Liquidation
Company Information for MUNDIPHARMA LIMITED
C/O BULLEY DAVEY 4 CYRUS WAY CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8HP,
|
Company Registration Number
00553824
Private Limited Company
Liquidation |
Company Name | |
---|---|
MUNDIPHARMA LIMITED | |
Legal Registered Office | |
C/O BULLEY DAVEY 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP Other companies in SW1Y | |
Company Number | 00553824 | |
---|---|---|
Company ID Number | 00553824 | |
Date formed | 1955-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-05 17:31:09 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MUNDIPHARMA CORPORATION LIMITED | C/O TC BULLEY DAVEY LTD 1-4 LONDON ROAD SPALDING LINCOLNSHIRE PE11 2TA | Liquidation | Company formed on the 2011-06-30 | |
MUNDIPHARMA INTERNATIONAL LIMITED | UNIT 196 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0AB | Active | Company formed on the 1992-11-09 | |
MUNDIPHARMA INTERNATIONAL SERVICES LIMITED | UNIT 196 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0AB | Active | Company formed on the 2012-01-19 | |
MUNDIPHARMA IT SERVICES LIMITED | UNIT 196 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0AB | Active | Company formed on the 2011-01-07 | |
MUNDIPHARMA RESEARCH LIMITED | UNIT 196 MILTON ROAD CAMBRIDGE CB4 0AB | Active | Company formed on the 2002-12-04 | |
MUNDIPHARMA MEDICAL COMPANY LIMITED | UNIT 196 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0AB | Active | Company formed on the 2014-10-21 | |
MUNDIPHARMA PHARMACEUTICALS LIMITED | MILLBANK HOUSE ARKLE ROAD SANDYFORD DUBLIN 18 SANDYFORD, DUBLIN, D18C6R3, IRELAND D18C6R3 | Active | Company formed on the 2007-01-29 | |
MUNDIPHARMA BIOLOGICS INC. | 1301 AVE OF THE AMERICAS New York NEW YORK NY 10019 | Active | Company formed on the 2014-05-30 | |
MUNDIPHARMA, INC. | 80 STATE STREET New York ALBANY NY 122072543 | Active | Company formed on the 1979-08-31 | |
MUNDIPHARMA PHARMACEUTICALS INC. | 80 STATE STREET New York Albany NY 12207 | Active | Company formed on the 2005-05-03 | |
MUNDIPHARMA PTY LIMITED | NSW 2000 | Active | Company formed on the 1998-01-22 | |
MUNDIPHARMA ANZ PTY LIMITED | Active | Company formed on the 1997-10-10 | ||
MUNDIPHARMA HEALTHCARE PTY LTD | VIC 3101 | Active | Company formed on the 2014-08-06 | |
MUNDIPHARMA ONCOLOGY PTY LIMITED | NSW 2073 | Active | Company formed on the 2013-03-01 | |
MUNDIPHARMA PTE. LIMITED | RAFFLES PLACE Singapore 048623 | Active | Company formed on the 2008-09-12 | |
MUNDIPHARMA PHARMACEUTICALS PTE. LTD. | RAFFLES PLACE Singapore 048623 | Active | Company formed on the 2008-09-12 | |
MUNDIPHARMA IT SERVICES PTE. LTD. | RAFFLES PLACE Singapore 048623 | Active | Company formed on the 2012-07-03 | |
MUNDIPHARMA MANUFACTURING PTE. LIMITED | RAFFLES PLACE Singapore 048623 | Active | Company formed on the 2015-06-18 | |
MUNDIPHARMA SINGAPORE HOLDING PTE. LIMITED | RAFFLES PLACE Singapore 048623 | Active | Company formed on the 2015-06-18 | |
Mundipharma (Hong Kong) Limited | Active | Company formed on the 2011-12-30 |
Officer | Role | Date Appointed |
---|---|---|
TIERCEL SERVICES LIMITED |
||
STUART DAVID BAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER BENBOW MITCHELL |
Director | ||
CORNHILL SERVICES LIMITED |
Company Secretary | ||
TIERCEL SERVICES LIMITED |
Company Secretary | ||
HERMANN FRITZ KRIEG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SACKLER TRUST | Company Secretary | 2009-09-17 | CURRENT | 2009-09-17 | Active | |
MUNDIPHARMA RESEARCH LIMITED | Company Secretary | 2009-02-26 | CURRENT | 2002-12-04 | Active | |
MUNDIPHARMA INTERNATIONAL LIMITED | Company Secretary | 2009-02-26 | CURRENT | 1992-11-09 | Active | |
NAPP PHARMACEUTICAL HOLDINGS LIMITED | Company Secretary | 2009-02-26 | CURRENT | 1997-12-19 | Active | |
THE DR. MORTIMER AND THERESA SACKLER FOUNDATION | Company Secretary | 2009-01-27 | CURRENT | 2009-01-27 | Active | |
RAYMOND AND BEVERLY SACKLER FOUNDATION | Company Secretary | 2009-01-27 | CURRENT | 2009-01-27 | Active | |
PAINEUROPE LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1992-05-13 | Liquidation | |
THE NAPP EDUCATIONAL FOUNDATION | Company Secretary | 2009-01-01 | CURRENT | 2005-01-28 | Liquidation | |
AMERAM LIMITED | Company Secretary | 1992-01-22 | CURRENT | 1991-11-20 | Active | |
INLINGUA TRANSLATING SERVICE LIMITED | Company Secretary | 1991-07-06 | CURRENT | 1979-12-18 | Active | |
MUNDIPHARMA IT SERVICES LIMITED | Director | 2012-04-27 | CURRENT | 2011-01-07 | Active | |
PAINEUROPE LIMITED | Director | 2009-01-06 | CURRENT | 1992-05-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/20 FROM 9th Floor New Zealand House 80 Haymarket London SW1Y 4TQ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-05-13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AD02 | Register inspection address changed from C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN England to C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside... | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BENBOW MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENBOW MITCHELL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Benbow Mitchell on 2015-08-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR STUART DAVID BAKER | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O C/O Gareth Kendall & Sarah Kelly Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O C/O Gareth Kendall & Sarah Kelly Chadbourne & Parke Regis House King William Street London EC4R 9AN United Kingdom | |
AR01 | 31/07/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENBOW MITCHELL / 31/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TIERCEL SERVICES LIMITED / 31/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED TIERCEL SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY CORNHILL SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM, 6TH FLOOR 52/54 GRACECHURCH STREET, LONDON, EC3V 0EH, UNITED KINGDOM | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED CORNHILL SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM, 15 NORTH AUDLEY STREET, LONDON, W1K 6WZ | |
288b | APPOINTMENT TERMINATED SECRETARY TIERCEL SERVICES LIMITED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/04/02 | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS |
Notices to Creditors | 2020-02-06 |
Appointment of Liquidators | 2020-02-06 |
Resolutions for Winding-up | 2020-02-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUNDIPHARMA LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MUNDIPHARMA LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MUNDIPHARMA LIMITED | Event Date | 2020-01-30 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the claim deadline stated below, to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson , of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder number: 9339 ), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, at such time and place as shall be specified in such Notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Claim deadline: 14 March 2020 Contact: Paul Ward , paul.ward@bulleydavey.co.uk , Telephone: 01733 569494 Michael James Gregson : Liquidator : Note: This Notice is purely formal. All creditors of the company have been, or will be, paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MUNDIPHARMA LIMITED | Event Date | 2020-01-17 |
Liquidator's name and address: Michael James Gregson , Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP : Alternative contact: Paul Ward , paul.ward@bulleydavey.co.uk , Tel: 01733 569494 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MUNDIPHARMA LIMITED | Event Date | 2020-01-17 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 , the following written resolutions were passed by the shareholders of the Company, as special and ordinary resolutions respectively, on 17 January 2020 : 1. That the Company be wound up voluntarily. 2. That Michael James Gregson , Licensed Insolvency Practitioner, of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP , be and is hereby appointed Liquidator for the purposes of Winding Up the Company. Michael James Gregson (IP No 9339 ) Liquidator , Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP . Contact: Paul Ward , paul.ward@bulleydavey.co.uk , Telephone: 01733 569494 Stuart Baker : Director : | |||
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. |