COMBINED COMPOSITE TECHNOLOGIES LIMITED

COMBINED COMPOSITE TECHNOLOGIES LIMITED

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

    Company NameCOMBINED COMPOSITE TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03486020
    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 COMBINED COMPOSITE TECHNOLOGIES LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is COMBINED COMPOSITE TECHNOLOGIES LIMITED located?

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

    What were the previous names of COMBINED COMPOSITE TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOXDIAL LIMITEDDec 24, 1997Dec 24, 1997

    What are the latest accounts for COMBINED COMPOSITE TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for COMBINED COMPOSITE TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Confirmation statement made on Dec 21, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Sully Moors Road Penarth South Glamorgan CF64 5YU Wales to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on Jul 24, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 02, 2018

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Full accounts made up to Dec 31, 2017

    28 pagesAA

    Confirmation statement made on Dec 22, 2017 with updates

    4 pagesCS01

    Termination of appointment of Paul Nelson Collier as a director on Aug 22, 2017

    1 pagesTM01

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

    • Capital: GBP 9,450,002
    3 pagesSH01

    Registered office address changed from Unit 3 Trilogy Concorde Way Fareham Hampshire PO15 5RL to Sully Moors Road Penarth South Glamorgan CF64 5YU on Aug 22, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Dec 22, 2016 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Dec 07, 2016

    • Capital: GBP 6,700,002
    3 pagesSH01

    Appointment of Jaap Schilder as a secretary on Dec 06, 2016

    2 pagesAP03

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

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    28 pagesAA

    Appointment of Thomas Joseph Sullivan Jr as a director on Jan 01, 2016

    2 pagesAP01

    Termination of appointment of George Ferry Knight Iii as a director on Jan 01, 2016

    1 pagesTM01

    Annual return made up to Dec 22, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Registration of charge 034860200004, created on Jul 27, 2015

    42 pagesMR01

    Registration of charge 034860200005, created on Jul 27, 2015

    23 pagesMR01

    Who are the officers of COMBINED COMPOSITE TECHNOLOGIES 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
    220096660001
    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
    NetherlandsDutchInternational Corporate Controller171400070001
    SEYMOUR, Nigel James
    3195 Nd
    Rotterdam
    The Netherlands
    Seattleweg 17
    Netherlands
    Director
    3195 Nd
    Rotterdam
    The Netherlands
    Seattleweg 17
    Netherlands
    NetherlandsBritishVice President167439620001
    SULLIVAN JR, Thomas Joseph
    Concorde Way
    PO15 5RL Fareham
    Unit 3 Trilogy
    Hampshire
    England
    Director
    Concorde Way
    PO15 5RL Fareham
    Unit 3 Trilogy
    Hampshire
    England
    United StatesAmericanTreasury Director204102740001
    DAVIES, Leighton Wynne
    64 Cornerswell Road
    CF64 2WA Penarth
    Vale Of Glamorgan
    Secretary
    64 Cornerswell Road
    CF64 2WA Penarth
    Vale Of Glamorgan
    BritishFinancial Controller94154900001
    FREER, Mark Conway
    9 Hornbeam Way
    BH21 2QE Wimborne Minster
    Dorset
    Secretary
    9 Hornbeam Way
    BH21 2QE Wimborne Minster
    Dorset
    BritishAccountant50012270001
    HEALEY, Richard Oliver
    8 Clos Y Mynydd
    Morganstown
    CF15 8FH Cardiff
    Secretary
    8 Clos Y Mynydd
    Morganstown
    CF15 8FH Cardiff
    BritishFinancial Director91123950004
    JONES, Benjamin Harrison
    5 Riverview Road
    W4 3QH Chiswick
    London
    Secretary
    5 Riverview Road
    W4 3QH Chiswick
    London
    British AmericanDirector78219060001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOKMANS, Cornelis Adrianus
    Windrush Barn
    Police Row, Therfield
    SG8 9QE Royston
    Hertfordshire
    Director
    Windrush Barn
    Police Row, Therfield
    SG8 9QE Royston
    Hertfordshire
    DutchCompany Director65565210001
    COLLIER, Paul Nelson
    3195 Nd
    Rotterdam
    Seattleweg 17
    Netherlands
    Director
    3195 Nd
    Rotterdam
    Seattleweg 17
    Netherlands
    NetherlandsBritishMarket Development168362040001
    DAVIES, Leighton Wynne
    64 Cornerswell Road
    CF64 2WA Penarth
    Vale Of Glamorgan
    Director
    64 Cornerswell Road
    CF64 2WA Penarth
    Vale Of Glamorgan
    BritishFinancial Controller94154900001
    FREER, Mark Conway
    9 Hornbeam Way
    BH21 2QE Wimborne Minster
    Dorset
    Director
    9 Hornbeam Way
    BH21 2QE Wimborne Minster
    Dorset
    BritishAccountant50012270001
    FULLEN, Elliot Kyle
    Smith Street
    Suite 2400 Houston
    Tx 77002
    1600
    Texas
    Usa
    Director
    Smith Street
    Suite 2400 Houston
    Tx 77002
    1600
    Texas
    Usa
    UsaAmericanVp162996530001
    GREEN, Anthony
    29 Kenson Gardens
    Sholing
    SO19 8RE Southampton
    Hampshire
    Director
    29 Kenson Gardens
    Sholing
    SO19 8RE Southampton
    Hampshire
    United KingdomBritishFinancial Controller803990001
    HARTLAND, Anthony Peter
    Gibbons Cottage
    Church Street
    SP11 6BL St Mary Bourne
    Hampshire
    Uk
    Director
    Gibbons Cottage
    Church Street
    SP11 6BL St Mary Bourne
    Hampshire
    Uk
    BritishOperations Director61931460001
    HARTLAND, Peter John
    Highgrove
    Plaidy Park Road, Kellow
    PL13 1LE East Looe
    Cornwall
    Director
    Highgrove
    Plaidy Park Road, Kellow
    PL13 1LE East Looe
    Cornwall
    EnglandBritishDirector190247150001
    HEALEY, Richard Oliver
    247 Landmark Place
    Churchill Way
    CF10 2HT Cardiff
    Director
    247 Landmark Place
    Churchill Way
    CF10 2HT Cardiff
    BritishFinancial Controller91123950001
    KNIGHT III, George Ferry
    East Broad Street
    Columbus
    180
    Oh 43215
    Usa
    Director
    East Broad Street
    Columbus
    180
    Oh 43215
    Usa
    UsaAmericanSenior Vice President Finance & Treasurer171435850003
    LANGSTON, James
    Jakarama
    Raridge Lane
    SO32 1DX Bishops Waltham
    Hampshire
    Director
    Jakarama
    Raridge Lane
    SO32 1DX Bishops Waltham
    Hampshire
    EnglandBritishOperations Director94593180001
    WARD, John
    5 Sherborne Court
    SO50 4PB Eastleigh
    Hampshire
    Director
    5 Sherborne Court
    SO50 4PB Eastleigh
    Hampshire
    EnglandBritishBusiness Director71164070001
    YOUNG, Roger Neville
    Deane Cottage Dean
    Sparsholt
    SO21 2LP Winchester
    Hampshire
    Director
    Deane Cottage Dean
    Sparsholt
    SO21 2LP Winchester
    Hampshire
    BritishConsultant59587740002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of COMBINED COMPOSITE TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Borden International Holdings Limited
    Penarth
    CF64 5YU South Glamorgan
    Sully Moors Road
    Wales
    Apr 06, 2016
    Penarth
    CF64 5YU South Glamorgan
    Sully Moors Road
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3745631
    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.
    Borden Chemical Uk Limited
    Penarth
    CF64 5YU South Glamorgan
    Sully Moors Road
    Wales
    Apr 06, 2016
    Penarth
    CF64 5YU South Glamorgan
    Sully Moors Road
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3104655
    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.
    Apollo Global Management Llc
    Centerville Road
    Suite 400
    Wilmington
    2711
    Delaware
    United States
    Apr 06, 2016
    Centerville Road
    Suite 400
    Wilmington
    2711
    Delaware
    United States
    No
    Legal FormLimited Liability Company
    Country RegisteredUsa
    Legal AuthorityState Of Delaware - Division Of Corporations
    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.

    Does COMBINED COMPOSITE TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 27, 2015
    Delivered On Aug 12, 2015
    Outstanding
    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)
    A registered charge
    Created On Jul 27, 2015
    Delivered On Aug 12, 2015
    Outstanding
    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)
    Security deed
    Created On Mar 28, 2013
    Delivered On Apr 10, 2013
    Outstanding
    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)
    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)
    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 COMBINED COMPOSITE TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2019Dissolved on
    Jul 02, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Martin Stokes
    Frp Advisory Llp 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    Frp Advisory Llp 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