MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED

MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED

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

    Company NameMILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03095524
    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 MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED located?

    Registered Office Address
    Laporte Road
    Stallingborough
    DN40 2PR Grimsby
    North East Lincolnshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLENNIUM CHEMICALS UK HOLDINGS LIMITEDMar 12, 1997Mar 12, 1997
    SCM CHEMICALS UK HOLDINGS LIMITEDFeb 10, 1997Feb 10, 1997
    ADVICEPHONE LIMITEDAug 25, 1995Aug 25, 1995

    What are the latest accounts for MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS 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

    1 pagesDS01

    Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Change of details for Millennium Inorganic Chemicals Overseas Holdings as a person with significant control on Sep 29, 2021

    2 pagesPSC05

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Tronox Pigment Uk Limited Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR England to 54 Portland Place London W1B 1DY

    1 pagesAD02

    Appointment of Broughton Secretaries Limited as a secretary on Jun 04, 2021

    2 pagesAP04

    Termination of appointment of Intertrust (Uk) Limited as a secretary on Jun 04, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2020

    9 pagesAA

    Full accounts made up to Mar 31, 2019

    23 pagesAA

    Appointment of Shirley Fodor as a director on Oct 20, 2020

    2 pagesAP01

    Termination of appointment of Timothy Craig Carlson as a director on Oct 20, 2020

    1 pagesTM01

    Confirmation statement made on Aug 25, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR England to Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR on Apr 01, 2020

    1 pagesAD01

    Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR on Apr 01, 2020

    1 pagesAD01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Director's details changed for Mr Stephen Anthony Box on Sep 13, 2019

    2 pagesCH01

    Registration of charge 030955240005, created on Aug 30, 2019

    33 pagesMR01

    Registration of charge 030955240006, created on Aug 30, 2019

    15 pagesMR01

    Confirmation statement made on Aug 25, 2019 with no updates

    3 pagesCS01

    Who are the officers of MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    BOX, Stephen Anthony
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    EnglandBritish127739900007
    FODOR, Shirley
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    South AfricaSouth African275639510001
    KAYE, Steven Andrew
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    United StatesAmerican237611780001
    BARNETT, Paul Andrew Hannington
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    Secretary
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    British162523520001
    BOX, Stephen Anthony
    78 Thrunscoe Road
    DN35 8TF Cleethorpes
    North East Lincolnshire
    Secretary
    78 Thrunscoe Road
    DN35 8TF Cleethorpes
    North East Lincolnshire
    British84011430004
    CAMPBELL, Nicola
    4 The Coppice School Lane
    HP9 2SH Seer Green
    Buckinghamshire
    Secretary
    4 The Coppice School Lane
    HP9 2SH Seer Green
    Buckinghamshire
    British104418770001
    CARMEAN, C William
    121 East Delaware Avenue
    Pennington Nj
    Mercer 08534
    Usa
    Secretary
    121 East Delaware Avenue
    Pennington Nj
    Mercer 08534
    Usa
    Us80303570001
    FURLING, Jean-Herve Gustave
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    Secretary
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    British169880960001
    FURLING, Jean-Herve Gustave
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    Secretary
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    French127752720001
    HARDJOMOHAMAD, Nancy Julianie Fatima
    Claes De Vrieselaan 131 A
    FOREIGN 3021 Jj
    Rotterdam
    The Netherlands
    Secretary
    Claes De Vrieselaan 131 A
    FOREIGN 3021 Jj
    Rotterdam
    The Netherlands
    Dutch109911890001
    HEMPSTEAD, George
    46 Mulberry Lane
    Colts Neck
    New Jersey
    07722
    Usa
    Secretary
    46 Mulberry Lane
    Colts Neck
    New Jersey
    07722
    Usa
    American51269500001
    JEGHER, Maria
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    Secretary
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    250522970001
    OTTER, Jamie Edward
    1 Wesleyan Court
    LN2 5BU Lincoln
    Lincolnshire
    Secretary
    1 Wesleyan Court
    LN2 5BU Lincoln
    Lincolnshire
    British116380260001
    TYSON, Roger Thomas Virley
    5 Matthews Chase
    Binfield
    RG42 4UR Bracknell
    Berkshire
    Secretary
    5 Matthews Chase
    Binfield
    RG42 4UR Bracknell
    Berkshire
    British28994800002
    WARD, Stephen
    41 Marapana Road
    6015 City Beach
    Australia
    Secretary
    41 Marapana Road
    6015 City Beach
    Australia
    Australian122389150001
    INTERTRUST (UK) LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, Samuel Ray
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    UsaAmerican120943450001
    BOX, Stephen Anthony
    34 Links Road
    DN35 0HX Cleethorpes
    North East Lincolnshire
    Director
    34 Links Road
    DN35 0HX Cleethorpes
    North East Lincolnshire
    EnglandBritish127739900007
    CARLSON, Timothy Craig
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    United StatesAmerican237611750001
    CARMEAN, C William
    121 East Delaware Avenue
    Pennington Nj
    Mercer 08534
    Usa
    Director
    121 East Delaware Avenue
    Pennington Nj
    Mercer 08534
    Usa
    Us80303570001
    DOCX, Koen Felix Lodewijk
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    BelgiumBelgian162523910004
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritish4655640001
    FURLING, Jean-Herve Gustave
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    BelgiumFrench127752720001
    HEMPSTEAD, George
    46 Mulberry Lane
    Colts Neck
    New Jersey
    07722
    Usa
    Director
    46 Mulberry Lane
    Colts Neck
    New Jersey
    07722
    Usa
    American51269500001
    HOLMES, Allen
    2631 Sutton Court
    Houston
    Tx 77027
    Texas
    Usa
    Director
    2631 Sutton Court
    Houston
    Tx 77027
    Texas
    Usa
    American104418610001
    HORAN, John Francis
    77 Park Lane
    Fair Haven
    FOREIGN New Jersey
    Usa
    Director
    77 Park Lane
    Fair Haven
    FOREIGN New Jersey
    Usa
    American91180590001
    HURRELL, Samantha Jane
    Saffron Wharf, 20 Shad Thames
    SE1 2YQ London
    Director
    Saffron Wharf, 20 Shad Thames
    SE1 2YQ London
    British68385620001
    JONGEN, Rene
    Top Farm
    Cheapside Brigsley
    DN37 0HT Grimsby
    South Humberside
    Director
    Top Farm
    Cheapside Brigsley
    DN37 0HT Grimsby
    South Humberside
    Australian127740860001
    LEE, Raymond Frederick
    19 Oak Road
    Healing
    DN41 7RJ Grimsby
    North East Lincolnshire
    Director
    19 Oak Road
    Healing
    DN41 7RJ Grimsby
    North East Lincolnshire
    Australian84010820001
    LEE, Robert Edward
    5 Pellinore Court
    Baltimore
    Maryland
    21208
    Usa
    Director
    5 Pellinore Court
    Baltimore
    Maryland
    21208
    Usa
    American51260430004
    LUDLAM, Kenneth John
    16 Woodchurch Drive
    BR1 2TH Bromley
    Kent
    Director
    16 Woodchurch Drive
    BR1 2TH Bromley
    Kent
    United KingdomBritish3893370001
    LUSHEFSKI, John Edward
    52 Bellevue Avenue
    Rumson
    FOREIGN New Jersey
    07760
    Usa
    Director
    52 Bellevue Avenue
    Rumson
    FOREIGN New Jersey
    07760
    Usa
    American51260400001
    MCINTYRE, Robert, Dr
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Linconshire
    United KingdomBritish127734580001

    Who are the persons with significant control of MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    Apr 06, 2016
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number02362264
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 30, 2019
    Delivered On Sep 10, 2019
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of America, N.A. (As Collateral Agent)
    Transactions
    • Sep 10, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 30, 2019
    Delivered On Sep 10, 2019
    Outstanding
    Brief description
    Various intellecutual property held in the name of millennium inorganic chemicals UK holdings limited including: "composition for use nox removing translucent coating" bearing application no. 04706742.6 and patent no. 1706360. please refer to the security instruments supplement to schedule 5.2, ii. Intellectual property, part (c) for additional details and listings.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of America, N.A. (As Collateral Agent)
    Transactions
    • Sep 10, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 30, 2019
    Delivered On Sep 05, 2019
    Outstanding
    Brief description
    Intellectual property. See clause 2.3(b)(i) of the debenture accession deed which creates a fixed charge over all rights, title and interest in the intellectual property (as defined in the debenture accession deed).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, National Association
    Transactions
    • Sep 05, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 30, 2019
    Delivered On Sep 05, 2019
    Outstanding
    Brief description
    Intellectual property. See section 2.1 of the pledge and security agreement which creates a fixed charge over all intellectual property (as defined in the pledge and security agreement) including the following:. Country/. Jurisdiction patent title application no. Filing date patent no. Issue date registered owner status. United kingdom coating composition having surface depolluting properties 05702293.1 1/10/2005 1709125 4/7/2010 millennium inorganic chemicals UK holdings limited issued. United kingdom composition for use nox removing translucent coating 04706742.6 1/30/2004 1706360 1/22/2014 millennium inorganic chemicals UK holdings limited issued. Mexico coating composition having surface depolluting properties pa/a/2006/008479 1/19/2005 292897 12/1/2011 millennium inorganic chemicals UK holdings limited issued. Please also see section ii(c) of the supplement to schedule 5.2 to the pledge and security agreement (this section includes further charged intellectual property).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, National Association
    Transactions
    • Sep 05, 2019Registration of a charge (MR01)
    A second lien debenture
    Created On May 15, 2007
    Delivered On May 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the real property, the accounts, the intellectual property, any goodwill, uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank Usa, National Association as Administrative Agent for the Secured Parties (The Secondlien Administrative Agent)
    Transactions
    • May 31, 2007Registration of a charge (395)
    • Mar 19, 2014Satisfaction of a charge (MR04)
    A first lien debenture
    Created On May 15, 2007
    Delivered On May 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the real property, the accounts, the intellectual property, any goodwill, uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank Usa, National Association as Administrative Agent for the Secured Parties (The Firstlien Administrative Agent)
    Transactions
    • May 31, 2007Registration of a charge (395)
    • Mar 19, 2014Satisfaction of a charge (MR04)

    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