PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED
Overview
| Company Name | PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04865599 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED?
- Manufacture of other organic basic chemicals (20140) / Manufacturing
Where is PENTAGON FINE CHEMICALS (PROPERTIES) 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 (PROPERTIES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERSEYSIDE ORGANICS (PROPERTIES) LIMITED | Aug 21, 2003 | Aug 21, 2003 |
| PINCO 2000 LIMITED | Aug 13, 2003 | Aug 13, 2003 |
What are the latest accounts for PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
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 | ||||||||||
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 Anne Marie Frye 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 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Secretary's details changed for Prima Secretary Limited on Jun 08, 2015 | 1 pages | CH04 | ||||||||||
Annual return made up to Aug 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Appointment of Richard Vincent Preziotti 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 Philip Ray Gillespie as a director on Oct 31, 2014 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Prima Secretary Limited as a secretary on Oct 31, 2014 | 2 pages | AP04 | ||||||||||
Register(s) moved to registered office address Dock Road Northside Workington Cumbria CA14 1JJ | 1 pages | AD04 | ||||||||||
Termination of appointment of Allan Macbean Laing as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Neil Work as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair John Lloyd as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of PENTAGON FINE CHEMICALS (PROPERTIES) 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 | Dock Road Northside CA14 1JJ Workington Cumbria | 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 | Ennerdale Drive Aughton L39 5HF Ormskirk 6 Lancashire England | 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 (PROPERTIES) 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 (PROPERTIES) 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