CORDANT GROUP PLC
Overview
Company Name | CORDANT GROUP PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 03385619 |
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 CORDANT GROUP PLC?
- Other service activities n.e.c. (96090) / Other service activities
Where is CORDANT GROUP PLC located?
Registered Office Address | 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORDANT GROUP PLC?
Company Name | From | Until |
---|---|---|
SECURIPLAN PLC | Apr 08, 1999 | Apr 08, 1999 |
CHEVRON HOLDINGS LIMITED | Jun 25, 1997 | Jun 25, 1997 |
SINORD 105 LIMITED | Jun 12, 1997 | Jun 12, 1997 |
What are the latest accounts for CORDANT GROUP PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CORDANT GROUP PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 24 pages | AM23 | ||
Administrator's progress report | 31 pages | AM10 | ||
Termination of appointment of Jack Rainer Ullmann as a director on Mar 12, 2021 | 1 pages | TM01 | ||
Administrator's progress report | 39 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 37 pages | AM10 | ||
Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Jul 10, 2020 | 2 pages | AD01 | ||
Statement of affairs with form AM02SOA | 16 pages | AM02 | ||
Notice of deemed approval of proposals | 4 pages | AM06 | ||
Termination of appointment of Deborah Miriam Ullman as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Termination of appointment of Uri Ullmann as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Statement of administrator's proposal | 54 pages | AM03 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Termination of appointment of Phillip Lionel Ullmann as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Termination of appointment of Daniel Liebert as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Termination of appointment of Alan Connor as a director on Mar 05, 2020 | 1 pages | TM01 | ||
Termination of appointment of Alan Connor as a secretary on Mar 05, 2020 | 1 pages | TM02 | ||
Termination of appointment of Chris Martin Kenneally as a director on Mar 05, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ken Steers as a director on Mar 05, 2020 | 1 pages | TM01 | ||
Satisfaction of charge 033856190012 in part | 1 pages | MR04 | ||
Satisfaction of charge 033856190015 in part | 1 pages | MR04 | ||
Satisfaction of charge 033856190011 in full | 1 pages | MR04 | ||
Satisfaction of charge 033856190011 in part | 1 pages | MR04 | ||
Satisfaction of charge 033856190012 in full | 1 pages | MR04 | ||
Who are the officers of CORDANT GROUP PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ULLMANN, Harry | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square United Kingdom | Israel | British | Director | 12303070004 | ||||
CONNOR, Alan | Secretary | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | 240607800001 | |||||||
ULLMANN, Jack | Secretary | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | 187104450001 | |||||||
ULLMANN, Marianne Flora | Secretary | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | British | Director | 6228260001 | |||||
ULLMANN, Marianne Flora | Secretary | 8 Gresham Gardens NW11 8PB London | British | Director | 6228260001 | |||||
SRT CORPORATE SERVICES LIMITED | Secretary | Royex House 5 Aldermanbury Square EC2V 7LE London | 39316210003 | |||||||
SRT CORPORATE SERVICES LIMITED | Nominee Secretary | Broadwalk House 5 Appold Street EC2A 2NN London | 900012580001 | |||||||
ACOCK, Victoria | Director | 16 Manor Crescent HP22 6HH Wendover Buckinghamshire | British | Credit Manager | 106833170001 | |||||
BAISTER, Brian Edward | Director | The Cedars Kidderton Close Brindley CW5 8JU Nantwich Cheshire | England | British | Company Director | 66853310001 | ||||
BOYDEN, Stephen Edward | Director | White Timbers 39 Beaconsfield Road KT18 6HY Epsom Surrey | British | Director | 24662560001 | |||||
COLLIS, Paul | Director | Brockhurst 76 Dukes Ride RG45 6DN Crowthorne Berkshire | Irish | Sales Director | 61100300002 | |||||
CONNOR, Alan | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | England | British | Director | 118003220001 | ||||
CONNOR, Alan | Director | 15 Woodcroft Crescent Hillingdon UB10 9JA London Middlesex | British | Finance Director | 112894810001 | |||||
COX, Simon John | Nominee Director | Broadwalk House 5 Appold Street EC2A 2NN London | British | 900012560001 | ||||||
DAWSON, Barry | Director | 25 Goodshaw Road Ellenbrook Worsley M28 7GJ Manchester | British | Operations Director Corporate | 75460630001 | |||||
DEMOULPIED, Caroline Ann | Director | 27 Muirfield Drive Mayals SA3 5HS Swansea West Glamorgan | United Kingdom | British | Projects Director | 57368990001 | ||||
FIELDHOUSE, Christopher | Director | 4 Cliff View Sedbury NP16 7HT Chepstow | British | National Account Director | 88942110001 | |||||
GARRATT, Mark Jonathan | Director | 21 Stradella Road Herne Hill SE24 9HN London | England | British | Director | 118003050001 | ||||
GERVER, Richard Mark | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | England | British | Company Director | 213204720001 | ||||
GORDON, Michael Stuart | Director | 16 Fishers Close Great Barford MK44 3JL Bedford Bedfordshire | British | Operations Director | 68986450001 | |||||
GRAS, Nicolas Raymond | Director | Convent Gardens Findon BN14 0RZ Worthing 2 West Sussex | United Kingdom | British | Company Director | 1970410004 | ||||
JEFFERY, Ray | Director | Palady Spring Newbury Road RG20 0LS Berkshire | British | Operations Director Retail | 88941900001 | |||||
KENNEALLY, Chris Martin | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | Wales | British | Director | 267876240001 | ||||
KIRKPATRICK, Steven William | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | Northern Ireland | Northern Irish | Director | 185295780002 | ||||
LEIBERT, Daniel | Director | 42 Highcroft Gardens NW11 0LX London | British | Group It Director | 89182920001 | |||||
LIEBERT, Daniel | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | England | British | Director | 118003200001 | ||||
MALCOLM, John Gordon | Director | 78 Princes Avenue IG8 0LP Woodford Green Essex | United Kingdom | British | Managing Director | 53667660003 | ||||
MELCER, Leonard | Director | 35 Vincent Court Green Lane NW4 2AN London | British | It Director | 87547780001 | |||||
MIDDLETON, Jonathan | Director | 12 Lapwing Close Bradley Stoke BS32 0BJ Bristol Avon | British | Operations Director South | 80858590001 | |||||
MURRIN, Neil Anthony | Director | Rose Cottage 14 Boardman Close EN5 2NA Barnet Hertfordshire | British | Solicitor | 56188180002 | |||||
PERCIVAL, Lorraine Elizabeth | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | United Kingdom | British | Director | 85413680001 | ||||
STEERS, Kenneth Robert William | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | England | British | Director | 256632750001 | ||||
SULLIVAN, William | Director | 148 Whitchurch Road Harold Hill RM3 9AD Romford Essex | British | Director | 74152460001 | |||||
ULLMAN, Deborah Miriam | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | England | British | Director | 76854600001 | ||||
ULLMANN, Harry | Director | 12 Dor Dor Vedorshav 93117 Jerusalem Israel | Israel | British | Company Director | 12303070004 |
Who are the persons with significant control of CORDANT GROUP PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Nicholas Paul David Winks | Sep 07, 2016 | 346 Long Lane Hillingdon UB10 9PF Uxbridge Chevron House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ullmann Business And Consultancy Limited | Apr 06, 2016 | Les Echelons St. Peter Port GY1 2JF Guernsey Les Echelons Court Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jack Ullmann | Apr 06, 2016 | 346 Long Lane Hillingdon UB10 9PF Uxbridge Chevron House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Marianne Flora Ullmann | Apr 06, 2016 | Long Lane Hillingdon UB10 9PF Uxbridge Chevron House Middlesex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Phillip Ullmann | Apr 06, 2016 | 346 Long Lane Hillingdon UB10 9PF Uxbridge Chevron House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Daniel Liebert | Apr 06, 2016 | 346 Long Lane Hillingdon UB10 9PF Uxbridge Chevron House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Chris Kenneally | Apr 06, 2016 | 346 Long Lane Hillingdon UB10 9PF Uxbridge Chevron House England | No | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kenneth Steers | Apr 06, 2016 | 346 Long Lane Hillingdon UB10 9PF Uxbridge Chevron House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Alan Connor | Apr 06, 2016 | Long Lane Hillingdon UB10 9PF Uxbridge 346 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Freed | Apr 06, 2016 | Birmendorferstrasse 170 8003 Zurich 170 Switzerland | No | ||||||||||
Nationality: British,Israeli Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Harry Ullmann | Apr 06, 2016 | 346 Long Lane Hillingdon UB10 9PF Uxbridge Chevron House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Deborah Miriam Ullmann | Apr 06, 2016 | 346 Long Lane Hillingdon UB10 9PF Uxbridge Chevron House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Uri Ullmann | Apr 06, 2016 | 346 Long Lane Hillingdon UB10 9PF Uxbridge Chevron House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does CORDANT GROUP PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 14, 2020 Delivered On Feb 18, 2020 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 30, 2017 Delivered On Jul 05, 2017 | Satisfied | ||
Brief description Fixed charges over all shares and distribution rights of the company, present and future, as more particularly described in clause 3 of the mortgage and fixed charge over shares. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 15, 2016 Delivered On Aug 15, 2016 | Outstanding | ||
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 May 31, 2016 Delivered On Jun 07, 2016 | Outstanding | ||
Brief description Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the guarantee and fixed and floating charge. 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 Apr 10, 2014 Delivered On Apr 23, 2014 | Satisfied | ||
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 Mar 03, 2014 Delivered On Mar 07, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 20, 2011 Delivered On May 28, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 20, 2011 Delivered On May 27, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A supplemental debenture | Created On Aug 05, 2009 Delivered On Aug 14, 2009 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Confirmatory deed | Created On Apr 17, 2009 Delivered On May 01, 2009 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties and from the chargors to rbs invoice finance limited under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 14, 2007 Delivered On Jun 25, 2007 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties 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
| ||||
Fixed and floating charge | Created On Aug 31, 2006 Delivered On Sep 04, 2006 | 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 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
| ||||
Debenture | Created On Aug 20, 2004 Delivered On Aug 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Nov 14, 2001 Delivered On Nov 23, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to any of the fianancing documents including the guarantee and debenture | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Dec 22, 2000 Delivered On Jan 03, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee re loan notes issued in favour of nicholas raymond gras for £1118700 and in relation to a guarantee re loan notes issued in favour of glynis ann gras for £11300 | |
Short particulars The sum of £1,130,000 now or to be held by national westminster bank PLC on an account numbered 8840733 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 30, 1997 Delivered On Jul 08, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
Does CORDANT GROUP PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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