Liquidation
Company Information for CRYSTAL PHARMA LIMITED
3 FIELD COURT, LONDON, WC1R 5EF,
|
Company Registration Number
05466577
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRYSTAL PHARMA LIMITED | |
Legal Registered Office | |
3 FIELD COURT LONDON WC1R 5EF Other companies in HA3 | |
Company Number | 05466577 | |
---|---|---|
Company ID Number | 05466577 | |
Date formed | 2005-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-12 05:53:41 |
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 | ||
---|---|---|---|---|
CRYSTAL PHARMA SERVICES LIMITED | 4 NORTHLANDS BETTYSTOWN, MEATH, A92V9K1, IRELAND A92V9K1 | Active | Company formed on the 2009-09-17 | |
CRYSTAL PHARMACY, INC. | 1429 SHORE PARKWAY APT. 6L BROOKLYN NY 112146114 | Active | Company formed on the 2013-02-19 | |
CRYSTAL PHARMA PRIVATE LIMITED | GOSALIA BUILDING2ND FLOOR VASCO-DA-GAMA GOA Goa 403802 | ACTIVE | Company formed on the 1988-06-30 | |
CRYSTAL PHARMACEUTICALS PRIVATE LIMITED | A/P KOSHALE B KTAL BARAMATI PUNE Maharashtra | STRIKE OFF | Company formed on the 1988-02-18 | |
Crystal Pharmaceuticals Inc. | Delaware | Unknown | ||
CRYSTAL PHARMACOLOGY RESEARCH CORP | 3720 SW 107TH AVE MIAMI FL 33165 | Inactive | Company formed on the 2015-01-08 | |
CRYSTAL PHARMA LIMITED | Unknown | |||
CRYSTAL PHARMACY LLC | Georgia | Unknown | ||
CRYSTAL PHARMACY INC | Georgia | Unknown | ||
CRYSTAL PHARMACY INCORPORATED | New Jersey | Unknown | ||
CRYSTAL PHARMACEUTICAL CORPORATION | New Jersey | Unknown | ||
CRYSTAL PHARMACY INC | Georgia | Unknown | ||
CRYSTAL PHARMACY | Oklahoma | Unknown | ||
CRYSTAL PHARMA LIMITED | BLB2000, BULEBEL INDUSTRIAL ESTATE, ZEJTUN | Unknown | ||
CRYSTAL PHARMA LIMITED | 94 CARK ROAD KEIGHLEY BD21 3BH | Active | Company formed on the 2022-02-02 |
Officer | Role | Date Appointed |
---|---|---|
HITESH KOTHARI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STP REGISTRARS LIMITED |
Company Secretary | ||
CRESCENT HILL LIMITED |
Company Secretary | ||
JAYASHREE KOTHARI |
Company Secretary | ||
HITESH KOTHARI |
Company Secretary | ||
NASEEN VALJI |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIEW PHARM LIMITED | Director | 2011-07-25 | CURRENT | 2011-07-25 | Active | |
AURORA PHARMA LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Dissolved 2016-12-20 | |
RX SUPPLIES LIMITED | Director | 2008-07-02 | CURRENT | 2008-07-02 | Dissolved 2017-04-11 | |
ZETA CRYSTAL LIMITED | Director | 2006-05-25 | CURRENT | 2006-02-15 | Dissolved 2018-02-20 | |
ALPHA PHARM LIMITED | Director | 2005-06-24 | CURRENT | 2005-06-24 | Dissolved 2017-04-11 | |
CENTRAL PHARMACEUTICALS (UK) LIMITED | Director | 2003-06-04 | CURRENT | 2003-06-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 37 CHESTNUT DRIVE HARROW MIDDLESEX HA3 7DL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STP REGISTRARS LIMITED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 151 | |
AR01 | 28/05/16 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: MANDEVILLE HOUSE 45-47 TUDOR ROAD HARROW MIDDLESEX HA3 5PQ UNITED KINGDOM | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STP REGISTRARS LIMITED / 23/11/2015 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 151 | |
AR01 | 28/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM UNIT 6 TUDOR ENTERPRISE PARK TUDOR ROAD HARROW MIDDLESEX HA3 5JQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 37 CHESTNUT DRIVE HARROW MIDDLESEX HA3 7DL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 5 WAVERLEY INDUSTRIAL ESTATE HAILSHAM DRIVE HARROW MIDDLESEX HA1 4TR | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 151 | |
AR01 | 28/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH KOTHARI / 05/07/2012 | |
AR01 | 28/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/05/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN | |
AP04 | CORPORATE SECRETARY APPOINTED STP REGISTRARS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRESCENT HILL LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/05/11 FULL LIST | |
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 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/12/07 FROM: 71 HILLGROVE BUSINESS PARK NAZEING ROAD NAZEING ESSEX EN9 2HB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/05/05--------- £ SI 100@1=100 £ IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-11-03 |
Appointment of Liquidators | 2017-11-03 |
Meetings of Creditors | 2017-10-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEPOSIT | Satisfied | ESKMUIR PROPERTIES LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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 CRYSTAL PHARMA LIMITED
CRYSTAL PHARMA LIMITED owns 1 domain names.
crystalpharma.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CRYSTAL PHARMA LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CRYSTAL PHARMA LIMITED | Event Date | 2017-10-30 |
Notice is hereby given that the following resolutions were passed on 30 October 2017 , as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily"; and "That William Antony Batty be appointed as Liquidator for the purposes of such voluntary winding up." Names, IP Number, firm name and address: William Antony Batty, (IP Number: 8111 ) of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF Date of appointment: 30 October 2017 Contact information: 020 7831 1234 Optional alternative contact name: Tania Melim-Alves Name of Company Director, Secretary etc signing the notice: Hitesh Kothari : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CRYSTAL PHARMA LIMITED | Event Date | 2017-10-30 |
Liquidator's name and address: William Antony Batty Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CRYSTAL PHARMA LIMITED | Event Date | 2017-10-23 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that the Directors of the above-named Company (the 'convener') are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 30 October 2017. The meeting will be held as a virtual meeting by telephone conference call on 30 October 2017 at 2:45 pm. Details of how to access the virtual meeting are included in the notice delivered to creditors, if any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF. Names, IP numbers, firm names and addresses of nominated Liquidators: William Antony Batty (IP number: 8111 ) of Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF. Contact information for nominated Liquidators: 020 7831 1234 or tania@antonybatty.com Optional alternative contact name: Tania Melim-Alves Name of Company Director, Secretary etc signing the notice: Hitesh Kothari : | |||
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. |