BORDEN CHEMICAL UK LIMITED
Overview
| Company Name | BORDEN CHEMICAL UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03104655 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BORDEN CHEMICAL UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 436 LIMITED | Sep 21, 1995 | Sep 21, 1995 |
What are the latest accounts for BORDEN CHEMICAL UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BORDEN CHEMICAL UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 10 pages | LIQ01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 031046550010 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 031046550011 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Sep 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 14, 2017
| 3 pages | SH01 | ||||||||||
Appointment of Jean-Paul Aucoin as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Christopher Mackenzie Gallacher as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Appointment of Jaap Schilder as a secretary on Dec 14, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Oliver Healey as a secretary on Oct 07, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of BORDEN CHEMICAL UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHILDER, Jaap | Secretary | 3195 Nd Pernis Rotterdam Seattleweg 17 Netherlands | 220578750001 | |||||||
| AUCOIN, Jean-Paul | Director | East Broad Street Columbus 180 Ohio 43215 United States | United States | Canadian | 239792590001 | |||||
| MERTENS, Arnoldus Wilhelmus Maria | Director | Building 4, 3195 Nd Pernis Rotterdam 'Port Park' Seattleweg 17 Netherlands | Netherlands | Dutch | 171400070001 | |||||
| DAVIES, Leighton Wynne | Secretary | 64 Cornerswell Road CF64 2WA Penarth Vale Of Glamorgan | British | 94154900001 | ||||||
| FRAZIER, Peter Stokes | Secretary | 57 Andes Close SO14 3HS Southampton | American | 49919650001 | ||||||
| GREEN, Anthony | Secretary | 29 Kenson Gardens Sholing SO19 8RE Southampton Hampshire | British | 803990001 | ||||||
| HEALEY, Richard Oliver | Secretary | 8 Clos Y Mynydd Morganstown CF15 8FH Cardiff | British | 91123950004 | ||||||
| JONES, Benjamin Harrison | Secretary | 5 Riverview Road W4 3QH Chiswick London | British American | 78219060001 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| BEVILAQUA, Joseph Patrick | Director | 3895 Fairlington Drive Columbus 43220 Ohio | Usa | United States | 84251820001 | |||||
| BOKMANS, Cornelis Adrianus | Director | Windrush Barn Police Row, Therfield SG8 9QE Royston Hertfordshire | Dutch | 65565210001 | ||||||
| FRAZIER, Peter Stokes | Director | 2 Wentworth Grange SO22 4HZ Winchester Hampshire | American | 49919650002 | ||||||
| GALLACHER, George Christopher Mackenzie | Director | 14 Bellister Park SR8 1PH Peterlee County Durham | United Kingdom | British | 70971860001 | |||||
| HARTLAND, Peter John | Director | 8 Ty Westonia Chandler's Quay CF64 1SL Penarth South Glamorgan | British | 76931030002 | ||||||
| JONES, Benjamin Harrison | Director | 5 Riverview Road W4 3QH Chiswick London | British American | 78219060001 | ||||||
| LANGSTON, James | Director | Jakarama Raridge Lane SO32 1DX Bishops Waltham Hampshire | England | British | 94593180001 | |||||
| MONTE, Ricardo Marcelo | Director | Juan Cruz Varela 737 Acassuso Buenos Aires 1640 Argentina | Agrentinian | 47099280002 | ||||||
| SAGGESE, Joseph Michael | Director | 172 Castle Ridge Road Manhasset New York Ny11030 Usa | Usa | 17838840001 | ||||||
| VOLKING, Robert Jan | Director | Oakley House Sway Road SO42 7SG Brockenhurst Hampshire | Dutch | 45659130001 | ||||||
| WHITNEY, Derek Martin | Director | Lakeside House Brighton Road, Sway SO41 6EB Lymington Hampshire | British | 68115770001 | ||||||
| YOUNG, Roger Neville | Director | Deane Cottage Dean Sparsholt SO21 2LP Winchester Hampshire | British | 59587740002 | ||||||
| ZAPPALA, Timothy Joseph | Director | 8 Preservation Way Westford Mass 01886 Usa | American | 67618550001 | ||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of BORDEN CHEMICAL UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apollo Global Management Llc | Apr 06, 2016 | Centerville Road Suite 400 Wilmington 2711 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Borden International Holdings Limited | Apr 06, 2016 | Sully Moors Road Sully CF64 5YU Penarth C/O Momentive Specialty Chemicals Uk Limited Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BORDEN CHEMICAL UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BORDEN CHEMICAL UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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