ER SPECIALTY CHEMICALS PLC
Overview
Company Name | ER SPECIALTY CHEMICALS PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 01419914 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ER SPECIALTY CHEMICALS PLC?
Company Name | From | Until |
---|---|---|
RE SPECIALTY CHEMICALS PLC | Oct 16, 1995 | Oct 16, 1995 |
TAYBLOW LIMITED | May 15, 1979 | May 15, 1979 |
What are the latest accounts for ER SPECIALTY CHEMICALS PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ER SPECIALTY CHEMICALS PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Barry Sweeney as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Rechem Management Limited as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||
Appointment of Phillip William Roberts as a director | 5 pages | AP01 | ||||||||||
Appointment of Mr Richard Barry Sweeney as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Harold Keig as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Harold Keig as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of ER SPECIALTY CHEMICALS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SWEENEY, Richard Barry | Secretary | Penryn Avenue M33 3PG Sale 24 Cheshire England | 176705990001 | |||||||||||||||
ROBERTS, Philip William | Director | Boleyn Court Manor Park WA7 1SR Runcorn Unit 11 Cheshire | England | British | Director | 157539070001 | ||||||||||||
SWEENEY, Richard Barry | Director | Boleyn Court Manor Park Runcorn 11 England | England | British | Financial Controller | 182672500001 | ||||||||||||
KEIG, Harold Clarke | Secretary | Boleyn Court Manor Park WA17 1SR Runcorn Unit 11 Cheshire | British | 150700140001 | ||||||||||||||
B & T SECRETARIES LIMITED | Secretary | Holland House 1/5 Oakfield M33 6TT Sale Cheshire | 88505880002 | |||||||||||||||
KEIG, Harold Clarke | Director | Boleyn Court Manor Park WA17 1SR Runcorn Unit 11 Cheshire | Spain | British | Company Manager | 45836830005 | ||||||||||||
TAYLOR, Thomas Patrick Denton | Director | Longfield Old Castletown Road IM4 1BB Port Soderick Isle Of Man | British | Solicitor | 67049490002 | |||||||||||||
B & T DIRECTORS (1) LIMITED | Director | 82 Marlborough Avenue Cheadle Hulme SK8 7AR Cheadle Cheshire | 111708500001 | |||||||||||||||
CHEMICALS MANAGEMENT LIMITED | Director | Forest View Bowring Road IM8 2LH Ramsey 4 Isle Of Man | 53082730002 | |||||||||||||||
RECHEM MANAGEMENT LIMITED | Director | Morgan & Morgan Building PO BOX 958, Pasea Estate Road Town Tortola British Virgin Islands |
| 150810390001 |
Who are the persons with significant control of ER SPECIALTY CHEMICALS PLC?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Pascal Joseph Maurice Estienne | 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
| |||
Mr Philip William Roberts | 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
|
Does ER SPECIALTY CHEMICALS PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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