CORDANT TECHNICAL LIMITED

CORDANT TECHNICAL LIMITED

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

    Company NameCORDANT TECHNICAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC222281
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CORDANT TECHNICAL LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is CORDANT TECHNICAL LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CORDANT TECHNICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    G8 ENVIRONMENTAL SOLUTIONS LIMITEDAug 16, 2001Aug 16, 2001

    What are the latest accounts for CORDANT TECHNICAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CORDANT TECHNICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    20 pagesAM23(Scot)

    Administrator's progress report

    21 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    31 pagesAM10(Scot)

    Termination of appointment of Jack Rainer Ullmann as a director on Mar 12, 2021

    1 pagesTM01

    Administrator's progress report

    38 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Registered office address changed from 100E Cumbernauld Road Muirhead Glasgow Strathclyde G69 9AB to Atria One 144 Morrison Street Edinburgh EH3 8EX on Nov 11, 2020

    2 pagesAD01

    Administrator's progress report

    37 pagesAM10(Scot)

    Approval of administrator’s proposals

    4 pagesAM06(Scot)

    Statement of affairs AM02SOASCOT

    18 pagesAM02(Scot)

    Notice of Administrator's proposal

    55 pagesAM03(Scot)

    Appointment of an administrator

    4 pagesAM01(Scot)

    Termination of appointment of Chris Martin Kenneally as a director on Mar 05, 2020

    1 pagesTM01

    Satisfaction of charge SC2222810001 in full

    1 pagesMR04

    Satisfaction of charge SC2222810004 in full

    1 pagesMR04

    Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018

    1 pagesAA01

    Confirmation statement made on Sep 28, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Confirmation statement made on Sep 28, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    21 pagesAA

    Alterations to floating charge SC2222810001

    49 pages466(Scot)

    Alterations to floating charge SC2222810002

    49 pages466(Scot)

    Alterations to floating charge SC2222810003

    49 pages466(Scot)

    Who are the officers of CORDANT TECHNICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ULLMANN, Phillip Lionel
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    EnglandBritish46458480002
    ABERNETHY, Darren
    100e Cumbernauld Road
    Muirhead
    G69 9AB Glasgow
    Strathclyde
    Secretary
    100e Cumbernauld Road
    Muirhead
    G69 9AB Glasgow
    Strathclyde
    British115068670001
    MILLER, David Martin
    51 Woburn Drive
    Hale
    WA15 8ND Altrincham
    Cheshire
    Secretary
    51 Woburn Drive
    Hale
    WA15 8ND Altrincham
    Cheshire
    British41627070001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ABERNETHY, Darren
    100e Cumbernauld Road
    Muirhead
    G69 9AB Glasgow
    Strathclyde
    Director
    100e Cumbernauld Road
    Muirhead
    G69 9AB Glasgow
    Strathclyde
    ScotlandBritish115068670001
    ABERNETHY, Duncan
    100e Cumbernauld Road
    Muirhead
    G69 9AB Glasgow
    Strathclyde
    Director
    100e Cumbernauld Road
    Muirhead
    G69 9AB Glasgow
    Strathclyde
    United KingdomBritish44510300001
    GAY, John
    100e Cumbernauld Road
    Muirhead
    G69 9AB Glasgow
    Strathclyde
    Director
    100e Cumbernauld Road
    Muirhead
    G69 9AB Glasgow
    Strathclyde
    United KingdomBritish19175800009
    KENNEALLY, Chris Martin
    100e Cumbernauld Road
    Muirhead
    G69 9AB Glasgow
    Strathclyde
    Director
    100e Cumbernauld Road
    Muirhead
    G69 9AB Glasgow
    Strathclyde
    WalesBritish267876240001
    SMITH, Grahame
    100e Cumbernauld Road
    Muirhead
    G69 9AB Glasgow
    Strathclyde
    Director
    100e Cumbernauld Road
    Muirhead
    G69 9AB Glasgow
    Strathclyde
    United KingdomBritish79481580002
    ULLMANN, Jack Rainer
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    EnglandBritish11342820001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of CORDANT TECHNICAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cordant Security Limited
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    Apr 06, 2016
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredUk Companies House
    Registration Number03153231
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Darren Abernethy
    Cumbernauld Road
    Muirhead
    G69 9AB Glasgow
    100e
    Scotland
    Apr 06, 2016
    Cumbernauld Road
    Muirhead
    G69 9AB Glasgow
    100e
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Thermotech Engineering Services (Scotland) Limited
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    England
    Apr 06, 2016
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    England
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredUk Companies House
    Registration NumberSc160106
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CORDANT TECHNICAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 12, 2018
    Delivered On Jan 16, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 16, 2018Registration of a charge (MR01)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Aug 15, 2016
    Delivered On Aug 15, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Centrovalli LTD
    Transactions
    • Aug 15, 2016Registration of a charge (MR01)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On May 31, 2016
    Delivered On Jun 07, 2016
    Outstanding
    Brief description
    Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the guarantee and fixed and floating charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 07, 2016Registration of a charge (MR01)
    • Jun 10, 2016Alteration to a floating charge (466 Scot)
    • Nov 16, 2016Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jun 04, 2015
    Delivered On Jun 12, 2015
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 12, 2015Registration of a charge (MR01)
    • Jun 22, 2015Alteration to a floating charge (466 Scot)
    • Jun 10, 2016Alteration to a floating charge (466 Scot)
    • Nov 16, 2016Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jun 04, 2015
    Delivered On Jun 12, 2015
    Outstanding
    Brief description
    Fixed and floating charge over all of the assets. See deed for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 12, 2015Registration of a charge (MR01)
    • Jun 10, 2016Alteration to a floating charge (466 Scot)
    • Nov 16, 2016Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jun 04, 2015
    Delivered On Jun 12, 2015
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 12, 2015Registration of a charge (MR01)
    • Jun 22, 2015Alteration to a floating charge (466 Scot)
    • Jun 10, 2016Alteration to a floating charge (466 Scot)
    • Nov 16, 2016Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jun 04, 2015
    Delivered On Jun 12, 2015
    Satisfied
    Brief description
    Fixed and floating charge over all of the assets. See deed for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 12, 2015Registration of a charge (MR01)
    • Jun 10, 2016Alteration to a floating charge (466 Scot)
    • Nov 16, 2016Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does CORDANT TECHNICAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2020Administration started
    Aug 19, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    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