TAMINCO UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTAMINCO UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01481215
    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 TAMINCO UK LIMITED?

    • Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TAMINCO UK LIMITED located?

    Registered Office Address
    c/o ERNST AND YOUNG LLP
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of TAMINCO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANDOPS (U.K.) LIMITEDDec 31, 1980Dec 31, 1980
    CENTREHAND LIMITEDFeb 25, 1980Feb 25, 1980

    What are the latest accounts for TAMINCO UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for TAMINCO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Liquidators' statement of receipts and payments to Mar 23, 2016

    8 pages4.68

    Register inspection address has been changed to 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN

    2 pagesAD02

    Registered office address changed from C/O Coffin Mew Llp 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN to C/O Ernst and Young Llp 1 More London Place London SE1 2AF on Apr 15, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 24, 2015

    LRESSP

    Termination of appointment of Franky Albert Maria De Grave as a secretary on Mar 01, 2015

    1 pagesTM02

    Appointment of Mr. Wilko Jan Van Rooijen as a director on Dec 05, 2014

    2 pagesAP01

    Termination of appointment of Johan De Saegher as a director on Dec 05, 2014

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014

    1 pagesAA01

    Annual return made up to Jul 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 100,078
    SH01

    Accounts for a small company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jul 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2013

    Statement of capital following an allotment of shares on Aug 23, 2013

    SH01

    Accounts for a small company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jul 20, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF* on Jul 26, 2012

    1 pagesAD01

    Annual return made up to Jul 20, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    5 pagesAA

    Accounts for a small company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jul 20, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Johan De Saegher on Jul 20, 2010

    2 pagesCH01

    Annual return made up to Jul 30, 2009 with full list of shareholders

    10 pagesAR01

    Annual return made up to Jul 20, 2008 with full list of shareholders

    10 pagesAR01

    Who are the officers of TAMINCO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN ROOIJEN, Wilko Jan, Mr.
    c/o Ernst And Young Llp
    More London Place
    SE1 2AF London
    1
    Director
    c/o Ernst And Young Llp
    More London Place
    SE1 2AF London
    1
    NetherlandsDutchDirector Finance Emea104368190005
    DAVIS, Patricia
    6 Hamble Court
    Chandlers Ford
    SO53 2NN Eastleigh
    Hampshire
    Secretary
    6 Hamble Court
    Chandlers Ford
    SO53 2NN Eastleigh
    Hampshire
    British113234900001
    DE GRAVE, Franky Albert Maria, Sir
    Borluutstraat
    9140 Temse
    9140 Temse
    1
    Belgium
    Secretary
    Borluutstraat
    9140 Temse
    9140 Temse
    1
    Belgium
    BelgianGroup Financial Controller133290420001
    HARDING, Peter
    6 Cutbush Lane
    Bitterne
    SO18 5QR Southampton
    Hampshire
    Secretary
    6 Cutbush Lane
    Bitterne
    SO18 5QR Southampton
    Hampshire
    British35510960001
    SAMPSON, Timothy Michael George
    51 A Hanover Gate Mansions
    Park Road
    NW1 4SN London
    Secretary
    51 A Hanover Gate Mansions
    Park Road
    NW1 4SN London
    British102857620001
    DE SAEGHER, Johan
    Prosper De Troyerlaan 7
    Destelbergen
    9070
    Belgium
    Director
    Prosper De Troyerlaan 7
    Destelbergen
    9070
    Belgium
    BelgiumBelgianVice President Taminco Nv126275890001
    FORSTER, Philip Steven
    53 Merton Avenue
    PO16 9NH Fareham
    Hampshire
    Director
    53 Merton Avenue
    PO16 9NH Fareham
    Hampshire
    BritishGeneral Manager\107095540001
    HARDING, Peter
    6 Cutbush Lane
    Bitterne
    SO18 5QR Southampton
    Hampshire
    Director
    6 Cutbush Lane
    Bitterne
    SO18 5QR Southampton
    Hampshire
    EnglandBritishManaging Director35510960001
    NEWITT, Clive Roland
    7 Belmont Hill
    Newport
    CB11 3RF Saffron Walden
    Essex
    Director
    7 Belmont Hill
    Newport
    CB11 3RF Saffron Walden
    Essex
    United KingdomBritishDirector57143970001
    SAMPSON, Michael
    30 Eastwood Drive
    Highwoods
    CO4 4EB Colchester
    Essex
    Director
    30 Eastwood Drive
    Highwoods
    CO4 4EB Colchester
    Essex
    BritishCompany Director37206270002
    SAMPSON, Michael James, Doctor
    18 Christchurch Road
    NR2 2AE Norwich
    Norfolk
    Director
    18 Christchurch Road
    NR2 2AE Norwich
    Norfolk
    BritishDirector18791840001
    SAMPSON, Olive Phylis
    Trent Raymond & Co 81 Piccadilly
    W1V 0JH London
    Director
    Trent Raymond & Co 81 Piccadilly
    W1V 0JH London
    BritishDirector19979160001
    SAMPSON, Patricia
    18 Christchurch Road
    NR2 2AE Norwich
    Norfolk
    Director
    18 Christchurch Road
    NR2 2AE Norwich
    Norfolk
    BritishCompany Director37206950001

    Does TAMINCO UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of patents
    Created On Mar 27, 1990
    Delivered On Mar 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a novation agreement dated 27-3-90
    Short particulars
    The patents and patent applications listed in the second schedule of the assignment of patents.
    Persons Entitled
    • Farbay Investments Limited
    Transactions
    • Mar 28, 1990Registration of a charge
    Floating charge
    Created On Mar 27, 1990
    Delivered On Mar 28, 1990
    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 UK'S. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Farbay Investments Limited
    Transactions
    • Mar 28, 1990Registration of a charge
    • Oct 15, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 18, 1987
    Delivered On May 29, 1987
    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 freehold and leasehold 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 benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 29, 1987Registration of a charge
    • Nov 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 21, 1986
    Delivered On Mar 11, 1986
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargees not exceeding £135,000 pursuant to the terms of a facility letter dated 21 february 1986
    Short particulars
    Stocks shares or other securities. 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
    • M.J. Sampson
    • Sun Alliance Fund Management
    • M Sampson
    • G. Stott
    Transactions
    • Mar 11, 1986Registration of a charge
    • Jul 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 26, 1980
    Delivered On Sep 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or mandrops (agrochemical specialists) LTD to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill book debts uncalled capital. Together with all fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • Sep 08, 1980Registration of a charge

    Does TAMINCO UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2015Commencement of winding up
    Jun 29, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh

    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