Witham Contract Manufacturing Limited

DataGardener
dissolved

Witham Contract Manufacturing Limited

00126138Private Limited With Share Capital

The Quay 30 Channel Way, Ocean Village, Southampton, SO143TG
Incorporated

23/12/1912

Company Age

113 years

Directors

1

Employees

SIC Code

21100

Risk

not scored

Company Overview

Registration, classification & business activity

Witham Contract Manufacturing Limited (00126138) is a private limited with share capital incorporated on 23/12/1912 (113 years old) and registered in southampton, SO143TG. The company operates under SIC code 21100 - manufacture of basic pharmaceutical products.

Private Limited With Share Capital
SIC: 21100
Incorporated 23/12/1912
SO143TG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

8

CCJs

Board of Directors

1

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:01-03-2021
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:01-12-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:21-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-11-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:06-11-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-01-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:28-11-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-01-2018
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:27-11-2017
Liquidation Miscellaneous
Category:Insolvency
Date:23-11-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:09-11-2016
Liquidation Miscellaneous
Category:Insolvency
Date:24-11-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:09-03-2015
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:09-03-2015
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:09-03-2015
Liquidation Miscellaneous
Category:Insolvency
Date:24-11-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-01-2014
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:02-01-2014
Restoration Order Of Court
Category:Restoration
Date:19-12-2013
Gazette Dissolved Liquidation
Category:Gazette
Date:21-09-2013
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:11-09-2013
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-06-2013
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-10-2012
Resolution
Category:Resolution
Date:13-09-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-09-2012
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-08-2012
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-08-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-08-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-08-2012
Termination Director Company With Name
Category:Officers
Date:27-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-04-2012
Legacy
Category:Mortgage
Date:03-02-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2011
Change Sail Address Company With Old Address
Category:Address
Date:12-10-2011
Move Registers To Sail Company
Category:Address
Date:12-10-2011
Capital Name Of Class Of Shares
Category:Capital
Date:08-08-2011
Resolution
Category:Resolution
Date:08-08-2011
Resolution
Category:Resolution
Date:08-08-2011
Legacy
Category:Mortgage
Date:03-08-2011
Legacy
Category:Mortgage
Date:11-07-2011
Legacy
Category:Mortgage
Date:11-07-2011
Legacy
Category:Mortgage
Date:11-07-2011
Legacy
Category:Mortgage
Date:11-07-2011
Legacy
Category:Mortgage
Date:11-07-2011
Legacy
Category:Mortgage
Date:11-07-2011
Legacy
Category:Mortgage
Date:11-07-2011
Legacy
Category:Mortgage
Date:11-07-2011
Legacy
Category:Mortgage
Date:11-07-2011
Legacy
Category:Mortgage
Date:11-07-2011
Legacy
Category:Mortgage
Date:11-07-2011
Legacy
Category:Mortgage
Date:11-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:05-07-2011
Termination Director Company With Name
Category:Officers
Date:04-07-2011
Termination Director Company With Name
Category:Officers
Date:04-07-2011
Termination Secretary Company With Name
Category:Officers
Date:04-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-07-2011
Second Filing Of Form With Form Type
Category:Document Replacement
Date:20-06-2011
Resolution
Category:Resolution
Date:11-04-2011
Legacy
Category:Mortgage
Date:07-04-2011
Legacy
Category:Mortgage
Date:07-04-2011
Legacy
Category:Mortgage
Date:07-04-2011
Legacy
Category:Mortgage
Date:07-04-2011
Legacy
Category:Mortgage
Date:07-04-2011
Legacy
Category:Mortgage
Date:07-04-2011
Legacy
Category:Mortgage
Date:07-04-2011
Legacy
Category:Mortgage
Date:05-04-2011
Capital Allotment Shares
Category:Capital
Date:28-02-2011
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-02-2011
Re Registration Memorandum Articles
Category:Incorporation
Date:16-02-2011
Re Registration Court Order To Reduce Share Capital
Category:Change Of Name
Date:16-02-2011
Reregistration Public To Private Following Court Order
Category:Change Of Name
Date:16-02-2011
Memorandum Articles
Category:Incorporation
Date:24-01-2011
Resolution
Category:Resolution
Date:24-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2010
Termination Director Company With Name
Category:Officers
Date:24-11-2010
Termination Director Company With Name
Category:Officers
Date:24-11-2010
Resolution
Category:Resolution
Date:02-11-2010
Accounts With Accounts Type Group
Category:Accounts
Date:14-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:13-10-2010
Termination Director Company With Name
Category:Officers
Date:13-10-2010
Termination Secretary Company With Name
Category:Officers
Date:13-10-2010
Legacy
Category:Mortgage
Date:23-04-2010
Legacy
Category:Mortgage
Date:23-04-2010
Legacy
Category:Mortgage
Date:23-04-2010
Legacy
Category:Mortgage
Date:23-04-2010
Legacy
Category:Mortgage
Date:20-04-2010
Legacy
Category:Mortgage
Date:17-04-2010
Legacy
Category:Mortgage
Date:16-02-2010
Legacy
Category:Mortgage
Date:16-02-2010
Legacy
Category:Mortgage
Date:15-02-2010
Legacy
Category:Mortgage
Date:15-02-2010

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2012
Filing Date07/04/2012
Latest Accounts31/03/2011

Trading Addresses

The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire So14 3Tg, SO143TGRegistered
Alexander House 40A, Wilbury Way, Hitchin, SG40AP

Contact

The Quay 30 Channel Way, Ocean Village, Southampton, SO143TG