LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED

LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED

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

    Company NameLUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00272076
    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 LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED?

    • Manufacture of plastics in primary forms (20160) / Manufacturing

    Where is LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED located?

    Registered Office Address
    Suite 5 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUCITE INTERNATIONAL SPECIALTY RESINS AND POLYMERS LIMITEDMay 08, 2002May 08, 2002
    INEOS ACRYLICS NEWTON AYCLIFFE LIMITEDJul 28, 2000Jul 28, 2000
    BONAR POLYMERS LIMITEDApr 05, 1988Apr 05, 1988
    BONAR COLE POLYMERS LIMITEDMay 23, 1986May 23, 1986
    COLE POLYMERS LIMITEDJan 12, 1933Jan 12, 1933

    What are the latest accounts for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 10, 2023

    11 pagesLIQ03

    Registered office address changed from Cassel Works New Road Billingham TS23 1LE England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Jan 17, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 11, 2022

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Statement of capital on Nov 22, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Confirmation statement made on May 22, 2021 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2020

    36 pagesAA

    Appointment of Ms Melanie Jane Jury as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Philip James Bailey as a director on Apr 01, 2021

    1 pagesTM01

    Change of details for Lucite International Holdco Limited as a person with significant control on Feb 01, 2021

    2 pagesPSC05

    Register inspection address has been changed from Cassel Works New Road Billingham TS23 1LE England to Monomer House 9 Cheltenham Road Portrack Interchange Business Park Stockton-on-Tees TS18 2AD

    1 pagesAD02

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    35 pagesAA

    Register inspection address has been changed from Fusion House Haslingden Road Blackburn BB1 2FD England to Cassel Works New Road Billingham TS23 1LE

    1 pagesAD02

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    35 pagesAA

    Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD

    1 pagesAD02

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Who are the officers of LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUTHILL, Colin Neil
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    Secretary
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    241213370001
    CUTHILL, Colin Neil
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    United KingdomBritish161168950001
    HOOGERDIJK, Dirk Cornelis
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    BelgiumDutch229646300001
    JURY, Melanie Jane
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    EnglandBritish227689900001
    PRIOR, Caroline
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    EnglandBritish244214800001
    LAMBERT, Ian Robin
    The White Cottage
    Hook Road
    SO51 9BY Ampfield
    Hampshire
    Secretary
    The White Cottage
    Hook Road
    SO51 9BY Ampfield
    Hampshire
    British71289480003
    TURNER, William
    101 Stanhope Road South
    DL3 7SF Darlington
    County Durham
    Secretary
    101 Stanhope Road South
    DL3 7SF Darlington
    County Durham
    British11585250001
    VEERMAN, Annie Sophia
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Secretary
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Dutch90566780002
    BAILEY, Philip James
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Director
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    EnglandBritish128766340001
    BARTLETT, Peter Andrew
    Hill House
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    Director
    Hill House
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    British71099790001
    BRENNAN, Michael Patrick Joseph, Dr
    Riding Lea Strathmore Road
    NE39 1JA Rowlands Gill
    Tyne & Wear
    Director
    Riding Lea Strathmore Road
    NE39 1JA Rowlands Gill
    Tyne & Wear
    British11585260001
    DAVIDSON, Scott
    54 Burgess Wood Road South
    HP9 1EJ Beaconsfield
    Buckinghamshire
    Director
    54 Burgess Wood Road South
    HP9 1EJ Beaconsfield
    Buckinghamshire
    British14566540001
    HAY, John Andrew
    Fairview House
    Barningham
    DL11 7DU Richmond
    North Yorkshire
    Director
    Fairview House
    Barningham
    DL11 7DU Richmond
    North Yorkshire
    British11585270001
    HENDERSON, Andrew Paul
    Overton Coach House
    Overton Lane, Heaton
    BL1 5BZ Bolton
    Lancashire
    Director
    Overton Coach House
    Overton Lane, Heaton
    BL1 5BZ Bolton
    Lancashire
    British118088100001
    LAMBERT, Ian Robin
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    Director
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    United KingdomBritish71289480007
    LENG, James William
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    Director
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    British134713800001
    MACLEAN, Calum Grigor
    11 Raymond Road
    SO15 5AG Southampton
    Hampshire
    Director
    11 Raymond Road
    SO15 5AG Southampton
    Hampshire
    British71175820001
    MUSTAFA, Imtiaz, Dr
    6 Glastonbury Grove
    NE2 2HA Newcastle Upon Tyne
    Tyne & Wear
    Director
    6 Glastonbury Grove
    NE2 2HA Newcastle Upon Tyne
    Tyne & Wear
    British11585280002
    PRITCHARD, Dudley James
    16 Acle Meadows
    DL5 4XD Newton Aycliffe
    County Durham
    Director
    16 Acle Meadows
    DL5 4XD Newton Aycliffe
    County Durham
    British28933530001
    RANKIN, Clive Taunton, Dr
    Carsegreen House Tully Belton
    Bankfoot
    PH1 1DJ Perthshire
    Director
    Carsegreen House Tully Belton
    Bankfoot
    PH1 1DJ Perthshire
    British78087820002
    REGAN, Kenneth
    Whitegates House Stock Lane
    Whaddon
    MK17 0LS Milton Keynes
    Buckinghamshire
    Director
    Whitegates House Stock Lane
    Whaddon
    MK17 0LS Milton Keynes
    Buckinghamshire
    British20954050001
    SAYERS, Neil Lawson
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    Director
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    EnglandBritish68514560002
    STANNARD, Ann-Marie
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Director
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    United KingdomBritish189241280002
    TURNER, William
    101 Stanhope Road South
    DL3 7SF Darlington
    County Durham
    Director
    101 Stanhope Road South
    DL3 7SF Darlington
    County Durham
    British11585250001
    VEERMAN, Annie Sophia
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Director
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    AustraliaDutch90566780005

    Who are the persons with significant control of LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Road
    TS23 1LE Billingham
    Cassel Works
    Cleveland
    England
    Apr 06, 2016
    New Road
    TS23 1LE Billingham
    Cassel Works
    Cleveland
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03830157
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 07, 2006
    Delivered On Jul 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each loan party to the chargee and/or the secured parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Merrill Lynch Capital Corporation (The "Collateral Agent")
    Transactions
    • Jul 24, 2006Registration of a charge (395)
    • Jun 06, 2009Statement of satisfaction of a charge in full or part (403a)

    Does LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2022Commencement of winding up
    Apr 05, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Phillip Ross
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    Allan David Kelly
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne

    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