C & P APOTHECARIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 9ER

Company number 05238287
Status Active
Incorporation Date 22 September 2004
Company Type Private Limited Company
Address 61 RODNEY STREET, LIVERPOOL, MERSEYSIDE, L1 9ER
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 11 August 2016 with updates; Satisfaction of charge 052382870024 in full. The most likely internet sites of C & P APOTHECARIES LIMITED are www.cpapothecaries.co.uk, and www.c-p-apothecaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Brunswick Rail Station is 1.2 miles; to Bank Hall Rail Station is 2.7 miles; to Port Sunlight Rail Station is 3.6 miles; to Kirkby Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C P Apothecaries Limited is a Private Limited Company. The company registration number is 05238287. C P Apothecaries Limited has been working since 22 September 2004. The present status of the company is Active. The registered address of C P Apothecaries Limited is 61 Rodney Street Liverpool Merseyside L1 9er. . HIGGINS, Patrick Philip Joseph is a Secretary of the company. HIGGINS, Patrick Philip Joseph is a Director of the company. MCKEATING, Christopher John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOUGH, Jane has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
HIGGINS, Patrick Philip Joseph
Appointed Date: 22 September 2004

Director
HIGGINS, Patrick Philip Joseph
Appointed Date: 22 September 2004
56 years old

Director
MCKEATING, Christopher John
Appointed Date: 01 December 2005
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 September 2004
Appointed Date: 22 September 2004

Director
HOUGH, Jane
Resigned: 01 December 2005
Appointed Date: 22 September 2004
57 years old

Persons With Significant Control

Mr Patrick Philip Joseph Higgins
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Christopher John Mckeating
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & P APOTHECARIES LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
16 Sep 2016
Confirmation statement made on 11 August 2016 with updates
13 Jul 2016
Satisfaction of charge 052382870024 in full
18 Dec 2015
Satisfaction of charge 12 in full
18 Dec 2015
Satisfaction of charge 14 in full
...
... and 92 more events
24 May 2005
Particulars of mortgage/charge
13 May 2005
Particulars of mortgage/charge
09 Nov 2004
Ad 22/09/04--------- £ si 1@1=1 £ ic 1/2
22 Sep 2004
Secretary resigned
22 Sep 2004
Incorporation

C & P APOTHECARIES LIMITED Charges

30 October 2015
Charge code 0523 8287 0027
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land known as villa medical centre roman road prenton…
30 October 2015
Charge code 0523 8287 0026
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 89 liverpool road south liverpool t/no…
30 October 2015
Charge code 0523 8287 0025
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land k/a 77-79 crosby road north liverpool t/no…
30 October 2015
Charge code 0523 8287 0024
Delivered: 4 November 2015
Status: Satisfied on 13 July 2016
Persons entitled: National Westminster Bank PLC
Description: L/H land k/a 15 deysbrook lane liverpool t/no. MS600211…
30 October 2015
Charge code 0523 8287 0023
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 122 deysbrook lane liverpool t/no. MS231026…
30 October 2015
Charge code 0523 8287 0022
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H k/a 203 hale roade widnes t/no. CH240246 and 2 st…
28 October 2015
Charge code 0523 8287 0021
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 December 2009
Legal charge
Delivered: 5 January 2010
Status: Satisfied on 18 December 2015
Persons entitled: Alliance & Leicester PLC
Description: 203 hale road ditton widnes; together with all buildings…
23 December 2009
Legal charge
Delivered: 5 January 2010
Status: Satisfied on 18 December 2015
Persons entitled: Alliance & Leicester PLC
Description: 122 deysbrook lane west derby liverpool; together with all…
23 December 2009
Legal charge
Delivered: 5 January 2010
Status: Satisfied on 18 December 2015
Persons entitled: Alliance & Leicester PLC
Description: 15 deysbrook lane liverpool; together with all buildings…
23 December 2009
Legal charge
Delivered: 5 January 2010
Status: Satisfied on 18 December 2015
Persons entitled: Alliance & Leicester PLC
Description: 25/27 dickens avenue prenton wirral; together with all…
23 December 2009
Legal charge
Delivered: 5 January 2010
Status: Satisfied on 18 December 2015
Persons entitled: Alliance & Leicester PLC
Description: 2 st michaels road ditton widnes; together with all…
23 December 2009
Legal charge
Delivered: 5 January 2010
Status: Satisfied on 17 March 2015
Persons entitled: Alliance & Leicester PLC
Description: 95 liverpool road south maghull; together with all…
23 December 2009
Legal charge
Delivered: 5 January 2010
Status: Satisfied on 18 December 2015
Persons entitled: Alliance & Leicester PLC
Description: 87/89 liverpool road south maghull; together with all…
23 December 2009
Legal charge
Delivered: 5 January 2010
Status: Satisfied on 11 September 2015
Persons entitled: Alliance & Leicester PLC
Description: 84 deysbrook lane liverpool; together with all buildings…
23 December 2009
Debenture
Delivered: 5 January 2010
Status: Satisfied on 18 December 2015
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2008
Legal charge
Delivered: 3 October 2008
Status: Satisfied on 23 February 2010
Persons entitled: National Westminster Bank PLC
Description: Shop premises k/a 25-27 dickens avenue prenton wirral…
25 June 2008
Debenture
Delivered: 1 July 2008
Status: Satisfied on 19 February 2015
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited
Description: Fixed and floating charge over the undertaking and all…
25 June 2008
Legal charge
Delivered: 28 June 2008
Status: Satisfied on 23 February 2010
Persons entitled: National Westminster Bank PLC
Description: 87-89 liverpool road south maghull liverpool merseyside…
4 May 2007
Legal charge
Delivered: 10 May 2007
Status: Satisfied on 23 February 2010
Persons entitled: National Westminster Bank PLC
Description: L/H land and property k/a 203 hale road ditton widnes…
4 May 2007
Legal charge
Delivered: 10 May 2007
Status: Satisfied on 23 February 2010
Persons entitled: National Westminster Bank PLC
Description: L/H 15 deysbrook lane liverpool merseyside t/n MS508809. By…
28 April 2007
Legal charge
Delivered: 10 May 2007
Status: Satisfied on 23 February 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land and property k/a the derby arms, 84 deysbrook…
28 November 2006
Legal charge
Delivered: 7 December 2006
Status: Satisfied on 23 February 2010
Persons entitled: National Westminster Bank PLC
Description: 2 st michaels road widnes t/no CH136195. By way of fixed…
30 October 2006
Debenture
Delivered: 15 November 2006
Status: Satisfied on 23 February 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 2005
Legal charge
Delivered: 24 May 2005
Status: Satisfied on 23 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H ground floor retail shop k/a 15 deysbrook lane west…
18 May 2005
Legal charge
Delivered: 24 May 2005
Status: Satisfied on 23 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 203 hale road ditton widnes t/n CH240246. By way of fixed…
28 April 2005
Debenture
Delivered: 13 May 2005
Status: Satisfied on 23 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…