CLYDE PROCESS SOLUTIONS LIMITED
Overview
Company Name | CLYDE PROCESS SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05341832 |
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 CLYDE PROCESS SOLUTIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CLYDE PROCESS SOLUTIONS LIMITED located?
Registered Office Address | Unit 6-9 Railway Court Off Ten Pound Walk DN4 5FB Doncaster England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLYDE PROCESS SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
CLYDE PROCESS SOLUTIONS PLC | Jul 21, 2006 | Jul 21, 2006 |
PROCESS HANDLING PLC | Mar 03, 2005 | Mar 03, 2005 |
ORIENTROSE 5 PLC | Jan 25, 2005 | Jan 25, 2005 |
What are the latest accounts for CLYDE PROCESS SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CLYDE PROCESS SOLUTIONS 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Registered office address changed from C/O Schenck Process Uk Limited Unit 3 Alpha Court, Capitol Park Thorne Doncaster South Yorkshire DN8 5TZ England to Unit 6-9 Railway Court Off Ten Pound Walk Doncaster DN4 5FB on Aug 06, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christoph Haar as a director on Oct 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric Jaschke as a director on Oct 30, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2016
| 4 pages | SH01 | ||||||||||
Satisfaction of charge 053418320006 in full | 4 pages | MR04 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Dec 21, 2016
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA to C/O Schenck Process Uk Limited Unit 3 Alpha Court, Capitol Park Thorne Doncaster South Yorkshire DN8 5TZ on Jul 20, 2016 | 1 pages | AD01 | ||||||||||
Registration of charge 053418320006, created on Jul 11, 2016 | 19 pages | MR01 | ||||||||||
Who are the officers of CLYDE PROCESS SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Nicholas | Secretary | Railway Court Off Ten Pound Walk DN4 5FB Doncaster Unit 6-9 England | 182605050001 | |||||||
HAAR, Christoph | Director | Railway Court Off Ten Pound Walk DN4 5FB Doncaster Unit 6-9 England | Germany | German | Director | 251947520001 | ||||
JONES, Nicholas Paul | Director | Railway Court Off Ten Pound Walk DN4 5FB Doncaster Unit 6-9 England | England | British | Director | 72128780003 | ||||
DOVE, Jonathan Mark | Secretary | Carolina Court Lakeside DN4 5RA Doncaster South Yorkshire | 177655010001 | |||||||
HALL, John | Secretary | Oak Tree Road Bawtry DN10 6LD Doncaster 2 South Yorkshire United Kingdom | 152477610001 | |||||||
HALL, John | Secretary | 2 Oak Tree Road Bawtry DN10 6LD Doncaster South Yorkshire | British | Finance Director | 89122250001 | |||||
LEES, James Graham | Secretary | 3b Woodland Gardens ML3 7JE Hamilton Lanarkshire | British | Company Secretary | 46658050003 | |||||
NICHOLLS, Vincent William | Secretary | Winkhurst Farmhouse Coopers Corner Ide Hill TN14 6LB Sevenoaks Kent | British | Chartered Accountant | 124916980001 | |||||
POWELL, Shauna | Secretary | Flat 7-1 341 Glasgow Harbour Terraces G11 6BH Glasgow Lanarkshire | British | Solicitor | 126165080001 | |||||
SPEER, Philip Richard | Secretary | 4 Vicarage Fields Hemingford Grey PE28 9BY Huntingdon Cambridgeshire | British | Solicitor | 69287420001 | |||||
CAVEY, Gary | Director | 27150 West 107 Street Olathe Ks66061 United States | American | Co President & Ceo | 124159770001 | |||||
CORFIELD, Nicholas Epps | Director | Orchard House 53 School Lane Fulbourn CB1 5BH Cambridge Cambridgeshire | United Kingdom | British | Solicitor | 40881630001 | ||||
DEAN, Stephen | Director | 610 Euro Tower Europort Road Gibraltar | British | Company Chairman | 103038770001 | |||||
DOVE, Jonathan Mark | Director | Carolina Court Lakeside DN4 5RA Doncaster South Yorkshire | England | British | Director | 175304180001 | ||||
GEILEN, Norbert | Director | Pallaswiesenstrasse Darmstadt 100 64293 Germany | Germany | German | Chief Financial Officer | 158531670001 | ||||
GUNNLAUGSSON, Geir Arnar, Dr | Director | Vatnsstigur 15, 101 Rejkjavik Iceland | Icelandic | Director | 124316490001 | |||||
HALL, John | Director | 2 Oak Tree Road Bawtry DN10 6LD Doncaster South Yorkshire | England | British | Director | 89122250001 | ||||
JASCHKE, Eric | Director | c/o Schenck Process Uk Limited Alpha Court, Capitol Park Thorne DN8 5TZ Doncaster Unit 3 South Yorkshire England | Germany | German | Director | 205091520001 | ||||
KLEINSCHMIDT, Johann-Carl Wolfgang | Director | Pallaswienstrasse 64293 Darmstadt 100 Germany | Germany | German | Finance Director | 191352000001 | ||||
LEE, Ian Macpherson | Director | 27 Whittingehame Drive G12 0XT Glasgow | Scotland | British | Accountant | 124048210001 | ||||
LEES, James Graham | Director | 3b Woodland Gardens ML3 7JE Hamilton Lanarkshire | United Kingdom | British | Director | 46658050003 | ||||
MCCOLL, James Allan | Director | Rocabella Avenue Princesse Grace Monaco Mc98000 | Monaco | British | Director | 62650060013 | ||||
NICHOLLS, Vincent William | Director | Winkhurst Farmhouse Coopers Corner Ide Hill TN14 6LB Sevenoaks Kent | United Kingdom | British | Chartered Accountant | 124916980001 | ||||
SPEER, Philip Richard | Director | 4 Vicarage Fields Hemingford Grey PE28 9BY Huntingdon Cambridgeshire | England | British | Solicitor | 69287420001 | ||||
STEWART, Alexander | Director | 2 St. Edmund's Lane Milngavie G62 8LT Glasgow | Scotland | Scottish | Director | 45705400003 | ||||
THOMSON, William John | Director | 54 Clairinsh, Drumkinnon Gate Balloch Road G83 8SE Balloch Dunbartonshire | Scotland | British | Director | 30855980005 | ||||
WEYRAUCH, Jochen | Director | Pallaswiesenstrasse Darmstadt 100 64293 Germany | Germany | German | President And Chief Executive Officer | 158531410001 |
Who are the persons with significant control of CLYDE PROCESS SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Schenck Process (Clyde) Limited | Jun 01, 2016 | Alpha Court Capitol Park, Thorne DN8 5TZ Doncaster Unit 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CLYDE PROCESS SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 11, 2016 Delivered On Jul 20, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 11, 2016 Delivered On Jul 18, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession and charge | Created On May 13, 2011 Delivered On May 26, 2011 | Satisfied | Amount secured All monies due or to become due from each chargor to any of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A fixed and a qualifying floating charge over all or substantially all of the charging company's assets as follows: all of its rights title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies and in respect of the material contracts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment of life policy | Created On May 27, 2008 Delivered On Jun 13, 2008 | 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 It's right, title and interest in and to the policy with norwich union life and pensions limited with policy no. 2733634EW see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment of life policy | Created On Mar 05, 2008 Delivered On Mar 11, 2008 | 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 Its right, title and interest in and to the policy being with scottish equitable PLC with policy no. L0193314703 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 17, 2007 Delivered On May 01, 2007 | 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 charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & 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