CHEMRING EUROPE LIMITED

CHEMRING EUROPE LIMITED

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

    Company NameCHEMRING EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00746603
    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 CHEMRING EUROPE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHEMRING EUROPE LIMITED located?

    Registered Office Address
    Roke Manor
    Old Salisbury Lane
    SO51 0ZN Romsey
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEMRING EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARKWAY NO 4 LIMITEDApr 18, 2007Apr 18, 2007
    MCMURDO LIMITEDSep 25, 1989Sep 25, 1989
    MCMURDO INSTRUMENT COMPANY LIMITED(THE)Jan 11, 1963Jan 11, 1963

    What are the latest accounts for CHEMRING EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2021

    What are the latest filings for CHEMRING EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 01, 2023 with updates

    4 pagesCS01

    Statement of capital on Feb 03, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 14, 2022

    • Capital: GBP 24,156,245
    3 pagesSH01

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Accounts for a dormant company made up to Oct 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    7 pagesAA

    Termination of appointment of Michael James Flowers as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on Feb 01, 2018 with updates

    4 pagesCS01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Who are the officers of CHEMRING EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLARD, Sarah Louise
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Secretary
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    British43855640011
    ELLARD, Sarah Louise
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    EnglandBritish43855640013
    LEWIS, Andrew Gregory
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United KingdomBritish222848510001
    EDGE, Geoffrey
    Spindlewood
    Dog Kennel Hill Kiveton Park Station
    S26 6NG Sheffield
    South Yorkshire
    Secretary
    Spindlewood
    Dog Kennel Hill Kiveton Park Station
    S26 6NG Sheffield
    South Yorkshire
    British2055530001
    LEIGHTON, Iain Gordon Kerr
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    Secretary
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    British42841660001
    VINE, Sylvia Elizabeth Faith
    Struan 65 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    Secretary
    Struan 65 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    British3801050001
    ASHER, Kenneth Robert
    Chemring House 1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Hampshire
    Director
    Chemring House 1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Hampshire
    United KingdomBritish121877530001
    AVERY, John Leonard
    Chemring House 1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Hampshire
    Director
    Chemring House 1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Hampshire
    United KingdomBritish82512570001
    BILLINGTON, Philip Gordon
    25 Carbis Close
    Port Solent Cosham
    PO6 4TW Portsmouth
    Hampshire
    Director
    25 Carbis Close
    Port Solent Cosham
    PO6 4TW Portsmouth
    Hampshire
    British18247670001
    BOWERS, Steven John
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomBritish176189250001
    CLEARY, Michael John
    22 Main Road
    Naphill
    HP14 4QB High Wycombe
    Buckinghamshire
    Director
    22 Main Road
    Naphill
    HP14 4QB High Wycombe
    Buckinghamshire
    British1525670001
    DERBYSHIRE, Peter Walter
    Red Post Farm
    Red Post Lane
    SP11 8DA Andover
    Hants
    Director
    Red Post Farm
    Red Post Lane
    SP11 8DA Andover
    Hants
    British31574890001
    EVANS, David Roger
    Yoxhall Lodge
    10 Worsley Road
    PO5 3DY Southsea
    Hampshire
    Director
    Yoxhall Lodge
    10 Worsley Road
    PO5 3DY Southsea
    Hampshire
    EnglandBritish4471420003
    FLOWERS, Michael James
    Old Salisbury Lane
    SO51 0LZ Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0LZ Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomAustralian188873370002
    GIBBS, Raymond John
    Bridge House
    7 Uxbridge Close
    SO31 7LP Sarisbury Soton
    Hampshire
    Director
    Bridge House
    7 Uxbridge Close
    SO31 7LP Sarisbury Soton
    Hampshire
    British85421380001
    HAYTER, Timothy William
    7 Salters Acres
    Stockbridge Road
    SO22 5JW Winchester
    Director
    7 Salters Acres
    Stockbridge Road
    SO22 5JW Winchester
    British78917440003
    HELLYAR, Stuart Thomas
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritish109868650001
    HELME, Michael John
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    EnglandBritish91910030002
    HILL, Robert Seamus
    Heathwood 6 Ranvilles Lane
    PO14 3DS Fareham
    Hampshire
    Director
    Heathwood 6 Ranvilles Lane
    PO14 3DS Fareham
    Hampshire
    EnglandBritish59194350001
    HOFFMAN, Christopher Paul
    20 Hispano Avenue
    Whiteley
    PO15 7DS Fareham
    Hampshire
    Director
    20 Hispano Avenue
    Whiteley
    PO15 7DS Fareham
    Hampshire
    British67353960001
    JAMES, Ben Luke
    Chemring House 1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Hampshire
    Director
    Chemring House 1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Hampshire
    United KingdomBritish136637830001
    LYNN, John James
    House On The Corner
    Cricklade Street, Poulton
    GL7 5HW Cirencester
    Gloucestershire
    Director
    House On The Corner
    Cricklade Street, Poulton
    GL7 5HW Cirencester
    Gloucestershire
    British69883500001
    MULLINS, Gary
    8c Langstone Avenue
    PO9 1RU Havants
    Hampshire
    Director
    8c Langstone Avenue
    PO9 1RU Havants
    Hampshire
    EnglandBritish102753040001
    PAPWORTH, Mark Harry
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    EnglandBritish103085690002
    PRICE, David John
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritish75259760004
    RAYNER, Paul Adrian
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritish45628680002
    SMITH, Brian John
    Haystacks 2 St Albans Close
    Bishopdown Farm
    SP1 3FN Salisbury
    Wiltshire
    Director
    Haystacks 2 St Albans Close
    Bishopdown Farm
    SP1 3FN Salisbury
    Wiltshire
    British57938750001
    WHITEHORN, Justin Michael
    Lower Farm House
    Upper Milton Milton Under Wychwood
    OX7 6EX Chipping Norton
    Oxfordshire
    Director
    Lower Farm House
    Upper Milton Milton Under Wychwood
    OX7 6EX Chipping Norton
    Oxfordshire
    EnglandBritish42825970001
    WILLINGHAM, Geoffrey Charles
    64 New Forest Drive
    SO42 7QW Brockenhurst
    Hampshire
    Director
    64 New Forest Drive
    SO42 7QW Brockenhurst
    Hampshire
    British31574880001

    Who are the persons with significant control of CHEMRING EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Jun 30, 2016
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number86662
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHEMRING EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 24, 2010
    Delivered On Oct 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Oct 13, 2010Registration of a charge (MG01)
    • Jan 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Nov 19, 2009
    Delivered On Nov 30, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 30, 2009Registration of a charge (MG01)
    • Jan 18, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Sep 15, 2017Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Nov 12, 2007
    Delivered On Nov 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to any of the secured parties on any account whatsoever 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
    • Bank of Scotland PLC (As Security Trustee for the Noteholders and the Purchasers)
    Transactions
    • Nov 20, 2007Registration of a charge (395)
    • Jan 18, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Sep 15, 2017Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Feb 05, 2001
    Delivered On Feb 14, 2001
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the obligors to the chargee under or pursuant to the financing documents (all terms defined therein)
    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
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
    Transactions
    • Feb 14, 2001Registration of a charge (395)
    • Jan 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Dec 22, 1997
    Delivered On Jan 02, 1998
    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
    • Jan 02, 1998Registration of a charge (395)
    • Feb 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over book debts
    Created On Dec 06, 1994
    Delivered On Dec 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over the benefit of all book debts and other debts due or owing to the company but so that the company shall pay into the company's account with the bank all monies which it may receive in respect of such debts. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 14, 1994Registration of a charge (395)
    • Feb 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 29, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Mar 15, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 19, 1990
    Delivered On Nov 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding uncalled capital those mentioned above).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 05, 1990Registration of a charge
    • Mar 15, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 19, 1990
    Delivered On Nov 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 1990Registration of a charge
    • Mar 15, 1995Statement of satisfaction of a charge in full or part (403a)

    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