CLYDE PROCESS SOLUTIONS LIMITED

CLYDE PROCESS SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCLYDE PROCESS SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05341832
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CLYDE PROCESS SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDE PROCESS SOLUTIONS PLCJul 21, 2006Jul 21, 2006
    PROCESS HANDLING PLCMar 03, 2005Mar 03, 2005
    ORIENTROSE 5 PLCJan 25, 2005Jan 25, 2005

    What are the latest accounts for CLYDE PROCESS SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CLYDE PROCESS SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jan 15, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Christoph Haar as a director on Oct 30, 2018

    2 pagesAP01

    Termination of appointment of Eric Jaschke as a director on Oct 30, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Jan 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Jan 15, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 20, 2016

    • Capital: GBP 24,308,454.50
    4 pagesSH01

    Satisfaction of charge 053418320006 in full

    4 pagesMR04

    legacy

    2 pagesSH20

    Statement of capital on Dec 21, 2016

    • Capital: GBP 0.25
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD01

    Registration of charge 053418320006, created on Jul 11, 2016

    19 pagesMR01

    Who are the officers of CLYDE PROCESS SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Nicholas
    Railway Court
    Off Ten Pound Walk
    DN4 5FB Doncaster
    Unit 6-9
    England
    Secretary
    Railway Court
    Off Ten Pound Walk
    DN4 5FB Doncaster
    Unit 6-9
    England
    182605050001
    HAAR, Christoph
    Railway Court
    Off Ten Pound Walk
    DN4 5FB Doncaster
    Unit 6-9
    England
    Director
    Railway Court
    Off Ten Pound Walk
    DN4 5FB Doncaster
    Unit 6-9
    England
    GermanyGermanDirector251947520001
    JONES, Nicholas Paul
    Railway Court
    Off Ten Pound Walk
    DN4 5FB Doncaster
    Unit 6-9
    England
    Director
    Railway Court
    Off Ten Pound Walk
    DN4 5FB Doncaster
    Unit 6-9
    England
    EnglandBritishDirector72128780003
    DOVE, Jonathan Mark
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    South Yorkshire
    Secretary
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    South Yorkshire
    177655010001
    HALL, John
    Oak Tree Road
    Bawtry
    DN10 6LD Doncaster
    2
    South Yorkshire
    United Kingdom
    Secretary
    Oak Tree Road
    Bawtry
    DN10 6LD Doncaster
    2
    South Yorkshire
    United Kingdom
    152477610001
    HALL, John
    2 Oak Tree Road
    Bawtry
    DN10 6LD Doncaster
    South Yorkshire
    Secretary
    2 Oak Tree Road
    Bawtry
    DN10 6LD Doncaster
    South Yorkshire
    BritishFinance Director89122250001
    LEES, James Graham
    3b Woodland Gardens
    ML3 7JE Hamilton
    Lanarkshire
    Secretary
    3b Woodland Gardens
    ML3 7JE Hamilton
    Lanarkshire
    BritishCompany Secretary46658050003
    NICHOLLS, Vincent William
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    Secretary
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    BritishChartered Accountant124916980001
    POWELL, Shauna
    Flat 7-1
    341 Glasgow Harbour Terraces
    G11 6BH Glasgow
    Lanarkshire
    Secretary
    Flat 7-1
    341 Glasgow Harbour Terraces
    G11 6BH Glasgow
    Lanarkshire
    BritishSolicitor126165080001
    SPEER, Philip Richard
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    Secretary
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    BritishSolicitor69287420001
    CAVEY, Gary
    27150 West 107 Street
    Olathe
    Ks66061
    United States
    Director
    27150 West 107 Street
    Olathe
    Ks66061
    United States
    AmericanCo President & Ceo124159770001
    CORFIELD, Nicholas Epps
    Orchard House 53 School Lane
    Fulbourn
    CB1 5BH Cambridge
    Cambridgeshire
    Director
    Orchard House 53 School Lane
    Fulbourn
    CB1 5BH Cambridge
    Cambridgeshire
    United KingdomBritishSolicitor40881630001
    DEAN, Stephen
    610 Euro Tower
    Europort Road
    Gibraltar
    Director
    610 Euro Tower
    Europort Road
    Gibraltar
    BritishCompany Chairman103038770001
    DOVE, Jonathan Mark
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    South Yorkshire
    Director
    Carolina Court
    Lakeside
    DN4 5RA Doncaster
    South Yorkshire
    EnglandBritishDirector175304180001
    GEILEN, Norbert
    Pallaswiesenstrasse
    Darmstadt
    100
    64293
    Germany
    Director
    Pallaswiesenstrasse
    Darmstadt
    100
    64293
    Germany
    GermanyGermanChief Financial Officer158531670001
    GUNNLAUGSSON, Geir Arnar, Dr
    Vatnsstigur 15,
    101 Rejkjavik
    Iceland
    Director
    Vatnsstigur 15,
    101 Rejkjavik
    Iceland
    IcelandicDirector124316490001
    HALL, John
    2 Oak Tree Road
    Bawtry
    DN10 6LD Doncaster
    South Yorkshire
    Director
    2 Oak Tree Road
    Bawtry
    DN10 6LD Doncaster
    South Yorkshire
    EnglandBritishDirector89122250001
    JASCHKE, Eric
    c/o Schenck Process Uk Limited
    Alpha Court, Capitol Park
    Thorne
    DN8 5TZ Doncaster
    Unit 3
    South Yorkshire
    England
    Director
    c/o Schenck Process Uk Limited
    Alpha Court, Capitol Park
    Thorne
    DN8 5TZ Doncaster
    Unit 3
    South Yorkshire
    England
    GermanyGermanDirector205091520001
    KLEINSCHMIDT, Johann-Carl Wolfgang
    Pallaswienstrasse
    64293 Darmstadt
    100
    Germany
    Director
    Pallaswienstrasse
    64293 Darmstadt
    100
    Germany
    GermanyGermanFinance Director191352000001
    LEE, Ian Macpherson
    27 Whittingehame Drive
    G12 0XT Glasgow
    Director
    27 Whittingehame Drive
    G12 0XT Glasgow
    ScotlandBritishAccountant124048210001
    LEES, James Graham
    3b Woodland Gardens
    ML3 7JE Hamilton
    Lanarkshire
    Director
    3b Woodland Gardens
    ML3 7JE Hamilton
    Lanarkshire
    United KingdomBritishDirector46658050003
    MCCOLL, James Allan
    Rocabella
    Avenue Princesse Grace
    Monaco
    Mc98000
    Director
    Rocabella
    Avenue Princesse Grace
    Monaco
    Mc98000
    MonacoBritishDirector62650060013
    NICHOLLS, Vincent William
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    Director
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    United KingdomBritishChartered Accountant124916980001
    SPEER, Philip Richard
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    Director
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    EnglandBritishSolicitor69287420001
    STEWART, Alexander
    2 St. Edmund's Lane
    Milngavie
    G62 8LT Glasgow
    Director
    2 St. Edmund's Lane
    Milngavie
    G62 8LT Glasgow
    ScotlandScottishDirector45705400003
    THOMSON, William John
    54 Clairinsh, Drumkinnon Gate
    Balloch Road
    G83 8SE Balloch
    Dunbartonshire
    Director
    54 Clairinsh, Drumkinnon Gate
    Balloch Road
    G83 8SE Balloch
    Dunbartonshire
    ScotlandBritishDirector30855980005
    WEYRAUCH, Jochen
    Pallaswiesenstrasse
    Darmstadt
    100
    64293
    Germany
    Director
    Pallaswiesenstrasse
    Darmstadt
    100
    64293
    Germany
    GermanyGermanPresident And Chief Executive Officer158531410001

    Who are the persons with significant control of CLYDE PROCESS SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Schenck Process (Clyde) Limited
    Alpha Court
    Capitol Park, Thorne
    DN8 5TZ Doncaster
    Unit 3
    England
    Jun 01, 2016
    Alpha Court
    Capitol Park, Thorne
    DN8 5TZ Doncaster
    Unit 3
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number5535492
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLYDE PROCESS SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 11, 2016
    Delivered On Jul 20, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited as Security Agent
    Transactions
    • Jul 20, 2016Registration of a charge (MR01)
    • Jan 09, 2017Satisfaction of a charge (MR04)
    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
    • Wilmington Trust (London) Limited as Security Agent
    Transactions
    • Jul 18, 2016Registration of a charge (MR01)
    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
    • Commerzbank Aktiengesellschaft, Filiale Luxemburg (The Security Agent)
    Transactions
    • May 26, 2011Registration of a charge (MG01)
    • Jul 20, 2016Satisfaction of a charge (MR04)
    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
    • Bank of Scotland
    Transactions
    • Jun 13, 2008Registration of a charge (395)
    • Mar 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bank of Scotland PLC
    Transactions
    • Mar 11, 2008Registration of a charge (395)
    • Mar 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 01, 2007Registration of a charge (395)
    • Mar 17, 2011Statement of satisfaction of a charge in full or part (MG02)

    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