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

POWDERMED LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
05055092
Private Limited Company
Liquidation

Company Overview

About Powdermed Ltd
POWDERMED LIMITED was founded on 2004-02-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Powdermed Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
POWDERMED LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in CT13
 
Previous Names
TRX PHARMACCINES LIMITED05/05/2004
WATCHGARDEN LIMITED13/04/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWDERMED 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.
Companies with same name POWDERMED LIMITED
The following companies were found which have the same name as POWDERMED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWDERMED INC Delaware Unknown
POWDERMED VACCINES INC Delaware Unknown
Powdermed Vaccines Inc Maryland Unknown

Company Officers of POWDERMED LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANN MOUNT
Director 2012-02-24
ANNE LUCILLE VERRINDER
Director 2009-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RICHARD MERSON
Director 2006-12-01 2016-08-16
PARRY RAO
Director 2009-04-16 2016-08-16
MICHAEL JAMES O'CALLAGHAN
Director 2009-04-16 2016-03-03
LOUIS PHILIP JONES
Director 2010-07-19 2012-02-29
MATTHEW JAMES SUMNER
Company Secretary 2006-12-01 2012-01-13
JACQUELINE ANN MOUNT
Director 2007-06-05 2009-04-17
MARTIN TEICHER
Director 2007-08-10 2009-04-07
DAVID ROBLIN
Director 2009-02-09 2009-03-27
ANNETTE MARIAN DOHERTY
Director 2006-12-01 2009-03-26
ROBIN JOHN MARRIOTT
Director 2007-06-05 2008-12-10
BRENDA ELIZABETH REYNOLDS
Director 2007-01-30 2008-12-10
DONISE MELANIE WINTER
Director 2006-12-01 2007-09-05
JOHN BEADLE
Director 2004-05-07 2007-06-30
MICHAEL FAUERBACH
Director 2006-12-01 2007-06-06
CLIVE JAMES DIX
Director 2004-03-24 2007-05-31
WCPHD SECRETARIES LIMITED
Company Secretary 2004-09-08 2006-12-01
JERRY CHRISTOPHER BENJAMIN
Director 2004-05-14 2006-12-01
CATHERINE ELIZABETH BINGHAM
Director 2004-12-14 2006-12-01
MARK PATRICK CARTHY
Director 2004-05-14 2006-12-01
ADAM CHRISTIE
Director 2005-04-06 2006-12-01
TIMOTHY JOHN HAINES
Director 2006-01-31 2006-12-01
BRENDA ELIZABETH REYNOLDS
Director 2004-03-24 2006-12-01
ROLF STAHEL
Director 2005-02-11 2006-12-01
JOHN GERARD SHIELDS
Director 2004-05-14 2006-01-31
KEVIN ALAN BRYETT
Director 2004-08-02 2005-05-31
TOM JAMES DANIEL
Director 2004-05-14 2005-02-11
BRENDA ELIZABETH REYNOLDS
Company Secretary 2004-03-24 2004-09-08
DAVID LAWRENCE
Director 2004-05-14 2004-08-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-02-25 2004-03-24
INSTANT COMPANIES LIMITED
Nominated Director 2004-02-25 2004-03-24

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 CYANAMID OF GREAT BRITAIN LIMITED Director 2012-02-24 CURRENT 1923-08-29 Liquidation
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 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 POWDERJECT RESEARCH LIMITED Director 2012-02-24 CURRENT 1993-07-12 Liquidation
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 CYANAMID OF GREAT BRITAIN LIMITED Director 2009-11-04 CURRENT 1923-08-29 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
2020-01-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-27
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-10-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-27
2017-12-06LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-27
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 53089435.97
2016-10-27SH0127/07/16 STATEMENT OF CAPITAL GBP 53089435.97
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM Ramsgate Road Sandwich Kent CT13 9NJ
2016-10-20AD02Register inspection address changed from Walton Oaks Dorking Road Tadworth Surrey KT20 7NS United Kingdom to Walton Oaks Dorking Road Tadworth KT20 7NS
2016-10-20AD03Registers moved to registered inspection location of Walton Oaks Dorking Road Tadworth Surrey KT20 7NS
2016-10-17600Appointment of a voluntary liquidator
2016-10-17LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-28
2016-10-174.70Declaration of solvency
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PARRY RAO
2016-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD MERSON
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 328602
2016-04-21AR0125/02/16 ANNUAL RETURN FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES O'CALLAGHAN
2015-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 328602
2015-03-25AR0125/02/15 ANNUAL RETURN FULL LIST
2014-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 328602
2014-03-07AR0125/02/14 ANNUAL RETURN FULL LIST
2013-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-03-25AR0125/02/13 ANNUAL RETURN FULL LIST
2012-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-03-16AR0125/02/12 FULL LIST
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 358-REC OF RES ETC 743-REG DEB
2012-02-10AD02SAIL ADDRESS CREATED
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW SUMNER
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES O'CALLAGHAN / 01/08/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCILLE VERRINDER / 01/05/2010
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD MERSON / 08/07/2010
2011-02-25AR0125/02/11 FULL LIST
2010-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-07-20AP01DIRECTOR APPOINTED LOUIS PHILIP JONES
2010-03-02AR0125/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PARRY RAO / 01/10/2009
2010-02-04AUDAUDITOR'S RESIGNATION
2010-01-17AUDAUDITOR'S RESIGNATION
2009-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-05-12288aDIRECTOR APPOINTED ANNE LUCILLE VERRINDER
2009-04-29288aDIRECTOR APPOINTED MICHAEL JAMES O'CALLAGHAN
2009-04-29288aDIRECTOR APPOINTED PARRY RAO
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE MOUNT
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR MARTIN TEICHER
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR ANNETTE DOHERTY
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBLIN
2009-02-26363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-18288aDIRECTOR APPOINTED DAVID ROBLIN
2008-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR BRENDA REYNOLDS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR ROBIN MARRIOTT
2008-03-05363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-29190LOCATION OF DEBENTURE REGISTER
2007-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-09-06288bDIRECTOR RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-08288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-05-03RES12VARYING SHARE RIGHTS AND NAMES
2007-03-19363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08288aNEW SECRETARY APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-0688(2)RAD 01/12/06-04/12/06 £ SI 9830200@.01=98302 £ IC 230300/328602
2006-12-28225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 2ND FLOOR PARK GATE, 25 MILTON PARK, ABINGDON, OXFORDSHIRE OX14 4SH
2006-12-28288bSECRETARY RESIGNED
2006-12-28288bDIRECTOR RESIGNED
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 POWDERMED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-10-05
Appointment of Liquidators2016-10-05
Notices to Creditors2016-10-05
Fines / Sanctions
No fines or sanctions have been issued against POWDERMED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWDERMED 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

Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

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

Intangible Assets
Patents
We have not found any records of POWDERMED LIMITED registering or being granted any patents
Domain Names

POWDERMED LIMITED owns 3 domain names.

powermed.co.uk   powdermed.co.uk   pmed.co.uk  

Trademarks

Trademark applications by POWDERMED LIMITED

POWDERMED LIMITED is the Original Applicant for the trademark POWDERMED ™ (79011543) through the USPTO on the 2004-12-15
pharmaceutical preparations for human and veterinary use for the prevention and treatment of cardiovascular, dental and periodontal, dermatologic, endocrine and metabolic, gastrointestinal, genetic, hematologic, hepatic, immunologic, lymphatic, osteologic, neurologic, ophthalmic, psychiatric, reproductive system, respiratory tract, renal, and urinary tract diseases and disorders; pharmaceutical preparations for human and veterinary use, namely, adjuvants, analgesics, antibiotics, anti-cancer preparations, anti-infectives, anti-parasitics, antivirals, anti-inflammatories, antihistamines, anti-migraines, vaccines, anesthetics, insulin, hormones, steroids, hormone antagonists, enzyme inhibitors; pharmaceutical preparations, namely, diagnostic preparations for medical use
Income
Government Income

Government spend with POWDERMED LIMITED

Government Department Income DateTransaction(s) Value Services/Products
9700: DEPT OF DEFENSE 2013-05-22 USD $-1,742 MANUFACTURING
9700: DEPT OF DEFENSE 2011-07-14 USD $-21,491 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.

Outgoings
Business Rates/Property Tax
No properties were found where POWDERMED 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyPOWDERMED LIMITEDEvent Date2016-09-28
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 TypeAppointment of Liquidators
Defending partyPOWDERMED LIMITEDEvent Date2016-09-28
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 TypeNotices to Creditors
Defending partyPOWDERMED LIMITEDEvent Date2016-09-28
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWDERMED 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 POWDERMED 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.