COLORAMA PHARMACEUTICALS LIMITED
LONDON


Company number 01627518
Status Liquidation
Incorporation Date 6 April 1982
Company Type Private Limited Company
Address UHY HACKER YOUNG LLP, QUADRANT HOUSE, LONDON, EW 1YW
Home Country United Kingdom
Nature of Business 5146 - Wholesale of pharmaceutical goods, 5190 - Other wholesale
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Liquidators' statement of receipts and payments to 12 July 2016; Liquidators' statement of receipts and payments to 12 January 2016; Notice of Constitution of Liquidation Committee. The most likely internet sites of COLORAMA PHARMACEUTICALS LIMITED are www.coloramapharmaceuticals.co.uk, and www.colorama-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Colorama Pharmaceuticals Limited is a Private Limited Company. The company registration number is 01627518. Colorama Pharmaceuticals Limited has been working since 06 April 1982. The present status of the company is Liquidation. The registered address of Colorama Pharmaceuticals Limited is Uhy Hacker Young Llp Quadrant House London Ew 1yw. . PATEL, Girish Chhaganbhai is a Secretary of the company. PATEL, Arunkumar Chhaganbhai is a Director of the company. Director PATEL, Ashokkumar has been resigned. Director PATEL, Mukundlal Chhaganbhai has been resigned. Director PATEL, Vinod Mohanbhai has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors


Director

Resigned Directors

Director
PATEL, Ashokkumar
Resigned: 01 March 1993
73 years old

Director
PATEL, Mukundlal Chhaganbhai
Resigned: 21 December 2009
73 years old

Director
PATEL, Vinod Mohanbhai
Resigned: 01 March 1993
72 years old

COLORAMA PHARMACEUTICALS LIMITED Events

20 Jul 2016
Liquidators' statement of receipts and payments to 12 July 2016
16 Feb 2016
Liquidators' statement of receipts and payments to 12 January 2016
09 Feb 2016
Notice of Constitution of Liquidation Committee
18 Sep 2015
Liquidators' statement of receipts and payments to 12 July 2015
29 Jul 2015
Liquidators' statement of receipts and payments to 12 July 2015
...
... and 108 more events
24 Feb 1987
Dissolution
28 Oct 1986
First gazette
28 Feb 1986
Company name changed\certificate issued on 28/02/86
11 Feb 1986
Memorandum of association
06 Apr 1982
Incorporation

COLORAMA PHARMACEUTICALS LIMITED Charges

14 April 2008
Guarantee and fixed and floating charge
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2007
Guarantee & debenture
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 2003
Guarantee & debenture
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 2003
Charge of deposit
Delivered: 27 February 2003
Status: Satisfied on 22 April 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
14 February 2003
Debenture
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2002
Fixed and floating charge
Delivered: 31 October 2002
Status: Satisfied on 14 October 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 May 1998
Mortgage debenture
Delivered: 14 May 1998
Status: Satisfied on 14 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 May 1996
Fixed charge supplemental to a debenture dated 23RD february 1996
Delivered: 30 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's right title and interest in and to all…
1 April 1996
Fixed and floating charge
Delivered: 13 April 1996
Status: Satisfied on 8 August 2001
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
23 February 1996
Debenture
Delivered: 29 February 1996
Status: Satisfied on 8 August 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1986
Debenture
Delivered: 10 March 1986
Status: Satisfied on 8 August 2001
Persons entitled: Bank of Credit and Commerce International Societe Anoyme
Description: Including trade fixtures.. Fixed and floating charges over…