CHEMINEER, LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHEMINEER, LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01073590
    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 CHEMINEER, LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHEMINEER, LIMITED located?

    Registered Office Address
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHEMINEER, LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for CHEMINEER, 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

    Accounts for a dormant company made up to Aug 31, 2015

    5 pagesAA

    Statement of capital on Feb 12, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 50,002
    SH01

    Appointment of Mr Robbert Oudendijk as a director on Sep 30, 2015

    2 pagesAP01

    Termination of appointment of Christopher Paul O'neil as a director on Sep 30, 2015

    1 pagesTM01

    Director's details changed for Christopher Paul O'neil on Jul 22, 2015

    2 pagesCH01

    Annual return made up to Nov 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 50,002
    SH01

    Registered office address changed from Martin Street Audenshaw Manchester Lancashire M34 5JA to Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on Oct 30, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2014

    4 pagesAA

    Director's details changed for Christopher Paul O'neil on Nov 07, 2013

    2 pagesCH01

    Director's details changed for Alastair James Fleming on Nov 07, 2013

    2 pagesCH01

    Annual return made up to Nov 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 50,002
    SH01

    Accounts for a dormant company made up to Aug 31, 2013

    4 pagesAA

    Appointment of Alastair James Fleming as a director

    2 pagesAP01

    Termination of appointment of Steven Valentine as a director

    1 pagesTM01

    Termination of appointment of Alastair Fleming as a secretary

    1 pagesTM02

    Appointment of Alison May Sloan as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Aug 31, 2012

    3 pagesAA

    Appointment of Steven Grenville Valentine as a director

    2 pagesAP01

    Who are the officers of CHEMINEER, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOAN, Alison May
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    180812090001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritishUk Country Controller180854890001
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutchVice President Finance Europe, Mena, Cis201609020001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    177052470001
    OTTIWELL, Ian Frank
    The Stables
    Leslie Mains
    KY6 3EP Glenrothes
    Fife
    Secretary
    The Stables
    Leslie Mains
    KY6 3EP Glenrothes
    Fife
    BritishAccountant85306120002
    ROBERTS, David John
    8 South Avenue
    Darley Abbey
    DE22 1FB Derby
    Derbyshire
    Secretary
    8 South Avenue
    Darley Abbey
    DE22 1FB Derby
    Derbyshire
    British18229770002
    WELLINGS, Simon James
    91 Holbrook Road
    Alvaston
    DE24 0LX Derby
    Derbyshire
    Secretary
    91 Holbrook Road
    Alvaston
    DE24 0LX Derby
    Derbyshire
    BritishAccountant76667130001
    BARBOUR, George Thomson
    25 Lundin View
    KY8 5TL Leven
    Fife
    Director
    25 Lundin View
    KY8 5TL Leven
    Fife
    BritishAccountant27824610002
    BARBOUR, George Thomson
    Glenthorne
    30 Waggon Road
    KY8 4QL Leven
    Fife
    Director
    Glenthorne
    30 Waggon Road
    KY8 4QL Leven
    Fife
    BritishCompany Director27824610001
    BARKE, David Joseph
    112 Belper Road
    DE1 3EQ Derby
    Derbyshire
    Director
    112 Belper Road
    DE1 3EQ Derby
    Derbyshire
    BritishManaging Director18229780001
    FENIC, John G
    224 East Schantz Avenue
    FOREIGN Dayton
    Ohio 45409
    Usa
    Director
    224 East Schantz Avenue
    FOREIGN Dayton
    Ohio 45409
    Usa
    AmericanManaging Director18229790001
    GORDON, Ronald Ross
    51 Coldstream Avenue
    KY8 5TW Leven
    Fife
    Director
    51 Coldstream Avenue
    KY8 5TW Leven
    Fife
    BritishCompany Director/General Manag27824600001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritishVp Finance162062160001
    OTTIWELL, Ian Frank
    Audenshaw
    M34 5JA Manchester
    Martin Street
    Lancashire
    England
    Director
    Audenshaw
    M34 5JA Manchester
    Martin Street
    Lancashire
    England
    United KingdomBritishAccountant85306120002
    ROBERTS, David John
    8 South Avenue
    Darley Abbey
    DE22 1FB Derby
    Derbyshire
    Director
    8 South Avenue
    Darley Abbey
    DE22 1FB Derby
    Derbyshire
    BritishChartered Secretary18229770002
    VALENTINE, Steven Grenville
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    United Kingdom
    Director
    Barnes Close
    Haslington
    CW1 5ZG Crewe
    4
    United Kingdom
    EnglandBritishDirector92773870002
    WELLINGS, Simon James
    91 Holbrook Road
    Alvaston
    DE24 0LX Derby
    Derbyshire
    Director
    91 Holbrook Road
    Alvaston
    DE24 0LX Derby
    Derbyshire
    EnglandBritishAccountant76667130001
    WILLS, Andrew Crawford
    Audenshaw
    M34 5JA Manchester
    Martin Street
    Lancashire
    England
    Director
    Audenshaw
    M34 5JA Manchester
    Martin Street
    Lancashire
    England
    GermanyBritishBusiness Executive49757700007

    Does CHEMINEER, LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 01, 1977
    Delivered On Apr 13, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the (see doc M24 for further details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Apr 13, 1977Registration of a charge
    • Mar 08, 1996Statement 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