Company NameGla1234 Limited
Company StatusDissolved
Company Number05874658
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NamesSafehands Healthcare Limited and Medicx Pharmacy (Liverpool) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Karan Bhatia
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2015(8 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 24 August 2021)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Secretary NameMr Karan Bhatia
StatusClosed
Appointed30 January 2015(8 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 24 August 2021)
RoleCompany Director
Correspondence AddressMulberry House Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameSteven Abramson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address44 Pimbo Road
Kings Moss
St Helens
Merseyside
WA11 8RD
Director NameTony Hall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farmhouse
Spring Lane Croft
Warrington
Cheshire
WA3 7AS
Secretary NameSteven Abramson
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address44 Pimbo Road
Kings Moss
St Helens
Merseyside
WA11 8RD
Secretary NameJane Hall
NationalityBritish
StatusResigned
Appointed01 October 2012(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 July 2013)
RoleCompany Director
Correspondence AddressSpringfield Farmhouse Spring Lane
Croft
Warrington
Cheshire
WA3 7AS
Director NameMr Christopher Ball
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Business Centre 2 Paddock Road
West Pimbo
Skelmersdale
WN8 9PL
Director NameMr Andrew Craig Butterworth
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameMr Stephen Thomas Jeffers
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameMr Gavin Patrick Birchall
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameMr Edward Hugh McNeill
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Secretary NameAndrew Craig Butterworth
NationalityBritish
StatusResigned
Appointed11 July 2013(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2015)
RoleCompany Director
Correspondence AddressMulberry House Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.medicxpharmacy.com/
Email address[email protected]
Telephone0808 2025469
Telephone regionFreephone

Location

Registered AddressMulberry House
Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

150 at £1Bounce Healthcare LTD
50.00%
Ordinary A
150 at £1Bounce Healthcare LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£350,948
Cash£35,599
Current Liabilities£131,954

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

11 July 2013Delivered on: 17 July 2013
Satisfied on: 6 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
11 July 2013Delivered on: 17 July 2013
Satisfied on: 5 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H land k/a unit 2 kensington neighbourhood centre liverpool, l/h land k/a ground floor 264 manchester road warrington t/no CH588335 and l/h land k/a pharmacy at 3 hood manor centre great sankey warrington t/no CH527937. Notification of addition to or amendment of charge.
Fully Satisfied
22 December 2009Delivered on: 24 December 2009
Satisfied on: 21 June 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

18 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 June 2017Notification of Bounce Healthcare Ltd as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 300
(5 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Full accounts made up to 31 January 2015 (13 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 300
(5 pages)
22 April 2015Company name changed medicx pharmacy (liverpool) LIMITED\certificate issued on 22/04/15
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
18 February 2015Change of name notice (2 pages)
6 February 2015Satisfaction of charge 058746580003 in full (1 page)
5 February 2015Termination of appointment of Christopher Ball as a director on 30 January 2015 (1 page)
5 February 2015Satisfaction of charge 058746580002 in full (1 page)
5 February 2015Termination of appointment of Andrew Craig Butterworth as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Andrew Craig Butterworth as a secretary on 30 January 2015 (1 page)
5 February 2015Appointment of Mr Karan Bhatia as a director on 30 January 2015 (2 pages)
5 February 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
5 February 2015Registered office address changed from Paddock Business Centre 2 Paddock Road West Pimbo Skelmersdale Uk WN8 9PL to Mulberry House Prestbury Road Wilmslow Cheshire SK9 2LJ on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Gavin Birchall as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Stephen Thomas Jeffers as a director on 30 January 2015 (1 page)
5 February 2015Appointment of Mr Karan Bhatia as a secretary on 30 January 2015 (2 pages)
5 February 2015Termination of appointment of Edward Hugh Mcneil as a director on 30 January 2015 (1 page)
5 February 2015Registered office address changed from Paddock Business Centre 2 Paddock Road West Pimbo Skelmersdale Uk WN8 9PL to Mulberry House Prestbury Road Wilmslow Cheshire SK9 2LJ on 5 February 2015 (1 page)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 300
(6 pages)
12 June 2014Full accounts made up to 31 December 2013 (15 pages)
28 February 2014Previous accounting period shortened from 10 July 2014 to 31 December 2013 (1 page)
27 January 2014Total exemption small company accounts made up to 10 July 2013 (8 pages)
5 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(16 pages)
21 August 2013Company name changed safehands healthcare LIMITED\certificate issued on 21/08/13
  • NM06 ‐
(3 pages)
21 August 2013Change of name notice (2 pages)
26 July 2013Appointment of Andrew Craig Butterworth as a secretary (3 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 July 2013Appointment of Andrew Craig Butterworth as a director (3 pages)
19 July 2013Appointment of Christopher Ball as a director (3 pages)
19 July 2013Termination of appointment of Jane Hall as a secretary (2 pages)
19 July 2013Previous accounting period shortened from 30 September 2013 to 10 July 2013 (3 pages)
19 July 2013Registered office address changed from 264 Manchester Road Warrington Cheshire WA1 3RB on 19 July 2013 (2 pages)
19 July 2013Appointment of Mr Stephen Thomas Jeffers as a director (3 pages)
19 July 2013Termination of appointment of Steven Abramson as a director (2 pages)
19 July 2013Termination of appointment of Tony Hall as a director (2 pages)
19 July 2013Appointment of Edward Hugh Mcneil as a director (3 pages)
19 July 2013Appointment of Mr Gavin Birchall as a director (3 pages)
17 July 2013Registration of charge 058746580003 (27 pages)
17 July 2013Registration of charge 058746580002 (10 pages)
21 June 2013Satisfaction of charge 1 in full (1 page)
12 June 2013All of the property or undertaking has been released from charge 1 (2 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 November 2012Appointment of Jane Hall as a secretary (3 pages)
22 November 2012Termination of appointment of Steven Abramson as a secretary (2 pages)
20 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
27 July 2010Director's details changed for Steven Abramson on 12 July 2010 (2 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 April 2010Registered office address changed from Reedham House, 31 King Street West, Manchester Lancashire M3 2PJ on 26 April 2010 (2 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 September 2009Return made up to 12/07/09; full list of members (4 pages)
4 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
27 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 June 2009Ad 31/03/09\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
16 June 2009Statement of affairs (10 pages)
22 December 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
21 August 2008Return made up to 12/07/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 October 2007Return made up to 12/07/07; full list of members (3 pages)
17 August 2006Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New secretary appointed;new director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
12 July 2006Incorporation (16 pages)