DAREX UK LIMITED
Overview
| Company Name | DAREX UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03445732 |
| 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 DAREX UK LIMITED?
- Manufacture of paints, varnishes and similar coatings, mastics and sealants (20301) / Manufacturing
Where is DAREX UK LIMITED located?
| Registered Office Address | Darex Uk Limited Wood Lane End HP2 4RQ Hemel Hempstead Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAREX UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORMERNAME LIMITED | Oct 07, 1997 | Oct 07, 1997 |
What are the latest accounts for DAREX UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for DAREX UK 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 | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 14, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sutinder Singh Bhandal as a director on Sep 16, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Henkel Limited as a person with significant control on Sep 14, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Gcp Applied Technologies Holdings (Uk) Limited as a person with significant control on Sep 14, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Gcp Applied Technologies Holdings (Uk) Limited as a person with significant control on Jun 22, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Gcp (Uk) Holdings Limited as a person with significant control on Jun 22, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 580/581 Ipswich Road Slough Berkshire SL1 4EQ to Darex Uk Limited Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ on Oct 06, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Appointment of Mr Sutinder Singh Bhandal as a director on Jul 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter David Budden as a director on Jul 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Richard Sowerby as a director on Jul 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rustam Wartan as a director on Jul 03, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of DAREX UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUDDEN, Peter David | Director | Wood Lane End HP2 4RQ Hemel Hempstead Henkel Ltd England | United Kingdom | British | 114395690003 | |||||
| SOWERBY, Mark Richard | Director | Wood Lane End HP2 4RQ Hemel Hempstead Henkel Ltd England | England | British | 235001450001 | |||||
| HUGHES, Douglas James | Secretary | 20 Prince Of Wales Terrace W8 5PQ London | American | 53285570001 | ||||||
| MICHAEL, David | Secretary | 5 Argyle Close Ealing W13 0BE London | British | 40376420001 | ||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| BENNETT, Russell William | Director | 39 West Street Comberton CB3 7DS Cambridge Cambridgeshire | British | 56336310001 | ||||||
| BHANDAL, Sutinder Singh | Director | Wood Lane End HP2 4RQ Hemel Hempstead Henkel Ltd England | United Kingdom | British | 113815020001 | |||||
| DELBRUGGE, Timothy Michael | Director | 33 Schone Aussicht Wiesbaden 65193 Germany | Usa | 106537590001 | ||||||
| GREEN, Robert Edward | Director | 12 Mandeville Close EN10 7PN Broxbourne Hertfordshire | British | 2316230001 | ||||||
| KOETTING, Christian | Director | Ipswich Road SL1 4EQ Slough 580/581 Berkshire | Germany | German | 206437010001 | |||||
| MAGRIN, Benoit Henri Simon | Director | Ipswich Road SL1 4EQ Slough 580/581 Berkshire | France | French | 206452800001 | |||||
| MEASURES, John | Director | 13 Claytons Way PE18 7UT Huntingdon Cambridgeshire | British | 65950370001 | ||||||
| MICHAEL, David | Director | 5 Argyle Close Ealing W13 0BE London | United Kingdom | British | 40376420001 | |||||
| PEACH, Elisabeth Jane | Director | 97 Mill Hill Road W3 8JF London | England | British | 37081210001 | |||||
| PEARCE, Robin | Director | Schone Aussicht Westhofen 14 67593 Germany | Germany | German | 186385240001 | |||||
| THUESEN, Thue | Director | Nivaapark 66 Dk-2990 Nivaa Denmark | Denmark | Danish | 56441430002 | |||||
| TOKENS, Keith Roy | Director | 3 Charnocks Close Gamlingay SG19 3JX Sandy Bedfordshire | United Kingdom | British | 81857980001 | |||||
| WARTAN, Rustam | Director | Ipswich Road SL1 4EQ Slough 580/581 Berkshire | United Kingdom | British | 208320470001 | |||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of DAREX UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Henkel Limited | Sep 14, 2017 | Wood Lane End HP2 4RQ Hemel Hempstead Henkel Limited Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gcp Applied Technologies Holdings (Uk) Limited | Jun 22, 2017 | New Bridge Street EC4V 6JA London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gcp (Uk) Holdings Limited | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DAREX UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge over credit balances | Created On Oct 25, 2006 Delivered On Nov 02, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Barclays bank re darex UK limited business premium account.account number 30748935. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
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