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

ENCYSIVE (UK) LIMITED

SANDWICH, KENT, CT13 9NJ,
Company Registration Number
05129066
Private Limited Company
Dissolved

Dissolved 2015-04-08

Company Overview

About Encysive (uk) Ltd
ENCYSIVE (UK) LIMITED was founded on 2004-05-14 and had its registered office in Sandwich. The company was dissolved on the 2015-04-08 and is no longer trading or active.

Key Data
Company Name
ENCYSIVE (UK) LIMITED
 
Legal Registered Office
SANDWICH
KENT
CT13 9NJ
Other companies in CT13
 
Filing Information
Company Number 05129066
Date formed 2004-05-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-11-30
Date Dissolved 2015-04-08
Type of accounts FULL
Last Datalog update: 2015-09-22 02:04:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENCYSIVE (UK) 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.

Company Officers of ENCYSIVE (UK) LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANN MOUNT
Director 2012-02-24
ANNE LUCILLE VERRINDER
Director 2008-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ERIC FRANKLIN
Director 2008-11-10 2013-05-07
RICHARD SAMUEL CULLEN
Director 2011-08-15 2012-12-03
ANDRE JACQUES NEL
Director 2009-06-02 2012-12-03
LOUIS PHILIP JONES
Director 2010-07-19 2012-02-29
RICHARD NEVILLE BLACKBURN
Director 2008-06-27 2012-01-01
RUTH AMY EVANS
Director 2009-04-24 2011-08-15
JOHN DOUGLAS YOUNG
Director 2008-05-12 2009-04-17
FRANCISCUS JOHANNES CAROLUS OVERTOOM
Director 2008-06-27 2009-01-06
WCPHD SECRETARIES LIMITED
Company Secretary 2004-05-14 2008-07-14
GEORGE COLE
Director 2006-04-03 2008-05-12
GORDON H BUSENBARK
Director 2006-04-03 2007-09-05
BRUCE GIVEN
Director 2004-05-14 2007-06-24
STEPHEN MUELLER
Director 2004-05-14 2006-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-14 2004-05-14
INSTANT COMPANIES LIMITED
Nominated Director 2004-05-14 2004-05-14

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 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 POWDERJECT RESEARCH LIMITED Director 2012-02-24 CURRENT 1993-07-12 Liquidation
JACQUELINE ANN MOUNT POWDERMED LIMITED Director 2012-02-24 CURRENT 2004-02-25 Liquidation
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 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 POWDERMED LIMITED Director 2009-04-16 CURRENT 2004-02-25 Liquidation
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
2015-04-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2014
2013-09-12AD02SAIL ADDRESS CHANGED FROM: PFIZER WALTON OAKS DORKING ROAD TADWORTH SURREY KT20 7NS UNITED KINGDOM
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2013 FROM PFIZER RAMSGATE ROAD SANDWICH KENT CT13 9NJ UNITED KINGDOM
2013-09-104.70DECLARATION OF SOLVENCY
2013-09-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-10LRESSPSPECIAL RESOLUTION TO WIND UP
2013-08-29LATEST SOC29/08/13 STATEMENT OF CAPITAL;GBP 3403133
2013-08-29SH0128/08/13 STATEMENT OF CAPITAL GBP 3403133
2013-05-20AR0121/04/13 FULL LIST
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANKLIN
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE NEL
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CULLEN
2012-08-31AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-15AR0121/04/12 FULL LIST
2012-03-13AP01DIRECTOR APPOINTED JACQUELINE ANN MOUNT
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JONES
2012-02-09AD02SAIL ADDRESS CHANGED FROM: PFIZER RAMSGATE ROAD SANDWICH KENT CT13 9NJ UNITED KINGDOM
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACKBURN
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCILLE VERRINDER / 01/05/2010
2011-09-06AP01DIRECTOR APPOINTED RICHARD SAMUEL CULLEN
2011-09-01AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH EVANS
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JACQUES NEL / 20/05/2011
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM ALDER CASTLE HOUSE 10 NOBLE STREET LONDON EC2V 7QJ
2011-04-21AR0121/04/11 FULL LIST
2011-03-15AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-07-20AP01DIRECTOR APPOINTED LOUIS PHILIP JONES
2010-04-23AR0121/04/10 FULL LIST
2010-04-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-04-22AD02SAIL ADDRESS CREATED
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JACQUES NEL / 13/10/2009
2009-10-25AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-19288aDIRECTOR APPOINTED ANDRE JACQUES NEL
2009-05-12288aDIRECTOR APPOINTED RUTH AMY EVANS
2009-05-11363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN YOUNG
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCUS OVERTOOM
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-16288aDIRECTOR APPOINTED IAN ERIC FRANKLIN
2008-08-06288aDIRECTOR APPOINTED RICHARD NEVILLE BLACKBURN
2008-07-25353LOCATION OF REGISTER OF MEMBERS
2008-07-17288aDIRECTOR APPOINTED FRANCISCUS JOHANNE CAROLUS OVERTOOM
2008-07-17288aDIRECTOR APPOINTED ANNE LUCILLE VERRINDER
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY WCPHD SECRETARIES LIMITED
2008-07-15225CURRSHO FROM 31/12/2008 TO 30/11/2008
2008-06-16363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-06-02288aDIRECTOR APPOINTED JOHN DOUGLAS YOUNG
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR GEORGE COLE
2008-05-20RES01ADOPT ARTICLES 25/07/2005
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17288bDIRECTOR RESIGNED
2007-07-15RES13APPOINT & RESIGN DIR 25/06/07
2007-07-15288bDIRECTOR RESIGNED
2007-06-18363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-06-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/06
2007-05-31AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-22225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-09-19288bDIRECTOR RESIGNED
2006-06-20363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25RES13COMPANY BUSINESS 03/04/06
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ENCYSIVE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENCYSIVE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENCYSIVE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of ENCYSIVE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENCYSIVE (UK) LIMITED
Trademarks
We have not found any records of ENCYSIVE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENCYSIVE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ENCYSIVE (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ENCYSIVE (UK) 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 Type
Defending partyENCYSIVE (UK) LIMITEDEvent Date2014-11-17
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 22 December 2014 at 10.00 am, 10.30 am and 11.00 am respectively for the purpose of having an account laid before them showing how each winding-up has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Dates of appointment: Encysive (UK) Limited and Ferrosan Limited - 29 August 2013. STI International Limited - 20 August 2013. Office Holder details: Russell Payne, (IP No. 11530) and Elizabeth Anne Bingham, (IP No. 8708) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF The Joint Liquidators can be contacted on Tel: 0207 951 7712. Alternative contact: Katy Ho.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENCYSIVE (UK) 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 ENCYSIVE (UK) LIMITED any grants or awards.
Ownership
    • ENCYSIVE PHARMACEUTICALS INC : Ultimate parent company : US
    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.