London
E14 5GL
Director Name | Mr James Alexander Ward-Lilley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2016(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 December 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Prospect West Chippenham Wiltshire SN14 6FH |
Director Name | David Vernon Fox |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longmead Close Shenfield Brentwood Essex CM15 8DT |
Director Name | David Philip Gordon |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 106 Burges Road Thorpe Bay Essex SS1 3JL |
Director Name | Mr Douglas William Parkhill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 White Hart Wood Sevenoaks Kent TN13 1RR |
Director Name | Mr Roger Warrington Taylor |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 1995) |
Role | Company Director |
Correspondence Address | 132 Farnaby Road Shortlands Bromley Kent BR1 4BH |
Director Name | Richard Alistair Balfour Stewart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 November 1998) |
Role | Finance Director |
Correspondence Address | 74 Selwyn Avenue Richmond Surrey TW9 2HD |
Director Name | Mr Peter Warburton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 November 1999) |
Role | Lawyer |
Correspondence Address | Linnets Tinkers Lane Wigginton Tring Hertfordshire HP23 6JB |
Secretary Name | Ernitia Eileen Thomason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | 355 High Street Hayes Middlesex UB3 5DQ |
Director Name | Miss Suzanne Victoria McLean |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 2002) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 17 Elthiron Road London SW6 4BN |
Secretary Name | Mr Douglas William Parkhill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 White Hart Wood Sevenoaks Kent TN13 1RR |
Secretary Name | Mr Douglas William Parkhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 White Hart Wood Sevenoaks Kent TN13 1RR |
Director Name | Mr Donald Nicholson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 2007) |
Role | Chief Financial Officer |
Correspondence Address | 16 Northampton Park London N1 2PJ |
Secretary Name | Mr John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(25 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | Stringer Saul 17 Hanover Square London W1S 1HU |
Director Name | Mr Peter William Grant |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(26 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46-48 Grosvenor Gardens London SW1W 0EB |
Website | skyepharma.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Vine Exhibition LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr John Murphy 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 December 1991 | Delivered on: 30 December 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares bonds etc....(see form 395 for full details). Outstanding |
---|---|
16 December 1991 | Delivered on: 23 December 1991 Persons entitled: Hit Investments, D.Fox & D.Gordon Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee (continues....see form 395 for full details). Particulars: See form 395 for full details. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
1 May 1991 | Delivered on: 10 May 1991 Persons entitled: Midland Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 7.10.87. Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
7 October 1871 | Delivered on: 13 October 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking all property and assets present and future including book debts uncalled capital. Outstanding |
18 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 January 2018 | Registered office address changed from C/O C/O Skyepharma Plc 46-48 Grosvenor Gardens London SW1W 0EB to 15 Canada Square London E14 5GL on 10 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from C/O C/O Skyepharma Plc 46-48 Grosvenor Gardens London SW1W 0EB to 15 Canada Square London E14 5GL on 10 January 2018 (2 pages) |
5 January 2018 | Declaration of solvency (5 pages) |
5 January 2018 | Appointment of a voluntary liquidator (2 pages) |
5 January 2018 | Resolutions
|
5 January 2018 | Appointment of a voluntary liquidator (2 pages) |
5 January 2018 | Declaration of solvency (5 pages) |
5 January 2018 | Resolutions
|
29 November 2017 | Satisfaction of charge 1 in full (6 pages) |
29 November 2017 | Satisfaction of charge 3 in full (6 pages) |
29 November 2017 | Satisfaction of charge 4 in full (4 pages) |
29 November 2017 | Satisfaction of charge 4 in full (4 pages) |
29 November 2017 | Satisfaction of charge 1 in full (6 pages) |
29 November 2017 | Satisfaction of charge 2 in full (6 pages) |
29 November 2017 | Satisfaction of charge 2 in full (6 pages) |
29 November 2017 | Satisfaction of charge 3 in full (6 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 March 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 June 2016 | Termination of appointment of Peter William Grant as a director on 10 June 2016 (1 page) |
15 June 2016 | Appointment of Mr James Ward-Lilley as a director on 10 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr James Ward-Lilley as a director on 10 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Peter William Grant as a director on 10 June 2016 (1 page) |
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Director's details changed for Peter William Grant on 7 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Peter William Grant on 7 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Peter William Grant on 7 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Registered office address changed from 105 Piccadilly London W1J 7NJ on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 105 Piccadilly London W1J 7NJ on 20 January 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 October 2009 | Director's details changed for Mr John Murphy on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr John Murphy on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr John Murphy on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Peter Grant on 1 October 2009 (3 pages) |
5 October 2009 | Termination of appointment of John Murphy as a secretary (2 pages) |
5 October 2009 | Director's details changed for Peter Grant on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Peter Grant on 1 October 2009 (3 pages) |
5 October 2009 | Termination of appointment of John Murphy as a secretary (2 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
15 January 2008 | Location of register of members (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
31 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
31 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
11 December 2006 | Secretary resigned;director resigned (1 page) |
11 December 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members
|
17 January 2005 | Return made up to 04/01/05; full list of members
|
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
29 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
20 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
20 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
5 February 2003 | Return made up to 04/01/03; full list of members
|
5 February 2003 | Return made up to 04/01/03; full list of members
|
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (16 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (16 pages) |
4 February 2002 | Return made up to 04/01/02; full list of members
|
4 February 2002 | Return made up to 04/01/02; full list of members
|
16 July 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
16 July 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
23 January 2001 | Return made up to 04/01/01; full list of members
|
23 January 2001 | Return made up to 04/01/01; full list of members
|
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
18 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
18 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
31 January 1999 | Return made up to 04/01/99; full list of members (8 pages) |
31 January 1999 | Return made up to 04/01/99; full list of members (8 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
14 September 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
14 September 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
16 February 1998 | Return made up to 04/01/98; full list of members (8 pages) |
16 February 1998 | Return made up to 04/01/98; full list of members (8 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
8 January 1997 | Return made up to 04/01/97; full list of members (8 pages) |
8 January 1997 | Return made up to 04/01/97; full list of members (8 pages) |
20 December 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
20 December 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
18 June 1996 | Return made up to 04/01/96; full list of members (8 pages) |
18 June 1996 | Return made up to 04/01/96; full list of members (8 pages) |
29 May 1996 | Accounts for a dormant company made up to 31 July 1995 (7 pages) |
29 May 1996 | Accounts for a dormant company made up to 31 July 1995 (7 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: first floor 20 cockspur street london SW1Y 5BL (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: first floor 20 cockspur street london SW1Y 5BL (1 page) |
18 December 1995 | Director resigned (4 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Director resigned (4 pages) |
18 December 1995 | New director appointed (2 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: 30 marshgate lane london E15 2NH (1 page) |
15 December 1995 | Registered office changed on 15/12/95 from: 30 marshgate lane london E15 2NH (1 page) |
6 December 1995 | Company name changed tubular barriers (building maint enance) LIMITED\certificate issued on 07/12/95 (4 pages) |
6 December 1995 | Company name changed tubular barriers (building maint enance) LIMITED\certificate issued on 07/12/95 (4 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
28 March 1995 | Accounts for a dormant company made up to 31 July 1994 (7 pages) |
28 March 1995 | Accounts for a dormant company made up to 31 July 1994 (7 pages) |
30 December 1991 | Particulars of mortgage/charge (3 pages) |
30 December 1991 | Particulars of mortgage/charge (3 pages) |
23 December 1991 | Particulars of mortgage/charge (8 pages) |
23 December 1991 | Particulars of mortgage/charge (8 pages) |
10 May 1991 | Particulars of mortgage/charge (3 pages) |
10 May 1991 | Particulars of mortgage/charge (3 pages) |
13 October 1987 | Particulars of mortgage/charge (3 pages) |
13 October 1987 | Particulars of mortgage/charge (3 pages) |
23 April 1981 | Incorporation (18 pages) |
23 April 1981 | Incorporation (18 pages) |