SPECIALITY COATINGS (DARWEN) LIMITED

SPECIALITY COATINGS (DARWEN) LIMITED

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

    Company NameSPECIALITY COATINGS (DARWEN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02023995
    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 (DARWEN) LIMITED?

    • Manufacture of wallpaper (17240) / Manufacturing

    Where is SPECIALITY COATINGS (DARWEN) LIMITED located?

    Registered Office Address
    4th Floor Abbey House
    Booth Street
    M2 4AB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPECIALITY COATINGS (DARWEN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 02, 2016

    What are the latest filings for SPECIALITY COATINGS (DARWEN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    15 pagesAM23

    Administrator's progress report

    29 pagesAM10

    Administrator's progress report

    29 pagesAM10

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Notice of extension of period of Administration

    3 pagesAM19

    Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on Nov 15, 2018

    2 pagesAD01

    Administrator's progress report

    31 pagesAM10

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    16 pagesAM16

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    51 pagesAM03

    Registered office address changed from Southend Mill Dewhurst Street Darwen Lancashire BB3 2EN to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on Mar 21, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Wayne Fisher as a secretary on Feb 27, 2018

    1 pagesTM02

    Confirmation statement made on Dec 15, 2017 with updates

    5 pagesCS01

    Cessation of Lins Trading Limited as a person with significant control on Mar 16, 2017

    1 pagesPSC07

    Notification of Acre 1204 Limited as a person with significant control on Mar 16, 2017

    2 pagesPSC02

    Full accounts made up to Apr 02, 2016

    20 pagesAA

    Confirmation statement made on Dec 15, 2016 with updates

    6 pagesCS01

    Full accounts made up to Mar 28, 2015

    20 pagesAA

    Satisfaction of charge 8 in full

    1 pagesMR04

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 2,000
    SH01

    Registration of charge 020239950010, created on Aug 03, 2015

    26 pagesMR01

    Registration of charge 020239950009, created on Jul 28, 2015

    13 pagesMR01

    Who are the officers of SPECIALITY COATINGS (DARWEN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATI, Lajos
    Beverley
    Oldfield Road
    BR1 2LF Bickley
    Kent
    Director
    Beverley
    Oldfield Road
    BR1 2LF Bickley
    Kent
    EnglandBritish,Hungarian17418080003
    PHILLIPS, Paul
    Cliff Lane
    Holmfirth
    HD9 1XE Huddersfield
    Highfield
    United Kingdom
    Director
    Cliff Lane
    Holmfirth
    HD9 1XE Huddersfield
    Highfield
    United Kingdom
    EnglandBritish70893560003
    TEKNOS, Olga
    Burr Close
    E1W 1NB London
    26
    Director
    Burr Close
    E1W 1NB London
    26
    United KingdomBritish,Hungarian134424300001
    FEARNS, David
    10 Prince Wood Lane
    HD2 2DG Huddersfield
    West Yorkshire
    Secretary
    10 Prince Wood Lane
    HD2 2DG Huddersfield
    West Yorkshire
    British50694840002
    FISHER, Wayne
    Hornby Lane
    Childwall
    L18 3HH Liverpool
    45
    United Kingdom
    Secretary
    Hornby Lane
    Childwall
    L18 3HH Liverpool
    45
    United Kingdom
    187271610001
    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
    British57845280001
    CUNLIFFE, Richard Kenneth
    1 Blea Close
    BB12 7TP Burnley
    Lancashire
    Director
    1 Blea Close
    BB12 7TP Burnley
    Lancashire
    British54388860001
    DIGWOOD, Barry
    St Mary's Cottage
    Bolton On Swale
    DL10 6AQ Richmond
    North Yorkshire
    Director
    St Mary's Cottage
    Bolton On Swale
    DL10 6AQ Richmond
    North Yorkshire
    British48529790003
    FARROW, Alan Charles
    White Gables 10 Howard Drive
    Hale
    WA15 0LT Altrincham
    Cheshire
    Director
    White Gables 10 Howard Drive
    Hale
    WA15 0LT Altrincham
    Cheshire
    British24228450001
    FEARNS, David
    10 Prince Wood Lane
    HD2 2DG Huddersfield
    West Yorkshire
    Director
    10 Prince Wood Lane
    HD2 2DG Huddersfield
    West Yorkshire
    United KingdomBritish50694840002
    FEARNS, David
    10 Prince Wood Lane
    HD2 2DG Huddersfield
    West Yorkshire
    Director
    10 Prince Wood Lane
    HD2 2DG Huddersfield
    West Yorkshire
    United KingdomBritish50694840002
    FERGUSON, Michael Alexander
    Emmanuel House
    Brettargh Drive
    LA1 5BN Lancaster
    Lancashire
    Director
    Emmanuel House
    Brettargh Drive
    LA1 5BN Lancaster
    Lancashire
    United KingdomBritish66192260001
    GATI, Lajosne Eva
    Oldfield Road
    BR1 2LF Bickley
    Beverley
    Kent
    Director
    Oldfield Road
    BR1 2LF Bickley
    Beverley
    Kent
    British137196890001
    GIDDENS, Keith
    Dunkirk Lane
    PR26 7SP Leyland
    204
    Lancashire
    Director
    Dunkirk Lane
    PR26 7SP Leyland
    204
    Lancashire
    British129004170001
    GRAINGER, David
    17 Lawrence Avenue
    Simonstone
    BB12 7HX Burnley
    Lancashire
    Director
    17 Lawrence Avenue
    Simonstone
    BB12 7HX Burnley
    Lancashire
    British54389000001
    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
    British129004340001
    HAWORTH, Keith
    4
    The Sidings
    BB3 2EB Darwen
    Lancashire
    Director
    4
    The Sidings
    BB3 2EB Darwen
    Lancashire
    British54388950001
    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
    British24228460005
    LECKIE, Brian
    Cherrytree Farm
    Briestfield Road, Briestfield
    WF12 0NR Dewsbury
    West Yorkshire
    Director
    Cherrytree Farm
    Briestfield Road, Briestfield
    WF12 0NR Dewsbury
    West Yorkshire
    United KingdomBritish47711920002
    LECKIE, Brian
    Cherrytree Farm
    Briestfield Road, Briestfield
    WF12 0NR Dewsbury
    West Yorkshire
    Director
    Cherrytree Farm
    Briestfield Road, Briestfield
    WF12 0NR Dewsbury
    West Yorkshire
    United KingdomBritish47711920002
    PHILLIPS, Paul
    35 Woodland Rise
    Silkstone Common
    S75 4RP Barnsley
    South Yorkshire
    Director
    35 Woodland Rise
    Silkstone Common
    S75 4RP Barnsley
    South Yorkshire
    United KingdomBritish70893560001
    PICKERING, Alan
    Fox Clough Barn Birchenlee Lane
    BB8 8HL Colne
    Lancashire
    Director
    Fox Clough Barn Birchenlee Lane
    BB8 8HL Colne
    Lancashire
    British46502390001
    POTTS, William
    129 Whinney Lane
    Lammack
    BB2 7DL Blackburn
    Lancashire
    Director
    129 Whinney Lane
    Lammack
    BB2 7DL Blackburn
    Lancashire
    British24577690001
    SCAIFE, Terence, Dr
    Fintry Fairmoor
    NE61 3JL Morpeth
    Northumberland
    Director
    Fintry Fairmoor
    NE61 3JL Morpeth
    Northumberland
    British61529090001
    SCHUETZ, Alfred
    Eickenstrasse 36
    5277 Marienheide
    Kalsbach
    Germany
    Director
    Eickenstrasse 36
    5277 Marienheide
    Kalsbach
    Germany
    German24257070001
    SHAW, Clive Michael
    Grey Cedars Cartworth Road
    Holmfirth
    HD7 1RQ Huddersfield
    West Yorkshire
    Director
    Grey Cedars Cartworth Road
    Holmfirth
    HD7 1RQ Huddersfield
    West Yorkshire
    British9522360001
    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 KingdomBritish86724380003

    Who are the persons with significant control of SPECIALITY COATINGS (DARWEN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Mar 16, 2017
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10674761
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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.
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Apr 06, 2016
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2732819
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Drighlington
    BD11 1BY Bradford
    Old Mills
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Drighlington
    BD11 1BY Bradford
    Old Mills
    West Yorkshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1243319
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SPECIALITY COATINGS (DARWEN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 03, 2015
    Delivered On Aug 06, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 28, 2015
    Delivered On Jul 31, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 2015Registration of a charge (MR01)
    Composite all assets guarantee and indemnity and debenture
    Created On Oct 29, 2010
    Delivered On Nov 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Nov 05, 2010Registration of a charge (MG01)
    • Jan 06, 2016Satisfaction of a charge (MR04)
    Supplemental legal charge
    Created On Dec 08, 2009
    Delivered On Dec 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever
    Short particulars
    L/H land being moorside mill dewhirst street darwen t/no LAN37436, all buildings and fixtures, see image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Dec 18, 2009Registration of a charge (MG01)
    • Feb 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 30, 2008
    Delivered On Nov 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (including 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Nov 10, 2008Registration of a charge (395)
    • Nov 14, 2008
    • Feb 15, 2011Statement 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)
    • Aug 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    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 company with full title guarantee charges with the payment or discharge of the secured liabilities and assigns to the chargee by way of legal mortgage the chattels (as described in the schedule to the form 395) by way of legal mortgage the insurance policies by way of legal mortgage the contracts... 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
    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)
    Mortgage debenture
    Created On Aug 27, 1986
    Delivered On Sep 11, 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/h & l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 1986Registration of a charge
    • Apr 30, 1993Statement of satisfaction of a charge in full or part (403a)

    Does SPECIALITY COATINGS (DARWEN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2018Administration started
    Feb 24, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ben Woolrych
    Frp Advisory Llp 7th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    Frp Advisory Llp 7th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    Russell Stewart Cash
    7th Floor, Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor, Ship Canal House 98 King Street
    M2 4WU Manchester
    Anthony Collier
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester

    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