Company NameStorepharm UK Ltd
DirectorMark Ashley Nicholls
Company StatusLiquidation
Company Number10653456
CategoryPrivate Limited Company
Incorporation Date6 March 2017(7 years, 1 month ago)

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 Mark Ashley Nicholls
Date of BirthApril 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
Secretary NameMrs Madaline Nicholls
StatusResigned
Appointed04 December 2017(9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2021)
RoleCompany Director
Correspondence AddressUnit 6 Vickers Close
Stockton-On-Tees
Cleveland
TS18 3TD

Location

Registered AddressLevelq, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 May 2021 (2 years, 11 months ago)
Next Return Due25 May 2022 (overdue)

Charges

27 August 2021Delivered on: 31 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 October 2023Liquidators' statement of receipts and payments to 8 August 2023 (22 pages)
20 October 2022Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022 (2 pages)
19 August 2022Registered office address changed from Unit 6 Vickers Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3TD United Kingdom to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 19 August 2022 (2 pages)
19 August 2022Appointment of a voluntary liquidator (3 pages)
19 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-09
(1 page)
19 August 2022Statement of affairs (9 pages)
31 August 2021Registration of charge 106534560001, created on 27 August 2021 (23 pages)
16 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
4 May 2021Termination of appointment of Madaline Nicholls as a secretary on 14 March 2021 (1 page)
27 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
28 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
13 April 2018Change of details for Mr Mark Ashley Nicholls as a person with significant control on 10 April 2018 (2 pages)
13 April 2018Cessation of James Aylott as a person with significant control on 10 April 2018 (1 page)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
5 December 2017Appointment of Mrs Madaline Nicholls as a secretary on 4 December 2017 (2 pages)
5 December 2017Appointment of Mrs Madaline Nicholls as a secretary on 4 December 2017 (2 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
9 May 2017Second filing of Confirmation Statement dated 06/03/2017 (4 pages)
9 May 2017Second filing of Confirmation Statement dated 06/03/2017 (4 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 09/05/2017
(9 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 09/05/2017
(9 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)