PX Prudhoe 7 Northumberland | England | British | 242626170001 | |||||||||
| WILSON, Derek Andrew | Director | Regents Drive NE42 6PX Prudhoe 7 Northumberland England | United Kingdom | British | 126577600001 | |||||||||
| GULLIFORD, Mark James | Director | Regents Drive NE42 6PX Prudhoe 7 Northumberland England | United Kingdom | British | 156532040001 | |||||||||
| WELCH, Christopher Jonathan | Director | Barrack Road NE4 6DB Newcastle Upon Tyne The Cube United Kingdom | United Kingdom | British | 168403710001 | |||||||||
| MAWDSLEYS GROUP INVESTMENTS LIMITED | Director | South Langworthy Road M50 2PW Salford Number 3 England |
| 189271560001 |
Who are the persons with significant control of CONVERSE PHARMA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark James Gulliford | Sep 30, 2016 | Regents Drive NE42 6PX Prudhoe 7 Northumberland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Derek Andrew Wilson | Sep 30, 2016 | Regents Drive NE42 6PX Prudhoe 7 Northumberland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CONVERSE PHARMA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On May 31, 2019 Delivered On Jun 07, 2019 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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