EVONIK SPECIALITY ORGANICS LIMITED
Overview
| Company Name | EVONIK SPECIALITY ORGANICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02709572 |
| 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 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 Address | No |
What were the previous names of EVONIK SPECIALITY ORGANICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAPORTE SPECIALITY ORGANICS LIMITED | Oct 18, 1999 | Oct 18, 1999 |
| LAPORTE PERFORMANCE CHEMICALS LIMITED | Apr 07, 1999 | Apr 07, 1999 |
| INSPEC GROUP PLC | Jun 04, 1992 | Jun 04, 1992 |
| NOVABURST LIMITED | Apr 24, 1992 | Apr 24, 1992 |
What are the latest accounts for EVONIK SPECIALITY ORGANICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for EVONIK SPECIALITY ORGANICS LIMITED?
| 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 | 2 pages | DS01 | ||||||||||
Termination of appointment of Matthias Kittler as a director on Jan 24, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 25, 2024 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Nov 23, 2023 | 1 pages | AA01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Appointment of Mr Matthias Kittler as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2022 with updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Andrew Timothy Boam as a director on Oct 26, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Anh Tu Luu on Jul 02, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Julio Diniz Pereira De Almeida as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Appointment of Dr Liane Monika Deusser as a director on Jun 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Julio Diniz Peirera De Almeida as a director on Jun 30, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of EVONIK SPECIALITY ORGANICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STAPLETON, Geneva Angela | Secretary | Clayton Lane Clayton M11 4SR Manchester - England | British | 76343050001 | ||||||
| BOAM, Andrew Timothy, Dr | Director | Clayton Lane Clayton M11 4SR Manchester - England | England | British | 206737460001 | |||||
| DEUSSER, Liane Monika, Dr | Director | Clayton Lane Clayton M11 4SR Manchester - England | Germany | German | 271439500001 | |||||
| LUU, Anh Tu | Director | Clayton Lane Clayton M11 4SR Manchester - England | England | British | 167485430002 | |||||
| CORSI, Gary Stephen | Secretary | Littlebourn Shirley Holms Road SO41 8NH Lymington Hampshire | British | 62569200001 | ||||||
| STOKES, Martin Howard | Secretary | 1 Hazel Grove SO22 4PQ Winchester Hampshire | British | 7345750001 | ||||||
| TONER, Daniel Francis | Secretary | 2 Southwood Mansions Southwood Lane N6 5SZ London | British | 63504340002 | ||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | 83 Leonard Street EC2A 4QS London | 900003220001 | |||||||
| ALMEIDA, Julio Diniz Pereira De | Director | Greenford Park Ockham Drive UB6 0FD Greenford Unit 6 Middlesex England | England | Brazilian | 247356060002 | |||||
| ANDREWS, Donald Charles Mackenzie | Director | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British | 75302170001 | |||||
| BATTERSBY, George William | Director | 7th Floor The Point 37 North Wharf Road W2 1LA London | British | 122127880001 | ||||||
| BRANDON, John Robert | Director | 28 Marsh Lane Mill Hill NW7 4QP London | United Kingdom | British | 99584240001 | |||||
| BROWN, Douglas Richard | Director | Mountleigh 16 The Barton KT11 2NJ Cobham Surrey | American | 24706840001 | ||||||
| BROWN, John Allan | Director | 37 Observatory Road SW14 7QB London | England | British | 45956440002 | |||||
| CHAMBLESS, William Henry | Director | 6700 Ishnala Tr Plano Tx 75023 Usa | American | 43097390001 | ||||||
| CORSI, Gary Stephen | Director | Littlebourn Shirley Holms Road SO41 8NH Lymington Hampshire | United Kingdom | British | 62569200001 | |||||
| CURRIE, Andrew Christopher | Director | South Marden Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 38220340001 | ||||||
| FEARN, Peter Hugh Colin | Director | Hunters Lodge Pot Kiln Lane RG8 7SR Goring Heath Oxfordshire | United Kingdom | British | 48874760001 | |||||
| HAMILTON, John Lambert | Director | The Poplars 1 Eythrope Road HP17 8PH Stone Buckinghamshire | England | Uk | 27290050003 | |||||
| HARVEY, Bernard George | Director | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | England | English | 134099360019 | |||||
| HEATH, Roger Anthony Frederick | Director | Iron Pear Tree House Tilburstow Hill Road RH9 8NA South Godstone Surrey | British | 5640920001 | ||||||
| HOLLOWOOD, John, Dr | Director | Roches Fleuries Les Courtes Fallaize, St. Martins GY4 6DH Guernsey | British | 60688710003 | ||||||
| INGLES, David William | Director | Deer Park Cottage Loxhill GU8 4BQ Godalming Surrey | British | 58641440001 | ||||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 | |||||
| KITTLER, Matthias | Director | Clayton Lane Clayton M11 4SR Manchester - England | Germany | German | 310337060001 | |||||
| KITTLER, Matthias | Director | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | Germany | German | 167996510001 | |||||
| LANPHERE, Scott Allen | Director | 20 Blandford Close N2 0DH London | Us Citizen | 64952610001 | ||||||
| LENG, James William | Director | Caledonian Crescent Gleneagles PH3 1NG Auchterarder Glenuyll Perthshire | British | 134713800001 | ||||||
| LIPMAN, Jonathan Philip Reuben | Director | 19 Bradgate Road MK40 3DE Bedford Bedfordshire | British | 103945940001 | ||||||
| MACLEOD, Nigel | Director | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | United Kingdom | British | 122030870001 | |||||
| MEY, Johannes Georg | Director | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | Germany | German | 178487810001 | |||||
| MOBERLEY, Stuart Greville | Director | Old Berrow Hill Farm Berrow Hill Lane B96 6QL Feckenham Worcestershire | British | 72543520002 | ||||||
| RANKIN, Clive Taunton, Dr | Director | 13 Greville House Kinnerton Street SW1X 8EY London | England | British | 78087820003 |
Who are the persons with significant control of EVONIK SPECIALITY ORGANICS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Evonik Uk Holdings Limited | Apr 06, 2016 | Chippenham Drive Kingston MK10 0AF Milton Keynes Tego House United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Does EVONIK SPECIALITY ORGANICS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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