Liquidation
Company Information for PENTAGON FINE CHEMICALS LIMITED
THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ,
|
Company Registration Number
04865584
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
PENTAGON FINE CHEMICALS LIMITED | ||||
Legal Registered Office | ||||
THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ Other companies in CA14 | ||||
Previous Names | ||||
|
Company Number | 04865584 | |
---|---|---|
Company ID Number | 04865584 | |
Date formed | 2003-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2017-09-05 15:35:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED | THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ | Dissolved | Company formed on the 2003-08-13 |
Officer | Role | Date Appointed |
---|---|---|
PRIMA SECRETARY LIMITED |
||
LEE JON ALI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE MARIE FRYE |
Director | ||
PHILIP RAY GILLESPIE |
Director | ||
RICHARD VINCENT PREZIOTTI |
Director | ||
GILLIAN JACKS |
Company Secretary | ||
RONALD FISHER |
Director | ||
GILLIAN JACKS |
Director | ||
NICHOLAS ANTHONY LINDOP |
Director | ||
ALASTAIR JOHN LLOYD |
Director | ||
ALLAN MACBEAN LAING |
Director | ||
DAVID NEIL WORK |
Director | ||
HOWARD CONNOR |
Director | ||
ROBERT BRADLEY KENDALL |
Director | ||
JULIAN PAUL VIVIAN MASH |
Director | ||
DEREK LESLIE PORTEOUS |
Company Secretary | ||
DEREK LESLIE PORTEOUS |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEAR ANALYTICS LIMITED | Company Secretary | 2018-04-10 | CURRENT | 2018-04-10 | Active - Proposal to Strike off | |
BOND DICKINSON HOLDINGS LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-10-24 | Active | |
BOND DICKINSON FINANCIAL SERVICES LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-10-24 | Active | |
BOND DICKINSON WEALTH LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-02-20 | Active | |
BOND DICKINSON LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-08-31 | Active | |
BOND DICKINSON (TRUST CORPORATION) LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-10-24 | Active | |
MANITOWOC CRANE GROUP (UK) SUBCO LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
KILFROST GROUP LIMITED | Company Secretary | 2016-10-05 | CURRENT | 2009-06-10 | Active | |
H G THOMPSON & SONS LIMITED | Company Secretary | 2016-10-01 | CURRENT | 1995-10-18 | Active | |
GUISBOROUGH HOTELS LIMITED | Company Secretary | 2016-10-01 | CURRENT | 1972-03-10 | Active | |
VISION ACADEMY LEARNING TRUST | Company Secretary | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
OMSCO PARTNERS LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2004-01-28 | Active - Proposal to Strike off | |
OMSCO CYMRU CYFYNGEDIG | Company Secretary | 2016-06-01 | CURRENT | 2013-07-19 | Active - Proposal to Strike off | |
ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED | Company Secretary | 2016-06-01 | CURRENT | 1997-06-02 | Active | |
WELBILT FOODSERVICE HOLDING LIMITED | Company Secretary | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
WELBILT FSG UK LIMITED | Company Secretary | 2015-10-22 | CURRENT | 2015-10-22 | Active | |
CRESSWELL HALL ESTATES LIMITED | Company Secretary | 2015-05-20 | CURRENT | 2002-03-05 | Active | |
NORTHUMBRIAN LEISURE LIMITED | Company Secretary | 2015-05-20 | CURRENT | 1999-03-17 | Active | |
LINGFIELD EDUCATION TRUST | Company Secretary | 2014-11-06 | CURRENT | 2012-04-12 | Active | |
PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2003-08-13 | Dissolved 2018-01-12 | |
PENTAGON CHEMICALS (PROPERTIES) LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2002-03-28 | Dissolved 2018-01-12 | |
PENTAGON CHEMICAL SPECIALTIES LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2002-03-28 | Liquidation | |
PENTAGON CHEMICALS (HOLDINGS) LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2001-11-19 | Liquidation | |
ASCENT EXTRA LIMITED | Company Secretary | 2014-10-17 | CURRENT | 2014-08-29 | Active | |
THE ASCENT ACADEMIES' TRUST | Company Secretary | 2014-10-17 | CURRENT | 2012-06-08 | Active | |
PERINTI LIMITED | Company Secretary | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
NICHOLAS POSTGATE CATHOLIC ACADEMY TRUST | Company Secretary | 2014-09-04 | CURRENT | 2014-09-04 | Active | |
SOUTH TYNESIDE LOCAL ENTERPRISE GROWTH INITIATIVE LIMITED | Company Secretary | 2014-08-28 | CURRENT | 2007-03-13 | Dissolved 2016-10-11 | |
THE ENDOWMENT FUND FOR TACRI | Company Secretary | 2014-05-02 | CURRENT | 2006-04-19 | Active | |
GUINNESS SUSTAINABLE SCHOOLS 2 LTD | Company Secretary | 2014-03-31 | CURRENT | 2014-03-31 | Active | |
BD 1234 LIMITED | Company Secretary | 2014-02-14 | CURRENT | 2014-02-14 | Dissolved 2015-08-18 | |
CASTLE TRUST | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Active - Proposal to Strike off | |
WOMBLE BOND DICKINSON FINANCIAL SERVICES LIMITED | Company Secretary | 2014-01-06 | CURRENT | 2013-01-15 | Active | |
GROVE EUROPE PENSION TRUSTEES LIMITED | Company Secretary | 2013-12-01 | CURRENT | 1985-05-01 | Active | |
BBA PENSION SCHEME TRUSTEE LIMITED | Company Secretary | 2013-06-19 | CURRENT | 2013-06-19 | Active - Proposal to Strike off | |
WOMBLE BOND DICKINSON WEALTH LIMITED | Company Secretary | 2013-04-11 | CURRENT | 2013-01-25 | Active | |
WOMBLE BOND DICKINSON HOLDINGS LIMITED | Company Secretary | 2013-04-09 | CURRENT | 2013-04-09 | Active | |
BISHOP HOGARTH CATHOLIC EDUCATION TRUST | Company Secretary | 2013-04-03 | CURRENT | 2011-10-13 | Active | |
RIBBON ACADEMY TRUST | Company Secretary | 2012-07-05 | CURRENT | 2012-07-05 | Active | |
ST BEDE'S CATHOLIC ACADEMY (LANCHESTER) | Company Secretary | 2012-05-09 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
SKILLS FOR LIFE TRUST | Company Secretary | 2012-02-27 | CURRENT | 2012-02-27 | Active | |
VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED | Company Secretary | 2012-01-01 | CURRENT | 1998-12-02 | Active | |
BOND DICKINSON SERVICE COMPANY LIMITED | Company Secretary | 2011-06-23 | CURRENT | 2011-02-03 | Active | |
PATHFINDER MULTI ACADEMY TRUST | Company Secretary | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
AMAZING MEDIA GROUP LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2007-01-23 | Active | |
GREY STREET RENOVATIONS LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2007-01-23 | Liquidation | |
DOWNSITE LIMITED | Company Secretary | 2010-04-20 | CURRENT | 1994-11-14 | Dissolved 2017-09-22 | |
HALLS FARM MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-04-20 | CURRENT | 1998-06-08 | Dissolved 2017-09-06 | |
MANYDOWN PROPERTIES LIMITED | Company Secretary | 2010-04-20 | CURRENT | 1992-03-02 | Dissolved 2017-09-22 | |
MANYDOWN 2007 LIMITED | Company Secretary | 2010-04-20 | CURRENT | 2007-04-03 | Active | |
THE MANYDOWN COMPANY LIMITED | Company Secretary | 2010-04-20 | CURRENT | 1962-02-23 | Active | |
MANITOWOC EUROPE | Company Secretary | 2009-07-31 | CURRENT | 1979-02-14 | Dissolved 2016-12-06 | |
MANITOWOC POTAIN | Company Secretary | 2009-07-31 | CURRENT | 1961-11-10 | Dissolved 2017-03-14 | |
AURORIUM HOLDINGS UK LIMITED | Company Secretary | 2009-07-14 | CURRENT | 2003-10-29 | Active | |
AURORIUM UK LIMITED | Company Secretary | 2009-07-14 | CURRENT | 1993-10-20 | Active | |
SAW TECHNOLOGIES LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1996-05-08 | Dissolved 2014-04-15 | |
MERRYCHEF HOLDINGS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1996-11-07 | Dissolved 2013-10-08 | |
ECCLESFIELD PROPERTIES LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1992-02-04 | Dissolved 2013-10-15 | |
VISCOUNT CATERING LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1972-01-07 | Dissolved 2013-10-15 | |
MELIORA SPECTARE LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1993-08-18 | Dissolved 2013-10-15 | |
MERRYCHEF LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1950-10-27 | Dissolved 2013-10-01 | |
J.H.RAYNER(MINCING LANE)LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1961-09-25 | Dissolved 2013-09-03 | |
PUMPCROFT LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1959-06-24 | Dissolved 2013-10-01 | |
CONVOTHERM LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1974-06-05 | Dissolved 2014-02-18 | |
TWILIGHT BAND LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1970-02-25 | Dissolved 2013-10-01 | |
ENODICOM LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1991-06-28 | Dissolved 2013-10-15 | |
ELVADENE LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1982-11-22 | Dissolved 2013-10-08 | |
MERRYCHEF PROJECTS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1979-06-07 | Dissolved 2013-10-01 | |
HOMARK HOLDINGS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1992-04-30 | Dissolved 2014-04-15 | |
KITCHEN VENTILATION SERVICES LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1954-11-12 | Dissolved 2013-12-24 | |
STEAMHAMMER LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1975-05-06 | Dissolved 2013-09-17 | |
THE HOMARK GROUP LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1963-06-06 | Dissolved 2014-04-15 | |
ENODICOM NUMBER 2 LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1979-05-24 | Dissolved 2014-08-12 | |
MEALSTREAM (UK) LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1994-08-02 | Dissolved 2013-10-08 | |
TURNER CURZON LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1975-03-10 | Dissolved 2013-09-03 | |
ENODIS CLIFTON PARK LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1984-04-16 | Dissolved 2013-11-26 | |
WHITLENGE DRINK EQUIPMENT LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1994-01-04 | Dissolved 2015-06-09 | |
WHITLENGE ACQUISITION LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1991-12-10 | Dissolved 2015-05-19 | |
WATERROAD COMPANY LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1998-09-22 | Dissolved 2016-01-19 | |
MANITOWOC (UK) LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1984-03-28 | Active - Proposal to Strike off | |
ENODIS INVESTMENTS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1948-06-15 | Active - Proposal to Strike off | |
ENODIS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1951-03-30 | Active | |
ENODIS PROPERTY GROUP LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1991-07-15 | Active - Proposal to Strike off | |
ENODIS GROUP LIMITED | Company Secretary | 2009-03-20 | CURRENT | 2001-11-28 | Active | |
ENODIS HANOVER | Company Secretary | 2009-03-20 | CURRENT | 2006-05-19 | Active | |
ENODIS REGENT | Company Secretary | 2009-03-20 | CURRENT | 2006-05-19 | Active | |
ENODIS STRAND LTD | Company Secretary | 2009-03-20 | CURRENT | 2006-06-15 | Active | |
MERRYCHEF LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1992-08-14 | Active | |
BERISFORD HOLDINGS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1991-07-15 | Active - Proposal to Strike off | |
ENODIS INTERNATIONAL LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1994-11-18 | Active | |
ENODIS HOLDINGS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 2001-11-28 | Active | |
ENODIS MAPLE LEAF LTD | Company Secretary | 2009-03-20 | CURRENT | 2007-02-21 | Active | |
MTW COUNTY LIMITED | Company Secretary | 2009-03-20 | CURRENT | 2008-01-24 | Active | |
WELBILT (HALESOWEN) LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1976-08-03 | Active | |
MANITOWOC GROUP (UK) LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1910-05-26 | Active | |
MANITOWOC HOLDINGS (UK) LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1937-09-02 | Active | |
WELBILT UK LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1991-10-23 | Active | |
ENODIS INDUSTRIAL HOLDINGS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1994-01-14 | Active | |
ENODIS OXFORD | Company Secretary | 2009-03-20 | CURRENT | 2006-05-19 | Active | |
CROSSCO (1080) LIMITED | Company Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Dissolved 2016-01-19 | |
PASSDOWN PROPERTY COMPANY LIMITED | Company Secretary | 2007-10-18 | CURRENT | 2007-04-03 | Active | |
JPL ENVIRONMENTAL LIMITED | Company Secretary | 2007-10-02 | CURRENT | 2001-11-06 | Dissolved 2014-12-11 | |
DICKINSON DEES LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active | |
BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Active | |
TOM GAISFORD FENCING LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
DICKINSON DEES (CAMDEN HOUSE) LIMITED | Company Secretary | 2005-10-19 | CURRENT | 2005-10-19 | Dissolved 2014-10-28 | |
THE PROPERTY PARTNERSHIP (DORSET HOUSE) LIMITED | Company Secretary | 2005-10-19 | CURRENT | 2005-10-19 | Active - Proposal to Strike off | |
DICKINSON DEES (ST ANN'S WHARF) LIMITED | Company Secretary | 2005-05-18 | CURRENT | 2005-05-18 | Dissolved 2014-10-28 | |
DICKINSON DEES (TRINITY GARDENS) LIMITED | Company Secretary | 2005-05-18 | CURRENT | 2005-05-18 | Active - Proposal to Strike off | |
NORTH NOMINEES LIMITED | Company Secretary | 2004-11-09 | CURRENT | 1993-10-07 | Active - Proposal to Strike off | |
WOMBLE BOND DICKINSON (TRUST CORPORATION) LIMITED | Company Secretary | 2004-11-09 | CURRENT | 1996-09-26 | Active | |
IMMI LTD | Company Secretary | 2004-11-09 | CURRENT | 1999-07-21 | Active | |
BIZDOCS LIMITED | Company Secretary | 2002-04-08 | CURRENT | 2001-02-28 | Dissolved 2014-05-06 | |
ARMSTRONG 30TH (NO.2) LIMITED | Director | 2018-06-28 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
DEMENTIA MATTERS | Director | 2018-04-30 | CURRENT | 1994-10-19 | Active | |
CONNECT HEALTH LIMITED | Director | 2017-07-03 | CURRENT | 1989-01-23 | Active | |
PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED | Director | 2016-08-09 | CURRENT | 2003-08-13 | Dissolved 2018-01-12 | |
PENTAGON CHEMICALS (PROPERTIES) LIMITED | Director | 2016-08-09 | CURRENT | 2002-03-28 | Dissolved 2018-01-12 | |
PENTAGON CHEMICAL SPECIALTIES LIMITED | Director | 2016-08-09 | CURRENT | 2002-03-28 | Liquidation | |
PENTAGON CHEMICALS (HOLDINGS) LIMITED | Director | 2016-08-09 | CURRENT | 2001-11-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048655840006 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/16 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 27/09/2016 | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED LEE JON ALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PREZIOTTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE FRYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GILLESPIE | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PRIMA SECRETARY LIMITED on 2015-06-08 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048655840006 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED RICHARD VINCENT PREZIOTTI | |
AP01 | DIRECTOR APPOINTED PHILIP RAY GILLESPIE | |
AP01 | DIRECTOR APPOINTED ANNE MARIE FRYE | |
AP04 | Appointment of Prima Secretary Limited as company secretary on 2014-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/14 FROM Dock Road Northside Workington Cumbria CA14 1JJ | |
AD04 | Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WORK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN MACBEAN LAING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LINDOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN JACKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD FISHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN JACKS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048655840005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048655840005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AR01 | 13/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN JACKS / 29/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN LLOYD / 18/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN JACKS / 04/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN JACKS / 04/01/2013 | |
AR01 | 13/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY LINDOP / 21/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 13/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED MR RONALD FISHER | |
AR01 | 13/08/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANTHONY LINDOP | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD CONNOR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR LLOYD / 06/07/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR LLOYD / 01/09/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT KENDALL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/03 FROM: 1 PARK ROW LEEDS LS1 5AB | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2016-10-10 |
Notices to Creditors | 2016-10-10 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC INVOICE FINANCE (UK) LTD | ||
Satisfied | ABN AMRO COMMERCIAL FINANCE PLC | ||
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | MAVEN CAPITAL PARTNERS UK LLP (THE SECURITY TRUSTEE) | |
CHATTELS MORTGAGE | Satisfied | VENTURE FINANCE PLC | |
DEBENTURE | Satisfied | VENTURE FINANCE PLC | |
DEBENTURE | Satisfied | GREAT LAKES (UK) LIMITED |
The top companies supplying to UK government with the same SIC code (20140 - Manufacture of other organic basic chemicals) as PENTAGON FINE CHEMICALS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PENTAGON FINE CHEMICALS LIMITED | Event Date | 2016-09-28 |
Megan Wallis , Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ : For further details please contact: Megan Wallis, Bates Weston LLP, The Mills, Canal Street, Derby DE1 2RJ Telephone 01332 365855 email insolvency@batesweston.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PENTAGON FINE CHEMICALS LIMITED | Event Date | 2016-09-28 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 the following resolutions were passed on 28 September 2016 . No. 1 and No. 3 as Special Resolutions and No. 2 as an Ordinary Resolution. 1. THAT the Company be wound up voluntarily. 2. THAT Megan Wallis, Licensed Insolvency Practitioner, of Bates Weston LLP, The Mills, Canal Street, Derby DE1 2RJ be and is hereby appointed Liquidator for the purpose of such winding up. 3. THAT in accordance with the provisions of the Companys Articles of Association, the Liquidator be and is hereby authorised to divide among the Members in specie all or any part of the Companys assets. For further details please contact Megan Wallis , Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ Telephone 01332 365855 email insolvency@batesweston.co.uk or Megan Wallis at Bates Weston LLP on 01332 365855 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PENTAGON FINE CHEMICALS LIMITED | Event Date | 2016-09-28 |
NOTICE is HEREBY GIVEN that the Creditors of the above-named Company are required on or before 31 October 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned Megan Wallis of Bates Weston LLP, Chartered Accountants, The Mills, Canal Street, Derby. DE1 2RJ, the Liquidator of the Company and, if so required by notice in writing by the said Liquidator either personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distributions made before such debts are proven. Note: This Notice is purely formal as all known creditors have been or will be paid in full. Liquidators Name and Address: Megan Wallis (Office Holder Number 014290 ), Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ , Telephone 01332 365855 , Email insolvency@batesweston.co.uk Date of Appointment: 28 September 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |