M&A PHARMACIES LTD
NORMANTON M & A DISPENSING CHEMIST LIMITED

Hellopages » West Yorkshire » Wakefield » WF6 2JJ
Company number 02114634
Status Active
Incorporation Date 24 March 1987
Company Type Private Limited Company
Address 1A LEE BRIGG, NORMANTON, WEST YORKSHIRE, WF6 2JJ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of M&A PHARMACIES LTD are www.mapharmacies.co.uk, and www.m-a-pharmacies.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-eight years and eleven months. M A Pharmacies Ltd is a Private Limited Company. The company registration number is 02114634. M A Pharmacies Ltd has been working since 24 March 1987. The present status of the company is Active. The registered address of M A Pharmacies Ltd is 1a Lee Brigg Normanton West Yorkshire Wf6 2jj. The company`s financial liabilities are £657.18k. It is £70.99k against last year. The cash in hand is £167.09k. It is £-22.48k against last year. And the total assets are £982.9k, which is £2.26k against last year. DEAN, Gerald is a Secretary of the company. DEAN, Angela is a Director of the company. PATEL, Mohammed Amin is a Director of the company. The company operates in "Dispensing chemist in specialised stores".


m&a pharmacies Key Finiance

LIABILITIES £657.18k
+12%
CASH £167.09k
-12%
TOTAL ASSETS £982.9k
+0%
All Financial Figures

Current Directors

Secretary

Director
DEAN, Angela

69 years old

Director
PATEL, Mohammed Amin

66 years old

Persons With Significant Control

Mr Mohammed Amin Patel
Notified on: 1 September 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

M&A PHARMACIES LTD Events

08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
18 Oct 2016
Confirmation statement made on 1 September 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200

...
... and 86 more events
02 Oct 1989
Return made up to 01/09/89; full list of members
08 Jul 1988
Full accounts made up to 31 March 1988

08 Jul 1988
Return made up to 01/07/88; full list of members
24 Mar 1987
Incorporation
24 Mar 1987
Certificate of Incorporation

M&A PHARMACIES LTD Charges

30 July 2010
Mortgage
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 15 thomson drive, codnor, ripley, derbyshire, t/no: dy…
30 July 2010
Mortgage
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 1, saffron house and parking space 5, 43 camborne…
30 July 2010
Mortgage
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 73 smoothfields, hibernia road, hounslow, middlesex…
30 July 2010
Mortgage
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 19, oyster wharf, lombard road, battersea together…
30 July 2010
Mortgage
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 68 high street, loscoe, nr heanor, derbyshire, t/no: dy…
27 June 2008
Mortgage deed
Delivered: 7 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 73 smoothfield court hibernia road hounslow…
16 April 2007
Mortgage
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 68 high street loscoe nr heanor derbyshire t/no DY269558…
16 April 2007
Mortgage
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 15 thomson drive codnor derbyshire t/no DY141220. Together…
8 November 2004
Mortgage deed
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a trinity lodge care home, 218 donacster…
12 August 2004
Mortgage
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot 19 oyster wharf lombard road battersea. Together with…
22 October 1998
Commercial property security deed
Delivered: 29 October 1998
Status: Satisfied on 30 November 2001
Persons entitled: Tsb Bank PLC
Description: L/H property k/a 2 bridge hill oughtbridge sheffield…
3 May 1994
Legal charge
Delivered: 21 May 1994
Status: Satisfied on 30 November 2001
Persons entitled: Tsb Bank PLC
Description: Goodwill of business of dispensing chemists at 2 bridge…
3 May 1994
Legal charge
Delivered: 21 May 1994
Status: Satisfied on 30 November 2001
Persons entitled: Tsb Bank PLC
Description: 2 bridge hill, oughtibridge, sheffield.
4 June 1990
Debenture
Delivered: 14 June 1990
Status: Satisfied on 30 November 2001
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…