ER SPECIALTY CHEMICALS PLC

ER SPECIALTY CHEMICALS PLC

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

    Company NameER SPECIALTY CHEMICALS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01419914
    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 ER SPECIALTY CHEMICALS PLC?

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

    Where is ER SPECIALTY CHEMICALS PLC located?

    Registered Office Address
    Innovation Centre Sci-Tech Daresbury Keckwick Lane
    Daresbury
    WA4 4FS Warrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ER SPECIALTY CHEMICALS PLC?

    Previous Company Names
    Company NameFromUntil
    RE SPECIALTY CHEMICALS PLCOct 16, 1995Oct 16, 1995
    TAYBLOW LIMITEDMay 15, 1979May 15, 1979

    What are the latest accounts for ER SPECIALTY CHEMICALS PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ER SPECIALTY CHEMICALS PLC?

    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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Unit 11 Boleyn Court Manor Park Runcorn Cheshire WA17 1SR to Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on Aug 22, 2017

    1 pagesAD01

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

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 16, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 16, 2017

    RES15

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    6 pagesCS01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 52,000
    SH01

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

    3 pagesAA

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 52,000
    SH01

    Appointment of Mr Richard Barry Sweeney as a director

    2 pagesAP01

    Termination of appointment of Rechem Management Limited as a director

    1 pagesTM01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Appointment of Phillip William Roberts as a director

    5 pagesAP01

    Appointment of Mr Richard Barry Sweeney as a secretary

    2 pagesAP03

    Termination of appointment of Harold Keig as a secretary

    1 pagesTM02

    Termination of appointment of Harold Keig as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    17 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from , Unit S123 Carrington Business Park, Urmston, Manchester, M31 4DD to Unit 11 Boleyn Court Manor Park Runcorn Cheshire WA17 1SR on Jun 13, 2012

    2 pagesAD01

    Who are the officers of ER SPECIALTY CHEMICALS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWEENEY, Richard Barry
    Penryn Avenue
    M33 3PG Sale
    24
    Cheshire
    England
    Secretary
    Penryn Avenue
    M33 3PG Sale
    24
    Cheshire
    England
    176705990001
    ROBERTS, Philip William
    Boleyn Court
    Manor Park
    WA7 1SR Runcorn
    Unit 11
    Cheshire
    Director
    Boleyn Court
    Manor Park
    WA7 1SR Runcorn
    Unit 11
    Cheshire
    EnglandBritishDirector157539070001
    SWEENEY, Richard Barry
    Boleyn Court
    Manor Park
    Runcorn
    11
    England
    Director
    Boleyn Court
    Manor Park
    Runcorn
    11
    England
    EnglandBritishFinancial Controller182672500001
    KEIG, Harold Clarke
    Boleyn Court
    Manor Park
    WA17 1SR Runcorn
    Unit 11
    Cheshire
    Secretary
    Boleyn Court
    Manor Park
    WA17 1SR Runcorn
    Unit 11
    Cheshire
    British150700140001
    B & T SECRETARIES LIMITED
    Holland House 1/5 Oakfield
    M33 6TT Sale
    Cheshire
    Secretary
    Holland House 1/5 Oakfield
    M33 6TT Sale
    Cheshire
    88505880002
    KEIG, Harold Clarke
    Boleyn Court
    Manor Park
    WA17 1SR Runcorn
    Unit 11
    Cheshire
    Director
    Boleyn Court
    Manor Park
    WA17 1SR Runcorn
    Unit 11
    Cheshire
    SpainBritishCompany Manager45836830005
    TAYLOR, Thomas Patrick Denton
    Longfield
    Old Castletown Road
    IM4 1BB Port Soderick
    Isle Of Man
    Director
    Longfield
    Old Castletown Road
    IM4 1BB Port Soderick
    Isle Of Man
    BritishSolicitor67049490002
    B & T DIRECTORS (1) LIMITED
    82 Marlborough Avenue
    Cheadle Hulme
    SK8 7AR Cheadle
    Cheshire
    Director
    82 Marlborough Avenue
    Cheadle Hulme
    SK8 7AR Cheadle
    Cheshire
    111708500001
    CHEMICALS MANAGEMENT LIMITED
    Forest View
    Bowring Road
    IM8 2LH Ramsey
    4
    Isle Of Man
    Director
    Forest View
    Bowring Road
    IM8 2LH Ramsey
    4
    Isle Of Man
    53082730002
    RECHEM MANAGEMENT LIMITED
    Morgan & Morgan Building
    PO BOX 958, Pasea Estate
    Road Town
    Tortola
    British Virgin Islands
    Director
    Morgan & Morgan Building
    PO BOX 958, Pasea Estate
    Road Town
    Tortola
    British Virgin Islands
    Legal FormLIMITED LIABILITY COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityBRITISH VIRGIN ISLANDS
    Registration Number1579032
    150810390001

    Who are the persons with significant control of ER SPECIALTY CHEMICALS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Pascal Joseph Maurice Estienne
    Keckwick Lane
    Daresbury
    WA4 4FS Warrington
    Innovation Centre Sci-Tech Daresbury
    England
    Apr 06, 2016
    Keckwick Lane
    Daresbury
    WA4 4FS Warrington
    Innovation Centre Sci-Tech Daresbury
    England
    No
    Nationality: French
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Philip William Roberts
    Keckwick Lane
    Daresbury
    WA4 4FS Warrington
    Innovation Centre Sci-Tech Daresbury
    England
    Apr 06, 2016
    Keckwick Lane
    Daresbury
    WA4 4FS Warrington
    Innovation Centre Sci-Tech Daresbury
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • 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 ER SPECIALTY CHEMICALS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security dated 30.11.81 registered at the land register of scotland
    Created On Dec 14, 1981
    Delivered On Dec 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 30-11-81
    Short particulars
    The lands od darnley glasgow extending to 498 acres of thereby imperial standara measure under exception of numerous areas of grand alkes more particularly described in the said standard securing.
    Persons Entitled
    • Weir Engineering Industries Lmited
    Transactions
    • Dec 29, 1981Registration of a charge

    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