PENTAGON FINE CHEMICALS LIMITED
Overview
| Company Name | PENTAGON FINE CHEMICALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04865584 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PENTAGON FINE CHEMICALS LIMITED?
- Manufacture of other organic basic chemicals (20140) / Manufacturing
Where is PENTAGON FINE CHEMICALS LIMITED located?
| Registered Office Address | The Mills Canal Street DE1 2RJ Derby Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PENTAGON FINE CHEMICALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERSEYSIDE ORGANICS LIMITED | Aug 21, 2003 | Aug 21, 2003 |
| PINCO 1999 LIMITED | Aug 13, 2003 | Aug 13, 2003 |
What are the latest accounts for PENTAGON FINE CHEMICALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for PENTAGON FINE CHEMICALS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2017 | 17 pages | LIQ03 | ||||||||||||||
Satisfaction of charge 048655840006 in full | 4 pages | MR04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 13, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Lee Jon Ali as a director on Aug 09, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Vincent Preziotti as a director on Aug 09, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philip Ray Gillespie as a director on Aug 09, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anne Marie Frye as a director on Aug 09, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Prima Secretary Limited on Jun 08, 2015 | 1 pages | CH04 | ||||||||||||||
Registration of charge 048655840006, created on Jul 08, 2015 | 9 pages | MR01 | ||||||||||||||
Full accounts made up to Jun 30, 2014 | 22 pages | AA | ||||||||||||||
Appointment of Richard Vincent Preziotti as a director on Oct 31, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Philip Ray Gillespie as a director on Oct 31, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Anne Marie Frye as a director on Oct 31, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Prima Secretary Limited as a secretary on Oct 31, 2014 | 2 pages | AP04 | ||||||||||||||
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 14, 2014 | 1 pages | AD01 | ||||||||||||||
Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | 1 pages | AD04 | ||||||||||||||
Termination of appointment of Allan Macbean Laing as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||||||
Who are the officers of PENTAGON FINE CHEMICALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRIMA SECRETARY LIMITED | Secretary | More London Riverside SE1 2AU London 4 England |
| 94529700001 | ||||||||||
| ALI, Lee Jon | Director | Canal Street DE1 2RJ Derby The Mills Derbyshire | England | British | 212024290001 | |||||||||
| JACKS, Gillian | Secretary | Dock Road Northside CA14 1JJ Workington Cumbria | British | 108466430001 | ||||||||||
| PORTEOUS, Derek Leslie | Secretary | Charlson House Eaglesfield CA13 0SD Cockermouth Cumbria | British | 17311730001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| CONNOR, Howard | Director | Broughton Manor Little Broughton CA13 0YG Cockermouth Cumbria | British | 56250580001 | ||||||||||
| FISHER, Ronald | Director | Dock Road Northside CA14 1JJ Workington Cumbria | United Kingdom | British | 155652880001 | |||||||||
| FRYE, Anne Marie | Director | N. Illinois Street Suite 1800 46204 Indianapolis 201 Indiana Usa | Usa | American | 192667000001 | |||||||||
| GILLESPIE, Philip Ray | Director | N. Illinois Street Suite 1800 46204 Indianapolis 201 Indiana Usa | Usa | United States | 192667240001 | |||||||||
| JACKS, Gillian | Director | Dock Road Northside CA14 1JJ Workington Cumbria | England | British | 108466430003 | |||||||||
| KENDALL, Robert Bradley | Director | 32 Russell Road W14 8HU London | United Kingdom | British | 81809130002 | |||||||||
| LINDOP, Nicholas Anthony | Director | St Johns View Handbridge CH4 7JD Chester 2 England | United Kingdom | British | 128147810002 | |||||||||
| LLOYD, Alastair John | Director | Dock Road Northside CA14 1JJ Workington Cumbria | England | British | 82428170008 | |||||||||
| MACBEAN LAING, Allan | Director | Stoke Cottage Mill Pool Lane, Barbridge CW5 6AU Nantwich Cheshire | England | British | 81809110001 | |||||||||
| MASH, Julian Paul Vivian | Director | 23 Norland Square W11 4PU London | British | 29275230002 | ||||||||||
| PORTEOUS, Derek Leslie | Director | Charlson House Eaglesfield CA13 0SD Cockermouth Cumbria | British | 17311730001 | ||||||||||
| PREZIOTTI, Richard Vincent | Director | N. Illinois Street Suite 1800 46204 Indianapolis 201 Indiana Usa | United States | American | 193245630001 | |||||||||
| WORK, David Neil, Dr | Director | 6 Ennerdale Drive Aughton L39 5HF Ormskirk Lancashire | England | British | 112477020001 | |||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of PENTAGON FINE CHEMICALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pentagon Chemicals (Holdings) Limited | Apr 06, 2016 | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PENTAGON FINE CHEMICALS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 08, 2015 Delivered On Jul 08, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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 asset no. 1 dust extraction system, asset no. 10270 drum charge cabinet mfr. Windsor fabrications, asset no. 09905 vaccuum package mfr. Lock pye. Details of further chattels please see form 395. see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 17, 2003 Delivered On Dec 30, 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 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
| ||||
Does PENTAGON FINE CHEMICALS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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