SOVEREIGN SPECIALTY CHEMICALS LIMITED

SOVEREIGN SPECIALTY CHEMICALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSOVEREIGN SPECIALTY CHEMICALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03998112
    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 SOVEREIGN SPECIALTY CHEMICALS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is SOVEREIGN SPECIALTY CHEMICALS LIMITED located?

    Registered Office Address
    Henkel Limited
    Wood Lane End
    HP2 4RQ Hemel Hempstead
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SOVEREIGN SPECIALTY CHEMICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2200 LIMITEDMay 19, 2000May 19, 2000

    What are the latest accounts for SOVEREIGN SPECIALTY CHEMICALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SOVEREIGN SPECIALTY CHEMICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application to strike off 03/05/2023
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Peter David Budden as a director on Jan 10, 2023

    1 pagesTM01

    Termination of appointment of Liam Anthony Murphy as a director on Jan 10, 2023

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to May 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Registered office address changed from Apollo Court 2 Bishop Square Business Park Hatfield Herts AL10 9EY to Henkel Limited Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ on Jul 23, 2014

    1 pagesAD01

    Annual return made up to May 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Peter David Budden on Jan 21, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to May 19, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Sutinder Bhandal as a secretary

    3 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to May 19, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Termination of appointment of David Graham as a secretary

    2 pagesTM02

    Annual return made up to May 19, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    Who are the officers of SOVEREIGN SPECIALTY CHEMICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHANDAL, Sutinder
    Hopton Crofts
    CV32 6NT Royal Leamington Spa
    5
    Warwickshire
    Uk
    Secretary
    Hopton Crofts
    CV32 6NT Royal Leamington Spa
    5
    Warwickshire
    Uk
    British174260500001
    BHANDAL, Sutinder Singh
    5 Hopton Crofts
    CV32 6NT Royal Leamington Spa
    Warwickshire
    Director
    5 Hopton Crofts
    CV32 6NT Royal Leamington Spa
    Warwickshire
    United KingdomBritish113815020001
    GRAHAM, David Richard
    32 Monkhams Lane
    IG8 0NS Woodford Green
    Essex
    Secretary
    32 Monkhams Lane
    IG8 0NS Woodford Green
    Essex
    British7345980001
    STEWARD, Andrew
    8 Carrion View
    S81 8YZ Gateford
    Nottinghamshire
    Secretary
    8 Carrion View
    S81 8YZ Gateford
    Nottinghamshire
    British73836180002
    BUDDEN, Peter David
    Wood Lane End
    HP2 4RQ Hemel Hempstead
    Henkel Limited
    Hertfordshire
    England
    Director
    Wood Lane End
    HP2 4RQ Hemel Hempstead
    Henkel Limited
    Hertfordshire
    England
    United KingdomBritish114395690003
    CORK, James William
    1 Marlborough Court
    NG24 4PT Newark
    Nottinghamshire
    Director
    1 Marlborough Court
    NG24 4PT Newark
    Nottinghamshire
    British73836260001
    COVALT, Robert Byron
    7517 West Bull Valley
    Road
    Mchenry
    Illinois 60050
    Usa
    Director
    7517 West Bull Valley
    Road
    Mchenry
    Illinois 60050
    Usa
    American5288740001
    HOWELL JONES, Martin
    3 Peacock Court
    20 South Park Road
    SW19 8SX Wimbledon
    Director
    3 Peacock Court
    20 South Park Road
    SW19 8SX Wimbledon
    EnglandBritish79974450001
    JARVIS, Timothy Hugh
    2 Park Lane
    LS3 1ES Leeds
    Director
    2 Park Lane
    LS3 1ES Leeds
    British72690800001
    MEIER, Anke
    Simon Meister Strasse 13
    50733 Cologne
    Germany
    Director
    Simon Meister Strasse 13
    50733 Cologne
    Germany
    British95320690002
    MURPHY, Liam Anthony
    St Joseph's Avenue
    Station Road
    IRISH Newbridge
    County Kildare
    Ireland
    Director
    St Joseph's Avenue
    Station Road
    IRISH Newbridge
    County Kildare
    Ireland
    IrelandIrish95686630001
    PACE, Louis Michael
    2607 W Huron Street
    FOREIGN Chicago
    60612 Illinois
    Usa
    Director
    2607 W Huron Street
    FOREIGN Chicago
    60612 Illinois
    Usa
    American72627550002
    SMITH, Terry Dan
    155 Samoa Drive
    Akron
    Ohio 44319
    United States
    Director
    155 Samoa Drive
    Akron
    Ohio 44319
    United States
    United StatesAmerican164946460001
    HAMMOND SUDDARDS DIRECTORS LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    EC2M 4YH London
    900008740001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    EC2M 4YH London
    900008750001

    Does SOVEREIGN SPECIALTY CHEMICALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 12, 2002
    Delivered On Jun 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Jp Morgan Chase Bank as Security Trustee for the Secured Parties (The "Administrative Agent")
    Transactions
    • Jun 26, 2002Registration of a charge (395)
    • Nov 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Share pledge agreement
    Created On Nov 30, 2000
    Delivered On Dec 11, 2000
    Satisfied
    Amount secured
    All monies and obligations due from the company to the chargee and/or the secured parties under the credit agreement and other loan documents (as defined)
    Short particulars
    185 registered shares of the company numbered from 1 to 185 (the shares) any dividends and any other monies which would be due to the holder of the shares.
    Persons Entitled
    • The Chase Manhattan Bank the (Administrative Agent) as Security Trustee Foritself and the Other Agents Lender Parties and Hedge Banks Banks (as Defined)
    Transactions
    • Dec 11, 2000Registration of a charge (395)
    • Nov 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Quota pledge agreement
    Created On Nov 24, 2000
    Delivered On Dec 11, 2000
    Satisfied
    Amount secured
    Us$93,587.00 Which amount was borrowed by the company from the lenders and advanced to the company as an intercompany loan to fund the company's purchase of certain assets of croda italiana spa as part of the croda acquisition as defined
    Short particulars
    A continuing first priority security interest in and to all of the right title and interest of the pledgor in the quotas under clause 2 of the pledge under clause 5 of the pledge it was agreed that the pledge constitutes a continuing security to the pledgee for the secured obligations. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank for Its Own Account and on Behalf of Certainlenders
    Transactions
    • Dec 11, 2000Registration of a charge (395)
    • Nov 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 31, 2000
    Delivered On Nov 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the secured parties and/or any reciever under or in connection with the loan documents (as defined)
    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.
    Persons Entitled
    • The Chase Manhattan Bankthe ("Administrative Agent") as Security Trustee for Itself and the Other Agents, Lender Parties and Hedge Banks (As Defined)
    Transactions
    • Nov 08, 2000Registration of a charge (395)
    • Nov 18, 2010Statement of satisfaction of a charge in full or part (MG02)

    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