EVONIK SPECIALITY ORGANICS LIMITED

EVONIK SPECIALITY ORGANICS LIMITED

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

    Company NameEVONIK SPECIALITY ORGANICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02709572
    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 EVONIK SPECIALITY ORGANICS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EVONIK SPECIALITY ORGANICS LIMITED located?

    Registered Office Address
    - Clayton Lane
    Clayton
    M11 4SR Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EVONIK SPECIALITY ORGANICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAPORTE SPECIALITY ORGANICS LIMITEDOct 18, 1999Oct 18, 1999
    LAPORTE PERFORMANCE CHEMICALS LIMITEDApr 07, 1999Apr 07, 1999
    INSPEC GROUP PLCJun 04, 1992Jun 04, 1992
    NOVABURST LIMITEDApr 24, 1992Apr 24, 1992

    What are the latest accounts for EVONIK SPECIALITY ORGANICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for EVONIK SPECIALITY ORGANICS 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

    2 pagesDS01

    Termination of appointment of Matthias Kittler as a director on Jan 24, 2024

    1 pagesTM01

    Confirmation statement made on Jan 25, 2024 with updates

    5 pagesCS01

    Previous accounting period shortened from Dec 31, 2023 to Nov 23, 2023

    1 pagesAA01

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Total exemption full accounts made up to Dec 31, 2022

    15 pagesAA

    Appointment of Mr Matthias Kittler as a director on Jun 09, 2023

    2 pagesAP01

    Registered office address changed from Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England to - Clayton Lane Clayton Manchester M11 4SR on Apr 04, 2023

    1 pagesAD01

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Jan 25, 2022 with updates

    3 pagesCS01

    Appointment of Dr Andrew Timothy Boam as a director on Oct 26, 2021

    2 pagesAP01

    Director's details changed for Mrs Anh Tu Luu on Jul 02, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Julio Diniz Pereira De Almeida as a director on Dec 31, 2020

    1 pagesTM01

    Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF to Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD on Sep 18, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Appointment of Dr Liane Monika Deusser as a director on Jun 30, 2020

    2 pagesAP01

    Appointment of Mr Julio Diniz Peirera De Almeida as a director on Jun 30, 2020

    2 pagesAP01

    Who are the officers of EVONIK SPECIALITY ORGANICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAPLETON, Geneva Angela
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Secretary
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    British76343050001
    BOAM, Andrew Timothy, Dr
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    EnglandBritish206737460001
    DEUSSER, Liane Monika, Dr
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    GermanyGerman271439500001
    LUU, Anh Tu
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    EnglandBritish167485430002
    CORSI, Gary Stephen
    Littlebourn
    Shirley Holms Road
    SO41 8NH Lymington
    Hampshire
    Secretary
    Littlebourn
    Shirley Holms Road
    SO41 8NH Lymington
    Hampshire
    British62569200001
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    TONER, Daniel Francis
    2 Southwood Mansions
    Southwood Lane
    N6 5SZ London
    Secretary
    2 Southwood Mansions
    Southwood Lane
    N6 5SZ London
    British63504340002
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    THE COMPANY REGISTRATION AGENTS LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Secretary
    83 Leonard Street
    EC2A 4QS London
    900003220001
    ALMEIDA, Julio Diniz Pereira De
    Greenford Park
    Ockham Drive
    UB6 0FD Greenford
    Unit 6
    Middlesex
    England
    Director
    Greenford Park
    Ockham Drive
    UB6 0FD Greenford
    Unit 6
    Middlesex
    England
    EnglandBrazilian247356060002
    ANDREWS, Donald Charles Mackenzie
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    Director
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    United KingdomBritish75302170001
    BATTERSBY, George William
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    Director
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    British122127880001
    BRANDON, John Robert
    28 Marsh Lane
    Mill Hill
    NW7 4QP London
    Director
    28 Marsh Lane
    Mill Hill
    NW7 4QP London
    United KingdomBritish99584240001
    BROWN, Douglas Richard
    Mountleigh 16 The Barton
    KT11 2NJ Cobham
    Surrey
    Director
    Mountleigh 16 The Barton
    KT11 2NJ Cobham
    Surrey
    American24706840001
    BROWN, John Allan
    37 Observatory Road
    SW14 7QB London
    Director
    37 Observatory Road
    SW14 7QB London
    EnglandBritish45956440002
    CHAMBLESS, William Henry
    6700 Ishnala Tr
    Plano Tx 75023
    Usa
    Director
    6700 Ishnala Tr
    Plano Tx 75023
    Usa
    American43097390001
    CORSI, Gary Stephen
    Littlebourn
    Shirley Holms Road
    SO41 8NH Lymington
    Hampshire
    Director
    Littlebourn
    Shirley Holms Road
    SO41 8NH Lymington
    Hampshire
    United KingdomBritish62569200001
    CURRIE, Andrew Christopher
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Director
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British38220340001
    FEARN, Peter Hugh Colin
    Hunters Lodge Pot Kiln Lane
    RG8 7SR Goring Heath
    Oxfordshire
    Director
    Hunters Lodge Pot Kiln Lane
    RG8 7SR Goring Heath
    Oxfordshire
    United KingdomBritish48874760001
    HAMILTON, John Lambert
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    Director
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    EnglandUk27290050003
    HARVEY, Bernard George
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    EnglandEnglish134099360019
    HEATH, Roger Anthony Frederick
    Iron Pear Tree House
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Surrey
    Director
    Iron Pear Tree House
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Surrey
    British5640920001
    HOLLOWOOD, John, Dr
    Roches Fleuries
    Les Courtes Fallaize, St. Martins
    GY4 6DH Guernsey
    Director
    Roches Fleuries
    Les Courtes Fallaize, St. Martins
    GY4 6DH Guernsey
    British60688710003
    INGLES, David William
    Deer Park Cottage
    Loxhill
    GU8 4BQ Godalming
    Surrey
    Director
    Deer Park Cottage
    Loxhill
    GU8 4BQ Godalming
    Surrey
    British58641440001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    KITTLER, Matthias
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    GermanyGerman310337060001
    KITTLER, Matthias
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    GermanyGerman167996510001
    LANPHERE, Scott Allen
    20 Blandford Close
    N2 0DH London
    Director
    20 Blandford Close
    N2 0DH London
    Us Citizen64952610001
    LENG, James William
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    Director
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    British134713800001
    LIPMAN, Jonathan Philip Reuben
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    Director
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    British103945940001
    MACLEOD, Nigel
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    United KingdomBritish122030870001
    MEY, Johannes Georg
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    GermanyGerman178487810001
    MOBERLEY, Stuart Greville
    Old Berrow Hill Farm
    Berrow Hill Lane
    B96 6QL Feckenham
    Worcestershire
    Director
    Old Berrow Hill Farm
    Berrow Hill Lane
    B96 6QL Feckenham
    Worcestershire
    British72543520002
    RANKIN, Clive Taunton, Dr
    13 Greville House
    Kinnerton Street
    SW1X 8EY London
    Director
    13 Greville House
    Kinnerton Street
    SW1X 8EY London
    EnglandBritish78087820003

    Who are the persons with significant control of EVONIK SPECIALITY ORGANICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evonik Uk Holdings Limited
    Chippenham Drive
    Kingston
    MK10 0AF Milton Keynes
    Tego House
    United Kingdom
    Apr 06, 2016
    Chippenham Drive
    Kingston
    MK10 0AF Milton Keynes
    Tego House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    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.

    Does EVONIK SPECIALITY ORGANICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge agreement
    Created On Dec 30, 1993
    Delivered On Jan 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company,international speciality chemicals limited,allco acquisition corporation and certain other subsidiaries of the company to the governor and the company of the bank of scotland as agent and trustee as defined
    Short particulars
    1,000 shares of capital stock of allco acquisition corporation and the certificates representing the pledged shares, and any additional stock or other property from time to time received receivable or otherwise distributed in respect of or in exchange for any or all of the pledged shares.b)all proceeds of any of all the foregoing.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 1994Registration of a charge (395)
    • Sep 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 30, 1992
    Delivered On Oct 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the secured loan stockdeed and this charge (as defined)
    Short particulars
    See form 395 ref m*715C. 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
    • Advent International Corporationas Trustee for the Stockholders
    Transactions
    • Oct 16, 1992Registration of a charge (395)
    • Apr 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 30, 1992
    Delivered On Oct 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or in connection with the "debenture" as amended and supplemented by a supplemental deed dated 14TH october 1992 (together,the "debenture")
    Short particulars
    See doc ref M124 for full details. 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
    • Bp Chemicals Limitedas Agent ("Bpc") for Bp International Limited ("Bpi")
    Transactions
    • Oct 14, 1992Registration of a charge (395)
    • Apr 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 30, 1992
    Delivered On Oct 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the facilities agreement dated 30TH september 1992 and this charge
    Short particulars
    See form 395 ref m*81. 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
    • The Governor and the Company of the Bank of Scotlandas Security Trustee
    Transactions
    • Oct 07, 1992Registration of a charge (395)
    • Apr 11, 1994Statement 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