BORDEN CHEMICAL UK LIMITED

BORDEN CHEMICAL UK LIMITED

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

    Company NameBORDEN CHEMICAL UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03104655
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BORDEN CHEMICAL UK LIMITED?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing

    Where is BORDEN CHEMICAL UK LIMITED located?

    Registered Office Address
    Frp Advisory Trading Limited 2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of BORDEN CHEMICAL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 436 LIMITEDSep 21, 1995Sep 21, 1995

    What are the latest accounts for BORDEN CHEMICAL UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BORDEN CHEMICAL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O Momentive Specialty Chemicals Uk Ltd Sully Moors Road Penarth South Glamorgan CF64 5YU to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on Apr 08, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 17, 2020

    LRESSP

    Declaration of solvency

    10 pagesLIQ01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Sep 21, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 031046550010 in full

    4 pagesMR04

    Satisfaction of charge 031046550011 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Confirmation statement made on Sep 21, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Statement of capital following an allotment of shares on Nov 14, 2017

    • Capital: GBP 750,000
    3 pagesSH01

    Appointment of Jean-Paul Aucoin as a director on Nov 01, 2017

    2 pagesAP01

    Termination of appointment of George Christopher Mackenzie Gallacher as a director on Nov 01, 2017

    1 pagesTM01

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Appointment of Jaap Schilder as a secretary on Dec 14, 2016

    2 pagesAP03

    Termination of appointment of Richard Oliver Healey as a secretary on Oct 07, 2016

    1 pagesTM02

    Confirmation statement made on Sep 27, 2016 with updates

    4 pagesCS01

    Confirmation statement made on Sep 21, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of accounts 01/04/2016
    RES13

    Who are the officers of BORDEN CHEMICAL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHILDER, Jaap
    3195 Nd Pernis
    Rotterdam
    Seattleweg 17
    Netherlands
    Secretary
    3195 Nd Pernis
    Rotterdam
    Seattleweg 17
    Netherlands
    220578750001
    AUCOIN, Jean-Paul
    East Broad Street
    Columbus
    180
    Ohio 43215
    United States
    Director
    East Broad Street
    Columbus
    180
    Ohio 43215
    United States
    United StatesCanadian239792590001
    MERTENS, Arnoldus Wilhelmus Maria
    Building 4, 3195 Nd Pernis
    Rotterdam
    'Port Park' Seattleweg 17
    Netherlands
    Director
    Building 4, 3195 Nd Pernis
    Rotterdam
    'Port Park' Seattleweg 17
    Netherlands
    NetherlandsDutch171400070001
    DAVIES, Leighton Wynne
    64 Cornerswell Road
    CF64 2WA Penarth
    Vale Of Glamorgan
    Secretary
    64 Cornerswell Road
    CF64 2WA Penarth
    Vale Of Glamorgan
    British94154900001
    FRAZIER, Peter Stokes
    57 Andes Close
    SO14 3HS Southampton
    Secretary
    57 Andes Close
    SO14 3HS Southampton
    American49919650001
    GREEN, Anthony
    29 Kenson Gardens
    Sholing
    SO19 8RE Southampton
    Hampshire
    Secretary
    29 Kenson Gardens
    Sholing
    SO19 8RE Southampton
    Hampshire
    British803990001
    HEALEY, Richard Oliver
    8 Clos Y Mynydd
    Morganstown
    CF15 8FH Cardiff
    Secretary
    8 Clos Y Mynydd
    Morganstown
    CF15 8FH Cardiff
    British91123950004
    JONES, Benjamin Harrison
    5 Riverview Road
    W4 3QH Chiswick
    London
    Secretary
    5 Riverview Road
    W4 3QH Chiswick
    London
    British American78219060001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BEVILAQUA, Joseph Patrick
    3895 Fairlington Drive
    Columbus
    43220
    Ohio
    Director
    3895 Fairlington Drive
    Columbus
    43220
    Ohio
    UsaUnited States84251820001
    BOKMANS, Cornelis Adrianus
    Windrush Barn
    Police Row, Therfield
    SG8 9QE Royston
    Hertfordshire
    Director
    Windrush Barn
    Police Row, Therfield
    SG8 9QE Royston
    Hertfordshire
    Dutch65565210001
    FRAZIER, Peter Stokes
    2 Wentworth Grange
    SO22 4HZ Winchester
    Hampshire
    Director
    2 Wentworth Grange
    SO22 4HZ Winchester
    Hampshire
    American49919650002
    GALLACHER, George Christopher Mackenzie
    14 Bellister Park
    SR8 1PH Peterlee
    County Durham
    Director
    14 Bellister Park
    SR8 1PH Peterlee
    County Durham
    United KingdomBritish70971860001
    HARTLAND, Peter John
    8 Ty Westonia
    Chandler's Quay
    CF64 1SL Penarth
    South Glamorgan
    Director
    8 Ty Westonia
    Chandler's Quay
    CF64 1SL Penarth
    South Glamorgan
    British76931030002
    JONES, Benjamin Harrison
    5 Riverview Road
    W4 3QH Chiswick
    London
    Director
    5 Riverview Road
    W4 3QH Chiswick
    London
    British American78219060001
    LANGSTON, James
    Jakarama
    Raridge Lane
    SO32 1DX Bishops Waltham
    Hampshire
    Director
    Jakarama
    Raridge Lane
    SO32 1DX Bishops Waltham
    Hampshire
    EnglandBritish94593180001
    MONTE, Ricardo Marcelo
    Juan Cruz Varela 737
    Acassuso
    Buenos Aires
    1640
    Argentina
    Director
    Juan Cruz Varela 737
    Acassuso
    Buenos Aires
    1640
    Argentina
    Agrentinian47099280002
    SAGGESE, Joseph Michael
    172 Castle Ridge Road
    Manhasset
    New York Ny11030
    Usa
    Director
    172 Castle Ridge Road
    Manhasset
    New York Ny11030
    Usa
    Usa17838840001
    VOLKING, Robert Jan
    Oakley House
    Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    Director
    Oakley House
    Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    Dutch45659130001
    WHITNEY, Derek Martin
    Lakeside House
    Brighton Road, Sway
    SO41 6EB Lymington
    Hampshire
    Director
    Lakeside House
    Brighton Road, Sway
    SO41 6EB Lymington
    Hampshire
    British68115770001
    YOUNG, Roger Neville
    Deane Cottage Dean
    Sparsholt
    SO21 2LP Winchester
    Hampshire
    Director
    Deane Cottage Dean
    Sparsholt
    SO21 2LP Winchester
    Hampshire
    British59587740002
    ZAPPALA, Timothy Joseph
    8 Preservation Way
    Westford
    Mass 01886
    Usa
    Director
    8 Preservation Way
    Westford
    Mass 01886
    Usa
    American67618550001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of BORDEN CHEMICAL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apollo Global Management Llc
    Centerville Road
    Suite 400
    Wilmington
    2711
    United States
    Apr 06, 2016
    Centerville Road
    Suite 400
    Wilmington
    2711
    United States
    No
    Legal FormLimited Liability Company
    Country RegisteredUsa
    Legal AuthorityNew York Stock Exchange Listed
    Place RegisteredState Of Delaware - Division Of Corporations
    Registration Number4382726
    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.
    Borden International Holdings Limited
    Sully Moors Road
    Sully
    CF64 5YU Penarth
    C/O Momentive Specialty Chemicals Uk Limited
    Wales
    Apr 06, 2016
    Sully Moors Road
    Sully
    CF64 5YU Penarth
    C/O Momentive Specialty Chemicals Uk Limited
    Wales
    No
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number3745631
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does BORDEN CHEMICAL UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 28, 2015
    Delivered On Oct 05, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A.
    Transactions
    • Oct 05, 2015Registration of a charge (MR01)
    • Jul 06, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 27, 2015
    Delivered On Aug 12, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A.
    Transactions
    • Aug 12, 2015Registration of a charge (MR01)
    • Jul 06, 2019Satisfaction of a charge (MR04)
    Security deed
    Created On Mar 28, 2013
    Delivered On Apr 10, 2013
    Satisfied
    Amount secured
    All monies due or to become due from any foreign subsidiary loan party to any receiver or any delegate of a receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge the inventory, accounts, collection accounts, licences, other documents see image for full details.
    Persons Entitled
    • Jpmorgan Chase Bank, N.A. (The "Collateral Agent")
    Transactions
    • Apr 10, 2013Registration of a charge (MG01)
    • Jul 06, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On May 31, 2005
    Delivered On Jun 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H hollins vale works croft lane bury t/no GM206532, l/h hollins vale works croft lane t/no GM1717 and GM357591,f/h northwest industrial estate peterlee co durham t/no DU187150. See the mortgage charge document for full details.
    Persons Entitled
    • Jp Morgan Chase Bank N.A.
    Transactions
    • Jun 13, 2005Registration of a charge (395)
    • Apr 03, 2013Statement of satisfaction of a charge in full or part (MG02)
    Intellectual property security agreement
    Created On May 31, 2005
    Delivered On Jun 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the chargor's entire right,title and interest now owned or existing and hereafter acquired or arising in the intellectual property. See the mortgage charge document for full details.
    Persons Entitled
    • J.P.Morgan Europe Limited
    Transactions
    • Jun 13, 2005Registration of a charge (395)
    • Apr 03, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On May 31, 2005
    Delivered On Jun 07, 2005
    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
    The property k/a land to the north of davy drive peterlee t/no DU187150 any buildings, fixtures, fittings, fixed plant or machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Jpmorgan Chase Bank, N.a,
    Transactions
    • Jun 07, 2005Registration of a charge (395)
    • Apr 03, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On May 31, 2005
    Delivered On Jun 07, 2005
    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
    The property k/a hollins vale works, croft lane, bury, greater manchester t/no GM206532, GM375911, GM1717 any buildings, fixtures, fittings, fixed plant or machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Jpmorgan Chase Bank, N.a,
    Transactions
    • Jun 07, 2005Registration of a charge (395)
    • Apr 03, 2013Statement of satisfaction of a charge in full or part (MG02)
    An amended and restated loan and security agreement
    Created On Aug 12, 2004
    Delivered On Aug 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the U.K. borrowers and canadian borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in all of the following property and interests in property: (I) accounts (ii) certificated securities (iii) chattel paper (iv) computer hardware and software (v) contract rights (vi) deposit accounts. For further details of charges please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Fleet National Bank, London Branch as UK Collateral Agent for the U.K. Secured Parties Andfleet Capital Global Finance Inc. as Canadian Collateral Agent for the Canadian Secured Parties
    Transactions
    • Aug 23, 2004Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Trademark security agreement
    Created On Aug 12, 2004
    Delivered On Aug 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the U.K. borrowers and canadian borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in (I) all trademarks and trademark licenses (ii) all reissues continuations or extensions (iii) all goodwill (iv) all products and proceeds of the foregoing. See the mortgage charge document for full details.
    Persons Entitled
    • Fleet National Bank, London Branch as UK Collateral Agent for the U.K. Secured Parties Andfleet Capital Global Finance Inc. as Canadian Collateral Agent for the Canadian Secured Parties
    Transactions
    • Aug 23, 2004Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Patent security agreement
    Created On Aug 12, 2004
    Delivered On Aug 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the U.K. borrowers and canadian borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in to and under (I) all patents and patents licenses (ii) all reissues continuations or extensions (iii) all products and proceeds of the foregoing. See the mortgage charge document for full details.
    Persons Entitled
    • Fleet National Bank, London Branch as UK Collateral Agent for the U.K. Secured Parties Andfleet Capital Global Finance Inc. as Canadian Collateral Agent for the Canadian Secured Parties
    Transactions
    • Aug 23, 2004Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 23, 2002
    Delivered On Oct 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Fleet National Bank (The Security Agent)
    Transactions
    • Oct 03, 2002Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)

    Does BORDEN CHEMICAL UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2020Commencement of winding up
    Feb 13, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Steven Barrell
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    Gerald Clifford Smith
    2nd Floor, 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor, 170 Edmund Street
    B3 2HB Birmingham

    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