H20 CHEMICALS LIMITED

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

    Company NameH20 CHEMICALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02669099
    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 H20 CHEMICALS LIMITED?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
    • Technical testing and analysis (71200) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is H20 CHEMICALS LIMITED located?

    Registered Office Address
    Marlowe Plc
    Grosvenor Place
    SW1X 7HN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of H20 CHEMICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALTOBLEND LIMITEDDec 06, 1991Dec 06, 1991

    What are the latest accounts for H20 CHEMICALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for H20 CHEMICALS LIMITED?

    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

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Registered office address changed from C/O Marlowe Plc PO Box SW1X 7HN Marlowe Plc 20 Grosvenor Place London SW1X 7HN United Kingdom to Marlowe Plc Grosvenor Place London SW1X 7HN on Jul 10, 2017

    1 pagesAD01

    Elect to keep the directors' residential address register information on the public register

    1 pagesEH02

    Elect to keep the secretaries register information on the public register

    1 pagesEH03

    Elect to keep the directors' register information on the public register

    1 pagesEH01

    Confirmation statement made on Dec 06, 2016 with updates

    6 pagesCS01

    Registration of charge 026690990011, created on Oct 26, 2016

    42 pagesMR01

    Auditor's resignation

    1 pagesAUD

    Memorandum and Articles of Association

    9 pagesMA

    Current accounting period extended from Jan 31, 2017 to Mar 31, 2017

    1 pagesAA01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Other company business 07/09/2016
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Yeadon Court Limewood Business Park Ring Road Seacroft Leeds West Yorkshire LS14 1AB to C/O Marlowe Plc PO Box SW1X 7HN Marlowe Plc 20 Grosvenor Place London SW1X 7HN on Sep 16, 2016

    1 pagesAD01

    Appointment of Mr Derek O'neill as a director on Sep 07, 2016

    2 pagesAP01

    Appointment of Mr Alexander Peter Dacre as a director on Sep 07, 2016

    2 pagesAP01

    Termination of appointment of Jacqueline Lilian Martin as a director on Sep 07, 2016

    1 pagesTM01

    Termination of appointment of Christopher Gerrard Martin as a director on Sep 07, 2016

    1 pagesTM01

    Who are the officers of H20 CHEMICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DACRE, Alexander Peter
    Grosvenor Place
    SW1X 7HN London
    Marlowe Plc
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    Marlowe Plc
    England
    EnglandBritish204211050001
    O'NEILL, Derek Patrick
    Grosvenor Place
    SW1X 7HN London
    Marlowe Plc
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    Marlowe Plc
    England
    EnglandBritish87909140001
    MARTIN, Jacqueline Lilian
    Yeadon Court Limewood Business
    Park Ring Road Seacroft
    LS14 1AB Leeds
    West Yorkshire
    Secretary
    Yeadon Court Limewood Business
    Park Ring Road Seacroft
    LS14 1AB Leeds
    West Yorkshire
    British22995500002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BOWEN, Sally Rachel
    Butters Close
    Wigginton
    YO32 2FX York
    7
    England
    Director
    Butters Close
    Wigginton
    YO32 2FX York
    7
    England
    EnglandBritish156563360002
    MARTIN, Christopher Gerrard
    Yeadon Court Limewood Business
    Park Ring Road Seacroft
    LS14 1AB Leeds
    West Yorkshire
    Director
    Yeadon Court Limewood Business
    Park Ring Road Seacroft
    LS14 1AB Leeds
    West Yorkshire
    United KingdomBritish22995510003
    MARTIN, Jacqueline Lilian
    Yeadon Court Limewood Business
    Park Ring Road Seacroft
    LS14 1AB Leeds
    West Yorkshire
    Director
    Yeadon Court Limewood Business
    Park Ring Road Seacroft
    LS14 1AB Leeds
    West Yorkshire
    United KingdomBritish22995500002
    SPENCER, Neal
    Yeadon Court Limewood Business
    Park Ring Road Seacroft
    LS14 1AB Leeds
    West Yorkshire
    Director
    Yeadon Court Limewood Business
    Park Ring Road Seacroft
    LS14 1AB Leeds
    West Yorkshire
    United KingdomBritish165539150001
    SUGDEN, Martin Lee
    10 Bronte Rise
    Townville
    WF10 3TU Castleford
    West Yorkshire
    Director
    10 Bronte Rise
    Townville
    WF10 3TU Castleford
    West Yorkshire
    United KingdomBritish118158690001
    SYKES, David
    White Rose House
    Valley Road Darrington
    WF8 3BT Pontefract
    West Yorkshire
    Director
    White Rose House
    Valley Road Darrington
    WF8 3BT Pontefract
    West Yorkshire
    EnglandBritish82200740001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of H20 CHEMICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marlowe 2016 Limited
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Sep 08, 2016
    Grosvenor Place
    SW1X 7HN London
    20
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number09975667
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does H20 CHEMICALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 26, 2016
    Delivered On Oct 31, 2016
    Outstanding
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 31, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 08, 2016
    Delivered On Sep 15, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 15, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 08, 2016
    Delivered On Sep 15, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 15, 2016Registration of a charge (MR01)
    Legal mortgage
    Created On Apr 06, 2011
    Delivered On Apr 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 7 springwell 27 business park birstall t/no WYK900506 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 07, 2011Registration of a charge (MG01)
    • Aug 11, 2016Satisfaction of a charge (MR04)
    Legal assignment
    Created On Apr 05, 2011
    Delivered On Apr 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 06, 2011Registration of a charge (MG01)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    Floating charge (all assets)
    Created On May 29, 2009
    Delivered On Jun 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Jun 02, 2009Registration of a charge (395)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 30, 2004
    Delivered On Aug 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property at unit 6 limewood business park seacroft leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 12, 2004Registration of a charge (395)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    Fixed charge on purchased debts which fail to vest
    Created On Aug 10, 2001
    Delivered On Aug 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    By way of fixed equitable charge over all debts purchased by the security holder pursuant to an agreement for the purchase of debts (including the associated rights relating thereto) which fail to vest effectively or absolutely for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Aug 11, 2001Registration of a charge (395)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 15, 2000
    Delivered On Dec 19, 2000
    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 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
    • Hsbc Bank PLC
    Transactions
    • Dec 19, 2000Registration of a charge (395)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Nov 16, 1995
    Delivered On Nov 21, 1995
    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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 21, 1995Registration of a charge (395)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 28, 1993
    Delivered On Feb 03, 1993
    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 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
    • Yorkshire Bank PLC
    Transactions
    • Feb 03, 1993Registration of a charge (395)
    • May 03, 1996Statement of satisfaction of a charge in full or part (403a)

    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