SPECIALITY COATINGS GROUP LIMITED
Overview
Company Name | SPECIALITY COATINGS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01243319 |
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 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 Address | No |
What were the previous names of SPECIALITY COATINGS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
ALAN FARROW GROUP LIMITED | Jul 23, 1987 | Jul 23, 1987 |
ALAN FARROW (PAPER SALES) LIMITED | Feb 06, 1976 | Feb 06, 1976 |
What are the latest accounts for SPECIALITY COATINGS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for SPECIALITY COATINGS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 22, 2022 | 8 pages | LIQ03 | ||||||||||
Termination of appointment of Kathryn Anne Davenport as a secretary on Jan 04, 2022 | 1 pages | TM02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 14 pages | AA | ||||||||||
Termination of appointment of Anna Carina Heilborn as a director on Feb 15, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Olof Hager as a director on Feb 15, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 14 pages | AA | ||||||||||
Annual return made up to Dec 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2015 | 14 pages | AA | ||||||||||
Termination of appointment of Lars John Rutegard as a director on Jun 22, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Anna Carina Heilborn as a director on Jun 22, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of SPECIALITY COATINGS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GYLLENHAMMAR, Peter Jan Patrik | Director | 6th Floor 2 London Wall Place EC2Y 5AU London C/O Mha Macintyre Hudson England | Sweden | Swedish | Company Director | 200856740001 | ||||
HAGER, John Olof | Director | 6th Floor 2 London Wall Place EC2Y 5AU London C/O Mha Macintyre Hudson England | Sweden | Swedish | Managing Director | 224855100001 | ||||
DAVENPORT, Kathryn Anne | Secretary | 6th Floor 2 London Wall Place EC2Y 5AU London C/O Mha Macintyre Hudson England | 154635000001 | |||||||
FEARNS, David | Secretary | 10 Prince Wood Lane HD2 2DG Huddersfield West Yorkshire | British | Accountant | 50694840002 | |||||
LEVIS, Sue Jane Holden | Secretary | 23 Legh Road Prestbury SK10 4HX Macclesfield Cheshire | British | 54558780002 | ||||||
THORNTON, Richard James | Secretary | The Old Farm Nant Alyn Road Rhydymwyn CH7 5HQ Mold Flintshire | British | Accountant | 57845280001 | |||||
WEATHERSTONE, Andrew Paul | Secretary | 6 Spring Farm Applehaigh Lane Notton WF4 2PT Wakefield West Yorkshire | British | Director | 86724380003 | |||||
FARROW, Alan Charles | Director | White Gables 10 Howard Drive Hale WA15 0LT Altrincham Cheshire | British | Company Director | 24228450001 | |||||
FEARNS, David | Director | 10 Prince Wood Lane HD2 2DG Huddersfield West Yorkshire | United Kingdom | British | Accountant | 50694840002 | ||||
FERGUSON, Michael Alexander | Director | Emmanuel House Brettargh Drive LA1 5BN Lancaster Lancashire | United Kingdom | British | Managing Director | 66192260001 | ||||
GIDDENS, Keith | Director | Dunkirk Lane PR26 7SP Leyland 204 Lancashire | British | Technical Director | 129004170001 | |||||
GREEN, Joan | Director | The Grannary Reed Hall Court Hammond Drive PR2 2GB Read Lancashire | British | Commercial Director | 54389240001 | |||||
GYLLENHAMMAR, Peter Jan Patrik Valentin | Director | Drighlington BD11 1BY Bradford Old Mills West Yorkshire | Sweden | Swedish | Director | 76805000001 | ||||
HALSTEAD, Roger | Director | Myerscough Road Mellor Brook BB2 7LB Blackburn 1 Hawthorn Cottage Lancashire | British | Commercial Director | 129004340001 | |||||
HEILBORN, Anna Carina | Director | Drighlington BD11 1BY Bradford Old Mills West Yorkshire | Sweden | Swedish | Company Director | 200857260001 | ||||
KNIGHTON, Ian | Director | The Granary Read Hall Court Hammond Drive Read BB12 7RU Burnley Lancashire | British | Company Director | 24228460005 | |||||
LECKIE, Brian | Director | Cherrytree Farm Briestfield Road, Briestfield WF12 0NR Dewsbury West Yorkshire | United Kingdom | British | Group Chief Executive | 47711920002 | ||||
PICKERING, Alan | Director | Fox Clough Barn Birchenlee Lane BB8 8HL Colne Lancashire | British | Chemist | 46502390001 | |||||
RUTEGARD, Lars John | Director | Drighlington BD11 1BY Bradford Old Mills West Yorkshire | Sweden | Swedish | Director | 180685960001 | ||||
SCAIFE, Terence, Dr | Director | Fintry Fairmoor NE61 3JL Morpeth Northumberland | British | Divisional Executive | 61529090001 | |||||
SHAW, Clive Michael | Director | Grey Cedars Cartworth Road Holmfirth HD7 1RQ Huddersfield West Yorkshire | British | Company Director | 9522360001 | |||||
TURNER, Deborah | Director | Wisteria Drive Lower Darwen BB3 0QY Darwen 31 Lancashire | British | Administration Director | 129004000001 | |||||
WEATHERSTONE, Andrew Paul | Director | 6 Spring Farm Applehaigh Lane Notton WF4 2PT Wakefield West Yorkshire | United Kingdom | British | Group Finance Director | 86724380003 | ||||
WILLIAMS, Andrew John | Director | 25 Palesides Avenue Ossett WF5 9NL Wakefield West Yorkshire | England | British | Accountant | 124172140001 |
Who are the persons with significant control of SPECIALITY COATINGS GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Gyllenhammar | 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
|
Does SPECIALITY COATINGS GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SPECIALITY COATINGS GROUP 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