LUCITE INTERNATIONAL PARTNERCO2 LIMITED

LUCITE INTERNATIONAL PARTNERCO2 LIMITED

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

    Company NameLUCITE INTERNATIONAL PARTNERCO2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03830689
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LUCITE INTERNATIONAL PARTNERCO2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INEOS ACRYLICS UK PARTNERCO2 LIMITEDSep 28, 1999Sep 28, 1999
    ISSUEWHIZ LIMITEDAug 24, 1999Aug 24, 1999

    What are the latest accounts for LUCITE INTERNATIONAL PARTNERCO2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for LUCITE INTERNATIONAL PARTNERCO2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 24, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    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

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

    1 pagesTM01

    Confirmation statement made on Aug 24, 2017 with no updates

    3 pagesCS01

    Change of details for Lucite International Holdco Limited as a person with significant control on Apr 03, 2017

    2 pagesPSC05

    Appointment of Mr Dai Oyama as a director on Apr 12, 2017

    2 pagesAP01

    Termination of appointment of Marie Anne Rowland as a director on Apr 12, 2017

    1 pagesTM01

    Register(s) moved to registered inspection location Orchard Mill Duckworth Street Darwen BB3 1AT

    1 pagesAD03

    Register inspection address has been changed to Orchard Mill Duckworth Street Darwen BB3 1AT

    1 pagesAD02

    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 pagesAD01

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Director's details changed for Annie Sophia Veerman on Aug 24, 2016

    2 pagesCH01

    Confirmation statement made on Aug 24, 2016 with updates

    5 pagesCS01

    Appointment of Mr Colin Neil Cuthill as a director on Jun 15, 2016

    2 pagesAP01

    Termination of appointment of Janette Louise Denison as a director on Jun 15, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Annual return made up to Aug 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 47,650,000
    SH01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Annual return made up to Aug 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 47,650,000
    SH01

    Who are the officers of LUCITE INTERNATIONAL PARTNERCO2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUTHILL, Colin Neil
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Secretary
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    241212260001
    CUTHILL, Colin Neil
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Director
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    United KingdomBritish161168950001
    OYAMA, Dai
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Director
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    JapanJapanese229741580001
    ARBUTHNOTT, Geoffrey James
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    Secretary
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    British66364270001
    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
    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
    LAMBERT, Ian Robin
    The White Cottage
    Hook Road
    SO51 9BY Ampfield
    Hampshire
    Director
    The White Cottage
    Hook Road
    SO51 9BY Ampfield
    Hampshire
    British71289480003
    NICHOLLS, Jill Nicola, Dr
    6 Duncan Terrace
    Islington
    N1 8BZ London
    Director
    6 Duncan Terrace
    Islington
    N1 8BZ London
    EnglandBritish8485240003
    RATCLIFFE, James Arthur, Sir
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    Director
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    EnglandBritish66214720001
    ROWLAND, Marie Anne
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Director
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    EnglandBritish128765980002
    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 PARTNERCO2 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 PARTNERCO2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Merrill Lynch Capital Corporation
    Transactions
    • Jul 24, 2006Registration of a charge (395)
    • Jun 06, 2009Statement of satisfaction of a charge in full or part (403a)
    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)
    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
    • 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)
    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)

    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