CHLORIDE U.K. LIMITED
Overview
Company Name | CHLORIDE U.K. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00166503 |
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 CHLORIDE U.K. LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHLORIDE U.K. LIMITED located?
Registered Office Address | C/O Vertiv, Tor Saint-Cloud Way SL6 8BN Maidenhead United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHLORIDE U.K. LIMITED?
Company Name | From | Until |
---|---|---|
PRITCHETT & GOLD AND E.P.S.COMPANY,LIMITED | Apr 16, 1920 | Apr 16, 1920 |
What are the latest accounts for CHLORIDE U.K. LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for CHLORIDE U.K. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 3rd Floor, Accurist House 44 Baker Street London W1U 7AL United Kingdom to C/O Vertiv, Tor Saint-Cloud Way Maidenhead SL6 8BN on Jan 15, 2018 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 31, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Sep 30, 2017 to Dec 31, 2017 | 2 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Stephen Paul Wood as a secretary on Sep 28, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Teresa Field as a secretary on Sep 28, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on Apr 13, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Eamon John Rowan on Jan 26, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anton Conrad as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Anthony O'keeffe as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Eamon John Rowan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Young as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CHLORIDE U.K. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOD, Stephen Paul | Secretary | Saint-Cloud Way SL6 8BN Maidenhead C/O Vertiv, Tor United Kingdom | 216262130001 | |||||||
O'KEEFFE, Michael Anthony | Director | Saint-Cloud Way SL6 8BN Maidenhead C/O Vertiv, Tor United Kingdom | England | British | Director | 164962820001 | ||||
ROWAN, Eamon John | Director | Saint-Cloud Way SL6 8BN Maidenhead C/O Vertiv, Tor United Kingdom | United Kingdom | Irish | Vice President Finance | 166667090002 | ||||
CLAPHAM, Colin Richard | Secretary | The Homestead Stoke By Nayland CO6 4QF Colchester Essex | British | 9684390001 | ||||||
FIELD, Teresa | Secretary | Baker Street W1U 7AL London 44 | British | 157526260001 | ||||||
MESSENT, Jon | Secretary | Singlets Lane Flamstead AL3 8EP St Albans 6 Hertfordshire | British | Solicitor | 157179420001 | |||||
WILLIAMS, Susan | Secretary | Flat 3 51 Harley Street W1G 8QQ London | British | 83126720001 | ||||||
BRAY, Ian Alexander | Director | 57 Olivers Battery Road North SO22 4JB Winchester Hampshire | England | British | Finance Executive | 78956770001 | ||||
CLAPHAM, Colin Richard | Director | The Homestead Stoke By Nayland CO6 4QF Colchester Essex | United Kingdom | British | Asst Company Secretary | 9684390001 | ||||
CONRAD, Anton | Director | Ebury Gate 23 Lower Belgrave Street SW1W 0NR London | United Kingdom | German | Legal Counsel | 164961320001 | ||||
MESSENT, Jon | Director | Singlets Lane Flamstead AL3 8EP St Albans 6 Hertfordshire | England | British | Solicitor | 157179420001 | ||||
VASS, Michael Leslie | Director | Melrose 14 Orchard Close Copford CO6 1DB Colchester Essex | British | Financial Director | 9725330001 | |||||
WILLIAMS, Susan | Director | Flat 3 51 Harley Street W1G 8QQ London | British | Solicitor | 83126720001 | |||||
WRIGHT, David John | Director | 45 Picton Way Caversham RG4 8NJ Reading Berkshire | British | Company Secretary | 9725340001 | |||||
YOUNG, Jeffrey John | Director | Ebury Gate 23 Lower Belgrave Street SW1W 0NR London | United Kingdom | British | Vp & Controller | 164961580001 |
Who are the persons with significant control of CHLORIDE U.K. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chloride Group Limited | Apr 06, 2016 | 44 Baker Street W1U 7AL London 3rd Floor, Accurist House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CHLORIDE U.K. LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental deed of accession | Created On Dec 12, 1985 Acquired On Sep 29, 1982 Delivered On Dec 20, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as the agent on any account whatsoever and supplemental to the debenture of 29 sept 82 | |
Short particulars (See doc M153 for futher details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession | Created On Mar 02, 1983 Acquired On Sep 29, 1982 Delivered On Mar 15, 1983 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to lloyds bank PLC as agents pursuant to an omnibus debenture dated 29/9/82 | |
Short particulars (See doc M151 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Omnibus letter of set off | Created On Sep 29, 1982 Delivered On Oct 05, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All the property undertaking and assets of the company both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Omnibus debenture | Created On Sep 29, 1982 Delivered On Oct 05, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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