LUCITE INTERNATIONAL TRADING LIMITED

LUCITE INTERNATIONAL TRADING LIMITED

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

    Company NameLUCITE INTERNATIONAL TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03830164
    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 LUCITE INTERNATIONAL TRADING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LUCITE INTERNATIONAL TRADING LIMITED located?

    Registered Office Address
    Suite 5 2nd Floor Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of LUCITE INTERNATIONAL TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    INEOS ACRYLICS UK TRADER HOLDCO LIMITEDSep 28, 1999Sep 28, 1999
    ORDERCOM LIMITEDAug 23, 1999Aug 23, 1999

    What are the latest accounts for LUCITE INTERNATIONAL TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for LUCITE INTERNATIONAL TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Cassel Works New Road Billingham TS23 1LE England to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Apr 27, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 19, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Confirmation statement made on Aug 23, 2021 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Termination of appointment of Philip James Bailey as a director on Apr 01, 2021

    1 pagesTM01

    Appointment of Mr Malcolm David Kidd as a director on Apr 01, 2021

    2 pagesAP01

    Change of details for Lucite International Holdco Limited as a person with significant control on Feb 01, 2021

    2 pagesPSC05

    Register inspection address has been changed from Cassel Works New Road Billingham TS23 1LE England to Monomer House 9 Cheltenham Road Portrack Interchange Business Park Stockton-on-Tees TS18 2AD

    1 pagesAD02

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Register inspection address has been changed from Fusion House Haslingden Road Blackburn BB1 2FD England to Cassel Works New Road Billingham TS23 1LE

    1 pagesAD02

    Confirmation statement made on Aug 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD

    1 pagesAD02

    Confirmation statement made on Aug 23, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Annie Sophia Veerman as a secretary on Dec 08, 2017

    1 pagesTM02

    Appointment of Mr Colin Neil Cuthill as a secretary on Dec 08, 2017

    2 pagesAP03

    Full accounts made up to Mar 31, 2017

    19 pagesAA

    Termination of appointment of Annie Sophia Veerman as a director on Dec 08, 2017

    1 pagesTM01

    Confirmation statement made on Aug 23, 2017 with no updates

    3 pagesCS01

    Who are the officers of LUCITE INTERNATIONAL TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUTHILL, Colin Neil
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor
    Secretary
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor
    241216680001
    CUTHILL, Colin Neil
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor
    United KingdomBritish161168950001
    KIDD, Malcolm David
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor
    EnglandBritish257034790001
    LAMBERT, Ian Robin
    The White Cottage
    Hook Road
    SO51 9BY Ampfield
    Hampshire
    Secretary
    The White Cottage
    Hook Road
    SO51 9BY Ampfield
    Hampshire
    British71289480003
    VEERMAN, Annie Sophia
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Secretary
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Dutch90566780002
    VERRIJCKT, Tony
    Seb Nachtegaelstraat 913 B41
    Knokke Heist
    B 8300
    Belgium
    Secretary
    Seb Nachtegaelstraat 913 B41
    Knokke Heist
    B 8300
    Belgium
    Belgian75349380001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARBUTHNOTT, Geoffrey James
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    Director
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    United KingdomBritish66364270001
    BAILEY, Philip James
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Director
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    EnglandBritish128766340001
    DAVIDSON, Scott
    54 Burgess Wood Road South
    HP9 1EJ Beaconsfield
    Buckinghamshire
    Director
    54 Burgess Wood Road South
    HP9 1EJ Beaconsfield
    Buckinghamshire
    British14566540001
    DENISON, Janette Louise
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    Director
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    United KingdomBritish189250950001
    HENDERSON, Andrew Paul
    Overton Coach House
    Overton Lane, Heaton
    BL1 5BZ Bolton
    Lancashire
    Director
    Overton Coach House
    Overton Lane, Heaton
    BL1 5BZ Bolton
    Lancashire
    British118088100001
    LAMBERT, Ian Robin
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    Director
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    United KingdomBritish71289480007
    RATCLIFFE, James Arthur, Sir
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    Director
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    EnglandBritish66214720001
    SAYERS, Neil Lawson
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    Director
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    EnglandBritish68514560002
    VEERMAN, Annie Sophia
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Director
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    AustraliaDutch90566780005
    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 LUCITE INTERNATIONAL TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Apr 06, 2016
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03830157
    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.

    Does LUCITE INTERNATIONAL TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 07, 2006
    Delivered On Jul 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each loan party to the chargee and/or the secured parties and/or any receiver 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
    • Merrill Lynch Capital Corporation (The "Collateral Agent")
    Transactions
    • Jul 24, 2006Registration of a charge (395)
    • Jun 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Nov 02, 1999
    Delivered On Nov 09, 1999
    Satisfied
    Amount secured
    All money and liabilities now or hereafter due,owing or incurred to the secured parties (as defined),or any of them,by the charging company and each of the other obligors (as defined) under the senior finance documents (as defined),or any of them,and under the deed in any currency 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. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag London Branch,as Security Agent
    Transactions
    • Nov 09, 1999Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)

    Does LUCITE INTERNATIONAL TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 19, 2022Commencement of winding up
    May 24, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Phillip Ross
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    Allan David Kelly
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne

    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