CRISTAL INORGANIC CHEMICALS UK LIMITED
Overview
Company Name | CRISTAL INORGANIC CHEMICALS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06168919 |
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 CRISTAL INORGANIC CHEMICALS UK LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CRISTAL INORGANIC CHEMICALS UK LIMITED located?
Registered Office Address | 35 Great St. Helen's EC3A 6AP London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRISTAL INORGANIC CHEMICALS UK LIMITED?
Company Name | From | Until |
---|---|---|
ROOFMIRROR LIMITED | Mar 19, 2007 | Mar 19, 2007 |
What are the latest accounts for CRISTAL INORGANIC CHEMICALS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CRISTAL INORGANIC CHEMICALS UK 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 | 1 pages | DS01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Stephen Anthony Box on Sep 13, 2019 | 2 pages | CH01 | ||||||||||
Registration of charge 061689190008, created on Aug 30, 2019 | 33 pages | MR01 | ||||||||||
Registration of charge 061689190009, created on Aug 30, 2019 | 15 pages | MR01 | ||||||||||
Registration of charge 061689190006, created on Aug 30, 2019 | 15 pages | MR01 | ||||||||||
Registration of charge 061689190007, created on Aug 30, 2019 | 32 pages | MR01 | ||||||||||
Registered office address changed from Laporte Road Stallingborough Grimsby N E Lincolnshire DN40 2PR to 35 Great St. Helen's London EC3A 6AP on Aug 28, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Intertrust (Uk) Limited as a secretary on Jul 26, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Maria Jegher as a secretary on Jul 26, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Mcintyre as a director on Apr 10, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert John Sarracini as a director on Apr 10, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Craig Carlson as a director on Apr 10, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Andrew Kaye as a director on Apr 10, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Appointment of Mrs Maria Jegher as a secretary on Sep 14, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jean-Herve Gustave Furling as a secretary on Sep 14, 2018 | 1 pages | TM02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 04, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CRISTAL INORGANIC CHEMICALS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERTRUST (UK) LIMITED | Secretary | Great St. Helen's EC3A 6AP London 35 England |
| 188126550001 | ||||||||||
BOX, Stephen Anthony | Director | Great St. Helen's EC3A 6AP London 35 England | England | British | Financial Controller | 127739900007 | ||||||||
CARLSON, Timothy Craig | Director | Great St. Helen's EC3A 6AP London 35 England | United States | American | Director | 237611750001 | ||||||||
KAYE, Steven Andrew | Director | Great St. Helen's EC3A 6AP London 35 England | United States | American | Director | 237611780001 | ||||||||
BARNETT, Paul Andrew Hannington | Secretary | Stallingborough DN40 2PR Grimsby Laporte Road N E Lincolnshire England | British | 162477520001 | ||||||||||
FURLING, Jean-Herve Gustave | Secretary | Stallingborough DN40 2PR Grimsby Laporte Road N E Lincolnshire England | British | 169881480001 | ||||||||||
FURLING, Jean-Herve Gustave | Secretary | Stallingborough DN40 2PR Grimsby Laporte Road N E Lincolnshire England | French | Legal Counsel | 127752720001 | |||||||||
JEGHER, Maria | Secretary | Stallingborough DN40 2PR Grimsby Laporte Road N E Lincolnshire | 250523290001 | |||||||||||
WARD, Stephen | Secretary | 41 Marapana Road 6015 City Beach Australia | Australian | Businessman | 122389150001 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ALEXANDER, Samuel Ray | Director | Stallingborough DN40 2PR Grimsby Laporte Road N E Lincolnshire England | Usa | American | Businessman | 120943450001 | ||||||||
CASEY, Patrick Joseph | Director | 384 Old Garden Lane York Pennsylvania 17403 United States | United States | Chief Legal Officer | 129378060001 | |||||||||
FURLING, Jean-Herve Gustave | Director | Stallingborough DN40 2PR Grimsby Laporte Road N E Lincolnshire England | Belgium | French | Legal Counsel | 127752720001 | ||||||||
JONGEN, Rene | Director | Top Farm Cheapside Brigsley DN37 0HT Grimsby South Humberside | Australian | Site Director | 127740860001 | |||||||||
MCINTYRE, Robert, Dr | Director | Stallingborough DN40 2PR Grimsby Laporte Road N E Lincolnshire England | United Kingdom | British | European Director Of Technology And Innovation | 127734580001 | ||||||||
SARRACINI, Robert John | Director | Stallingborough DN40 2PR Grimsby Laporte Road N E Lincolnshire | England | British & Australian | Site Director | 202818110001 | ||||||||
SCOTT, Jamie Stephen | Director | Stallingborough DN40 2PR Grimsby Laporte Road N E Lincolnshire England | United Kingdom | British | Site Director | 182197810001 | ||||||||
SEIBEL, Arthur | Director | Stallingborough DN40 2PR Grimsby Laporte Road N E Lincolnshire England | United States | American | Chief Financial Officer | 127735490001 | ||||||||
SIMMONDS, Lynton | Director | Stallingborough DN40 2PR Grimsby Laporte Road N E Lincolnshire England | United Kingdom | British | Plant Director | 119668110001 | ||||||||
WARD, Stephen | Director | 41 Marapana Road 6015 City Beach Australia | Australian | Businessman | 122389150001 | |||||||||
ZAAL, Leonardus Cornelis Adrianus | Director | The Chestnuts Walk Lane DN37 7LA Irby Upon Humber North East Lincolnshire | Dutch | Development Director-Europe | 127736590001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CRISTAL INORGANIC CHEMICALS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cristal Inorganic Chemicals Netherlands B.V. | Apr 06, 2016 | Tower C, 15th Floor Strawinskylaan 1543 1077 Xx World Trade Center Amsterdam Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CRISTAL INORGANIC CHEMICALS UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 30, 2019 Delivered On Sep 10, 2019 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 30, 2019 Delivered On Sep 10, 2019 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 30, 2019 Delivered On Sep 05, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 30, 2019 Delivered On Sep 05, 2019 | Outstanding | ||
Brief description Intellectual property. See clause 2.3(b)(i) of the debenture accession deed which creates a fixed charge over all rights, title and interest in the intellectual property (as defined in the debenture accession deed). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Jun 15, 2007 Acquired On Dec 31, 2007 Delivered On Jan 17, 2008 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All present property, assets, rights and undertaking of cristal inorganic chemical australia pty LTD (cica) located or taken to be located in western australia, victoria, australian capital teritory, northern territory and offshore aswell as all future property, assets, rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Second lien security over shares agreement | Created On May 15, 2007 Acquired On Dec 31, 2007 Delivered On Jan 17, 2008 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the shares in the capital of millennium chemicals overseas holdings together all dividends, interest and other monies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First lien security over shares agreement | Created On May 15, 2007 Acquired On Dec 31, 2007 Delivered On Jan 17, 2008 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares in the capital of millennium inorganic chemicals overseas holdings together all dividends, interest and other monies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A second lien debenture | Created On May 15, 2007 Delivered On May 31, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge the real property, the accounts, the intellectual property, any goodwill, uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A first lien debenture | Created On May 15, 2007 Delivered On May 31, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge the real property, the accounts, the intellectual property, any goodwill, uncalled capital. 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