Company NameBluecross Pharmacy Limited
DirectorSatish Kumar Thukral
Company StatusLiquidation
Company Number05736763
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Previous NameBlue Cross Drugstore 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 Satish Kumar Thukral
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square, Bury New House
Whitefield
Greater Manchester
M45 7TA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameRavinder Kumar Thukral
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RolePost Grad Student
Correspondence Address9 Newick Avenue
Little Aston
Sutton Coldfield
West Midlands
B74 3DA

Location

Registered AddressLeonard Curtis House Elms Square, Bury New House
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Satish Kumar Thukral
100.00%
Ordinary

Financials

Year2014
Net Worth£164,366
Cash£114,108
Current Liabilities£291,596

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 March 2019 (5 years, 1 month ago)
Next Return Due23 March 2020 (overdue)

Charges

20 March 2008Delivered on: 27 March 2008
Satisfied on: 31 July 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease in respect of the ground floor of the building fronting soho road forming part of soho road health centre formerly being 249/251 soho road birmingham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 March 2008Delivered on: 6 March 2008
Satisfied on: 31 July 2014
Persons entitled: Royal Bank of Scotland PLC

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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

23 May 2023Liquidators' statement of receipts and payments to 24 March 2023 (19 pages)
18 May 2022Liquidators' statement of receipts and payments to 24 March 2022 (19 pages)
21 June 2021Resignation of a liquidator (3 pages)
21 May 2021Liquidators' statement of receipts and payments to 24 March 2021 (20 pages)
16 April 2019Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to Leonard Curtis House Elms Square, Bury New House Whitefield Greater Manchester M45 7TA on 16 April 2019 (2 pages)
13 April 2019Appointment of a voluntary liquidator (3 pages)
13 April 2019Declaration of solvency (5 pages)
13 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-25
(3 pages)
25 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
16 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
4 July 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
26 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
24 January 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
10 July 2017Unaudited abridged accounts made up to 31 July 2016 (12 pages)
10 July 2017Unaudited abridged accounts made up to 31 July 2016 (12 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
27 September 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
27 September 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 August 2014Director's details changed for Mr Satish Kumar Thukral on 28 July 2014 (2 pages)
15 August 2014Director's details changed for Mr Satish Kumar Thukral on 28 July 2014 (2 pages)
31 July 2014Satisfaction of charge 1 in full (4 pages)
31 July 2014Satisfaction of charge 2 in full (4 pages)
31 July 2014Satisfaction of charge 1 in full (4 pages)
31 July 2014Satisfaction of charge 2 in full (4 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 October 2010Termination of appointment of Ravinder Thukral as a secretary (1 page)
18 October 2010Termination of appointment of Ravinder Thukral as a secretary (1 page)
30 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 March 2009Return made up to 09/03/09; full list of members (3 pages)
23 March 2009Return made up to 09/03/09; full list of members (3 pages)
15 January 2009Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page)
15 January 2009Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 March 2007Return made up to 09/03/07; full list of members (2 pages)
21 March 2007Return made up to 09/03/07; full list of members (2 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
1 June 2006Company name changed blue cross drugstore LIMITED\certificate issued on 01/06/06 (2 pages)
1 June 2006Company name changed blue cross drugstore LIMITED\certificate issued on 01/06/06 (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: 16 st john street london EC1M 4NT (1 page)
7 April 2006Registered office changed on 07/04/06 from: 16 st john street london EC1M 4NT (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
9 March 2006Incorporation (14 pages)
9 March 2006Incorporation (14 pages)