CORDANT GROUP PLC

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

    Company NameCORDANT GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03385619
    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 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 AddressNo

    What were the previous names of CORDANT GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    SECURIPLAN PLCApr 08, 1999Apr 08, 1999
    CHEVRON HOLDINGS LIMITEDJun 25, 1997Jun 25, 1997
    SINORD 105 LIMITEDJun 12, 1997Jun 12, 1997

    What are the latest accounts for CORDANT GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CORDANT GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Administrator's progress report

    31 pagesAM10

    Termination of appointment of Jack Rainer Ullmann as a director on Mar 12, 2021

    1 pagesTM01

    Administrator's progress report

    39 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    37 pagesAM10

    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 pagesAD01

    Statement of affairs with form AM02SOA

    16 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Termination of appointment of Deborah Miriam Ullman as a director on Mar 02, 2020

    1 pagesTM01

    Termination of appointment of Uri Ullmann as a director on Mar 02, 2020

    1 pagesTM01

    Statement of administrator's proposal

    54 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Termination of appointment of Phillip Lionel Ullmann as a director on Mar 02, 2020

    1 pagesTM01

    Termination of appointment of Daniel Liebert as a director on Mar 02, 2020

    1 pagesTM01

    Termination of appointment of Alan Connor as a director on Mar 05, 2020

    1 pagesTM01

    Termination of appointment of Alan Connor as a secretary on Mar 05, 2020

    1 pagesTM02

    Termination of appointment of Chris Martin Kenneally as a director on Mar 05, 2020

    1 pagesTM01

    Termination of appointment of Ken Steers as a director on Mar 05, 2020

    1 pagesTM01

    Satisfaction of charge 033856190012 in part

    1 pagesMR04

    Satisfaction of charge 033856190015 in part

    1 pagesMR04

    Satisfaction of charge 033856190011 in full

    1 pagesMR04

    Satisfaction of charge 033856190011 in part

    1 pagesMR04

    Satisfaction of charge 033856190012 in full

    1 pagesMR04

    Who are the officers of CORDANT GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ULLMANN, Harry
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    United Kingdom
    IsraelBritishDirector12303070004
    CONNOR, Alan
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Secretary
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    240607800001
    ULLMANN, Jack
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Secretary
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    187104450001
    ULLMANN, Marianne Flora
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Secretary
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    BritishDirector6228260001
    ULLMANN, Marianne Flora
    8 Gresham Gardens
    NW11 8PB London
    Secretary
    8 Gresham Gardens
    NW11 8PB London
    BritishDirector6228260001
    SRT CORPORATE SERVICES LIMITED
    Royex House
    5 Aldermanbury Square
    EC2V 7LE London
    Secretary
    Royex House
    5 Aldermanbury Square
    EC2V 7LE London
    39316210003
    SRT CORPORATE SERVICES LIMITED
    Broadwalk House
    5 Appold Street
    EC2A 2NN London
    Nominee Secretary
    Broadwalk House
    5 Appold Street
    EC2A 2NN London
    900012580001
    ACOCK, Victoria
    16 Manor Crescent
    HP22 6HH Wendover
    Buckinghamshire
    Director
    16 Manor Crescent
    HP22 6HH Wendover
    Buckinghamshire
    BritishCredit Manager106833170001
    BAISTER, Brian Edward
    The Cedars Kidderton Close
    Brindley
    CW5 8JU Nantwich
    Cheshire
    Director
    The Cedars Kidderton Close
    Brindley
    CW5 8JU Nantwich
    Cheshire
    EnglandBritishCompany Director66853310001
    BOYDEN, Stephen Edward
    White Timbers 39 Beaconsfield Road
    KT18 6HY Epsom
    Surrey
    Director
    White Timbers 39 Beaconsfield Road
    KT18 6HY Epsom
    Surrey
    BritishDirector24662560001
    COLLIS, Paul
    Brockhurst
    76 Dukes Ride
    RG45 6DN Crowthorne
    Berkshire
    Director
    Brockhurst
    76 Dukes Ride
    RG45 6DN Crowthorne
    Berkshire
    IrishSales Director61100300002
    CONNOR, Alan
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    EnglandBritishDirector118003220001
    CONNOR, Alan
    15 Woodcroft Crescent
    Hillingdon
    UB10 9JA London
    Middlesex
    Director
    15 Woodcroft Crescent
    Hillingdon
    UB10 9JA London
    Middlesex
    BritishFinance Director112894810001
    COX, Simon John
    Broadwalk House
    5 Appold Street
    EC2A 2NN London
    Nominee Director
    Broadwalk House
    5 Appold Street
    EC2A 2NN London
    British900012560001
    DAWSON, Barry
    25 Goodshaw Road
    Ellenbrook Worsley
    M28 7GJ Manchester
    Director
    25 Goodshaw Road
    Ellenbrook Worsley
    M28 7GJ Manchester
    BritishOperations Director Corporate75460630001
    DEMOULPIED, Caroline Ann
    27 Muirfield Drive
    Mayals
    SA3 5HS Swansea
    West Glamorgan
    Director
    27 Muirfield Drive
    Mayals
    SA3 5HS Swansea
    West Glamorgan
    United KingdomBritishProjects Director57368990001
    FIELDHOUSE, Christopher
    4 Cliff View
    Sedbury
    NP16 7HT Chepstow
    Director
    4 Cliff View
    Sedbury
    NP16 7HT Chepstow
    BritishNational Account Director88942110001
    GARRATT, Mark Jonathan
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    Director
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    EnglandBritishDirector118003050001
    GERVER, Richard Mark
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    EnglandBritishCompany Director213204720001
    GORDON, Michael Stuart
    16 Fishers Close
    Great Barford
    MK44 3JL Bedford
    Bedfordshire
    Director
    16 Fishers Close
    Great Barford
    MK44 3JL Bedford
    Bedfordshire
    BritishOperations Director68986450001
    GRAS, Nicolas Raymond
    Convent Gardens
    Findon
    BN14 0RZ Worthing
    2
    West Sussex
    Director
    Convent Gardens
    Findon
    BN14 0RZ Worthing
    2
    West Sussex
    United KingdomBritishCompany Director1970410004
    JEFFERY, Ray
    Palady Spring
    Newbury Road
    RG20 0LS Berkshire
    Director
    Palady Spring
    Newbury Road
    RG20 0LS Berkshire
    BritishOperations Director Retail88941900001
    KENNEALLY, Chris Martin
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    WalesBritishDirector267876240001
    KIRKPATRICK, Steven William
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Northern IrelandNorthern IrishDirector185295780002
    LEIBERT, Daniel
    42 Highcroft Gardens
    NW11 0LX London
    Director
    42 Highcroft Gardens
    NW11 0LX London
    BritishGroup It Director89182920001
    LIEBERT, Daniel
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    EnglandBritishDirector118003200001
    MALCOLM, John Gordon
    78 Princes Avenue
    IG8 0LP Woodford Green
    Essex
    Director
    78 Princes Avenue
    IG8 0LP Woodford Green
    Essex
    United KingdomBritishManaging Director53667660003
    MELCER, Leonard
    35 Vincent Court
    Green Lane
    NW4 2AN London
    Director
    35 Vincent Court
    Green Lane
    NW4 2AN London
    BritishIt Director87547780001
    MIDDLETON, Jonathan
    12 Lapwing Close
    Bradley Stoke
    BS32 0BJ Bristol
    Avon
    Director
    12 Lapwing Close
    Bradley Stoke
    BS32 0BJ Bristol
    Avon
    BritishOperations Director South80858590001
    MURRIN, Neil Anthony
    Rose Cottage 14 Boardman Close
    EN5 2NA Barnet
    Hertfordshire
    Director
    Rose Cottage 14 Boardman Close
    EN5 2NA Barnet
    Hertfordshire
    BritishSolicitor56188180002
    PERCIVAL, Lorraine Elizabeth
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    United KingdomBritishDirector85413680001
    STEERS, Kenneth Robert William
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    EnglandBritishDirector256632750001
    SULLIVAN, William
    148 Whitchurch Road
    Harold Hill
    RM3 9AD Romford
    Essex
    Director
    148 Whitchurch Road
    Harold Hill
    RM3 9AD Romford
    Essex
    BritishDirector74152460001
    ULLMAN, Deborah Miriam
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    EnglandBritishDirector76854600001
    ULLMANN, Harry
    12 Dor Dor Vedorshav
    93117 Jerusalem
    Israel
    Director
    12 Dor Dor Vedorshav
    93117 Jerusalem
    Israel
    IsraelBritishCompany Director12303070004

    Who are the persons with significant control of CORDANT GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Paul David Winks
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    Sep 07, 2016
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ullmann Business And Consultancy Limited
    Les Echelons
    St. Peter Port
    GY1 2JF Guernsey
    Les Echelons Court
    Guernsey
    Apr 06, 2016
    Les Echelons
    St. Peter Port
    GY1 2JF Guernsey
    Les Echelons Court
    Guernsey
    Yes
    Legal FormIncorporated Body - Company
    Country RegisteredGuernsey
    Legal AuthorityGuernsey
    Place RegisteredGuernsey
    Registration Number30340
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jack Ullmann
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    Apr 06, 2016
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Marianne Flora Ullmann
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    Middlesex
    England
    Apr 06, 2016
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    Middlesex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Phillip Ullmann
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    Apr 06, 2016
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Daniel Liebert
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    Apr 06, 2016
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Chris Kenneally
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    Apr 06, 2016
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Kenneth Steers
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    Apr 06, 2016
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Alan Connor
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    England
    Apr 06, 2016
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark Freed
    Birmendorferstrasse 170
    8003
    Zurich
    170
    Switzerland
    Apr 06, 2016
    Birmendorferstrasse 170
    8003
    Zurich
    170
    Switzerland
    No
    Nationality: British,Israeli
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Harry Ullmann
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    Apr 06, 2016
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Deborah Miriam Ullmann
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    Apr 06, 2016
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Uri Ullmann
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    Apr 06, 2016
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CORDANT GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 14, 2020
    Delivered On Feb 18, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 18, 2020Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jul 05, 2017Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge in part (MR04)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    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
    • Centrovalli LTD
    Transactions
    • Aug 15, 2016Registration of a charge (MR01)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 07, 2016Registration of a charge (MR01)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 23, 2014Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge in part (MR04)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 07, 2014Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge in part (MR04)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • May 28, 2011Registration of a charge (MG01)
    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
    • National Westminster Bank PLC
    Transactions
    • May 27, 2011Registration of a charge (MG01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 14, 2009Registration of a charge (395)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • May 01, 2009Registration of a charge (395)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jun 25, 2007Registration of a charge (395)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Sep 04, 2006Registration of a charge (395)
    • Aug 28, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 25, 2004Registration of a charge (395)
    • Aug 28, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 23, 2001Registration of a charge (395)
    • Aug 28, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 03, 2001Registration of a charge (395)
    • Aug 28, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 08, 1997Registration of a charge (395)
    • Aug 28, 2009Statement of satisfaction of a charge in full or part (403a)

    Does CORDANT GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2020Administration started
    Feb 02, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    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