Company NameCrosby Chemists Limited
Company StatusDissolved
Company Number01886677
CategoryPrivate Limited Company
Incorporation Date15 February 1985(39 years, 2 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NameAreagas Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(31 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(31 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(31 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Graeme Batten
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 01 October 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence Address20 Davenham Road
Formby
Liverpool
L37 3NS
Director NamePamela Batten
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Davenham Road
Formby
Liverpool
L37 3NS
Secretary NamePamela Batten
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Davenham Road
Formby
Liverpool
L37 3NS

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address2 Peterwood Way
Croydon
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Batten Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£170,535
Cash£1,949
Current Liabilities£249,918

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

17 April 2003Delivered on: 29 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 halifax crescent thornton liverpool L23 8TZ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 October 2000Delivered on: 12 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 5 the crescent southport rd bootle merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 1999Delivered on: 5 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 October 1992Delivered on: 2 November 1992
Satisfied on: 24 October 2000
Persons entitled: Midland Bank PLC

Classification: 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 28TH july 1988.
Particulars: Fixed on all goodwill and uncalled capital for the time being of the company;and all patents patent applications inventions trade marks trade names. For full details please see doc M266C.
Fully Satisfied
9 April 1990Delivered on: 21 April 1990
Satisfied on: 24 October 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property 3 the crescent moor lane thornton.
Fully Satisfied
9 October 1989Delivered on: 18 October 1989
Satisfied on: 24 October 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from ensdawn limited to midland bank PLC and all monies due from the company under the terms of the charge not exceeding £300,000.
Particulars: 3 the crescent thornton.
Fully Satisfied
28 July 1988Delivered on: 5 August 1988
Satisfied on: 24 October 2000
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 and floating charge over the undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied

Filing History

28 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 February 2017Register(s) moved to registered office address 2 Peterwood Way Croydon CR0 4UQ (1 page)
28 February 2017Register inspection address has been changed from 61 Rodney Street Liverpool L1 9ER England to 2 Peterwood Way Croydon Surrey CR0 4UQ (1 page)
28 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 October 2016Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 October 2016 (2 pages)
4 October 2016Registered office address changed from 3 the Crescent Thornton Liverpool Merseyside L23 4TA to 2 Peterwood Way Croydon CR0 4UQ on 4 October 2016 (1 page)
4 October 2016Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Pamela Batten as a secretary on 1 October 2016 (1 page)
4 October 2016Appointment of Mrs Heena Patel as a director on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Graeme Batten as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Pamela Batten as a director on 1 October 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
15 October 2015Register(s) moved to registered inspection location 61 Rodney Street Liverpool L1 9ER (1 page)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 January 2014Secretary's details changed for Pamela Batten on 1 January 2013 (1 page)
2 January 2014Director's details changed for Graeme Batten on 1 January 2013 (2 pages)
2 January 2014Secretary's details changed for Pamela Batten on 1 January 2013 (1 page)
2 January 2014Director's details changed for Graeme Batten on 1 January 2013 (2 pages)
2 January 2014Director's details changed for Pamela Batten on 1 January 2013 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Director's details changed for Pamela Batten on 1 January 2013 (2 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 March 2012Register inspection address has been changed (1 page)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Pamela Batten on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Graeme Batten on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Graeme Batten on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Pamela Batten on 1 October 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 March 2009Return made up to 31/12/08; full list of members (3 pages)
3 June 2008Return made up to 31/12/07; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 March 2007Return made up to 31/12/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 February 2006Return made up to 31/12/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
27 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
30 May 2001Full accounts made up to 30 September 2000 (10 pages)
27 March 2001Return made up to 31/12/00; full list of members (6 pages)
24 October 2000Declaration of satisfaction of mortgage/charge (1 page)
24 October 2000Declaration of satisfaction of mortgage/charge (1 page)
24 October 2000Declaration of satisfaction of mortgage/charge (1 page)
24 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Particulars of mortgage/charge (3 pages)
26 May 2000Full accounts made up to 30 September 1999 (11 pages)
14 April 2000Return made up to 31/12/99; full list of members (6 pages)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 November 1999Declaration of assistance for shares acquisition (4 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
24 May 1999Full accounts made up to 30 September 1998 (11 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 July 1998Full accounts made up to 30 September 1997 (13 pages)
1 July 1997Full accounts made up to 30 September 1996 (12 pages)
21 March 1997Return made up to 31/12/96; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)