ENGLISH CHINA CLAYS
Overview
Company Name | ENGLISH CHINA CLAYS |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 00154236 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENGLISH CHINA CLAYS?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ENGLISH CHINA CLAYS located?
Registered Office Address | Par Moor Centre Par Moor Road PL24 2SQ Par Cornwall |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENGLISH CHINA CLAYS?
Company Name | From | Until |
---|---|---|
ECC GROUP PLC | Mar 01, 1990 | Mar 01, 1990 |
ENGLISH CHINA CLAYS PUBLIC LIMITED COMPANY | Apr 09, 1919 | Apr 09, 1919 |
What are the latest accounts for ENGLISH CHINA CLAYS?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for ENGLISH CHINA CLAYS?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of David John Clapham as a director on Jun 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward James Quarmby as a director on Jun 15, 2020 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 4 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr David John Clapham as a director on Oct 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Theresa Dennett as a director on Oct 04, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jan 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Edward James Quarmby on Feb 13, 2015 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Secretary's details changed for Mr Henri Simon Trahair-Davies on Nov 27, 2014 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jan 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jan 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of ENGLISH CHINA CLAYS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TRAHAIR-DAVIES, Henri Simon | Secretary | Par Moor Centre Par Moor Road PL24 2SQ Par Cornwall | British | Lawyer | 137400300002 | |||||
DHESI, Dalvir | Secretary | 52 -First Floor Rue Des Bollandistes 1040 Etterbeek Belguim 1040 | British | Uk Legal Counsel | 122812100001 | |||||
ELLIOTT, Peter Muir | Secretary | Copse Side Lincombe Lane Boars Hill OX1 5DY Oxford Oxfordshire | British | 803340003 | ||||||
HAWKEN, Alan Geoffrey | Secretary | 5 Meadow Close St Stephen PL26 7PE St Austell Cornwall | British | 2900430001 | ||||||
TRAHAIR DAVIES, Henri Simon | Secretary | Bosorne St Just TR19 7NR Nr Penzance Corner House Cornwall | British | Uk Legal Counsel | 137444570001 | |||||
WHEATLEY, Christine Berardo | Secretary | 14 Avenue Du General Leclerc FOREIGN 75014 Paris France | British | 86846110005 | ||||||
ALLISON, Brian George, Professor | Director | Pockford House Chiddingfold GU8 4XU Godalming Surrey | England | British | Non-Executive Director | 119769740003 | ||||
BARTER, Stephanie Jane | Director | Hendrifton Farm Commonmoor PL14 6ER Liskeard Cornwall | British | Tax Manager | 68541640002 | |||||
BUFFIERE, Gerard | Director | 41 Boulevard De La Tour Maubourg FOREIGN Paris 75007 France | French | Director | 61999660001 | |||||
CARLTON PORTER, Robert William | Director | 47 Goose Street Beckington BA3 6SS Bath | British | Finance Director | 67566540001 | |||||
CHAMBAUD, Michel | Director | 19 Rue De Varennes FOREIGN Paris 75007 France | French | Director | 61999700001 | |||||
CHARDON, Guy Eugene Paul Pierre | Director | The Old School House Higher Porthpean PL26 6AY St. Austell Cornwall | French | Director | 89631360001 | |||||
CHILVER, Amos Henry, Lord | Director | Lanlawren House Trenewan PL13 2PZ Looe Cornwall | British | Chairman | 10886630001 | |||||
CLAPHAM, David John | Director | Par Moor Centre Par Moor Road PL24 2SQ Par Cornwall | United Kingdom | British | Company Director | 175564500001 | ||||
DENNETT, Theresa Margaret | Director | Par Moor Centre Par Moor Road PL24 2SQ Par Cornwall | England | British | Finance Controller | 152190380001 | ||||
DRAYTON, Patrick | Director | 28 Carlton Hill NW8 0JY London | British | Finance Director | 35303790002 | |||||
DUBERT, Patrick Jacques Fred | Director | 15 Rue Gay-Lussac FOREIGN Paris 75005 France | France | French | Director | 66005020001 | ||||
EDEY, Russell Philip | Director | Starling Leeze East Street CO6 1SL Coggeshall Essex | England | British | Merchant Banker | 50381390001 | ||||
GIFFORD, Michael Brian | Director | Thatch Little Chart Forstal TN27 0PU Ashford Kent | British | Company Director | 66829480001 | |||||
GRONOW, Clive William, Dr | Director | Tregarreg Lanlivery PL30 5BX Bodmin Cornwall | British | Company Director | 1962770002 | |||||
HARDING, Christopher George Francis, Sir | Director | 7 Rutland Street SW7 1EJ London | British | Chairman | 20816520001 | |||||
HOPKINSON, David Hugh Laing | Director | St Johns Priory Poling BN18 9PS Arundel West Sussex | British | Non-Executive/Dep Chairman | 3639900001 | |||||
JAAKKOLA, Jouko Matti | Director | Nasilinnankatu 23 B 42 FIN33210 Tampere Finland | Finnish | President & Ceo | 52724990001 | |||||
JENKIN, Frederick Maurice | Director | 3 Franklyn Close PL25 3UP St Austell Cornwall | British | Chartered Accountant | 34802980001 | |||||
KARCHER, Luc | Director | Quenby Porthpean Beach Road PL26 6AU St Austell Cornwall | French | European Controller | 78810010001 | |||||
KRON, Patrick | Director | 9 Villa Sommeiller FOREIGN Paris 75016 France | British | Director | 61999480001 | |||||
LARGE, Andrew Mcleod Brooks, Sir | Director | Flat E 38 Lansdowne Crescent W11 2NT London | United Kingdom | British | Consultant | 88568370001 | ||||
LONGDEN, Alan | Director | The Barn Firs Farm Baxter Lane Sibthorpe NG23 5PN Newark Nottinghamshire | United Kingdom | British | Accountant | 89174940001 | ||||
LOVERING, Graham | Director | Menolas Porthpean PL26 6AU St Austell Cornwall | England | British | Divisional Man/Director | 113599460001 | ||||
MACK, Michael Thomas | Director | 3010 Edmonton Green Court 30022 FOREIGN Alpharetta Georgia America | American | Company Director | 60165120001 | |||||
MARGETTS, Robert John | Director | 14 Hurst Park GU29 0BP Midhurst West Sussex | British | Director | 11862560003 | |||||
MCLOUGHLIN, Michael | Director | The School House Higher Porthpean PL26 6AY St Austell Cornwall | British | Director Of Hr | 93154120002 | |||||
PRESTON, Roger Duncan | Director | Jindabyne Carclaze PL25 3TA St Austell Cornwall | Cornwall | British | Operations Director | 68776740001 | ||||
PRICE, Carl Anthony | Director | 2 Lamellyn Drive TR1 3JP Truro Cornwall | England | British | Financial Controller | 45606260003 | ||||
QUARMBY, Edward James | Director | Par Moor Centre Par Moor Road PL24 2SQ Par Cornwall | United Kingdom | British | Tax Manager | 115792510001 |
Does ENGLISH CHINA CLAYS have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Agency agreement | Created On Mar 02, 1994 Delivered On Mar 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the agreement | |
Short particulars All right title interest of the company in each property the subject of a purchase agreement as defined. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee | Created On Oct 25, 1982 Delivered On Nov 17, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or any of the other companies named therein to the chargees under the terms of the loan agreement dated 25 oct 1982 | |
Short particulars All property of english china clays PLC which is or may hereafter be in the possession of the first national bank of atlanta or amsterdam - rotterdam bank N.V. or any affiliate of either bank in any capacity. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Agreement for mortgage | Created On Jul 03, 1919 Delivered On Jul 23, 1919 | Satisfied | Amount secured £16,000 | |
Short particulars 10.634 acres freehold land at crugwallous in the parish of st stephens in bramwell, cornwall leasehold land at stenagwyn in the parish of st stephens, bramwell, cornwall see doc 21 for details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0