LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED
Overview
| Company Name | LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00272076 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUCITE INTERNATIONAL SPECIALTY RESINS AND POLYMERS LIMITED | May 08, 2002 | May 08, 2002 |
| INEOS ACRYLICS NEWTON AYCLIFFE LIMITED | Jul 28, 2000 | Jul 28, 2000 |
| BONAR POLYMERS LIMITED | Apr 05, 1988 | Apr 05, 1988 |
| BONAR COLE POLYMERS LIMITED | May 23, 1986 | May 23, 1986 |
| COLE POLYMERS LIMITED | Jan 12, 1933 | Jan 12, 1933 |
What are the latest accounts for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 10, 2023 | 11 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||
Statement of capital on Nov 22, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on May 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 36 pages | AA | ||||||||||
Appointment of Ms Melanie Jane Jury as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip James Bailey as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Lucite International Holdco Limited as a person with significant control on Feb 01, 2021 | 2 pages | PSC05 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 35 pages | AA | ||||||||||
Register inspection address has been changed from Fusion House Haslingden Road Blackburn BB1 2FD England to Cassel Works New Road Billingham TS23 1LE | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 35 pages | AA | ||||||||||
Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUTHILL, Colin Neil | Secretary | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Suite 5 2nd Floor Bulman House | 241213370001 | |||||||
| CUTHILL, Colin Neil | Director | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Suite 5 2nd Floor Bulman House | United Kingdom | British | 161168950001 | |||||
| HOOGERDIJK, Dirk Cornelis | Director | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Suite 5 2nd Floor Bulman House | Belgium | Dutch | 229646300001 | |||||
| JURY, Melanie Jane | Director | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Suite 5 2nd Floor Bulman House | England | British | 227689900001 | |||||
| PRIOR, Caroline | Director | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Suite 5 2nd Floor Bulman House | England | British | 244214800001 | |||||
| LAMBERT, Ian Robin | Secretary | The White Cottage Hook Road SO51 9BY Ampfield Hampshire | British | 71289480003 | ||||||
| TURNER, William | Secretary | 101 Stanhope Road South DL3 7SF Darlington County Durham | British | 11585250001 | ||||||
| VEERMAN, Annie Sophia | Secretary | New Road TS23 1LE Billingham Cassel Works England | Dutch | 90566780002 | ||||||
| BAILEY, Philip James | Director | New Road TS23 1LE Billingham Cassel Works England | England | British | 128766340001 | |||||
| BARTLETT, Peter Andrew | Director | Hill House Somersal Herbert DE6 5PD Ashbourne Derbyshire | British | 71099790001 | ||||||
| BRENNAN, Michael Patrick Joseph, Dr | Director | Riding Lea Strathmore Road NE39 1JA Rowlands Gill Tyne & Wear | British | 11585260001 | ||||||
| DAVIDSON, Scott | Director | 54 Burgess Wood Road South HP9 1EJ Beaconsfield Buckinghamshire | British | 14566540001 | ||||||
| HAY, John Andrew | Director | Fairview House Barningham DL11 7DU Richmond North Yorkshire | British | 11585270001 | ||||||
| HENDERSON, Andrew Paul | Director | Overton Coach House Overton Lane, Heaton BL1 5BZ Bolton Lancashire | British | 118088100001 | ||||||
| LAMBERT, Ian Robin | Director | 15-17 Cumberland Place SO15 2BG Southampton Cumberland House Hampshire United Kingdom | United Kingdom | British | 71289480007 | |||||
| LENG, James William | Director | Caledonian Crescent Gleneagles PH3 1NG Auchterarder Glenuyll Perthshire | British | 134713800001 | ||||||
| MACLEAN, Calum Grigor | Director | 11 Raymond Road SO15 5AG Southampton Hampshire | British | 71175820001 | ||||||
| MUSTAFA, Imtiaz, Dr | Director | 6 Glastonbury Grove NE2 2HA Newcastle Upon Tyne Tyne & Wear | British | 11585280002 | ||||||
| PRITCHARD, Dudley James | Director | 16 Acle Meadows DL5 4XD Newton Aycliffe County Durham | British | 28933530001 | ||||||
| RANKIN, Clive Taunton, Dr | Director | Carsegreen House Tully Belton Bankfoot PH1 1DJ Perthshire | British | 78087820002 | ||||||
| REGAN, Kenneth | Director | Whitegates House Stock Lane Whaddon MK17 0LS Milton Keynes Buckinghamshire | British | 20954050001 | ||||||
| SAYERS, Neil Lawson | Director | 15-17 Cumberland Place SO15 2BG Southampton Cumberland House Hampshire United Kingdom | England | British | 68514560002 | |||||
| STANNARD, Ann-Marie | Director | New Road TS23 1LE Billingham Cassel Works England | United Kingdom | British | 189241280002 | |||||
| TURNER, William | Director | 101 Stanhope Road South DL3 7SF Darlington County Durham | British | 11585250001 | ||||||
| VEERMAN, Annie Sophia | Director | New Road TS23 1LE Billingham Cassel Works England | Australia | Dutch | 90566780005 |
Who are the persons with significant control of LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mcc Methacrylates Holdco Limited | Apr 06, 2016 | New Road TS23 1LE Billingham Cassel Works Cleveland England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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