Liquidation
Company Information for LONZA WOKINGHAM LIMITED
1 BRIDGEWATER PLACE, WATER LANE, LEEDS, YORKSHIRE, LS11 5QR,
|
Company Registration Number
02614566
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
LONZA WOKINGHAM LIMITED | ||||
Legal Registered Office | ||||
1 BRIDGEWATER PLACE WATER LANE LEEDS YORKSHIRE LS11 5QR Other companies in SL1 | ||||
Previous Names | ||||
|
Company Number | 02614566 | |
---|---|---|
Company ID Number | 02614566 | |
Date formed | 1991-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 31/03/2017 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 17:47:26 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GERRY KENNEDY |
||
STEPHEN MARTIN BAKER |
||
NICHOLAS THOMAS CARTER |
||
PETER JOSEPH KITCHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN CHRISTOPHER BAINES |
Director | ||
STEPHAN KUTZER |
Director | ||
JUERG BURGER |
Director | ||
VINCENT DIVITO |
Director | ||
DRACLIFFE COMPANY SERVICES LIMITED |
Company Secretary | ||
ALAN CHRISTOPHER BAINES |
Director | ||
LUKE MATTHEW BESHAR |
Director | ||
PETER ERNEST THAUER |
Director | ||
SALVATORE JOHN GUCCIONE |
Director | ||
DOUGLAS HATHAWAY MACMILLAN |
Director | ||
RUPERT THOMAS HARWOOD LESCHER |
Company Secretary | ||
NOEL LEE BUTERBAUGH |
Director | ||
DEBORAH ANN WILSON |
Company Secretary | ||
FITZHUGH DUDLEY STAPLES |
Director | ||
GERARD ALEXANDRE ZEKI FRIDLANDER |
Company Secretary | ||
GERARD ALEXANDRE ZEKI FRIDLANDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUMITECH (UK) LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2000-05-23 | Dissolved 2015-08-27 | |
LONZA NOTTINGHAM LIMITED | Company Secretary | 2007-03-14 | CURRENT | 1995-02-08 | Dissolved 2015-08-27 | |
WATERTON FINANCIAL LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
NORTHERN AMBITION ACADEMIES TRUST | Director | 2017-05-17 | CURRENT | 2011-03-08 | Active | |
HICKSON PENSION TRUSTEES LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Active | |
ARCH BIOCIDES TRUSTEE LIMITED | Director | 2012-07-13 | CURRENT | 2004-03-16 | Active | |
HICKSON CHEMICALS LIMITED | Director | 2010-03-31 | CURRENT | 1986-04-22 | Dissolved 2014-03-31 | |
ARCH CHEMICALS UK SUPPLIES LIMITED | Director | 2010-03-31 | CURRENT | 1988-07-06 | Dissolved 2014-03-31 | |
HICKSON SUPPLIES LIMITED | Director | 2010-03-31 | CURRENT | 1963-05-08 | Dissolved 2014-03-31 | |
LONZA GROUP UK LTD | Director | 2017-06-18 | CURRENT | 1990-10-23 | Active | |
ARCH UK BIOCIDES LIMITED | Director | 2016-11-01 | CURRENT | 2003-12-08 | Active | |
ARCH CHEMICALS UK HOLDINGS LIMITED | Director | 2016-11-01 | CURRENT | 2000-05-03 | Active | |
HICKSON LIMITED | Director | 2016-11-01 | CURRENT | 1937-06-12 | Active | |
ARCH TIMBER PROTECTION LIMITED | Director | 2016-11-01 | CURRENT | 1946-10-25 | Active | |
HICKSON INTERNATIONAL LIMITED | Director | 2016-11-01 | CURRENT | 1951-09-28 | Active | |
ARCH CHEMICALS PRODUCTS LIMITED | Director | 2016-11-01 | CURRENT | 1970-05-01 | Active | |
INNOVATIVE WATER CARE LIMITED | Director | 2016-11-01 | CURRENT | 1978-02-24 | Active | |
HICKSON CHEMICAL SUPPLIES LIMITED | Director | 2016-07-01 | CURRENT | 1959-02-02 | Active | |
HICKSON W.A. CHEMICALS LIMITED | Director | 2016-07-01 | CURRENT | 1988-02-29 | Active | |
ARCH CHEMICALS UK FINANCE | Director | 2016-07-01 | CURRENT | 2004-03-31 | Active | |
HICKSON TIMBER PRODUCTS LIMITED | Director | 2016-07-01 | CURRENT | 1931-11-07 | Active | |
HICKSON INVESTMENTS LIMITED. | Director | 2016-07-01 | CURRENT | 1985-08-21 | Active | |
ARCH TIMBER PROTECTION LIMITED | Director | 2018-07-10 | CURRENT | 1946-10-25 | Active | |
HICKSON LIMITED | Director | 2010-03-31 | CURRENT | 1937-06-12 | Active | |
ARCH CHEMICALS PRODUCTS LIMITED | Director | 2010-03-31 | CURRENT | 1970-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM, 228 BATH ROAD, SLOUGH, SL1 4DX | |
AD02 | SAIL ADDRESS CREATED | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR PETER JOSEPH KITCHEN | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS THOMAS CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BAINES | |
AA01 | PREVEXT FROM 31/12/2015 TO 30/06/2016 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/05/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARTIN BAKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUERG BURGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHAN KUTZER | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT DIVITO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHAN KUTZER / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT DIVITO / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JUERG BURGER / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER BAINES / 24/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ALAN CHRISTOPHER BAINES | |
288a | DIRECTOR APPOINTED DR JUERG BURGER | |
288a | DIRECTOR APPOINTED DR STEPHEN KUTZER | |
288a | DIRECTOR APPOINTED VINCENT DIVITO | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER THAUER | |
288b | APPOINTMENT TERMINATED DIRECTOR LUKE BESHAR | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN BAINES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 5 GREAT COLLEGE STREET LONDON SW1P 3SJ | |
287 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 5 GREAT COLLEGE STREET, LONDON, SW1P 3SJ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED CAMBREX BIO SCIENCE WOKINGHAM LI MITED CERTIFICATE ISSUED ON 07/02/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
CERTNM | COMPANY NAME CHANGED BIOWHITTAKER UK LIMITED CERTIFICATE ISSUED ON 25/10/02 | |
363s | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Appointmen | 2017-04-06 |
Resolution | 2017-04-06 |
Notice of | 2017-04-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as LONZA WOKINGHAM LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | |||
30019020 | Dried glands and other organs for organo-therapeutic uses, whether or not powdered, and other substances of human origin prepared for therapeutic or prophylactic uses, n.e.s. | |||
32049000 | Synthetic organic products of a kind used as luminophores, whether or not chemically defined | |||
38210000 | Prepared culture media for the development or maintenance of micro-organisms "incl. viruses and the like" or of plant, human or animal cells | |||
38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | |||
39139000 | Natural polymers and modified natural polymers, e.g. hardened proteins, chemical derivatives of natural rubber, n.e.s., in primary forms (excl. alginic acid and its salts and esters) | |||
70109010 | Household preserving jars "sterilising jars", of glass | |||
30019020 | Dried glands and other organs for organo-therapeutic uses, whether or not powdered, and other substances of human origin prepared for therapeutic or prophylactic uses, n.e.s. | |||
30029050 | Cultures of micro-organisms (excl. yeasts) | |||
38210000 | Prepared culture media for the development or maintenance of micro-organisms "incl. viruses and the like" or of plant, human or animal cells | |||
38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | |||
39139000 | Natural polymers and modified natural polymers, e.g. hardened proteins, chemical derivatives of natural rubber, n.e.s., in primary forms (excl. alginic acid and its salts and esters) | |||
70109010 | Household preserving jars "sterilising jars", of glass | |||
90181990 | Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | LONZA WOKINGHAM LIMITED | Event Date | 2017-04-06 |
Nature of business: Wholesale of pharmaceutical goods Registered office address: Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Date of appointment of liquidators: 31 March 2017 Liquidators' names: Robert Hunter Kelly and Derek Neil Hyslop Office holder number(s): 8582/9970 Liquidators' address: Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Telephone Number: 0113 236 4356 Name of alternative person to contact with enquiries about the case: Matt Dawson As Joint Liquidators of the Company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 7 May 2017 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Dated: 5 April 2017 Derek Neil Hyslop , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LONZA WOKINGHAM LIMITED | Event Date | 2017-03-31 |
Robert Hunter Kelly and Derek Neil Hyslop of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LONZA WOKINGHAM LIMITED | Event Date | 2017-03-31 |
On 31 March 2017 the following written resolutions were passed by the shareholders of the company, as a special resolution and an ordinary resolution respectively: "THAT the Company be wound up voluntarily". "THAT R H Kelly and D N Hyslop of Ernst & Young LLP, 1 Bridgwater Place, Water Lane, Leeds, LS11 5QR, be and they are hereby appointed Joint Liquidators for the purposes of the winding up". Date on which the resolutions were passed: 31 March 2017 Details of the Joint Liquidators: R H Kelly, Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR D N Hyslop, Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR Office holder numbers: 8582/9970 Telephone Number: 0113 298 2319 Name of alternative person to contact about the liquidation: Hitesh Mistry Date of Appointment: 31 March 2017 . Nicholas Carter , 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. |