ENGLISH CHINA CLAYS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameENGLISH CHINA CLAYS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00154236
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ENGLISH CHINA CLAYS?

    Previous Company Names
    Company NameFromUntil
    ECC GROUP PLCMar 01, 1990Mar 01, 1990
    ENGLISH CHINA CLAYS PUBLIC LIMITED COMPANYApr 09, 1919Apr 09, 1919

    What are the latest accounts for ENGLISH CHINA CLAYS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for ENGLISH CHINA CLAYS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David John Clapham as a director on Jun 15, 2020

    1 pagesTM01

    Termination of appointment of Edward James Quarmby as a director on Jun 15, 2020

    1 pagesTM01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr David John Clapham as a director on Oct 18, 2016

    2 pagesAP01

    Termination of appointment of Theresa Dennett as a director on Oct 04, 2016

    1 pagesTM01

    Annual return made up to Jan 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 1
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Jan 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Edward James Quarmby on Feb 13, 2015

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Secretary's details changed for Mr Henri Simon Trahair-Davies on Nov 27, 2014

    1 pagesCH03

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Jan 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Jan 16, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of ENGLISH CHINA CLAYS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAHAIR-DAVIES, Henri Simon
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    Secretary
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    BritishLawyer137400300002
    DHESI, Dalvir
    52 -First Floor Rue Des Bollandistes
    1040 Etterbeek
    Belguim 1040
    Secretary
    52 -First Floor Rue Des Bollandistes
    1040 Etterbeek
    Belguim 1040
    BritishUk Legal Counsel122812100001
    ELLIOTT, Peter Muir
    Copse Side Lincombe Lane
    Boars Hill
    OX1 5DY Oxford
    Oxfordshire
    Secretary
    Copse Side Lincombe Lane
    Boars Hill
    OX1 5DY Oxford
    Oxfordshire
    British803340003
    HAWKEN, Alan Geoffrey
    5 Meadow Close
    St Stephen
    PL26 7PE St Austell
    Cornwall
    Secretary
    5 Meadow Close
    St Stephen
    PL26 7PE St Austell
    Cornwall
    British2900430001
    TRAHAIR DAVIES, Henri Simon
    Bosorne
    St Just
    TR19 7NR Nr Penzance
    Corner House
    Cornwall
    Secretary
    Bosorne
    St Just
    TR19 7NR Nr Penzance
    Corner House
    Cornwall
    BritishUk Legal Counsel137444570001
    WHEATLEY, Christine Berardo
    14 Avenue Du General Leclerc
    FOREIGN 75014 Paris
    France
    Secretary
    14 Avenue Du General Leclerc
    FOREIGN 75014 Paris
    France
    British86846110005
    ALLISON, Brian George, Professor
    Pockford House
    Chiddingfold
    GU8 4XU Godalming
    Surrey
    Director
    Pockford House
    Chiddingfold
    GU8 4XU Godalming
    Surrey
    EnglandBritishNon-Executive Director119769740003
    BARTER, Stephanie Jane
    Hendrifton Farm
    Commonmoor
    PL14 6ER Liskeard
    Cornwall
    Director
    Hendrifton Farm
    Commonmoor
    PL14 6ER Liskeard
    Cornwall
    BritishTax Manager68541640002
    BUFFIERE, Gerard
    41 Boulevard De La Tour
    Maubourg
    FOREIGN Paris
    75007
    France
    Director
    41 Boulevard De La Tour
    Maubourg
    FOREIGN Paris
    75007
    France
    FrenchDirector61999660001
    CARLTON PORTER, Robert William
    47 Goose Street
    Beckington
    BA3 6SS Bath
    Director
    47 Goose Street
    Beckington
    BA3 6SS Bath
    BritishFinance Director67566540001
    CHAMBAUD, Michel
    19 Rue De Varennes
    FOREIGN Paris
    75007
    France
    Director
    19 Rue De Varennes
    FOREIGN Paris
    75007
    France
    FrenchDirector61999700001
    CHARDON, Guy Eugene Paul Pierre
    The Old School House
    Higher Porthpean
    PL26 6AY St. Austell
    Cornwall
    Director
    The Old School House
    Higher Porthpean
    PL26 6AY St. Austell
    Cornwall
    FrenchDirector89631360001
    CHILVER, Amos Henry, Lord
    Lanlawren House
    Trenewan
    PL13 2PZ Looe
    Cornwall
    Director
    Lanlawren House
    Trenewan
    PL13 2PZ Looe
    Cornwall
    BritishChairman10886630001
    CLAPHAM, David John
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    Director
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    United KingdomBritishCompany Director175564500001
    DENNETT, Theresa Margaret
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    Director
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    EnglandBritishFinance Controller152190380001
    DRAYTON, Patrick
    28 Carlton Hill
    NW8 0JY London
    Director
    28 Carlton Hill
    NW8 0JY London
    BritishFinance Director35303790002
    DUBERT, Patrick Jacques Fred
    15 Rue Gay-Lussac
    FOREIGN Paris
    75005
    France
    Director
    15 Rue Gay-Lussac
    FOREIGN Paris
    75005
    France
    FranceFrenchDirector66005020001
    EDEY, Russell Philip
    Starling Leeze East Street
    CO6 1SL Coggeshall
    Essex
    Director
    Starling Leeze East Street
    CO6 1SL Coggeshall
    Essex
    EnglandBritishMerchant Banker50381390001
    GIFFORD, Michael Brian
    Thatch
    Little Chart Forstal
    TN27 0PU Ashford
    Kent
    Director
    Thatch
    Little Chart Forstal
    TN27 0PU Ashford
    Kent
    BritishCompany Director66829480001
    GRONOW, Clive William, Dr
    Tregarreg
    Lanlivery
    PL30 5BX Bodmin
    Cornwall
    Director
    Tregarreg
    Lanlivery
    PL30 5BX Bodmin
    Cornwall
    BritishCompany Director1962770002
    HARDING, Christopher George Francis, Sir
    7 Rutland Street
    SW7 1EJ London
    Director
    7 Rutland Street
    SW7 1EJ London
    BritishChairman20816520001
    HOPKINSON, David Hugh Laing
    St Johns Priory
    Poling
    BN18 9PS Arundel
    West Sussex
    Director
    St Johns Priory
    Poling
    BN18 9PS Arundel
    West Sussex
    BritishNon-Executive/Dep Chairman3639900001
    JAAKKOLA, Jouko Matti
    Nasilinnankatu 23 B 42
    FIN33210 Tampere
    Finland
    Director
    Nasilinnankatu 23 B 42
    FIN33210 Tampere
    Finland
    FinnishPresident & Ceo52724990001
    JENKIN, Frederick Maurice
    3 Franklyn Close
    PL25 3UP St Austell
    Cornwall
    Director
    3 Franklyn Close
    PL25 3UP St Austell
    Cornwall
    BritishChartered Accountant34802980001
    KARCHER, Luc
    Quenby
    Porthpean Beach Road
    PL26 6AU St Austell
    Cornwall
    Director
    Quenby
    Porthpean Beach Road
    PL26 6AU St Austell
    Cornwall
    FrenchEuropean Controller78810010001
    KRON, Patrick
    9 Villa Sommeiller
    FOREIGN Paris
    75016
    France
    Director
    9 Villa Sommeiller
    FOREIGN Paris
    75016
    France
    BritishDirector61999480001
    LARGE, Andrew Mcleod Brooks, Sir
    Flat E 38 Lansdowne Crescent
    W11 2NT London
    Director
    Flat E 38 Lansdowne Crescent
    W11 2NT London
    United KingdomBritishConsultant88568370001
    LONGDEN, Alan
    The Barn Firs Farm
    Baxter Lane Sibthorpe
    NG23 5PN Newark
    Nottinghamshire
    Director
    The Barn Firs Farm
    Baxter Lane Sibthorpe
    NG23 5PN Newark
    Nottinghamshire
    United KingdomBritishAccountant89174940001
    LOVERING, Graham
    Menolas
    Porthpean
    PL26 6AU St Austell
    Cornwall
    Director
    Menolas
    Porthpean
    PL26 6AU St Austell
    Cornwall
    EnglandBritishDivisional Man/Director113599460001
    MACK, Michael Thomas
    3010 Edmonton Green Court
    30022
    FOREIGN Alpharetta
    Georgia
    America
    Director
    3010 Edmonton Green Court
    30022
    FOREIGN Alpharetta
    Georgia
    America
    AmericanCompany Director60165120001
    MARGETTS, Robert John
    14 Hurst Park
    GU29 0BP Midhurst
    West Sussex
    Director
    14 Hurst Park
    GU29 0BP Midhurst
    West Sussex
    BritishDirector11862560003
    MCLOUGHLIN, Michael
    The School House
    Higher Porthpean
    PL26 6AY St Austell
    Cornwall
    Director
    The School House
    Higher Porthpean
    PL26 6AY St Austell
    Cornwall
    BritishDirector Of Hr93154120002
    PRESTON, Roger Duncan
    Jindabyne
    Carclaze
    PL25 3TA St Austell
    Cornwall
    Director
    Jindabyne
    Carclaze
    PL25 3TA St Austell
    Cornwall
    CornwallBritishOperations Director68776740001
    PRICE, Carl Anthony
    2 Lamellyn Drive
    TR1 3JP Truro
    Cornwall
    Director
    2 Lamellyn Drive
    TR1 3JP Truro
    Cornwall
    EnglandBritishFinancial Controller45606260003
    QUARMBY, Edward James
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    Director
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    United KingdomBritishTax Manager115792510001

    Does ENGLISH CHINA CLAYS have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Black Horse Relocation Properties Limited
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Jun 15, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The First National Bank of Atlanta & Amsterdam-Rotterdam Bank Nv.
    Transactions
    • Nov 17, 1982Registration of a charge
    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
    • J.B. Fortesau
    Transactions
    • Jul 23, 1919Registration of a charge
    • Jan 28, 2016Satisfaction of a charge (MR04)

    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