BRENNTAG UK GROUP LIMITED
Overview
| Company Name | BRENNTAG UK GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04253894 |
| 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 BRENNTAG UK GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRENNTAG UK GROUP LIMITED located?
| Registered Office Address | Alpha House Lawnswood Business Park, Redvers Close LS16 6QY Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRENNTAG UK GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALBION GROUP LIMITED | Jul 23, 2001 | Jul 23, 2001 |
| WOODLAND 1 LIMITED | Jul 17, 2001 | Jul 17, 2001 |
What are the latest accounts for BRENNTAG UK GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BRENNTAG UK GROUP 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) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on Oct 26, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Clare Marie Waters as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Russel Argo as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Marie Waters as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Memorandum and Articles of Association | 41 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Statement of capital on Oct 09, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Termination of appointment of David O'connell as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BRENNTAG UK GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRATTON, Martin | Secretary | Lawnswood Business Park, Redvers Close LS16 6QY Leeds Alpha House England | British | 90371670001 | ||||||
| ARGO, Russel Ian | Director | Lawnswood Business Park, Redvers Close LS16 6QY Leeds Alpha House England | England | British | 196827670001 | |||||
| GRATTON, Martin | Director | Lawnswood Business Park, Redvers Close LS16 6QY Leeds Alpha House England | England | British | 90371670002 | |||||
| DAY, Mark | Secretary | Welton Hill Kidd Lane HU15 1PH Welton Brough North Humberside | British | 124446000001 | ||||||
| MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||
| BATCHELOR, Nigel Maurice | Director | 3 The Green Wimbledon SW19 5AZ London | England | British | 62010280003 | |||||
| BLOMME, Carl Marcel | Director | Aardbezienstraat 2 Heule 8501 Belguim | Belgian | 113214990001 | ||||||
| BUCHSTEINER, Jurgen | Director | Albion House Rawdon Park Green Lane Yeadon LS19 7XX Leeds West Yorkshire | Germany | Germany | 114612200001 | |||||
| CORTAZZI, William Julian | Director | 38 Gloucester Square W2 2TD London | United Kingdom | British | 46234910004 | |||||
| DAY, Mark | Director | Welton Hill Kidd Lane HU15 1PH Welton Brough North Humberside | England | British | 124446000001 | |||||
| HOLLAND, Steven Edward | Director | Albion House Rawdon Park Green Lane Yeadon LS19 7XX Leeds West Yorkshire | England | British | 62261990002 | |||||
| LOCKWOOD, Ian | Director | 10 Wondesford Dale RG42 5TG Binfield Berkshire | England | British | 117640860001 | |||||
| MCLACHLAN, Neil Andrew | Director | Deise Langhurstwood Road RH12 4QD Horsham West Sussex | England | British | 78366690001 | |||||
| O'CONNELL, David Michael | Director | Albion House Rawdon Park Green Lane Yeadon LS19 7XX Leeds West Yorkshire | England | British | 124960420001 | |||||
| PATTYN, Marc Achiel Valeer | Director | Driepikkelstraaty 12 Ledegem 8880 Belgium | Belgian | 113475580001 | ||||||
| PITHOIS, Daniel Yves Andre | Director | 4 Allee De La Pommeraie, 91570 Bievres France | French | 114663980001 | ||||||
| SAVAGE, Peter James | Director | Woodlands Hurdle Way Compton Down SO21 2AN Winchester Hampshire | England | British | 46555490001 | |||||
| VAN BAARLEN, Arie Harry | Director | Wilhelminahoeve 16 Krimpen Aan Den Ussel 2924 Be Netherlands | Netherlands | Dutch | 114573830001 | |||||
| WATERS, Clare Marie | Director | Albion House Rawdon Park Green Lane Yeadon LS19 7XX Leeds West Yorkshire | England | British | 124960910001 | |||||
| WILLIAMS, Graham John | Director | Merstham Lodge Harps Oak Lane RH1 3AN Merstham Surrey | England | British | 5458110001 | |||||
| MH DIRECTORS LIMITED | Director | 12 Great James Street WC1N 3DR London | 40574860001 |
Who are the persons with significant control of BRENNTAG UK GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brenntag Uk Holding Limited | Apr 06, 2016 | Lawnswood Business Park, Redvers Close LS16 6QY Leeds Alpha House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRENNTAG UK GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 20, 2006 Delivered On Oct 02, 2006 | 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 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
| ||||
| Deed of charge over deposit | Created On Jun 23, 2006 Delivered On Jul 06, 2006 | 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 charge its entire right title and interest in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Jan 29, 2003 Delivered On Feb 01, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property k/a land off leagrave road luton in the county of bedford having an area of 11,200 square metres or thereabouts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture to a composite guarantee and debenture dated 28 july 2001 | Created On Jan 23, 2003 Delivered On Feb 06, 2003 | Satisfied | Amount secured All monies due or to become due by any group company to the security beneficiaries 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
| ||||
| Supplemental debenture | Created On Jan 06, 2003 Delivered On Jan 23, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All that l/h property k/a land and buildings comprising part of the old brick and tile works portishead bristol and all that piece of land formerly part of the dellacassa site adjoining the land. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture to a composite guarantee and debenture dated 28 july 2001 | Created On Dec 19, 2002 Delivered On Jan 07, 2003 | Satisfied | Amount secured All indebtedness,liabilities and obligations due or to become due in any manner whatsoever by any group company to the security beneficiaries 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
| ||||
| Composite guarantee and debenture | Created On Jul 28, 2001 Delivered On Aug 13, 2001 | Satisfied | Amount secured Akk monies due or to become due from the company (the "chargor") to the chargee under the subordinated security 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jul 28, 2001 Delivered On Aug 09, 2001 | Satisfied | Amount secured All monies due or to become due by any group company to the security beneficiaries whether pursuant to the guarantee or otherwise, on any account whatsoever (all terms as defined) | |
Short particulars F/H property k/a station road attleborough t/n NK130601, unit 3 nechells business centre dollman street birmingham WM538203 (for furthur property details please refer to form 395). 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