EUROPEAN COLOUR (PIGMENTS) LIMITED

EUROPEAN COLOUR (PIGMENTS) LIMITED

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

    Company NameEUROPEAN COLOUR (PIGMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00194139
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EUROPEAN COLOUR (PIGMENTS) LIMITED?

    • (2412) /

    Where is EUROPEAN COLOUR (PIGMENTS) LIMITED located?

    Registered Office Address
    c/o MOORFIELDS CORPORATE RECOVERY LLP
    88 Wood Street
    EC2V 7RS London
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROPEAN COLOUR (PIGMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELLIS JONES & COMPANY (STOCKPORT) LIMITEDDec 03, 1923Dec 03, 1923

    What are the latest accounts for EUROPEAN COLOUR (PIGMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for EUROPEAN COLOUR (PIGMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 28, 2013

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Jun 01, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 01, 2012

    6 pages4.68

    Insolvency court order

    Court order INSOLVENCY:court order - removal of liquidator
    7 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Liquidators' statement of receipts and payments to Jun 01, 2012

    18 pages4.68

    Liquidators' statement of receipts and payments to Dec 01, 2011

    6 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:miscellaneous - court order replacement liquidator.
    6 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jun 01, 2011

    18 pages4.68

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Statement of affairs with form 2.14B

    13 pages2.16B

    Voluntary arrangement supervisor's abstract of receipts and payments to Feb 26, 2010

    2 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to May 28, 2010

    2 pages1.3

    Registered office address changed from The Lexicon Mount Street Manchester M2 5NT on Jun 14, 2010

    2 pagesAD01

    Notice of completion of voluntary arrangement

    5 pages1.4

    Notice of move from Administration case to Creditors Voluntary Liquidation

    9 pages2.34B

    Result of meeting of creditors

    4 pages2.23B

    Administrator's progress report to Mar 19, 2010

    8 pages2.24B

    Administrator's progress report to Apr 13, 2010

    11 pages2.24B

    Who are the officers of EUROPEAN COLOUR (PIGMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Stephen Ralph
    5 Edwardes Place
    W8 6LR London
    Secretary
    5 Edwardes Place
    W8 6LR London
    BritishCompany Director29205160002
    MORENO DE SMITH, Patricia
    5 Edwardes Place
    W8 6LR London
    Director
    5 Edwardes Place
    W8 6LR London
    United KingdomBritishCompany Director44482660001
    SMITH, Stephen Ralph
    5 Edwardes Place
    W8 6LR London
    Director
    5 Edwardes Place
    W8 6LR London
    United StatesBritishCompany Director29205160002
    DE CAUX, Lisa
    41 Marlborough Road
    Flixton
    M41 5QP Manchester
    Secretary
    41 Marlborough Road
    Flixton
    M41 5QP Manchester
    British86529140003
    HAWKINS, Nick Bryan
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    Secretary
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    BritishDirector112132820001
    QUAYLE, Mike John
    4 Crompton Drive
    WA2 8XQ Winwick
    Cheshire
    Secretary
    4 Crompton Drive
    WA2 8XQ Winwick
    Cheshire
    BritishChartered Accountant95332960001
    WATSON, William Stuart
    88 Old Meadow Lane
    Hale
    WA15 8JZ Altrincham
    Cheshire
    Secretary
    88 Old Meadow Lane
    Hale
    WA15 8JZ Altrincham
    Cheshire
    British65146150001
    YOUNG, Deborah
    27 Holford Way
    WA12 0BZ Newton Le Willows
    Merseyside
    Secretary
    27 Holford Way
    WA12 0BZ Newton Le Willows
    Merseyside
    British56811710002
    ARMITAGE, Michael David
    Apartment 7 Angel Meadows
    23 Naples Street
    M4 4HA Manchester
    Lancashire
    Director
    Apartment 7 Angel Meadows
    23 Naples Street
    M4 4HA Manchester
    Lancashire
    United KingdomBritishDirector109197790001
    DEAKIN, Paul Lawrence
    Willow Cottage Barton Park Farm
    Main Street Barton Under Needwood
    DE13 8AB Burton On Trent
    Staffordshire
    Director
    Willow Cottage Barton Park Farm
    Main Street Barton Under Needwood
    DE13 8AB Burton On Trent
    Staffordshire
    BritishDirector78369670002
    FINCHETT, Henry John Dunn
    Heale House Heale Corfe
    TA3 7BE Taunton
    Somerset
    Director
    Heale House Heale Corfe
    TA3 7BE Taunton
    Somerset
    BritishChartered Accountant21200640001
    FOSTER, Stuart David
    7 Weybridge Drive
    SK10 2UP Tytherington
    Macclesfield
    Director
    7 Weybridge Drive
    SK10 2UP Tytherington
    Macclesfield
    BritishDirector31205000002
    HALL, Peter Ronald
    14 Harrop Road
    Hale
    WA15 8BX Altrincham
    Cheshire
    Director
    14 Harrop Road
    Hale
    WA15 8BX Altrincham
    Cheshire
    BritishSales Director29586210002
    HAWKINS, Nick Bryan
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    Director
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    BritishDirector112132820001
    HUGHES, George Anthony
    6 Tabley Road
    WA16 0NB Knutsford
    Cheshire
    Director
    6 Tabley Road
    WA16 0NB Knutsford
    Cheshire
    BritishDirector86527620001
    MYLES, Phillip Ian
    16 Bower Gardens
    SK15 2UY Stalybridge
    Cheshire
    Director
    16 Bower Gardens
    SK15 2UY Stalybridge
    Cheshire
    EnglandBritishDirector152369040001
    QUAYLE, Mike John
    4 Crompton Drive
    WA2 8XQ Winwick
    Cheshire
    Director
    4 Crompton Drive
    WA2 8XQ Winwick
    Cheshire
    United KingdomBritishChartered Accountant95332960001
    SMITH, Stephen Ralph
    5 Edwardes Place
    W8 6LR London
    Director
    5 Edwardes Place
    W8 6LR London
    United StatesBritishCompany Director29205160002
    TOOLE, James
    41 Marple Hall Drive
    Marple
    SK6 6JN Stockport
    Cheshire
    Director
    41 Marple Hall Drive
    Marple
    SK6 6JN Stockport
    Cheshire
    BritishTechnical Director31205010001

    Does EUROPEAN COLOUR (PIGMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Mar 19, 2009
    Delivered On Mar 24, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 54866472 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 2009Registration of a charge (395)
    Debenture
    Created On Jul 08, 2008
    Delivered On Jul 11, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 11, 2008Registration of a charge (395)
    Legal mortgage
    Created On Jan 31, 2006
    Delivered On Feb 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 2-34 (even number only) christie street stockport cheshire t/no GM208596. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 02, 2006Registration of a charge (395)
    • Mar 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge on non vesting debts
    Created On May 29, 2005
    Delivered On Jun 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge on non-vesting debts floating charge other debts.
    Persons Entitled
    • London Bridge Finance Limited
    Transactions
    • Jun 13, 2005Registration of a charge (395)
    • Mar 13, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 30, 2004
    Delivered On Dec 10, 2004
    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
    • Barclays Bank PLC
    Transactions
    • Dec 10, 2004Registration of a charge (395)
    • Apr 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
    Created On Apr 28, 2004
    Delivered On May 08, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any debts purchased or purported to be purchased including its related rights both present and future which fail to vest absolutely and effectively. All amounts of indebtedness on any account whatsoever including the related rights. Y way of floating charge such monies received in respect of the other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 08, 2004Registration of a charge (395)
    • Apr 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 24, 1999
    Delivered On May 26, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the obligors (as defined) and/or the us companies (as defined) or any of them to the chargee for itself and as trustee for the beneficiaries (as defined) (in such capacity the "security trustee") under or in connection with the financing documents (as defined) and/or on any account whatsoever and pursuant to the banking agreements (as defined)
    Short particulars
    F/H land and buildings on the south side of hempshaw lane stockport greater manchester t/nos: GM103775 and GM734257 together with all buildings fixtures and fittings and fixed plant and machinery from time to time therein or thereon and/or the proceeds of sale. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 26, 1999Registration of a charge (395)
    • Apr 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On May 24, 1999
    Delivered On May 26, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the obligors (as defined) and/or the us companies (as defined) or any of them to the chargee for itself and as trustee for the beneficiaries (as defined) (in such capacity the "security trustee") under or in connection with the financing documents (as defined) and/or on any account whatsoever and pursuant to the banking agreements (as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 26, 1999Registration of a charge (395)
    • Apr 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 24, 1999
    Delivered On May 26, 1999
    Satisfied
    Amount secured
    All moneys,obligations and liabilities due or to become due from the obligors (as defined) and/or the us companies (as defined) or any of them to any of the beneficiaries (as defined) under or in connection with the financing documents (as defined) on any account whatsoever
    Short particulars
    L/Hold land/blds on south east side of nathan way,greenwich,gt.london; t/no LN237416; all buildings fixtures fittings plant machinery therein and all rights interests,etc. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC,as Trustee for the Beneficiaries
    Transactions
    • May 26, 1999Registration of a charge (395)
    • Apr 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 24, 1999
    Delivered On May 26, 1999
    Satisfied
    Amount secured
    All moneys,obligations and liabilities due or to become due from the obligors (as defined) and/or the us companies (as defined) or any of them to any of the beneficiaries (as defined) under or in connection with the financing documents (as defined) on any account whatsoever
    Short particulars
    F/Hold land/blds being part of 2 to 34 christie st,stockport,gt.manchester; t/no GM208596; all other estates/interests and all buildings,fixtures/fittings fixed plant machinery therein and proceeds of sale thereof; all rights/claims,covenants,etc. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC,as Trustee for the Beneficiaries
    Transactions
    • May 26, 1999Registration of a charge (395)
    • Apr 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 02, 1996
    Delivered On Dec 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 11, 1996Registration of a charge (395)
    • Jun 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 30, 1996
    Delivered On Oct 08, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land adjoining hempshaw lane stockport cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 08, 1996Registration of a charge (395)
    • Jun 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Jul 20, 1983
    Delivered On Jul 29, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture dated 3RD august 1977
    Short particulars
    Fixed charge over book debts and other debts present and future.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Jul 29, 1983Registration of a charge
    Legal charge
    Created On Mar 14, 1980
    Delivered On Mar 24, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land situate at christie street, stockport, greater manchester.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • Mar 24, 1980Registration of a charge
    Supplemental legal charge
    Created On Mar 14, 1980
    Delivered On Mar 18, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee secured by a debenture dated 3RD august 1977
    Short particulars
    F/H land at christie street, stockport, greater manchester together with all buildings and fixtures (including trade fixtures) fixed plant & machinery part t/nos ch 56728, gm 112573, gm 12213, gm 54891, ch 39027, gm 77634, gm 114006, ch 44146, ch 44023, gm 51807, gm 83417, gm 120134, ch 14039, gm 17081 & ch 38970.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Mar 18, 1980Registration of a charge
    • Feb 15, 1992Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Jun 04, 1979
    Delivered On Jun 15, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture dated 3RD august 1977
    Short particulars
    Fixed charge on f/h land at stockport manchester title no gm 64849, ch 65941, ch 65983, ch 83928 and ch 38895 with all buildings fixtures, fixed plant and machinery.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Jun 15, 1979Registration of a charge
    • Feb 15, 1992Statement of satisfaction of a charge in full or part (403a)

    Does EUROPEAN COLOUR (PIGMENTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2009Date of meeting to approve CVA
    May 28, 2010Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    Mazars Llp
    Merchant Exchange
    M1 5WG Whitworth Street West
    Manchester
    practitioner
    Mazars Llp
    Merchant Exchange
    M1 5WG Whitworth Street West
    Manchester
    2
    DateType
    Apr 14, 2009Administration started
    Jun 02, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    Mazars Llp
    Merchant Exchange
    M1 5WG Whitworth Street West
    Manchester
    practitioner
    Mazars Llp
    Merchant Exchange
    M1 5WG Whitworth Street West
    Manchester
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    3
    DateType
    Jun 02, 2010Commencement of winding up
    Oct 09, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    practitioner
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    Frederick Charles Satow
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Robert Harry Pick
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Shelley Bullman
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London

    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