PENTAGON CHEMICAL SPECIALTIES LIMITED

PENTAGON CHEMICAL SPECIALTIES LIMITED

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

    Company NamePENTAGON CHEMICAL SPECIALTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04406514
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PENTAGON CHEMICAL SPECIALTIES LIMITED?

    • Manufacture of other organic basic chemicals (20140) / Manufacturing

    Where is PENTAGON CHEMICAL SPECIALTIES LIMITED located?

    Registered Office Address
    The Mills
    Canal Street
    DE1 2RJ Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PENTAGON CHEMICAL SPECIALTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1754 LIMITEDMar 28, 2002Mar 28, 2002

    What are the latest accounts for PENTAGON CHEMICAL SPECIALTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for PENTAGON CHEMICAL SPECIALTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2017

    17 pagesLIQ03

    Satisfaction of charge 044065140007 in full

    4 pagesMR04

    Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to The Mills Canal Street Derby Derbyshire DE1 2RJ on Oct 12, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sections 175,177 and 182 of the companies act 2006 27/09/2016
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2016

    LRESSP

    Appointment of Lee Jon Ali as a director on Aug 09, 2016

    2 pagesAP01

    Termination of appointment of Anne Marie Frye as a director on Aug 09, 2016

    1 pagesTM01

    Termination of appointment of Richard Vincent Preziotti as a director on Aug 09, 2016

    1 pagesTM01

    Termination of appointment of Philip Ray Gillespie as a director on Aug 09, 2016

    1 pagesTM01

    Annual return made up to Mar 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 100
    SH01

    Secretary's details changed for Prima Secretary Limited on Jun 08, 2015

    1 pagesCH04

    Registration of charge 044065140007, created on Jul 08, 2015

    16 pagesMR01

    Full accounts made up to Jun 30, 2014

    22 pagesAA

    Annual return made up to Mar 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 100
    SH01

    Appointment of Richard Vincent Preziotti as a director on Oct 31, 2014

    2 pagesAP01

    Appointment of Anne Marie Frye as a director on Oct 31, 2014

    2 pagesAP01

    Appointment of Prima Secretary Limited as a secretary on Oct 31, 2014

    2 pagesAP04

    Appointment of Philip Ray Gillespie as a director on Oct 31, 2014

    2 pagesAP01

    Registered office address changed from Dock Road Northside Workington Cumbria CA14 1JJ to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on Nov 17, 2014

    1 pagesAD01

    Register(s) moved to registered office address Dock Road Northside Workington Cumbria CA14 1JJ

    1 pagesAD04

    Termination of appointment of David Neil Work as a director on Oct 31, 2014

    1 pagesTM01

    Who are the officers of PENTAGON CHEMICAL SPECIALTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIMA SECRETARY LIMITED
    More London Riverside
    SE1 2AU London
    4
    England
    Secretary
    More London Riverside
    SE1 2AU London
    4
    England
    Identification TypeEuropean Economic Area
    Registration Number4363143
    94529700001
    ALI, Lee Jon
    Canal Street
    DE1 2RJ Derby
    The Mills
    Derbyshire
    Director
    Canal Street
    DE1 2RJ Derby
    The Mills
    Derbyshire
    EnglandBritish212024290001
    JACKS, Gillian
    Dock Road
    Northside
    CA14 1JJ Workington
    Cumbria
    Secretary
    Dock Road
    Northside
    CA14 1JJ Workington
    Cumbria
    British108466430001
    PORTEOUS, Derek Leslie
    Charlson House
    Eaglesfield
    CA13 0SD Cockermouth
    Cumbria
    Secretary
    Charlson House
    Eaglesfield
    CA13 0SD Cockermouth
    Cumbria
    British17311730001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    CONNOR, Howard
    Broughton Manor
    Little Broughton
    CA13 0YG Cockermouth
    Cumbria
    Director
    Broughton Manor
    Little Broughton
    CA13 0YG Cockermouth
    Cumbria
    British56250580001
    FISHER, Ronald
    Dock Road
    Northside
    CA14 1JJ Workington
    Cumbria
    Director
    Dock Road
    Northside
    CA14 1JJ Workington
    Cumbria
    United KingdomBritish155652880001
    FRYE, Anne Marie
    N. Illinois Street
    Suite 1800
    46204 Indianapolis
    201
    Indiana
    Usa
    Director
    N. Illinois Street
    Suite 1800
    46204 Indianapolis
    201
    Indiana
    Usa
    UsaAmerican192667000001
    GILLESPIE, Philip Ray
    N. Illinois Street
    Suite 1800
    46204 Indianapolis
    201
    Indiana
    Usa
    Director
    N. Illinois Street
    Suite 1800
    46204 Indianapolis
    201
    Indiana
    Usa
    UsaUnited States192667240001
    JACKS, Gillian
    Dock Road
    Northside
    CA14 1JJ Workington
    Cumbria
    Director
    Dock Road
    Northside
    CA14 1JJ Workington
    Cumbria
    EnglandBritish108466430003
    KENDALL, Robert Bradley
    32 Russell Road
    W14 8HU London
    Director
    32 Russell Road
    W14 8HU London
    United KingdomBritish81809130002
    LINDOP, Nicholas Anthony
    Dock Road
    Northside
    CA14 1JJ Workington
    Cumbria
    Director
    Dock Road
    Northside
    CA14 1JJ Workington
    Cumbria
    United KingdomBritish128147810002
    LLOYD, Alastair John
    Dock Road
    Northside
    CA14 1JJ Workington
    Cumbria
    Director
    Dock Road
    Northside
    CA14 1JJ Workington
    Cumbria
    EnglandBritish82428170008
    MACBEAN LAING, Allan
    Dock Road
    Northside
    CA14 1JJ Workington
    Cumbria
    Director
    Dock Road
    Northside
    CA14 1JJ Workington
    Cumbria
    EnglandBritish81809110001
    MASH, Julian Paul Vivian
    23 Norland Square
    W11 4PU London
    Director
    23 Norland Square
    W11 4PU London
    British29275230002
    PORTEOUS, Derek Leslie
    Charlson House
    Eaglesfield
    CA13 0SD Cockermouth
    Cumbria
    Director
    Charlson House
    Eaglesfield
    CA13 0SD Cockermouth
    Cumbria
    British17311730001
    PREZIOTTI, Richard Vincent
    N. Illinois Street
    Suite 1800
    46204 Indianapolis
    201
    Indiana
    Usa
    Director
    N. Illinois Street
    Suite 1800
    46204 Indianapolis
    201
    Indiana
    Usa
    United StatesAmerican193245630001
    WORK, David Neil, Dr
    Dock Road
    Northside
    CA14 1JJ Workington
    Cumbria
    Director
    Dock Road
    Northside
    CA14 1JJ Workington
    Cumbria
    EnglandBritish112477020001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Does PENTAGON CHEMICAL SPECIALTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 08, 2015
    Delivered On Jul 08, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jul 08, 2015Registration of a charge (MR01)
    • Jun 07, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 22, 2013
    Delivered On Dec 02, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abn Amro Commercial Finance PLC
    Transactions
    • Dec 02, 2013Registration of a charge (MR01)
    • Nov 08, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Dec 04, 2009
    Delivered On Dec 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Maven Capital Partners UK LLP (The Security Trustee)
    Transactions
    • Dec 15, 2009Registration of a charge (MG01)
    • Nov 29, 2013Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Sep 09, 2009
    Delivered On Sep 10, 2009
    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
    The company with full title guarantee transfers and assigns to the chargee by way of first legal mortgage as a continuing security for the payment and discharge of the secured liabilities. The mortgaged chattels 1 stainless steel oil fired reactor capacity 4500L, stainless steel oil fired reactor capacity 18000 l, stainless steel oil fired reactor capacity 6000L details of further chattels please see form 395. see image for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Sep 10, 2009Registration of a charge (395)
    • Nov 08, 2014Satisfaction of a charge (MR04)
    Debenture deed
    Created On Sep 08, 2004
    Delivered On Sep 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 16, 2004Registration of a charge (395)
    • Aug 22, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 17, 2003
    Delivered On Dec 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Venture Finance PLC
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    • Nov 08, 2014Satisfaction of a charge (MR04)
    All assets debenture deed
    Created On May 10, 2002
    Delivered On May 15, 2002
    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
    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
    • Lloyds Tsb Commmercial Finance Limited
    Transactions
    • May 15, 2002Registration of a charge (395)
    • Jan 06, 2004Statement of satisfaction of a charge in full or part (403a)

    Does PENTAGON CHEMICAL SPECIALTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 02, 2019Due to be dissolved on
    Sep 28, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Megan Wallis
    The Mills Canal Street
    DE1 2RJ Derby
    practitioner
    The Mills Canal Street
    DE1 2RJ Derby

    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