MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED
Overview
| Company Name | MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03095524 |
| 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 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 Address | No |
What were the previous names of MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLENNIUM CHEMICALS UK HOLDINGS LIMITED | Mar 12, 1997 | Mar 12, 1997 |
| SCM CHEMICALS UK HOLDINGS LIMITED | Feb 10, 1997 | Feb 10, 1997 |
| ADVICEPHONE LIMITED | Aug 25, 1995 | Aug 25, 1995 |
What are the latest accounts for MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS 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 | 1 pages | DS01 | ||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Change of details for Millennium Inorganic Chemicals Overseas Holdings as a person with significant control on Sep 29, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 25, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Appointment of Broughton Secretaries Limited as a secretary on Jun 04, 2021 | 2 pages | AP04 | ||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Jun 04, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 9 pages | AA | ||
Full accounts made up to Mar 31, 2019 | 23 pages | AA | ||
Appointment of Shirley Fodor as a director on Oct 20, 2020 | 2 pages | AP01 | ||
Termination of appointment of Timothy Craig Carlson as a director on Oct 20, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 25, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||
Director's details changed for Mr Stephen Anthony Box on Sep 13, 2019 | 2 pages | CH01 | ||
Registration of charge 030955240005, created on Aug 30, 2019 | 33 pages | MR01 | ||
Registration of charge 030955240006, created on Aug 30, 2019 | 15 pages | MR01 | ||
Confirmation statement made on Aug 25, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
| BOX, Stephen Anthony | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Lincolnshire England | England | British | 127739900007 | |||||||||
| FODOR, Shirley | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Lincolnshire England | South Africa | South African | 275639510001 | |||||||||
| KAYE, Steven Andrew | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Lincolnshire England | United States | American | 237611780001 | |||||||||
| BARNETT, Paul Andrew Hannington | Secretary | Stallingborough DN40 2PR Grimsby Laporte Road North East Linconshire | British | 162523520001 | ||||||||||
| BOX, Stephen Anthony | Secretary | 78 Thrunscoe Road DN35 8TF Cleethorpes North East Lincolnshire | British | 84011430004 | ||||||||||
| CAMPBELL, Nicola | Secretary | 4 The Coppice School Lane HP9 2SH Seer Green Buckinghamshire | British | 104418770001 | ||||||||||
| CARMEAN, C William | Secretary | 121 East Delaware Avenue Pennington Nj Mercer 08534 Usa | Us | 80303570001 | ||||||||||
| FURLING, Jean-Herve Gustave | Secretary | Stallingborough DN40 2PR Grimsby Laporte Road North East Linconshire | British | 169880960001 | ||||||||||
| FURLING, Jean-Herve Gustave | Secretary | Stallingborough DN40 2PR Grimsby Laporte Road North East Linconshire | French | 127752720001 | ||||||||||
| HARDJOMOHAMAD, Nancy Julianie Fatima | Secretary | Claes De Vrieselaan 131 A FOREIGN 3021 Jj Rotterdam The Netherlands | Dutch | 109911890001 | ||||||||||
| HEMPSTEAD, George | Secretary | 46 Mulberry Lane Colts Neck New Jersey 07722 Usa | American | 51269500001 | ||||||||||
| JEGHER, Maria | Secretary | Stallingborough DN40 2PR Grimsby Laporte Road North East Linconshire | 250522970001 | |||||||||||
| OTTER, Jamie Edward | Secretary | 1 Wesleyan Court LN2 5BU Lincoln Lincolnshire | British | 116380260001 | ||||||||||
| TYSON, Roger Thomas Virley | Secretary | 5 Matthews Chase Binfield RG42 4UR Bracknell Berkshire | British | 28994800002 | ||||||||||
| WARD, Stephen | Secretary | 41 Marapana Road 6015 City Beach Australia | Australian | 122389150001 | ||||||||||
| INTERTRUST (UK) LIMITED | Secretary | Great St. Helen's EC3A 6AP London 35 England |
| 188126550001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALEXANDER, Samuel Ray | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Linconshire | Usa | American | 120943450001 | |||||||||
| BOX, Stephen Anthony | Director | 34 Links Road DN35 0HX Cleethorpes North East Lincolnshire | England | British | 127739900007 | |||||||||
| CARLSON, Timothy Craig | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Lincolnshire England | United States | American | 237611750001 | |||||||||
| CARMEAN, C William | Director | 121 East Delaware Avenue Pennington Nj Mercer 08534 Usa | Us | 80303570001 | ||||||||||
| DOCX, Koen Felix Lodewijk | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Linconshire | Belgium | Belgian | 162523910004 | |||||||||
| DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | 4655640001 | |||||||||
| FURLING, Jean-Herve Gustave | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Linconshire | Belgium | French | 127752720001 | |||||||||
| HEMPSTEAD, George | Director | 46 Mulberry Lane Colts Neck New Jersey 07722 Usa | American | 51269500001 | ||||||||||
| HOLMES, Allen | Director | 2631 Sutton Court Houston Tx 77027 Texas Usa | American | 104418610001 | ||||||||||
| HORAN, John Francis | Director | 77 Park Lane Fair Haven FOREIGN New Jersey Usa | American | 91180590001 | ||||||||||
| HURRELL, Samantha Jane | Director | Saffron Wharf, 20 Shad Thames SE1 2YQ London | British | 68385620001 | ||||||||||
| JONGEN, Rene | Director | Top Farm Cheapside Brigsley DN37 0HT Grimsby South Humberside | Australian | 127740860001 | ||||||||||
| LEE, Raymond Frederick | Director | 19 Oak Road Healing DN41 7RJ Grimsby North East Lincolnshire | Australian | 84010820001 | ||||||||||
| LEE, Robert Edward | Director | 5 Pellinore Court Baltimore Maryland 21208 Usa | American | 51260430004 | ||||||||||
| LUDLAM, Kenneth John | Director | 16 Woodchurch Drive BR1 2TH Bromley Kent | United Kingdom | British | 3893370001 | |||||||||
| LUSHEFSKI, John Edward | Director | 52 Bellevue Avenue Rumson FOREIGN New Jersey 07760 Usa | American | 51260400001 | ||||||||||
| MCINTYRE, Robert, Dr | Director | Stallingborough DN40 2PR Grimsby Laporte Road North East Linconshire | United Kingdom | British | 127734580001 |
Who are the persons with significant control of MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Millennium Inorganic Chemicals Overseas Holdings | Apr 06, 2016 | Stallingborough DN40 2PR Grimsby Laporte Road North East Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MILLENNIUM INORGANIC CHEMICALS UK HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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