HAYDON BRIDGE PHARMACY LIMITED
Status | ADMINISTRATION |
Company No. | 06405061 |
Category | Private Limited Company |
Incorporated | 22 Oct 2007 |
Age | 16 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
HAYDON BRIDGE PHARMACY LIMITED is an administration private limited company with number 06405061. It was incorporated 16 years, 7 months, 10 days ago, on 22 October 2007. The company address is 40 Bank Street, London, E14 5NR.
Company Fillings
Liquidation in administration appointment of a replacement or additional administrator
Date: 16 May 2024
Category: Insolvency
Sub Category: Administration
Type: AM11
Documents
Liquidation in administration removal of administrator from office
Date: 16 May 2024
Category: Insolvency
Sub Category: Administration
Type: AM16
Documents
Liquidation in administration progress report
Date: 23 Mar 2024
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 13 Nov 2023
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation administration notice deemed approval of proposals
Date: 13 Nov 2023
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 18 Oct 2023
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Address
Type: AD01
Old address: 25 Grosvenor Road Jesmond Newcastle upon Tyne NE2 2RL
Change date: 2023-10-16
New address: 40 Bank Street London E14 5NR
Documents
Liquidation in administration appointment of administrator
Date: 07 Sep 2023
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2023
Action Date: 26 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-26
Charge number: 064050610006
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 17 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 19 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2017
Action Date: 03 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064050610005
Charge creation date: 2017-05-03
Documents
Mortgage satisfy charge full
Date: 05 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Apr 2017
Action Date: 24 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064050610004
Charge creation date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Resolution
Date: 15 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Dec 2016
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person secretary company with name date
Date: 26 Jan 2016
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas William Mccullough
Appointment date: 2015-09-23
Documents
Termination secretary company with name termination date
Date: 26 Jan 2016
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-23
Officer name: Andrew James Ward
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Termination director company with name termination date
Date: 06 Oct 2014
Action Date: 25 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-25
Officer name: Andrew James Ward
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Legacy
Date: 21 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 13 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 13 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Move registers to sail company
Date: 05 Nov 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 05 Nov 2010
Action Date: 05 Nov 2010
Category: Address
Type: AD01
Old address: 10 Waterford Park Brunswick Village Newcastle upon Tyne NE13 7BD United Kingdom
Change date: 2010-11-05
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Amanda Jayne Mccullough
Change date: 2010-10-22
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas William Mccullough
Change date: 2010-10-22
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change person director company with change date
Date: 01 Nov 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-30
Officer name: Amanda Jayne Barker
Documents
Change person director company with change date
Date: 31 Oct 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew James Ward
Change date: 2009-10-30
Documents
Change person director company with change date
Date: 31 Oct 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas William Mccullough
Change date: 2009-10-30
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Legacy
Date: 29 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / andrew ward / 20/10/2008
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / amanda barker / 20/10/2008
Documents
Legacy
Date: 03 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed amanda jayne barker
Documents
Legacy
Date: 21 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 12 May 2008
Category: Address
Type: 287
Description: Registered office changed on 12/05/2008 from fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ
Documents
Resolution
Date: 18 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/10/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC549118 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A HOWICK PLACE,LONDON,SW1P 1DZ
Number: | 06559617 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 FLEET STREET,LONDON,EC4A 2DY
Number: | 07367946 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
VISTA CENTRE 50 SALISBURY ROAD,HOUNSLOW,TW4 6JQ
Number: | 08494069 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENEWABLE ENERGY INCOME PARTNERSHIP HOLDINGS 1 LIMITED
6TH FLOOR, 33,LONDON,EC1N 2HT
Number: | 10644098 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8D NEWBY ROAD INDUSTRIAL ESTATE, NEWBY ROAD,STOCKPORT,SK7 5DA
Number: | 01028708 |
Status: | ACTIVE |
Category: | Private Limited Company |