Company NameDiscpharm Distributions Limited
Company StatusDissolved
Company Number02261159
CategoryPrivate Limited Company
Incorporation Date23 May 1988(35 years, 10 months ago)
Dissolution Date24 May 2012 (11 years, 10 months ago)
Previous NamesAverian Supplies Limited and Discvet Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NamePeter Hugh Gillespie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration19 years, 4 months (closed 24 May 2012)
RoleSalesman
Correspondence Address5 Hofland Road
London
W14 8HJ
Secretary NameKeith Graham Alexander Herbert
NationalityBritish
StatusClosed
Appointed20 April 2001(12 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 24 May 2012)
RoleAccountant
Correspondence Address71 Woodside Road
High Wycombe
Buckinghamshire
HP13 7JA
Secretary NameMrs Marionta Maas
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address30 Haldon Road
London
SW18 1QG
Secretary NameJudith Hawkins
NationalityBritish
StatusResigned
Appointed31 December 1994(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address76 High Street
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HJ

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£19,686,000
Gross Profit£2,501,000
Net Worth£443,000
Cash£103,000
Current Liabilities£6,904,000

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

24 May 2012Final Gazette dissolved following liquidation (1 page)
24 May 2012Final Gazette dissolved following liquidation (1 page)
24 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2012Notice of final account prior to dissolution (1 page)
24 February 2012Notice of final account prior to dissolution (1 page)
24 February 2012Return of final meeting of creditors (1 page)
29 November 2010Registered office address changed from 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages)
20 October 2009Court order insolvency:replacement of liquidator (20 pages)
20 October 2009Appointment of a liquidator (1 page)
20 October 2009Appointment of a liquidator (1 page)
20 October 2009Court order insolvency:replacement of liquidator (20 pages)
20 September 2007Registered office changed on 20/09/07 from: discpharm distributions LIMITED (in administration) pkf uk LLP 20 farrington road london EC1M 3AP (1 page)
20 September 2007Registered office changed on 20/09/07 from: discpharm distributions LIMITED (in administration) pkf uk LLP 20 farrington road london EC1M 3AP (1 page)
12 September 2007Appointment of a liquidator (1 page)
12 September 2007Appointment of a liquidator (1 page)
19 June 2007Administrator's progress report (8 pages)
19 June 2007Administrator's progress report (8 pages)
19 June 2007Administrator's progress report (6 pages)
19 June 2007Administrator's progress report (6 pages)
13 June 2007Order of court to wind up (3 pages)
13 June 2007Order of court to wind up (3 pages)
6 June 2007Order of court to wind up (3 pages)
6 June 2007Notice of a court order ending Administration (4 pages)
6 June 2007Notice of a court order ending Administration (4 pages)
6 June 2007Order of court to wind up (3 pages)
11 December 2006Notice of extension of period of Administration (1 page)
11 December 2006Notice of extension of period of Administration (1 page)
13 June 2006Administrator's progress report (6 pages)
13 June 2006Administrator's progress report (6 pages)
24 May 2006Notice of extension of period of Administration (1 page)
24 May 2006Notice of extension of period of Administration (1 page)
14 December 2005Administrator's progress report (6 pages)
14 December 2005Administrator's progress report (6 pages)
14 September 2005Statement of affairs (16 pages)
14 September 2005Statement of affairs (16 pages)
8 August 2005Result of meeting of creditors (2 pages)
8 August 2005Result of meeting of creditors (2 pages)
21 July 2005Statement of administrator's proposal (36 pages)
21 July 2005Statement of administrator's proposal (36 pages)
20 June 2005Appointment of an administrator (1 page)
20 June 2005Appointment of an administrator (1 page)
3 June 2005Registered office changed on 03/06/05 from: st jamess house 8 overcliffe gravesend kent DA11 ohj (1 page)
3 June 2005Registered office changed on 03/06/05 from: st jamess house 8 overcliffe gravesend kent DA11 ohj (1 page)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
9 December 2004Full accounts made up to 30 November 2003 (21 pages)
9 December 2004Full accounts made up to 30 November 2003 (21 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (5 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Particulars of mortgage/charge (5 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 December 2003Full accounts made up to 30 November 2002 (19 pages)
18 December 2003Full accounts made up to 30 November 2002 (19 pages)
11 February 2003Secretary's particulars changed (1 page)
11 February 2003Secretary's particulars changed (1 page)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2003Full accounts made up to 30 November 2001 (18 pages)
8 January 2003Full accounts made up to 30 November 2001 (18 pages)
2 June 2002Secretary's particulars changed (1 page)
2 June 2002Secretary's particulars changed (1 page)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
10 May 2001Full accounts made up to 30 November 2000 (18 pages)
10 May 2001Full accounts made up to 30 November 1999 (17 pages)
10 May 2001Full accounts made up to 30 November 2000 (18 pages)
10 May 2001Full accounts made up to 30 November 1999 (17 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
5 May 2001Particulars of mortgage/charge (8 pages)
5 May 2001Particulars of mortgage/charge (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 April 2000Secretary's particulars changed (1 page)
4 April 2000Secretary's particulars changed (1 page)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Particulars of mortgage/charge (4 pages)
7 January 2000Particulars of mortgage/charge (4 pages)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
9 July 1999Full accounts made up to 30 November 1998 (17 pages)
9 July 1999Full accounts made up to 30 November 1998 (17 pages)
8 June 1999Particulars of mortgage/charge (4 pages)
8 June 1999Particulars of mortgage/charge (4 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 October 1998Full accounts made up to 30 November 1997 (13 pages)
1 October 1998Full accounts made up to 30 November 1997 (13 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 October 1997Full accounts made up to 30 November 1996 (12 pages)
2 October 1997Full accounts made up to 30 November 1996 (12 pages)
10 July 1997Particulars of mortgage/charge (5 pages)
10 July 1997Particulars of mortgage/charge (5 pages)
11 March 1997Return made up to 31/12/96; full list of members (6 pages)
11 March 1997Return made up to 31/12/96; full list of members (6 pages)
19 November 1996Return made up to 31/12/95; full list of members (6 pages)
19 November 1996Return made up to 31/12/95; full list of members (6 pages)
30 September 1996Ad 25/09/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 September 1996£ nc 1000/100000 25/09/96 (1 page)
30 September 1996£ nc 1000/100000 25/09/96 (1 page)
30 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 September 1996Ad 25/09/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 September 1996Full accounts made up to 30 November 1995 (13 pages)
19 September 1996Full accounts made up to 30 November 1995 (13 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
29 December 1995Full accounts made up to 30 November 1994 (12 pages)
29 December 1995Full accounts made up to 30 November 1994 (12 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Return made up to 31/12/94; full list of members (6 pages)
11 April 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
26 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 May 1988Incorporation (12 pages)
23 May 1988Incorporation (12 pages)