CHLORIDE U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHLORIDE U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00166503
    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 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 AddressNo

    What were the previous names of CHLORIDE U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRITCHETT & GOLD AND E.P.S.COMPANY,LIMITEDApr 16, 1920Apr 16, 1920

    What are the latest accounts for CHLORIDE U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for CHLORIDE U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 31, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Sep 30, 2017 to Dec 31, 2017

    2 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Appointment of Mr Stephen Paul Wood as a secretary on Sep 28, 2016

    2 pagesAP03

    Termination of appointment of Teresa Field as a secretary on Sep 28, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 400,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    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 pagesAD01

    Annual return made up to Jan 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2015

    Statement of capital on Feb 11, 2015

    • Capital: GBP 400,000
    SH01

    Director's details changed for Mr Eamon John Rowan on Jan 26, 2015

    2 pagesCH01

    Termination of appointment of Anton Conrad as a director on Sep 01, 2014

    1 pagesTM01

    Appointment of Mr Michael Anthony O'keeffe as a director on Sep 01, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2013

    4 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 400,000
    SH01

    Appointment of Mr Eamon John Rowan as a director

    2 pagesAP01

    Termination of appointment of Jeffrey Young as a director

    1 pagesTM01

    Who are the officers of CHLORIDE U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Stephen Paul
    Saint-Cloud Way
    SL6 8BN Maidenhead
    C/O Vertiv, Tor
    United Kingdom
    Secretary
    Saint-Cloud Way
    SL6 8BN Maidenhead
    C/O Vertiv, Tor
    United Kingdom
    216262130001
    O'KEEFFE, Michael Anthony
    Saint-Cloud Way
    SL6 8BN Maidenhead
    C/O Vertiv, Tor
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    C/O Vertiv, Tor
    United Kingdom
    EnglandBritishDirector164962820001
    ROWAN, Eamon John
    Saint-Cloud Way
    SL6 8BN Maidenhead
    C/O Vertiv, Tor
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    C/O Vertiv, Tor
    United Kingdom
    United KingdomIrishVice President Finance166667090002
    CLAPHAM, Colin Richard
    The Homestead
    Stoke By Nayland
    CO6 4QF Colchester
    Essex
    Secretary
    The Homestead
    Stoke By Nayland
    CO6 4QF Colchester
    Essex
    British9684390001
    FIELD, Teresa
    Baker Street
    W1U 7AL London
    44
    Secretary
    Baker Street
    W1U 7AL London
    44
    British157526260001
    MESSENT, Jon
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    Secretary
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    BritishSolicitor157179420001
    WILLIAMS, Susan
    Flat 3
    51 Harley Street
    W1G 8QQ London
    Secretary
    Flat 3
    51 Harley Street
    W1G 8QQ London
    British83126720001
    BRAY, Ian Alexander
    57 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    Director
    57 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    EnglandBritishFinance Executive78956770001
    CLAPHAM, Colin Richard
    The Homestead
    Stoke By Nayland
    CO6 4QF Colchester
    Essex
    Director
    The Homestead
    Stoke By Nayland
    CO6 4QF Colchester
    Essex
    United KingdomBritishAsst Company Secretary9684390001
    CONRAD, Anton
    Ebury Gate
    23 Lower Belgrave Street
    SW1W 0NR London
    Director
    Ebury Gate
    23 Lower Belgrave Street
    SW1W 0NR London
    United KingdomGermanLegal Counsel164961320001
    MESSENT, Jon
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    Director
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    EnglandBritishSolicitor157179420001
    VASS, Michael Leslie
    Melrose 14 Orchard Close
    Copford
    CO6 1DB Colchester
    Essex
    Director
    Melrose 14 Orchard Close
    Copford
    CO6 1DB Colchester
    Essex
    BritishFinancial Director9725330001
    WILLIAMS, Susan
    Flat 3
    51 Harley Street
    W1G 8QQ London
    Director
    Flat 3
    51 Harley Street
    W1G 8QQ London
    BritishSolicitor83126720001
    WRIGHT, David John
    45 Picton Way
    Caversham
    RG4 8NJ Reading
    Berkshire
    Director
    45 Picton Way
    Caversham
    RG4 8NJ Reading
    Berkshire
    BritishCompany Secretary9725340001
    YOUNG, Jeffrey John
    Ebury Gate
    23 Lower Belgrave Street
    SW1W 0NR London
    Director
    Ebury Gate
    23 Lower Belgrave Street
    SW1W 0NR London
    United KingdomBritishVp & Controller164961580001

    Who are the persons with significant control of CHLORIDE U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chloride Group Limited
    44 Baker Street
    W1U 7AL London
    3rd Floor, Accurist House
    England
    Apr 06, 2016
    44 Baker Street
    W1U 7AL London
    3rd Floor, Accurist House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, Crown Way, Cardiff, Cf14 3uz
    Registration Number00035389
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHLORIDE U.K. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank Plcthe Agent
    Transactions
    • Dec 20, 1985Registration of a charge
    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
    • Lloyds Bank Plcas Agent
    Transactions
    • Mar 15, 1983Registration of a charge
    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
    • Chloride Group PLC
    Transactions
    • Oct 05, 1982Registration of a charge
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 05, 1982Registration of a charge

    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