LUCITE INTERNATIONAL TRADING LIMITED
Overview
| Company Name | LUCITE INTERNATIONAL TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03830164 |
| 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 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 Address | No |
What were the previous names of LUCITE INTERNATIONAL TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| INEOS ACRYLICS UK TRADER HOLDCO LIMITED | Sep 28, 1999 | Sep 28, 1999 |
| ORDERCOM LIMITED | Aug 23, 1999 | Aug 23, 1999 |
What are the latest accounts for LUCITE INTERNATIONAL TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for LUCITE INTERNATIONAL TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||
Termination of appointment of Philip James Bailey as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Malcolm David Kidd as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Lucite International Holdco Limited as a person with significant control on Feb 01, 2021 | 2 pages | PSC05 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||||||||||
Register inspection address has been changed from Fusion House Haslingden Road Blackburn BB1 2FD England to Cassel Works New Road Billingham TS23 1LE | 1 pages | AD02 | ||||||||||
Confirmation statement made on Aug 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD | 1 pages | AD02 | ||||||||||
Confirmation statement made on Aug 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Annie Sophia Veerman as a secretary on Dec 08, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Colin Neil Cuthill as a secretary on Dec 08, 2017 | 2 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2017 | 19 pages | AA | ||||||||||
Termination of appointment of Annie Sophia Veerman as a director on Dec 08, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LUCITE INTERNATIONAL TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUTHILL, Colin Neil | Secretary | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Suite 5 2nd Floor | 241216680001 | |||||||
| CUTHILL, Colin Neil | Director | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Suite 5 2nd Floor | United Kingdom | British | 161168950001 | |||||
| KIDD, Malcolm David | Director | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Suite 5 2nd Floor | England | British | 257034790001 | |||||
| LAMBERT, Ian Robin | Secretary | The White Cottage Hook Road SO51 9BY Ampfield Hampshire | British | 71289480003 | ||||||
| VEERMAN, Annie Sophia | Secretary | New Road TS23 1LE Billingham Cassel Works England | Dutch | 90566780002 | ||||||
| VERRIJCKT, Tony | Secretary | Seb Nachtegaelstraat 913 B41 Knokke Heist B 8300 Belgium | Belgian | 75349380001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARBUTHNOTT, Geoffrey James | Director | Lower Gustard Wood Wheathampstead AL4 8RX St Albans Lamer Hill Hertfordshire | United Kingdom | British | 66364270001 | |||||
| BAILEY, Philip James | Director | New Road TS23 1LE Billingham Cassel Works England | England | British | 128766340001 | |||||
| DAVIDSON, Scott | Director | 54 Burgess Wood Road South HP9 1EJ Beaconsfield Buckinghamshire | British | 14566540001 | ||||||
| DENISON, Janette Louise | Director | 15-17 Cumberland Place SO15 2BG Southampton Cumberland House Hampshire United Kingdom | United Kingdom | British | 189250950001 | |||||
| HENDERSON, Andrew Paul | Director | Overton Coach House Overton Lane, Heaton BL1 5BZ Bolton Lancashire | British | 118088100001 | ||||||
| LAMBERT, Ian Robin | Director | 15-17 Cumberland Place SO15 2BG Southampton Cumberland House Hampshire United Kingdom | United Kingdom | British | 71289480007 | |||||
| RATCLIFFE, James Arthur, Sir | Director | Greatfield Bucklers Hard SO42 7XE Beaulieu Hampshire | England | British | 66214720001 | |||||
| SAYERS, Neil Lawson | Director | 15-17 Cumberland Place SO15 2BG Southampton Cumberland House Hampshire United Kingdom | England | British | 68514560002 | |||||
| VEERMAN, Annie Sophia | Director | New Road TS23 1LE Billingham Cassel Works England | Australia | Dutch | 90566780005 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LUCITE INTERNATIONAL TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mcc Methacrylates Holdco Limited | Apr 06, 2016 | New Road TS23 1LE Billingham Cassel Works England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LUCITE INTERNATIONAL TRADING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does LUCITE INTERNATIONAL TRADING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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