SPECIALITY COATINGS GROUP LIMITED

SPECIALITY COATINGS GROUP LIMITED

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

    Company NameSPECIALITY COATINGS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01243319
    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 SPECIALITY COATINGS GROUP LIMITED?

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

    Where is SPECIALITY COATINGS GROUP LIMITED located?

    Registered Office Address
    C/O Mha Macintyre Hudson 6th Floor
    2 London Wall Place
    EC2Y 5AU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECIALITY COATINGS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALAN FARROW GROUP LIMITEDJul 23, 1987Jul 23, 1987
    ALAN FARROW (PAPER SALES) LIMITEDFeb 06, 1976Feb 06, 1976

    What are the latest accounts for SPECIALITY COATINGS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for SPECIALITY COATINGS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 22, 2022

    8 pagesLIQ03

    Termination of appointment of Kathryn Anne Davenport as a secretary on Jan 04, 2022

    1 pagesTM02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 23, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Old Mills Drighlington Bradford West Yorkshire BD11 1BY to C/O Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on Aug 03, 2021

    1 pagesAD01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    16 pagesAA

    Confirmation statement made on Dec 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    15 pagesAA

    Confirmation statement made on Dec 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    15 pagesAA

    Confirmation statement made on Dec 15, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    14 pagesAA

    Termination of appointment of Anna Carina Heilborn as a director on Feb 15, 2017

    1 pagesTM01

    Appointment of Mr John Olof Hager as a director on Feb 15, 2017

    2 pagesAP01

    Confirmation statement made on Dec 15, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2016

    14 pagesAA

    Annual return made up to Dec 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Jun 30, 2015

    14 pagesAA

    Termination of appointment of Lars John Rutegard as a director on Jun 22, 2015

    1 pagesTM01

    Appointment of Ms Anna Carina Heilborn as a director on Jun 22, 2015

    2 pagesAP01

    Who are the officers of SPECIALITY COATINGS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GYLLENHAMMAR, Peter Jan Patrik
    6th Floor
    2 London Wall Place
    EC2Y 5AU London
    C/O Mha Macintyre Hudson
    England
    Director
    6th Floor
    2 London Wall Place
    EC2Y 5AU London
    C/O Mha Macintyre Hudson
    England
    SwedenSwedishCompany Director200856740001
    HAGER, John Olof
    6th Floor
    2 London Wall Place
    EC2Y 5AU London
    C/O Mha Macintyre Hudson
    England
    Director
    6th Floor
    2 London Wall Place
    EC2Y 5AU London
    C/O Mha Macintyre Hudson
    England
    SwedenSwedishManaging Director224855100001
    DAVENPORT, Kathryn Anne
    6th Floor
    2 London Wall Place
    EC2Y 5AU London
    C/O Mha Macintyre Hudson
    England
    Secretary
    6th Floor
    2 London Wall Place
    EC2Y 5AU London
    C/O Mha Macintyre Hudson
    England
    154635000001
    FEARNS, David
    10 Prince Wood Lane
    HD2 2DG Huddersfield
    West Yorkshire
    Secretary
    10 Prince Wood Lane
    HD2 2DG Huddersfield
    West Yorkshire
    BritishAccountant50694840002
    LEVIS, Sue Jane Holden
    23 Legh Road
    Prestbury
    SK10 4HX Macclesfield
    Cheshire
    Secretary
    23 Legh Road
    Prestbury
    SK10 4HX Macclesfield
    Cheshire
    British54558780002
    THORNTON, Richard James
    The Old Farm
    Nant Alyn Road Rhydymwyn
    CH7 5HQ Mold
    Flintshire
    Secretary
    The Old Farm
    Nant Alyn Road Rhydymwyn
    CH7 5HQ Mold
    Flintshire
    BritishAccountant57845280001
    WEATHERSTONE, Andrew Paul
    6 Spring Farm Applehaigh Lane
    Notton
    WF4 2PT Wakefield
    West Yorkshire
    Secretary
    6 Spring Farm Applehaigh Lane
    Notton
    WF4 2PT Wakefield
    West Yorkshire
    BritishDirector86724380003
    FARROW, Alan Charles
    White Gables 10 Howard Drive
    Hale
    WA15 0LT Altrincham
    Cheshire
    Director
    White Gables 10 Howard Drive
    Hale
    WA15 0LT Altrincham
    Cheshire
    BritishCompany Director24228450001
    FEARNS, David
    10 Prince Wood Lane
    HD2 2DG Huddersfield
    West Yorkshire
    Director
    10 Prince Wood Lane
    HD2 2DG Huddersfield
    West Yorkshire
    United KingdomBritishAccountant50694840002
    FERGUSON, Michael Alexander
    Emmanuel House
    Brettargh Drive
    LA1 5BN Lancaster
    Lancashire
    Director
    Emmanuel House
    Brettargh Drive
    LA1 5BN Lancaster
    Lancashire
    United KingdomBritishManaging Director66192260001
    GIDDENS, Keith
    Dunkirk Lane
    PR26 7SP Leyland
    204
    Lancashire
    Director
    Dunkirk Lane
    PR26 7SP Leyland
    204
    Lancashire
    BritishTechnical Director129004170001
    GREEN, Joan
    The Grannary Reed Hall Court
    Hammond Drive
    PR2 2GB Read
    Lancashire
    Director
    The Grannary Reed Hall Court
    Hammond Drive
    PR2 2GB Read
    Lancashire
    BritishCommercial Director54389240001
    GYLLENHAMMAR, Peter Jan Patrik Valentin
    Drighlington
    BD11 1BY Bradford
    Old Mills
    West Yorkshire
    Director
    Drighlington
    BD11 1BY Bradford
    Old Mills
    West Yorkshire
    SwedenSwedishDirector76805000001
    HALSTEAD, Roger
    Myerscough Road
    Mellor Brook
    BB2 7LB Blackburn
    1 Hawthorn Cottage
    Lancashire
    Director
    Myerscough Road
    Mellor Brook
    BB2 7LB Blackburn
    1 Hawthorn Cottage
    Lancashire
    BritishCommercial Director129004340001
    HEILBORN, Anna Carina
    Drighlington
    BD11 1BY Bradford
    Old Mills
    West Yorkshire
    Director
    Drighlington
    BD11 1BY Bradford
    Old Mills
    West Yorkshire
    SwedenSwedishCompany Director200857260001
    KNIGHTON, Ian
    The Granary Read Hall Court
    Hammond Drive Read
    BB12 7RU Burnley
    Lancashire
    Director
    The Granary Read Hall Court
    Hammond Drive Read
    BB12 7RU Burnley
    Lancashire
    BritishCompany Director24228460005
    LECKIE, Brian
    Cherrytree Farm
    Briestfield Road, Briestfield
    WF12 0NR Dewsbury
    West Yorkshire
    Director
    Cherrytree Farm
    Briestfield Road, Briestfield
    WF12 0NR Dewsbury
    West Yorkshire
    United KingdomBritishGroup Chief Executive47711920002
    PICKERING, Alan
    Fox Clough Barn Birchenlee Lane
    BB8 8HL Colne
    Lancashire
    Director
    Fox Clough Barn Birchenlee Lane
    BB8 8HL Colne
    Lancashire
    BritishChemist46502390001
    RUTEGARD, Lars John
    Drighlington
    BD11 1BY Bradford
    Old Mills
    West Yorkshire
    Director
    Drighlington
    BD11 1BY Bradford
    Old Mills
    West Yorkshire
    SwedenSwedishDirector180685960001
    SCAIFE, Terence, Dr
    Fintry Fairmoor
    NE61 3JL Morpeth
    Northumberland
    Director
    Fintry Fairmoor
    NE61 3JL Morpeth
    Northumberland
    BritishDivisional Executive61529090001
    SHAW, Clive Michael
    Grey Cedars Cartworth Road
    Holmfirth
    HD7 1RQ Huddersfield
    West Yorkshire
    Director
    Grey Cedars Cartworth Road
    Holmfirth
    HD7 1RQ Huddersfield
    West Yorkshire
    BritishCompany Director9522360001
    TURNER, Deborah
    Wisteria Drive
    Lower Darwen
    BB3 0QY Darwen
    31
    Lancashire
    Director
    Wisteria Drive
    Lower Darwen
    BB3 0QY Darwen
    31
    Lancashire
    BritishAdministration Director129004000001
    WEATHERSTONE, Andrew Paul
    6 Spring Farm Applehaigh Lane
    Notton
    WF4 2PT Wakefield
    West Yorkshire
    Director
    6 Spring Farm Applehaigh Lane
    Notton
    WF4 2PT Wakefield
    West Yorkshire
    United KingdomBritishGroup Finance Director86724380003
    WILLIAMS, Andrew John
    25 Palesides Avenue
    Ossett
    WF5 9NL Wakefield
    West Yorkshire
    Director
    25 Palesides Avenue
    Ossett
    WF5 9NL Wakefield
    West Yorkshire
    EnglandBritishAccountant124172140001

    Who are the persons with significant control of SPECIALITY COATINGS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Gyllenhammar
    6th Floor
    2 London Wall Place
    EC2Y 5AU London
    C/O Mha Macintyre Hudson
    England
    Apr 06, 2016
    6th Floor
    2 London Wall Place
    EC2Y 5AU London
    C/O Mha Macintyre Hudson
    England
    No
    Nationality: Swedish
    Country of Residence: Sweden
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SPECIALITY COATINGS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 24, 2010
    Delivered On Jul 02, 2010
    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 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 02, 2010Registration of a charge (MG01)
    • Feb 05, 2021Satisfaction of a charge (MR04)
    A charge over shares
    Created On Oct 30, 2008
    Delivered On Nov 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge the charged securities referred to in the schedule to the share charge namely 800 ordinary shares of £1 each held by the company in the share capital together with all related rights. See image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Nov 10, 2008Registration of a charge (395)
    • Nov 14, 2008
    • Oct 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 28, 2007
    Delivered On Jul 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor 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. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Jul 06, 2007Registration of a charge (395)
    • Mar 22, 2008Statement of satisfaction of a charge in full or part (403a)
    • Sep 22, 2008
    • Dec 05, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of deposit of stocks and shares and other marketable securities
    Created On Oct 16, 2001
    Delivered On Oct 23, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The stocks, shares, bonds, debentures or other securities deposited with or transferred to the chargee or trustees for or nominees of the chargee being 1,999 £1 ordinary shares of blackburn gravure limited, 401,999 £1 ordinary shares of darwen coatings and adhesices limited, 2,000 £1 ordinary shares of speciality coatings (darwen) limited.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 2001Registration of a charge (395)
    • Mar 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 10, 2000
    Delivered On Nov 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and all monies due or to become due from the companies to the chargee on any account whatsoever except any moneys or liabilities due or to become due by such company as guarantor for the chargor.
    Short particulars
    F/H property at moorside and south end mills dewhurst street darwen t/nos LA590425 LA519762 and LA553274. 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
    • Nov 20, 2000Registration of a charge (395)
    • Mar 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Aug 06, 1996
    Delivered On Aug 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the each obligor (as defined) to the lenders (or any of them) under each or any of the finance documents (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 (The "Security Agent")
    Transactions
    • Aug 14, 1996Registration of a charge (395)
    • Mar 22, 2008Statement of satisfaction of a charge in full or part (403a)
    • Sep 22, 2008
    Legal mortgage
    Created On Feb 09, 1988
    Delivered On Feb 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The whitemill and adjoining land and buildings off denhurst street darwen lincolnshire t/no la 519762 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 1988Registration of a charge
    • Aug 31, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 11, 1986
    Delivered On Apr 17, 1986
    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 f/hold and l/hold 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 benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 17, 1986Registration of a charge
    • Apr 30, 1993Statement of satisfaction of a charge in full or part (403a)

    Does SPECIALITY COATINGS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2023Due to be dissolved on
    Jul 23, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Georgina Marie Eason
    Mha Macintyre Hudson Llp 6th Floor, 2 London Wall Place
    EC2Y 5AU London
    practitioner
    Mha Macintyre Hudson Llp 6th Floor, 2 London Wall Place
    EC2Y 5AU London
    Michael Colin John Sanders
    6th Floor, 2 London Wall Place
    EC2Y 5AU London
    practitioner
    6th Floor, 2 London Wall Place
    EC2Y 5AU 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