SOVEREIGN SPECIALTY CHEMICALS LIMITED
Overview
| Company Name | SOVEREIGN SPECIALTY CHEMICALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03998112 |
| 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 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 Address | No |
What were the previous names of SOVEREIGN SPECIALTY CHEMICALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMSARD 2200 LIMITED | May 19, 2000 | May 19, 2000 |
What are the latest accounts for SOVEREIGN SPECIALTY CHEMICALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for SOVEREIGN SPECIALTY CHEMICALS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Peter David Budden as a director on Jan 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Liam Anthony Murphy as a director on Jan 10, 2023 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter David Budden on Jan 21, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to May 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Sutinder Bhandal as a secretary | 3 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to May 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Termination of appointment of David Graham as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to May 19, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of SOVEREIGN SPECIALTY CHEMICALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BHANDAL, Sutinder | Secretary | Hopton Crofts CV32 6NT Royal Leamington Spa 5 Warwickshire Uk | British | 174260500001 | ||||||
| BHANDAL, Sutinder Singh | Director | 5 Hopton Crofts CV32 6NT Royal Leamington Spa Warwickshire | United Kingdom | British | 113815020001 | |||||
| GRAHAM, David Richard | Secretary | 32 Monkhams Lane IG8 0NS Woodford Green Essex | British | 7345980001 | ||||||
| STEWARD, Andrew | Secretary | 8 Carrion View S81 8YZ Gateford Nottinghamshire | British | 73836180002 | ||||||
| BUDDEN, Peter David | Director | Wood Lane End HP2 4RQ Hemel Hempstead Henkel Limited Hertfordshire England | United Kingdom | British | 114395690003 | |||||
| CORK, James William | Director | 1 Marlborough Court NG24 4PT Newark Nottinghamshire | British | 73836260001 | ||||||
| COVALT, Robert Byron | Director | 7517 West Bull Valley Road Mchenry Illinois 60050 Usa | American | 5288740001 | ||||||
| HOWELL JONES, Martin | Director | 3 Peacock Court 20 South Park Road SW19 8SX Wimbledon | England | British | 79974450001 | |||||
| JARVIS, Timothy Hugh | Director | 2 Park Lane LS3 1ES Leeds | British | 72690800001 | ||||||
| MEIER, Anke | Director | Simon Meister Strasse 13 50733 Cologne Germany | British | 95320690002 | ||||||
| MURPHY, Liam Anthony | Director | St Joseph's Avenue Station Road IRISH Newbridge County Kildare Ireland | Ireland | Irish | 95686630001 | |||||
| PACE, Louis Michael | Director | 2607 W Huron Street FOREIGN Chicago 60612 Illinois Usa | American | 72627550002 | ||||||
| SMITH, Terry Dan | Director | 155 Samoa Drive Akron Ohio 44319 United States | United States | American | 164946460001 | |||||
| HAMMOND SUDDARDS DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square EC2M 4YH London | 900008740001 | |||||||
| HAMMOND SUDDARDS SECRETARIES LIMITED | Nominee Director | 7 Devonshire Square EC2M 4YH London | 900008750001 |
Does SOVEREIGN SPECIALTY CHEMICALS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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