CRISTAL INORGANIC CHEMICALS UK LIMITED

CRISTAL INORGANIC CHEMICALS UK LIMITED

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

    Company NameCRISTAL INORGANIC CHEMICALS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06168919
    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 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 AddressNo

    What were the previous names of CRISTAL INORGANIC CHEMICALS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROOFMIRROR LIMITEDMar 19, 2007Mar 19, 2007

    What are the latest accounts for CRISTAL INORGANIC CHEMICALS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CRISTAL INORGANIC CHEMICALS UK 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

    1 pagesDS01

    Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Director's details changed for Mr Stephen Anthony Box on Sep 13, 2019

    2 pagesCH01

    Registration of charge 061689190008, created on Aug 30, 2019

    33 pagesMR01

    Registration of charge 061689190009, created on Aug 30, 2019

    15 pagesMR01

    Registration of charge 061689190006, created on Aug 30, 2019

    15 pagesMR01

    Registration of charge 061689190007, created on Aug 30, 2019

    32 pagesMR01

    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 pagesAD01

    Appointment of Intertrust (Uk) Limited as a secretary on Jul 26, 2019

    2 pagesAP04

    Termination of appointment of Maria Jegher as a secretary on Jul 26, 2019

    1 pagesTM02

    Termination of appointment of Robert Mcintyre as a director on Apr 10, 2019

    1 pagesTM01

    Termination of appointment of Robert John Sarracini as a director on Apr 10, 2019

    1 pagesTM01

    Appointment of Mr Timothy Craig Carlson as a director on Apr 10, 2019

    2 pagesAP01

    Appointment of Mr Steven Andrew Kaye as a director on Apr 10, 2019

    2 pagesAP01

    Confirmation statement made on Mar 19, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Appointment of Mrs Maria Jegher as a secretary on Sep 14, 2018

    2 pagesAP03

    Termination of appointment of Jean-Herve Gustave Furling as a secretary on Sep 14, 2018

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Jul 04, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 19, 2018 with no updates

    3 pagesCS01

    Who are the officers of CRISTAL INORGANIC CHEMICALS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST (UK) LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Identification TypeEuropean Economic Area
    Registration Number06307550
    188126550001
    BOX, Stephen Anthony
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritishFinancial Controller127739900007
    CARLSON, Timothy Craig
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United StatesAmericanDirector237611750001
    KAYE, Steven Andrew
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United StatesAmericanDirector237611780001
    BARNETT, Paul Andrew Hannington
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    England
    Secretary
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    England
    British162477520001
    FURLING, Jean-Herve Gustave
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    England
    Secretary
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    England
    British169881480001
    FURLING, Jean-Herve Gustave
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    England
    Secretary
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    England
    FrenchLegal Counsel127752720001
    JEGHER, Maria
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    Secretary
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    250523290001
    WARD, Stephen
    41 Marapana Road
    6015 City Beach
    Australia
    Secretary
    41 Marapana Road
    6015 City Beach
    Australia
    AustralianBusinessman122389150001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, Samuel Ray
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    England
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    England
    UsaAmericanBusinessman120943450001
    CASEY, Patrick Joseph
    384 Old Garden Lane
    York
    Pennsylvania 17403
    United States
    Director
    384 Old Garden Lane
    York
    Pennsylvania 17403
    United States
    United StatesChief Legal Officer129378060001
    FURLING, Jean-Herve Gustave
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    England
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    England
    BelgiumFrenchLegal Counsel127752720001
    JONGEN, Rene
    Top Farm
    Cheapside Brigsley
    DN37 0HT Grimsby
    South Humberside
    Director
    Top Farm
    Cheapside Brigsley
    DN37 0HT Grimsby
    South Humberside
    AustralianSite Director127740860001
    MCINTYRE, Robert, Dr
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    England
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    England
    United KingdomBritishEuropean Director Of Technology And Innovation127734580001
    SARRACINI, Robert John
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    EnglandBritish & AustralianSite Director202818110001
    SCOTT, Jamie Stephen
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    England
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    England
    United KingdomBritishSite Director182197810001
    SEIBEL, Arthur
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    England
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    England
    United StatesAmericanChief Financial Officer127735490001
    SIMMONDS, Lynton
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    England
    Director
    Stallingborough
    DN40 2PR Grimsby
    Laporte Road
    N E Lincolnshire
    England
    United KingdomBritishPlant Director119668110001
    WARD, Stephen
    41 Marapana Road
    6015 City Beach
    Australia
    Director
    41 Marapana Road
    6015 City Beach
    Australia
    AustralianBusinessman122389150001
    ZAAL, Leonardus Cornelis Adrianus
    The Chestnuts
    Walk Lane
    DN37 7LA Irby Upon Humber
    North East Lincolnshire
    Director
    The Chestnuts
    Walk Lane
    DN37 7LA Irby Upon Humber
    North East Lincolnshire
    DutchDevelopment Director-Europe127736590001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CRISTAL INORGANIC CHEMICALS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cristal Inorganic Chemicals Netherlands B.V.
    Tower C, 15th Floor
    Strawinskylaan 1543
    1077 Xx
    World Trade Center
    Amsterdam
    Netherlands
    Apr 06, 2016
    Tower C, 15th Floor
    Strawinskylaan 1543
    1077 Xx
    World Trade Center
    Amsterdam
    Netherlands
    No
    Legal FormPrivate Limited Company
    Country RegisteredNetherlands
    Legal AuthorityIncorporated In Netherlands
    Place RegisteredUnknown
    Registration NumberUnknown
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CRISTAL INORGANIC CHEMICALS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of America, N.A. (As Collateral Agent)
    Transactions
    • Sep 10, 2019Registration of a charge (MR01)
    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
    • Bank of America, N.A. (As Collateral Agent)
    Transactions
    • Sep 10, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 30, 2019
    Delivered On Sep 05, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, National Association
    Transactions
    • Sep 05, 2019Registration of a charge (MR01)
    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
    • Wells Fargo Bank, National Association
    Transactions
    • Sep 05, 2019Registration of a charge (MR01)
    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
    • Hsbc Bank, Usa, N.A. (For the Benefit of the Secured Parties)
    Transactions
    • Jan 17, 2008Registration of an acquisition (400)
    • Mar 19, 2014Satisfaction of a charge (MR04)
    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
    • Hsbc Bank Usa, National Association as Trustee for the Secured Parties
    Transactions
    • Jan 17, 2008Registration of an acquisition (400)
    • Mar 19, 2014Satisfaction of a charge (MR04)
    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
    • Hsbc Bank Usa, National Association as Trustee for the Secured Parties
    Transactions
    • Jan 17, 2008Registration of an acquisition (400)
    • Mar 19, 2014Satisfaction of a charge (MR04)
    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
    • Hsbc Bank Usa, National Association as Administrative Agent for the Secured Parties (The Secondlien Administrative Agent)
    Transactions
    • May 31, 2007Registration of a charge (395)
    • Mar 19, 2014Satisfaction of a charge (MR04)
    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
    • Hsbc Bank Usa, National Association as Administrative Agent for the Secured Parties (The Firstlien Administrative Agent)
    Transactions
    • May 31, 2007Registration of a charge (395)
    • Mar 19, 2014Satisfaction of a charge (MR04)

    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