Company NameSebco Pharma Limited
Company StatusDissolved
Company Number04163166
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous Names3

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 NameMr Nicholas Stephen Pass
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(2 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToffee Factory, Unit S20 Lower Steenbergs Yard, Qu
Ouseburn, Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Robert Christopher Grove
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToffee Factory, Unit S20 Lower Steenbergs Yard, Qu
Ouseburn, Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Secretary NameCatherine Grove
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressDale House
Suckley Road
Knightwick
Worcestershire
WR6 5QE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Robert Christopher Grove
NationalityBritish
StatusResigned
Appointed28 March 2003(2 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 17 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToffee Factory, Unit S20 Lower Steenbergs Yard, Qu
Ouseburn, Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF

Location

Registered AddressToffee Factory, Unit S20 Lower Steenbergs Yard, Quayside
Ouseburn, Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2012
Net Worth£9,291
Cash£155
Current Liabilities£159,477

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

10 August 2005Delivered on: 12 August 2005
Persons entitled: Hsbc Bank 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

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
16 March 2018Application to strike the company off the register (3 pages)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
23 February 2018Cessation of Robert Christopher Grove as a person with significant control on 17 September 2017 (1 page)
10 November 2017Termination of appointment of Robert Christopher Grove as a secretary on 17 September 2017 (1 page)
10 November 2017Termination of appointment of Robert Christopher Grove as a secretary on 17 September 2017 (1 page)
10 November 2017Termination of appointment of Robert Christopher Grove as a director on 17 September 2017 (1 page)
10 November 2017Termination of appointment of Robert Christopher Grove as a director on 17 September 2017 (1 page)
22 September 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
22 September 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
26 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
26 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
22 May 2017Registered office address changed from Arc Progress Mill Lane Stotfold Hitchin Hertfordshire SG5 4NY to Toffee Factory, Unit S20 Lower Steenbergs Yard, Quayside Ouseburn, Walker Road Newcastle upon Tyne Tyne & Wear NE1 2DF on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Arc Progress Mill Lane Stotfold Hitchin Hertfordshire SG5 4NY to Toffee Factory, Unit S20 Lower Steenbergs Yard, Quayside Ouseburn, Walker Road Newcastle upon Tyne Tyne & Wear NE1 2DF on 22 May 2017 (1 page)
21 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 November 2016Satisfaction of charge 1 in full (1 page)
24 November 2016Satisfaction of charge 1 in full (1 page)
4 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000
(4 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,000
(4 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,000
(4 pages)
11 August 2014Full accounts made up to 31 December 2013 (8 pages)
11 August 2014Full accounts made up to 31 December 2013 (8 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5,000
(4 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5,000
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 February 2010Director's details changed for Mr Nicholas Stephen Pass on 19 February 2010 (2 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Mr Robert Christopher Grove on 19 February 2010 (1 page)
25 February 2010Director's details changed for Mr Nicholas Stephen Pass on 19 February 2010 (2 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Mr Robert Christopher Grove on 19 February 2010 (1 page)
25 February 2010Director's details changed for Mr Robert Christopher Grove on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Robert Christopher Grove on 19 February 2010 (2 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2009Registered office changed on 10/09/2009 from finch house 28-30 wolverhampton street dudley west midlands DY1 1DB (1 page)
10 September 2009Registered office changed on 10/09/2009 from finch house 28-30 wolverhampton street dudley west midlands DY1 1DB (1 page)
27 March 2009Return made up to 19/02/09; full list of members (3 pages)
27 March 2009Return made up to 19/02/09; full list of members (3 pages)
16 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 March 2008Return made up to 19/02/08; full list of members (3 pages)
15 March 2008Return made up to 19/02/08; full list of members (3 pages)
27 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 March 2007Return made up to 19/02/07; full list of members (2 pages)
5 March 2007Return made up to 19/02/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 March 2006Return made up to 19/02/06; full list of members (2 pages)
13 March 2006Return made up to 19/02/06; full list of members (2 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
27 April 2005Return made up to 19/02/05; full list of members (3 pages)
27 April 2005Return made up to 19/02/05; full list of members (3 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 March 2004Return made up to 19/02/04; full list of members (7 pages)
15 March 2004Return made up to 19/02/04; full list of members (7 pages)
12 July 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
12 July 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
17 June 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
17 June 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
4 June 2003Ad 28/03/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
4 June 2003Ad 28/03/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
28 May 2003Nc inc already adjusted 28/03/03 (1 page)
28 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2003Nc inc already adjusted 28/03/03 (1 page)
28 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
15 April 2003Company name changed highwood design and technology l imited\certificate issued on 15/04/03 (2 pages)
15 April 2003Company name changed highwood design and technology l imited\certificate issued on 15/04/03 (2 pages)
31 March 2003Return made up to 19/02/03; full list of members (6 pages)
31 March 2003Return made up to 19/02/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
11 April 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Company name changed centrapharm LIMITED\certificate issued on 05/04/01 (2 pages)
5 April 2001Company name changed centrapharm LIMITED\certificate issued on 05/04/01 (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 16 saint john street london EC1M 4NT (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 16 saint john street london EC1M 4NT (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
28 February 2001Company name changed castlewest healthcare LIMITED\certificate issued on 28/02/01 (2 pages)
28 February 2001Company name changed castlewest healthcare LIMITED\certificate issued on 28/02/01 (2 pages)
19 February 2001Incorporation (14 pages)
19 February 2001Incorporation (14 pages)