Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYANAMID OF GREAT BRITAIN LIMITED
Company Information for

CYANAMID OF GREAT BRITAIN LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00192177
Private Limited Company
Liquidation

Company Overview

About Cyanamid Of Great Britain Ltd
CYANAMID OF GREAT BRITAIN LIMITED was founded on 1923-08-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Cyanamid Of Great Britain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CYANAMID OF GREAT BRITAIN LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SE1
 
Filing Information
Company Number 00192177
Company ID Number 00192177
Date formed 1923-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2011
Account next due 31/08/2013
Latest return 30/03/2013
Return next due 27/04/2014
Type of accounts FULL
Last Datalog update: 2018-08-05 20:08:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYANAMID OF GREAT BRITAIN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CYANAMID OF GREAT BRITAIN LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANN MOUNT
Director 2012-02-24
ANNE LUCILLE VERRINDER
Director 2009-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ERIC FRANKLIN
Director 2009-11-04 2013-05-07
RUTH AMY COLES
Director 2009-11-04 2012-12-03
ANDRE JACQUES NEL
Director 2009-11-04 2012-12-03
LOUIS PHILIP JONES
Director 2010-07-19 2012-02-29
BENJAMIN JAMES MICHAEL HOLGATE
Director 2001-10-02 2010-04-05
PALLE MICHAEL CHRISTENSEN
Director 2007-11-14 2010-02-25
BENJAMIN JAMES MICHAEL HOLGATE
Company Secretary 2009-10-07 2010-02-01
LIAM FRANCIS MCEVOY
Company Secretary 2001-05-23 2009-09-30
LIAM FRANCIS MCEVOY
Director 2005-10-14 2008-02-08
ROBERT NOEL POWER
Director 2002-07-15 2008-02-08
STEPHEN JOHN HIGGINS
Director 2005-10-19 2007-10-25
KEVIN JAMES
Director 2002-03-11 2005-11-15
GREGORY MORRIS MICHAEL
Director 2001-10-02 2005-08-17
PAUL ANTHONY REACHER
Director 1995-07-17 2001-10-02
BRIAN JOHN JACKSON
Director 1996-04-02 2001-09-28
DAVID MICHAEL BARWELL
Company Secretary 1992-05-03 2001-05-23
WILLIAM ALLEN HAWKINS
Director 1997-09-18 1998-09-08
MELVYN DENIS CREMER
Director 1996-03-01 1998-02-27
TREVOR MARTIN PRITCHARD
Director 1996-03-01 1998-02-27
ROBERT N POWER
Director 1995-07-17 1997-09-18
DAVID ARTHUR LOW
Director 1995-11-08 1997-05-27
DAVID LILLEY
Director 1992-05-03 1997-01-07
BRIAN JOHN JACKSON
Director 1995-07-17 1996-03-01
ZSOLT EMIL LAVOTHA
Director 1995-07-17 1996-03-01
DAVID MICHAEL OLIVIER
Director 1995-07-17 1996-03-01
MARCO ANTONIO FONSECA
Director 1995-11-24 1995-11-24
JEFFREY ASHPITZ
Director 1995-07-17 1995-09-15
DAVID MICHAEL BARWELL
Director 1992-05-03 1995-07-17
WILLIAM GEORGE BROWN
Director 1992-05-03 1995-07-17
MARCO A FONSECA
Director 1992-05-03 1995-07-17
ROBERT QUERIDO
Director 1994-05-24 1995-07-17
WADIH SAMUEL JORDAN
Director 1993-11-29 1995-04-30
ROLF HEINRICH HENEL
Director 1992-05-03 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ANN MOUNT PFIZER ZAH LIMITED Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2013-10-29
JACQUELINE ANN MOUNT STI INTERNATIONAL LIMITED Director 2012-02-24 CURRENT 1992-10-02 Dissolved 2015-04-08
JACQUELINE ANN MOUNT ENCYSIVE (UK) LIMITED Director 2012-02-24 CURRENT 2004-05-14 Dissolved 2015-04-08
JACQUELINE ANN MOUNT AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED Director 2012-02-24 CURRENT 1986-08-04 Dissolved 2017-03-18
JACQUELINE ANN MOUNT PHARMACIA LABORATORIES LIMITED Director 2012-02-24 CURRENT 1961-06-13 Dissolved 2018-05-21
JACQUELINE ANN MOUNT FARMITALIA CARLO ERBA LIMITED Director 2012-02-24 CURRENT 1967-06-07 Dissolved 2018-05-21
JACQUELINE ANN MOUNT THIAKIS LIMITED Director 2012-02-24 CURRENT 2004-06-08 Liquidation
JACQUELINE ANN MOUNT PFIZER DEVELOPMENT SERVICES (UK) LIMITED Director 2012-02-24 CURRENT 2011-10-07 Active
JACQUELINE ANN MOUNT POWDERJECT RESEARCH LIMITED Director 2012-02-24 CURRENT 1993-07-12 Liquidation
JACQUELINE ANN MOUNT POWDERMED LIMITED Director 2012-02-24 CURRENT 2004-02-25 Liquidation
JACQUELINE ANN MOUNT WYETH EUROPA LIMITED Director 2012-02-24 CURRENT 1978-11-24 Liquidation
JACQUELINE ANN MOUNT WARNER LAMBERT (UK) LIMITED Director 2012-02-24 CURRENT 1932-03-15 Liquidation
JACQUELINE ANN MOUNT PHARMACIA LIMITED Director 2012-02-24 CURRENT 1952-04-08 Active
JACQUELINE ANN MOUNT PFIZER CONSUMER HEALTHCARE Director 2012-02-24 CURRENT 1913-11-06 Active
JACQUELINE ANN MOUNT JOHN WYETH & BROTHER LIMITED Director 2012-02-24 CURRENT 1914-05-20 Active
JACQUELINE ANN MOUNT G.D.SEARLE & CO.LIMITED Director 2012-02-24 CURRENT 1953-03-02 Active
JACQUELINE ANN MOUNT PHARMACIA SEARLE LIMITED Director 2012-02-24 CURRENT 1997-02-28 Liquidation
JACQUELINE ANN MOUNT PFIZER SPECIALTY UK LIMITED Director 2012-02-24 CURRENT 2009-01-26 Active
ANNE LUCILLE VERRINDER STI INTERNATIONAL LIMITED Director 2011-02-10 CURRENT 1992-10-02 Dissolved 2015-04-08
ANNE LUCILLE VERRINDER WYETH RESEARCH (U.K.) LIMITED Director 2010-03-22 CURRENT 1984-05-03 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER CYANAMID AGRICULTURE LIMITED Director 2009-11-04 CURRENT 1990-03-01 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED Director 2009-11-04 CURRENT 1986-08-04 Dissolved 2017-03-18
ANNE LUCILLE VERRINDER POWDERMED LIMITED Director 2009-04-16 CURRENT 2004-02-25 Liquidation
ANNE LUCILLE VERRINDER ENCYSIVE (UK) LIMITED Director 2008-06-27 CURRENT 2004-05-14 Dissolved 2015-04-08
ANNE LUCILLE VERRINDER CATAPULT SYSTEMS LIMITED Director 2008-04-11 CURRENT 2005-10-13 Dissolved 2015-02-03
ANNE LUCILLE VERRINDER CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY Director 2004-05-31 CURRENT 1994-03-04 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA ANIMAL HEALTH LIMITED Director 2004-05-27 CURRENT 1965-02-05 Dissolved 2015-09-23
ANNE LUCILLE VERRINDER PHARMACIA SEARLE LIMITED Director 2004-05-27 CURRENT 1997-02-28 Liquidation
ANNE LUCILLE VERRINDER PHARMACIA AFRICA LIMITED Director 2004-05-13 CURRENT 1997-11-05 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (PORTUGAL) Director 2004-05-13 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (SPAIN) Director 2004-05-13 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA UK LIMITED Director 2004-05-13 CURRENT 1990-08-24 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (EUROPE) Director 2004-05-13 CURRENT 1994-02-24 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA LABORATORIES LIMITED Director 2004-05-13 CURRENT 1961-06-13 Dissolved 2018-05-21
ANNE LUCILLE VERRINDER FARMITALIA CARLO ERBA LIMITED Director 2004-05-13 CURRENT 1967-06-07 Dissolved 2018-05-21
ANNE LUCILLE VERRINDER PARKE DAVIS & CO LIMITED Director 2004-05-13 CURRENT 1981-05-01 Active
ANNE LUCILLE VERRINDER WARNER LAMBERT (UK) LIMITED Director 2004-05-13 CURRENT 1932-03-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-09GAZ2Final Gazette dissolved via compulsory strike-off
2021-04-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-28
2019-10-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-28
2018-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-28
2017-10-31LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-28
2017-08-10LIQ10Removal of liquidator by court order
2017-08-10600Appointment of a voluntary liquidator
2016-10-284.68 Liquidators' statement of receipts and payments to 2016-08-28
2016-04-20600Appointment of a voluntary liquidator
2016-04-20LIQ MISC OCCourt order insolvency:co to remove/replace liquidators
2016-04-204.40Notice of ceasing to act as a voluntary liquidator
2016-01-29600Appointment of a voluntary liquidator
2016-01-29LIQ MISC OCCourt order INSOLVENCY:re block transfer replacement of liq
2016-01-294.40Notice of ceasing to act as a voluntary liquidator
2015-10-134.68 Liquidators' statement of receipts and payments to 2015-08-28
2014-11-034.68 Liquidators' statement of receipts and payments to 2014-08-28
2013-09-12AD02Register inspection address changed from Walton Oaks Dorking Road Tadworth Surrey KT20 7NS United Kingdom
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/13 FROM Pfizer Ramsgate Road Sandwich Kent CT13 9NJ
2013-09-10600Appointment of a voluntary liquidator
2013-09-104.70Declaration of solvency
2013-09-10LRESSPResolutions passed:
  • Special resolution to wind up
2013-08-01SH20Statement by directors
2013-08-01CAP-SSSolvency statement dated 01/08/13
2013-08-01LATEST SOC01/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-01SH19Statement of capital on 2013-08-01 GBP 1
2013-08-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANKLIN
2013-04-29AR0130/03/13 ANNUAL RETURN FULL LIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE NEL
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RUTH COLES
2012-08-31AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-04-12AR0130/03/12 FULL LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY COLES / 29/03/2012
2012-03-13AP01DIRECTOR APPOINTED JACQUELINE ANN MOUNT
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JONES
2012-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2012-02-09AD02SAIL ADDRESS CREATED
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 25/11/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY COLES / 23/12/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 25/11/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCILLE VERRINDER / 01/05/2010
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JACQUES NEL / 20/05/2011
2011-03-30AR0130/03/11 FULL LIST
2010-07-20AP01DIRECTOR APPOINTED LOUIS PHILIP JONES
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM, HUNTERCOMBE LANE SOUTH, TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0PH
2010-04-26AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOLGATE
2010-04-06AR0131/03/10 FULL LIST
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PALLE CHRISTENSEN
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SISAK
2010-02-11RES01ADOPT ARTICLES 04/02/2010
2010-02-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN HOLGATE
2010-02-02AP03SECRETARY APPOINTED MR BENJAMIN JAMES MICHAEL HOLGATE
2009-12-08AP01DIRECTOR APPOINTED ANNE LUCILLE VERRINDER
2009-11-21AUDAUDITOR'S RESIGNATION
2009-11-07AP01DIRECTOR APPOINTED IAN ERIC FRANKLIN
2009-11-07AP01DIRECTOR APPOINTED ANDRE JACQUES NEL
2009-11-07AP01DIRECTOR APPOINTED RUTH AMY EVANS
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-15AA01CURRSHO FROM 31/12/2009 TO 30/11/2009
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY LIAM MCEVOY
2009-04-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288bDIRECTOR RESIGNED
2008-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-08288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-11288bDIRECTOR RESIGNED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-04-26363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to CYANAMID OF GREAT BRITAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYANAMID OF GREAT BRITAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYANAMID OF GREAT BRITAIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.499
MortgagesNumMortOutstanding0.569
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.939

This shows the max and average number of mortgages for companies with the same SIC code of 21100 - Manufacture of basic pharmaceutical products

Intangible Assets
Patents
We have not found any records of CYANAMID OF GREAT BRITAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYANAMID OF GREAT BRITAIN LIMITED
Trademarks
We have not found any records of CYANAMID OF GREAT BRITAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYANAMID OF GREAT BRITAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as CYANAMID OF GREAT BRITAIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CYANAMID OF GREAT BRITAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYANAMID OF GREAT BRITAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYANAMID OF GREAT BRITAIN LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.