Liquidation
Company Information for CAERWYS PHARMACY LIMITED
LAWRENCE HOUSE, 5 ST ANDREWS HILL, NORWICH, NORFOLK, NR2 1AD,
|
Company Registration Number
04717253
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAERWYS PHARMACY LIMITED | |
Legal Registered Office | |
LAWRENCE HOUSE 5 ST ANDREWS HILL NORWICH NORFOLK NR2 1AD Other companies in LL16 | |
Company Number | 04717253 | |
---|---|---|
Company ID Number | 04717253 | |
Date formed | 2003-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 18:18:21 |
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 | ||
---|---|---|---|---|
CAERWYS PHARMACY PRACTICE LIMITED | 45 VALE STREET DENBIGH LL16 3AH | Active | Company formed on the 2023-02-09 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY GRAHAM |
||
VINCENT ROBERTS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RPC WELDING & FABRICATION LIMITED | Company Secretary | 2008-03-28 | CURRENT | 2008-03-28 | Active | |
PLAS MELYD RESIDENTIAL HOME LIMITED | Company Secretary | 2008-01-01 | CURRENT | 2005-01-04 | Dissolved 2014-09-30 | |
WYNN ROGERS CYF | Company Secretary | 2007-07-20 | CURRENT | 2007-07-20 | Active - Proposal to Strike off | |
CWMNI 57 CYF | Company Secretary | 2007-06-06 | CURRENT | 2007-06-06 | Active | |
SKYLINE ELECTRICAL LTD | Company Secretary | 2007-05-08 | CURRENT | 2007-05-08 | Active | |
BEATROUTE MUSIC LTD | Company Secretary | 2007-04-03 | CURRENT | 2003-10-09 | Active | |
BAYLEC ELECTRICAL CONTRACTORS LTD | Company Secretary | 2007-03-13 | CURRENT | 2007-03-13 | Active - Proposal to Strike off | |
AMH FILM & TELEVISION SERVICES LTD | Company Secretary | 2006-11-03 | CURRENT | 2006-11-03 | Active | |
H2 ONLY LIMITED | Company Secretary | 2006-07-24 | CURRENT | 2006-07-24 | Active | |
TANABE MMV INTERNATIONAL LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Active | |
CARPENTER DAVIES PARTNERSHIP LIMITED | Company Secretary | 2005-09-02 | CURRENT | 2005-09-02 | Active | |
YSTRAD CLWYD CYF | Company Secretary | 2005-07-19 | CURRENT | 2005-07-19 | Active | |
ABRA MEDIA CYF | Company Secretary | 2005-05-18 | CURRENT | 2005-05-18 | Dissolved 2015-08-11 | |
WARRENDALE COTTAGE LTD | Company Secretary | 2004-07-12 | CURRENT | 2004-07-09 | Active | |
MARANATHA KITCHENS & BATHROOMS LTD | Company Secretary | 2003-12-23 | CURRENT | 2003-12-05 | Liquidation | |
SYCAMORE LODGE (NORTH WALES) LTD | Company Secretary | 2002-04-09 | CURRENT | 2002-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 02/08/23 FROM 45 Vale Street Denbigh LL16 3AH Wales | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF VINCENT ROBERTS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES | |
SH01 | 28/01/22 STATEMENT OF CAPITAL GBP 3 | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCEN ROBERTS | ||
Change of details for Mr Vincen Roberts as a person with significant control on 2021-05-10 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERAINT ROBERTS | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCEN ROBERTS | |
PSC04 | Change of details for Mr Vincen Roberts as a person with significant control on 2021-05-10 | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY GRAHAM | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY GRAHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/21 FROM 25 Bryn Onnen Denbigh Denbighshire LL16 3PJ | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY GRAHAM | |
PSC07 | CESSATION OF VINCENT ROBERTS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT ROBERTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY GRAHAM on 2012-06-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Vincent Roberts on 2010-03-31 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY GRAHAM / 01/04/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2023-07-25 |
Appointment of Liquidators | 2023-07-25 |
Proposal to Strike Off | 2010-04-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.62 | 9 |
MortgagesNumMortOutstanding | 1.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47730 - Dispensing chemist in specialised stores
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as CAERWYS PHARMACY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CAERWYS PHARMACY LIMITED | Event Date | 2010-04-27 |
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. |