MILLENNIUM INORGANIC CHEMICALS GRIMSBY LIMITED

MILLENNIUM INORGANIC CHEMICALS GRIMSBY LIMITED

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

    Company NameMILLENNIUM INORGANIC CHEMICALS GRIMSBY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04055982
    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 MILLENNIUM INORGANIC CHEMICALS GRIMSBY LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MILLENNIUM INORGANIC CHEMICALS GRIMSBY LIMITED located?

    Registered Office Address
    Laporte Road
    Stallingborough
    DN40 2PR Grimsby
    North East Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLENNIUM INORGANIC CHEMICALS GRIMSBY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLENNIUM GRIMSBY LIMITEDAug 15, 2000Aug 15, 2000

    What are the latest accounts for MILLENNIUM INORGANIC CHEMICALS GRIMSBY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MILLENNIUM INORGANIC CHEMICALS GRIMSBY LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Confirmation statement made on Aug 15, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Statement of capital on Sep 23, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 21/09/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 15, 2016 with updates

    6 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Statement of capital following an allotment of shares on Nov 23, 2015

    • Capital: GBP 116,040,446
    6 pagesSH01

    Appointment of Mr Robert John Sarracini as a director on Nov 15, 2015

    2 pagesAP01

    Annual return made up to Aug 15, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 116,040,446
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Termination of appointment of Jamie Stephen Scott as a director on Mar 06, 2015

    2 pagesTM01

    Statement of capital on Feb 04, 2015

    • Capital: GBP 116,040,446
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 02/12/2014
    RES13

    Statement of capital following an allotment of shares on Dec 02, 2014

    • Capital: GBP 116,040,446
    5 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of MILLENNIUM INORGANIC CHEMICALS GRIMSBY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FURLING, Jean-Herve Gustave
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    Secretary
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    British169878760001
    BOX, Stephen Anthony
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    United StatesBritishFinancial Controller127739900002
    MCINTYRE, Robert, Dr
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    United KingdomBritishCommercial Research Director127734580001
    SARRACINI, Robert John
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    EnglandBritish & AustralianSite Director202818110001
    BARNETT, Paul Andrew Hannington
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    Secretary
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    British162477420001
    BOX, Stephen Anthony
    78 Thrunscoe Road
    DN35 8TF Cleethorpes
    North East Lincolnshire
    Secretary
    78 Thrunscoe Road
    DN35 8TF Cleethorpes
    North East Lincolnshire
    British84011430004
    CAMPBELL, Nicola
    4 The Coppice School Lane
    HP9 2SH Seer Green
    Buckinghamshire
    Secretary
    4 The Coppice School Lane
    HP9 2SH Seer Green
    Buckinghamshire
    BritishSenior European Counsel104418770001
    FURLING, Jean-Herve Gustave
    Avenue De Manhattan 17
    1380 Ohain
    Belgium
    Secretary
    Avenue De Manhattan 17
    1380 Ohain
    Belgium
    FrenchLegal Counsel127752720001
    HANCOCKS, James
    The Old Vicarage
    Melton Ross
    DN38 6DR Barnetby
    North Lincolnshire
    Secretary
    The Old Vicarage
    Melton Ross
    DN38 6DR Barnetby
    North Lincolnshire
    BritishManaging Director26577110002
    HARDJOMOHAMAD, Nancy Julianie Fatima
    Claes De Vrieselaan 131 A
    FOREIGN 3021 Jj
    Rotterdam
    The Netherlands
    Secretary
    Claes De Vrieselaan 131 A
    FOREIGN 3021 Jj
    Rotterdam
    The Netherlands
    Dutch109911890001
    PRESCOTT, Martin David
    South View
    Low Road, Grayingham
    DN21 4ER Gainsborough
    Lincolnshire
    Secretary
    South View
    Low Road, Grayingham
    DN21 4ER Gainsborough
    Lincolnshire
    British77888010001
    WARD, Stephen
    41 Marapana Road
    6015 City Beach
    Australia
    Secretary
    41 Marapana Road
    6015 City Beach
    Australia
    AustralianBusinessman122389150001
    ALEXANDER, Samuel Ray
    208 Spring Gardens Drive
    Ms 39705
    Columbus
    Usa
    Director
    208 Spring Gardens Drive
    Ms 39705
    Columbus
    Usa
    UsaAmericanBusinessman120943450001
    BOX, Stephen Anthony
    34 Links Road
    DN35 0HX Cleethorpes
    North East Lincolnshire
    Director
    34 Links Road
    DN35 0HX Cleethorpes
    North East Lincolnshire
    EnglandBritishAccountant127739900007
    BOX, Stephen Anthony
    3 Fenwick Road
    DN33 3SJ Grimsby
    North East Lincolnshire
    Director
    3 Fenwick Road
    DN33 3SJ Grimsby
    North East Lincolnshire
    BritishFinancial Controller84011430001
    DINEEN, Edward John
    54 Heritage Hills Circle
    The Woodlands
    Texas
    Tx 77381
    U.S.A.
    Director
    54 Heritage Hills Circle
    The Woodlands
    Texas
    Tx 77381
    U.S.A.
    AmericanSenior V P88422870001
    FURLING, Jean-Herve Gustave
    Avenue De Manhattan 17
    1380 Ohain
    Belgium
    Director
    Avenue De Manhattan 17
    1380 Ohain
    Belgium
    BelgiumFrenchLegal Counsel127752720001
    HANCOCKS, James
    The Old Vicarage
    Melton Ross
    DN38 6DR Barnetby
    North Lincolnshire
    Director
    The Old Vicarage
    Melton Ross
    DN38 6DR Barnetby
    North Lincolnshire
    EnglandBritishManaging Director26577110002
    HORAN, John Francis
    77 Park Lane
    Fair Haven
    FOREIGN New Jersey
    Usa
    Director
    77 Park Lane
    Fair Haven
    FOREIGN New Jersey
    Usa
    AmericanTreasurer91180590001
    JONGEN, Rene
    Top Farm
    Cheapside Brigsley
    DN37 0HT Grimsby
    South Humberside
    Director
    Top Farm
    Cheapside Brigsley
    DN37 0HT Grimsby
    South Humberside
    AustralianSite Director127740860001
    LEE, Raymond Frederick
    19 Oak Road
    Healing
    DN41 7RJ Grimsby
    North East Lincolnshire
    Director
    19 Oak Road
    Healing
    DN41 7RJ Grimsby
    North East Lincolnshire
    AustralianDirector Quality & Technology84010820001
    PRESCOTT, Martin David
    South View
    Low Road, Grayingham
    DN21 4ER Gainsborough
    Lincolnshire
    Director
    South View
    Low Road, Grayingham
    DN21 4ER Gainsborough
    Lincolnshire
    BritishAccountant77888010001
    SCOTT, Jamie Stephen
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    United KingdomBritishSite Director182197810001
    SEIBEL, Arthur
    1805 Muirfield Court
    Finksburg
    Maryland 21048
    Usa
    Director
    1805 Muirfield Court
    Finksburg
    Maryland 21048
    Usa
    United StatesAmericanChief Financial Officer127735490001
    SIMMONDS, Lynton
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    North East Lincolnshire
    United KingdomBritishPlant Director119668110001
    SIMMONDS, Lynton
    Stanmore House
    Haiths Lane
    DN36 5QW North Thoresby
    Lincolnshire
    Director
    Stanmore House
    Haiths Lane
    DN36 5QW North Thoresby
    Lincolnshire
    United KingdomBritishProduction Manager119668110001
    STEPHEN, Graeme John
    13 Augusta Close
    DN34 4TG Grimsby
    North East Lincolnshire
    Director
    13 Augusta Close
    DN34 4TG Grimsby
    North East Lincolnshire
    AustralianSite Director84010730001
    WARD, Stephen
    41 Marapana Road
    6015 City Beach
    Australia
    Director
    41 Marapana Road
    6015 City Beach
    Australia
    AustralianBusinessman122389150001
    ZAAL, Leonardus Cornelis Adrianus
    The Chestnuts
    Walk Lane
    DN37 7LA Irby Upon Humber
    North East Lincolnshire
    Director
    The Chestnuts
    Walk Lane
    DN37 7LA Irby Upon Humber
    North East Lincolnshire
    DutchDevelopment Director-Europe127736590001
    ZAAL, Leonardus Cornelis Adrianus
    The Chestnuts
    Walk Lane
    DN37 7LA Irby Upon Humber
    North East Lincolnshire
    Director
    The Chestnuts
    Walk Lane
    DN37 7LA Irby Upon Humber
    North East Lincolnshire
    DutchPlant Director127736590001

    Who are the persons with significant control of MILLENNIUM INORGANIC CHEMICALS GRIMSBY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Laporte Road
    Stallingborough
    DN40 2PR Grimsby
    Cristal Pigment Uk Limited
    England
    Apr 06, 2016
    Laporte Road
    Stallingborough
    DN40 2PR Grimsby
    Cristal Pigment Uk Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number03095524
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MILLENNIUM INORGANIC CHEMICALS GRIMSBY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A second lien debenture
    Created On May 15, 2007
    Delivered On May 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the real property, the accounts, the intellectual property, any goodwill, uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank Usa, National Association as Administrative Agent for the Secured Parties (The Secondlien Administrative Agent)
    Transactions
    • May 31, 2007Registration of a charge (395)
    • Mar 19, 2014Satisfaction of a charge (MR04)
    A first lien debenture
    Created On May 15, 2007
    Delivered On May 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the real property, the accounts, the intellectual property, any goodwill, uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank Usa, National Association as Administrative Agent for the Secured Parties (The Firstlien Administrative Agent)
    Transactions
    • May 31, 2007Registration of a charge (395)
    • Mar 19, 2014Satisfaction of a charge (MR04)

    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