T.D. PHARMA LIMITED
REDDITCH BLAKE WALKER LIMITED


Company number 01384160
Status Active
Incorporation Date 15 August 1978
Company Type Private Limited Company
Address IPSLEY BARN BERRINGTON CLOSE, IPSLEY, REDDITCH, WORCESTERSHIRE, ENGLAND
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of T.D. PHARMA LIMITED are www.tdpharma.co.uk, and www.t-d-pharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. T D Pharma Limited is a Private Limited Company. The company registration number is 01384160. T D Pharma Limited has been working since 15 August 1978. The present status of the company is Active. The registered address of T D Pharma Limited is Ipsley Barn Berrington Close Ipsley Redditch Worcestershire England. The company`s financial liabilities are £261.52k. It is £-512.63k against last year. . SODHA, Meena is a Secretary of the company. SODHA, Meena is a Director of the company. SODHA, Nitin Trembaklal is a Director of the company. Secretary COX, Deborah Margaret has been resigned. Secretary WALKER, Arthur Thomas has been resigned. Secretary WALKER, Joan Maria has been resigned. Director COX, Deborah Margaret has been resigned. Director WALKER, Joan Maria has been resigned. Director WALKER, Thomas George has been resigned. The company operates in "Dispensing chemist in specialised stores".


t.d. pharma Key Finiance

LIABILITIES £261.52k
-67%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SODHA, Meena
Appointed Date: 01 October 2015

Director
SODHA, Meena
Appointed Date: 01 October 2015
66 years old

Director
SODHA, Nitin Trembaklal
Appointed Date: 01 October 2015
69 years old

Resigned Directors

Secretary
COX, Deborah Margaret
Resigned: 01 October 2015
Appointed Date: 12 August 2002

Secretary
WALKER, Arthur Thomas
Resigned: 12 August 2002
Appointed Date: 18 June 2001

Secretary
WALKER, Joan Maria
Resigned: 18 June 2001

Director
COX, Deborah Margaret
Resigned: 01 October 2015
Appointed Date: 24 January 2003
55 years old

Director
WALKER, Joan Maria
Resigned: 08 June 2001
73 years old

Director
WALKER, Thomas George
Resigned: 01 October 2015
75 years old

Persons With Significant Control

Mr Nitin Trembaklal Sodha Bsc Mrphams
Notified on: 31 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.D. PHARMA LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 April 2016
13 Jan 2017
Confirmation statement made on 31 July 2016 with updates
24 Dec 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
First Gazette notice for compulsory strike-off
08 Oct 2015
Registered office address changed from Ipsley Barn Berrington Close Ipsley Redditch Worcestershire B98 0TD England to Ipsley Barn Berrington Close Ipsley Redditch Worcestershire on 8 October 2015
...
... and 128 more events
22 Oct 1987
Accounts made up to 31 October 1986

22 Jul 1987
Accounting reference date extended from 31/10 to 31/12

14 May 1986
Full accounts made up to 31 October 1985

14 May 1986
Return made up to 14/05/86; full list of members

15 Aug 1978
Incorporation

T.D. PHARMA LIMITED Charges

30 April 2008
Debenture
Delivered: 20 May 2008
Status: Satisfied on 5 October 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2006
Debenture
Delivered: 14 November 2013
Status: Satisfied on 5 October 2015
Persons entitled: Bank of Scotland PLC
Description: The assets being the goodwill, plant, machinery. The…
6 June 2005
Legal mortgage
Delivered: 10 June 2005
Status: Satisfied on 28 November 2007
Persons entitled: Hsbc Bank PLC
Description: F/H factory & warehouse at metals & ores industrial estate…
30 October 2003
Legal mortgage
Delivered: 14 November 2003
Status: Satisfied on 28 November 2007
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 39 collingwood court brighton marina…
1 October 2003
Legal mortgage
Delivered: 4 October 2003
Status: Satisfied on 28 November 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 7 and 9 teme street, tenbury wells…
9 September 2003
Fixed charge on purchased debts which fail to vest
Delivered: 10 September 2003
Status: Satisfied on 28 November 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
31 August 2001
All assets debenture
Delivered: 19 September 2001
Status: Satisfied on 8 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1994
Fixed equitable charge.
Delivered: 29 March 1994
Status: Satisfied on 28 November 2007
Persons entitled: Griffin Factors Limtied,
Description: Fixed equitable charge over all book debts, invoice debts…
12 June 1989
Fixed and floating charge
Delivered: 15 June 1989
Status: Satisfied on 28 November 2007
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…