LUCITE INTERNATIONAL PARTNERCO2 LIMITED
Overview
| Company Name | LUCITE INTERNATIONAL PARTNERCO2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03830689 |
| 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 LUCITE INTERNATIONAL PARTNERCO2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LUCITE INTERNATIONAL PARTNERCO2 LIMITED located?
| Registered Office Address | Cassel Works New Road TS23 1LE Billingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LUCITE INTERNATIONAL PARTNERCO2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| INEOS ACRYLICS UK PARTNERCO2 LIMITED | Sep 28, 1999 | Sep 28, 1999 |
| ISSUEWHIZ LIMITED | Aug 24, 1999 | Aug 24, 1999 |
What are the latest accounts for LUCITE INTERNATIONAL PARTNERCO2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for LUCITE INTERNATIONAL PARTNERCO2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||
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 | ||||||||||
Termination of appointment of Annie Sophia Veerman as a director on Dec 08, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Lucite International Holdco Limited as a person with significant control on Apr 03, 2017 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Dai Oyama as a director on Apr 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marie Anne Rowland as a director on Apr 12, 2017 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Orchard Mill Duckworth Street Darwen BB3 1AT | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Orchard Mill Duckworth Street Darwen BB3 1AT | 1 pages | AD02 | ||||||||||
Registered office address changed from Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG to Cassel Works New Road Billingham TS23 1LE on Apr 03, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Director's details changed for Annie Sophia Veerman on Aug 24, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Colin Neil Cuthill as a director on Jun 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Janette Louise Denison as a director on Jun 15, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Aug 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Aug 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LUCITE INTERNATIONAL PARTNERCO2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUTHILL, Colin Neil | Secretary | New Road TS23 1LE Billingham Cassel Works England | 241212260001 | |||||||
| CUTHILL, Colin Neil | Director | New Road TS23 1LE Billingham Cassel Works England | United Kingdom | British | 161168950001 | |||||
| OYAMA, Dai | Director | New Road TS23 1LE Billingham Cassel Works England | Japan | Japanese | 229741580001 | |||||
| ARBUTHNOTT, Geoffrey James | Secretary | Lower Gustard Wood Wheathampstead AL4 8RX St Albans Lamer Hill Hertfordshire | British | 66364270001 | ||||||
| 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 | |||||
| DENISON, Janette Louise | Director | 15-17 Cumberland Place SO15 2BG Southampton Cumberland House Hampshire United Kingdom | United Kingdom | British | 189250950001 | |||||
| LAMBERT, Ian Robin | Director | The White Cottage Hook Road SO51 9BY Ampfield Hampshire | British | 71289480003 | ||||||
| NICHOLLS, Jill Nicola, Dr | Director | 6 Duncan Terrace Islington N1 8BZ London | England | British | 8485240003 | |||||
| RATCLIFFE, James Arthur, Sir | Director | Greatfield Bucklers Hard SO42 7XE Beaulieu Hampshire | England | British | 66214720001 | |||||
| ROWLAND, Marie Anne | Director | New Road TS23 1LE Billingham Cassel Works England | England | British | 128765980002 | |||||
| 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 PARTNERCO2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lucite International Holdco Limited | Apr 06, 2016 | New Road TS23 1LE Billingham Cassel Works England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LUCITE INTERNATIONAL PARTNERCO2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Jul 07, 2006 Delivered On Jul 24, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and or the lender parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The right title and interest in and to the initial pledged equity the initial pledged debt all additional shares of stock. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
| Us security agreement (as defined) | Created On Nov 02, 1999 Delivered On Nov 09, 1999 | Satisfied | Amount secured All obligations of the grantor to the chargee under the senior finance documents (as defined) on any account whatsoever | |
Short particulars All equipment in all its forms,all fixtures/parts thereof and all accounts,chattel paper,instruments,deposit accounts,etc. 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
| ||||
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