Company Information for POWDERMED LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
05055092
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
POWDERMED LIMITED | ||||
Legal Registered Office | ||||
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in CT13 | ||||
Previous Names | ||||
|
Company Number | 05055092 | |
---|---|---|
Company ID Number | 05055092 | |
Date formed | 2004-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-05 00:29:55 |
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 | ||
---|---|---|---|---|
POWDERMED INC | Delaware | Unknown | ||
POWDERMED VACCINES INC | Delaware | Unknown | ||
Powdermed Vaccines Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE ANN MOUNT |
||
ANNE LUCILLE VERRINDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES RICHARD MERSON |
Director | ||
PARRY RAO |
Director | ||
MICHAEL JAMES O'CALLAGHAN |
Director | ||
LOUIS PHILIP JONES |
Director | ||
MATTHEW JAMES SUMNER |
Company Secretary | ||
JACQUELINE ANN MOUNT |
Director | ||
MARTIN TEICHER |
Director | ||
DAVID ROBLIN |
Director | ||
ANNETTE MARIAN DOHERTY |
Director | ||
ROBIN JOHN MARRIOTT |
Director | ||
BRENDA ELIZABETH REYNOLDS |
Director | ||
DONISE MELANIE WINTER |
Director | ||
JOHN BEADLE |
Director | ||
MICHAEL FAUERBACH |
Director | ||
CLIVE JAMES DIX |
Director | ||
WCPHD SECRETARIES LIMITED |
Company Secretary | ||
JERRY CHRISTOPHER BENJAMIN |
Director | ||
CATHERINE ELIZABETH BINGHAM |
Director | ||
MARK PATRICK CARTHY |
Director | ||
ADAM CHRISTIE |
Director | ||
TIMOTHY JOHN HAINES |
Director | ||
BRENDA ELIZABETH REYNOLDS |
Director | ||
ROLF STAHEL |
Director | ||
JOHN GERARD SHIELDS |
Director | ||
KEVIN ALAN BRYETT |
Director | ||
TOM JAMES DANIEL |
Director | ||
BRENDA ELIZABETH REYNOLDS |
Company Secretary | ||
DAVID LAWRENCE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PFIZER ZAH LIMITED | Director | 2012-10-15 | CURRENT | 2012-10-15 | Dissolved 2013-10-29 | |
STI INTERNATIONAL LIMITED | Director | 2012-02-24 | CURRENT | 1992-10-02 | Dissolved 2015-04-08 | |
ENCYSIVE (UK) LIMITED | Director | 2012-02-24 | CURRENT | 2004-05-14 | Dissolved 2015-04-08 | |
AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED | Director | 2012-02-24 | CURRENT | 1986-08-04 | Dissolved 2017-03-18 | |
CYANAMID OF GREAT BRITAIN LIMITED | Director | 2012-02-24 | CURRENT | 1923-08-29 | Liquidation | |
PHARMACIA LABORATORIES LIMITED | Director | 2012-02-24 | CURRENT | 1961-06-13 | Dissolved 2018-05-21 | |
FARMITALIA CARLO ERBA LIMITED | Director | 2012-02-24 | CURRENT | 1967-06-07 | Dissolved 2018-05-21 | |
THIAKIS LIMITED | Director | 2012-02-24 | CURRENT | 2004-06-08 | Liquidation | |
PFIZER DEVELOPMENT SERVICES (UK) LIMITED | Director | 2012-02-24 | CURRENT | 2011-10-07 | Active | |
WYETH EUROPA LIMITED | Director | 2012-02-24 | CURRENT | 1978-11-24 | Liquidation | |
WARNER LAMBERT (UK) LIMITED | Director | 2012-02-24 | CURRENT | 1932-03-15 | Liquidation | |
PHARMACIA LIMITED | Director | 2012-02-24 | CURRENT | 1952-04-08 | Active | |
PFIZER CONSUMER HEALTHCARE | Director | 2012-02-24 | CURRENT | 1913-11-06 | Active | |
JOHN WYETH & BROTHER LIMITED | Director | 2012-02-24 | CURRENT | 1914-05-20 | Active | |
G.D.SEARLE & CO.LIMITED | Director | 2012-02-24 | CURRENT | 1953-03-02 | Active | |
POWDERJECT RESEARCH LIMITED | Director | 2012-02-24 | CURRENT | 1993-07-12 | Liquidation | |
PHARMACIA SEARLE LIMITED | Director | 2012-02-24 | CURRENT | 1997-02-28 | Liquidation | |
PFIZER SPECIALTY UK LIMITED | Director | 2012-02-24 | CURRENT | 2009-01-26 | Active | |
STI INTERNATIONAL LIMITED | Director | 2011-02-10 | CURRENT | 1992-10-02 | Dissolved 2015-04-08 | |
WYETH RESEARCH (U.K.) LIMITED | Director | 2010-03-22 | CURRENT | 1984-05-03 | Dissolved 2014-07-10 | |
CYANAMID AGRICULTURE LIMITED | Director | 2009-11-04 | CURRENT | 1990-03-01 | Dissolved 2014-07-10 | |
AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED | Director | 2009-11-04 | CURRENT | 1986-08-04 | Dissolved 2017-03-18 | |
CYANAMID OF GREAT BRITAIN LIMITED | Director | 2009-11-04 | CURRENT | 1923-08-29 | Liquidation | |
ENCYSIVE (UK) LIMITED | Director | 2008-06-27 | CURRENT | 2004-05-14 | Dissolved 2015-04-08 | |
CATAPULT SYSTEMS LIMITED | Director | 2008-04-11 | CURRENT | 2005-10-13 | Dissolved 2015-02-03 | |
CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY | Director | 2004-05-31 | CURRENT | 1994-03-04 | Dissolved 2014-07-10 | |
PHARMACIA ANIMAL HEALTH LIMITED | Director | 2004-05-27 | CURRENT | 1965-02-05 | Dissolved 2015-09-23 | |
PHARMACIA SEARLE LIMITED | Director | 2004-05-27 | CURRENT | 1997-02-28 | Liquidation | |
PHARMACIA AFRICA LIMITED | Director | 2004-05-13 | CURRENT | 1997-11-05 | Dissolved 2014-07-10 | |
W-L (PORTUGAL) | Director | 2004-05-13 | CURRENT | 1994-02-23 | Dissolved 2014-07-10 | |
W-L (SPAIN) | Director | 2004-05-13 | CURRENT | 1994-02-23 | Dissolved 2014-07-10 | |
PHARMACIA UK LIMITED | Director | 2004-05-13 | CURRENT | 1990-08-24 | Dissolved 2014-07-10 | |
W-L (EUROPE) | Director | 2004-05-13 | CURRENT | 1994-02-24 | Dissolved 2014-07-10 | |
PHARMACIA LABORATORIES LIMITED | Director | 2004-05-13 | CURRENT | 1961-06-13 | Dissolved 2018-05-21 | |
FARMITALIA CARLO ERBA LIMITED | Director | 2004-05-13 | CURRENT | 1967-06-07 | Dissolved 2018-05-21 | |
PARKE DAVIS & CO LIMITED | Director | 2004-05-13 | CURRENT | 1981-05-01 | Active | |
WARNER LAMBERT (UK) LIMITED | Director | 2004-05-13 | CURRENT | 1932-03-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 53089435.97 | |
SH01 | 27/07/16 STATEMENT OF CAPITAL GBP 53089435.97 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/16 FROM Ramsgate Road Sandwich Kent CT13 9NJ | |
AD02 | Register inspection address changed from Walton Oaks Dorking Road Tadworth Surrey KT20 7NS United Kingdom to Walton Oaks Dorking Road Tadworth KT20 7NS | |
AD03 | Registers moved to registered inspection location of Walton Oaks Dorking Road Tadworth Surrey KT20 7NS | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARRY RAO | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD MERSON | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 328602 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES O'CALLAGHAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 328602 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 328602 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 25/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED JACQUELINE ANN MOUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUIS JONES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW SUMNER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES O'CALLAGHAN / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCILLE VERRINDER / 01/05/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD MERSON / 08/07/2010 | |
AR01 | 25/02/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09 | |
AP01 | DIRECTOR APPOINTED LOUIS PHILIP JONES | |
AR01 | 25/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PARRY RAO / 01/10/2009 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08 | |
288a | DIRECTOR APPOINTED ANNE LUCILLE VERRINDER | |
288a | DIRECTOR APPOINTED MICHAEL JAMES O'CALLAGHAN | |
288a | DIRECTOR APPOINTED PARRY RAO | |
288b | APPOINTMENT TERMINATED DIRECTOR JACQUELINE MOUNT | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN TEICHER | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNETTE DOHERTY | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID ROBLIN | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID ROBLIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRENDA REYNOLDS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBIN MARRIOTT | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/12/06-04/12/06 £ SI 9830200@.01=98302 £ IC 230300/328602 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 2ND FLOOR PARK GATE, 25 MILTON PARK, ABINGDON, OXFORDSHIRE OX14 4SH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Resolutions for Winding-up | 2016-10-05 |
Appointment of Liquidators | 2016-10-05 |
Notices to Creditors | 2016-10-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.49 | 9 |
MortgagesNumMortOutstanding | 0.56 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.93 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 21100 - Manufacture of basic pharmaceutical products
|
|
|
|
|
|
|
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 POWDERMED LIMITED
POWDERMED LIMITED owns 3 domain names.
powermed.co.uk powdermed.co.uk pmed.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
9700: DEPT OF DEFENSE | |
|
MANUFACTURING |
9700: DEPT OF DEFENSE | |
|
MANUFACTURING |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | POWDERMED LIMITED | Event Date | 2016-09-28 |
The following written resolutions were passed on 28 September 2016 , by the shareholder of the Company, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Samantha Keen , (IP No. 9250) and Patrick Brazzill , (IP No. 8569) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact the Joint Liquidators on Telephone: 020 7951 7712. Alternative contact: Katy Ho | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | POWDERMED LIMITED | Event Date | 2016-09-28 |
Samantha Jane Keen , (IP No. 9250) and Patrick Joseph Brazzill , (IP No. 8569) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact the Joint Liquidators on Telephone: 020 7951 7712. Alternative contact: Katy Ho | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | POWDERMED LIMITED | Event Date | 2016-09-28 |
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 08 November 2016 and creditors of the Company should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Samantha Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 28 September 2016 . Office Holder details: Samantha Jane Keen , (IP No. 9250) and Patrick Joseph Brazzill , (IP No. 8569) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact the Joint Liquidators on Telephone: 020 7951 7712. Alternative contact: Katy Ho | |||
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. |