Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENTAGON FINE CHEMICALS LIMITED
Company Information for

PENTAGON FINE CHEMICALS LIMITED

THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ,
Company Registration Number
04865584
Private Limited Company
Liquidation

Company Overview

About Pentagon Fine Chemicals Ltd
PENTAGON FINE CHEMICALS LIMITED was founded on 2003-08-13 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Pentagon Fine Chemicals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PENTAGON FINE CHEMICALS LIMITED
 
Legal Registered Office
THE MILLS
CANAL STREET
DERBY
DERBYSHIRE
DE1 2RJ
Other companies in CA14
 
Previous Names
MERSEYSIDE ORGANICS LIMITED09/09/2003
PINCO 1999 LIMITED21/08/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTAGON FINE CHEMICALS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATES WESTON AUDIT LIMITED   SALEOS LIMITED
Is this data useful to you?
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.
Companies with same name PENTAGON FINE CHEMICALS LIMITED
The following companies were found which have the same name as PENTAGON FINE CHEMICALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ Dissolved Company formed on the 2003-08-13

Company Officers of PENTAGON FINE CHEMICALS LIMITED

Current Directors
Officer Role Date Appointed
PRIMA SECRETARY LIMITED
Company Secretary 2014-10-31
LEE JON ALI
Director 2016-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MARIE FRYE
Director 2014-10-31 2016-08-09
PHILIP RAY GILLESPIE
Director 2014-10-31 2016-08-09
RICHARD VINCENT PREZIOTTI
Director 2014-10-31 2016-08-09
GILLIAN JACKS
Company Secretary 2005-10-25 2014-10-31
RONALD FISHER
Director 2010-11-01 2014-10-31
GILLIAN JACKS
Director 2005-10-25 2014-10-31
NICHOLAS ANTHONY LINDOP
Director 2010-02-03 2014-10-31
ALASTAIR JOHN LLOYD
Director 2003-08-18 2014-10-31
ALLAN MACBEAN LAING
Director 2003-08-18 2014-10-31
DAVID NEIL WORK
Director 2006-04-27 2014-10-31
HOWARD CONNOR
Director 2003-08-18 2009-09-02
ROBERT BRADLEY KENDALL
Director 2003-08-18 2008-02-22
JULIAN PAUL VIVIAN MASH
Director 2003-08-18 2005-12-07
DEREK LESLIE PORTEOUS
Company Secretary 2003-08-18 2005-10-25
DEREK LESLIE PORTEOUS
Director 2003-08-18 2005-10-25
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2003-08-13 2003-08-18
PINSENT MASONS DIRECTOR LIMITED
Director 2003-08-13 2003-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIMA SECRETARY LIMITED CLEAR ANALYTICS LIMITED Company Secretary 2018-04-10 CURRENT 2018-04-10 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED BOND DICKINSON HOLDINGS LIMITED Company Secretary 2017-11-13 CURRENT 2017-10-24 Active
PRIMA SECRETARY LIMITED BOND DICKINSON FINANCIAL SERVICES LIMITED Company Secretary 2017-11-13 CURRENT 2017-10-24 Active
PRIMA SECRETARY LIMITED BOND DICKINSON WEALTH LIMITED Company Secretary 2017-11-13 CURRENT 2017-02-20 Active
PRIMA SECRETARY LIMITED BOND DICKINSON LIMITED Company Secretary 2017-11-13 CURRENT 2017-08-31 Active
PRIMA SECRETARY LIMITED BOND DICKINSON (TRUST CORPORATION) LIMITED Company Secretary 2017-11-13 CURRENT 2017-10-24 Active
PRIMA SECRETARY LIMITED MANITOWOC CRANE GROUP (UK) SUBCO LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active
PRIMA SECRETARY LIMITED KILFROST GROUP LIMITED Company Secretary 2016-10-05 CURRENT 2009-06-10 Active
PRIMA SECRETARY LIMITED H G THOMPSON & SONS LIMITED Company Secretary 2016-10-01 CURRENT 1995-10-18 Active
PRIMA SECRETARY LIMITED GUISBOROUGH HOTELS LIMITED Company Secretary 2016-10-01 CURRENT 1972-03-10 Active
PRIMA SECRETARY LIMITED VISION ACADEMY LEARNING TRUST Company Secretary 2016-06-24 CURRENT 2016-06-24 Active
PRIMA SECRETARY LIMITED OMSCO PARTNERS LIMITED Company Secretary 2016-06-01 CURRENT 2004-01-28 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED OMSCO CYMRU CYFYNGEDIG Company Secretary 2016-06-01 CURRENT 2013-07-19 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED Company Secretary 2016-06-01 CURRENT 1997-06-02 Active
PRIMA SECRETARY LIMITED WELBILT FOODSERVICE HOLDING LIMITED Company Secretary 2015-12-23 CURRENT 2015-12-23 Active
PRIMA SECRETARY LIMITED WELBILT FSG UK LIMITED Company Secretary 2015-10-22 CURRENT 2015-10-22 Active
PRIMA SECRETARY LIMITED CRESSWELL HALL ESTATES LIMITED Company Secretary 2015-05-20 CURRENT 2002-03-05 Active
PRIMA SECRETARY LIMITED NORTHUMBRIAN LEISURE LIMITED Company Secretary 2015-05-20 CURRENT 1999-03-17 Active
PRIMA SECRETARY LIMITED LINGFIELD EDUCATION TRUST Company Secretary 2014-11-06 CURRENT 2012-04-12 Active
PRIMA SECRETARY LIMITED PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED Company Secretary 2014-10-31 CURRENT 2003-08-13 Dissolved 2018-01-12
PRIMA SECRETARY LIMITED PENTAGON CHEMICALS (PROPERTIES) LIMITED Company Secretary 2014-10-31 CURRENT 2002-03-28 Dissolved 2018-01-12
PRIMA SECRETARY LIMITED PENTAGON CHEMICAL SPECIALTIES LIMITED Company Secretary 2014-10-31 CURRENT 2002-03-28 Liquidation
PRIMA SECRETARY LIMITED PENTAGON CHEMICALS (HOLDINGS) LIMITED Company Secretary 2014-10-31 CURRENT 2001-11-19 Liquidation
PRIMA SECRETARY LIMITED ASCENT EXTRA LIMITED Company Secretary 2014-10-17 CURRENT 2014-08-29 Active
PRIMA SECRETARY LIMITED THE ASCENT ACADEMIES' TRUST Company Secretary 2014-10-17 CURRENT 2012-06-08 Active
PRIMA SECRETARY LIMITED PERINTI LIMITED Company Secretary 2014-10-16 CURRENT 2014-10-16 Active
PRIMA SECRETARY LIMITED NICHOLAS POSTGATE CATHOLIC ACADEMY TRUST Company Secretary 2014-09-04 CURRENT 2014-09-04 Active
PRIMA SECRETARY LIMITED SOUTH TYNESIDE LOCAL ENTERPRISE GROWTH INITIATIVE LIMITED Company Secretary 2014-08-28 CURRENT 2007-03-13 Dissolved 2016-10-11
PRIMA SECRETARY LIMITED THE ENDOWMENT FUND FOR TACRI Company Secretary 2014-05-02 CURRENT 2006-04-19 Active
PRIMA SECRETARY LIMITED GUINNESS SUSTAINABLE SCHOOLS 2 LTD Company Secretary 2014-03-31 CURRENT 2014-03-31 Active
PRIMA SECRETARY LIMITED BD 1234 LIMITED Company Secretary 2014-02-14 CURRENT 2014-02-14 Dissolved 2015-08-18
PRIMA SECRETARY LIMITED CASTLE TRUST Company Secretary 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED WOMBLE BOND DICKINSON FINANCIAL SERVICES LIMITED Company Secretary 2014-01-06 CURRENT 2013-01-15 Active
PRIMA SECRETARY LIMITED GROVE EUROPE PENSION TRUSTEES LIMITED Company Secretary 2013-12-01 CURRENT 1985-05-01 Active
PRIMA SECRETARY LIMITED BBA PENSION SCHEME TRUSTEE LIMITED Company Secretary 2013-06-19 CURRENT 2013-06-19 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED WOMBLE BOND DICKINSON WEALTH LIMITED Company Secretary 2013-04-11 CURRENT 2013-01-25 Active
PRIMA SECRETARY LIMITED WOMBLE BOND DICKINSON HOLDINGS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
PRIMA SECRETARY LIMITED BISHOP HOGARTH CATHOLIC EDUCATION TRUST Company Secretary 2013-04-03 CURRENT 2011-10-13 Active
PRIMA SECRETARY LIMITED RIBBON ACADEMY TRUST Company Secretary 2012-07-05 CURRENT 2012-07-05 Active
PRIMA SECRETARY LIMITED ST BEDE'S CATHOLIC ACADEMY (LANCHESTER) Company Secretary 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED SKILLS FOR LIFE TRUST Company Secretary 2012-02-27 CURRENT 2012-02-27 Active
PRIMA SECRETARY LIMITED VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED Company Secretary 2012-01-01 CURRENT 1998-12-02 Active
PRIMA SECRETARY LIMITED BOND DICKINSON SERVICE COMPANY LIMITED Company Secretary 2011-06-23 CURRENT 2011-02-03 Active
PRIMA SECRETARY LIMITED PATHFINDER MULTI ACADEMY TRUST Company Secretary 2011-03-10 CURRENT 2011-03-10 Active
PRIMA SECRETARY LIMITED AMAZING MEDIA GROUP LIMITED Company Secretary 2010-10-22 CURRENT 2007-01-23 Active
PRIMA SECRETARY LIMITED GREY STREET RENOVATIONS LIMITED Company Secretary 2010-10-22 CURRENT 2007-01-23 Liquidation
PRIMA SECRETARY LIMITED DOWNSITE LIMITED Company Secretary 2010-04-20 CURRENT 1994-11-14 Dissolved 2017-09-22
PRIMA SECRETARY LIMITED HALLS FARM MANAGEMENT COMPANY LIMITED Company Secretary 2010-04-20 CURRENT 1998-06-08 Dissolved 2017-09-06
PRIMA SECRETARY LIMITED MANYDOWN PROPERTIES LIMITED Company Secretary 2010-04-20 CURRENT 1992-03-02 Dissolved 2017-09-22
PRIMA SECRETARY LIMITED MANYDOWN 2007 LIMITED Company Secretary 2010-04-20 CURRENT 2007-04-03 Active
PRIMA SECRETARY LIMITED THE MANYDOWN COMPANY LIMITED Company Secretary 2010-04-20 CURRENT 1962-02-23 Active
PRIMA SECRETARY LIMITED MANITOWOC EUROPE Company Secretary 2009-07-31 CURRENT 1979-02-14 Dissolved 2016-12-06
PRIMA SECRETARY LIMITED MANITOWOC POTAIN Company Secretary 2009-07-31 CURRENT 1961-11-10 Dissolved 2017-03-14
PRIMA SECRETARY LIMITED AURORIUM HOLDINGS UK LIMITED Company Secretary 2009-07-14 CURRENT 2003-10-29 Active
PRIMA SECRETARY LIMITED AURORIUM UK LIMITED Company Secretary 2009-07-14 CURRENT 1993-10-20 Active
PRIMA SECRETARY LIMITED SAW TECHNOLOGIES LIMITED Company Secretary 2009-03-20 CURRENT 1996-05-08 Dissolved 2014-04-15
PRIMA SECRETARY LIMITED MERRYCHEF HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 1996-11-07 Dissolved 2013-10-08
PRIMA SECRETARY LIMITED ECCLESFIELD PROPERTIES LIMITED Company Secretary 2009-03-20 CURRENT 1992-02-04 Dissolved 2013-10-15
PRIMA SECRETARY LIMITED VISCOUNT CATERING LIMITED Company Secretary 2009-03-20 CURRENT 1972-01-07 Dissolved 2013-10-15
PRIMA SECRETARY LIMITED MELIORA SPECTARE LIMITED Company Secretary 2009-03-20 CURRENT 1993-08-18 Dissolved 2013-10-15
PRIMA SECRETARY LIMITED MERRYCHEF LIMITED Company Secretary 2009-03-20 CURRENT 1950-10-27 Dissolved 2013-10-01
PRIMA SECRETARY LIMITED J.H.RAYNER(MINCING LANE)LIMITED Company Secretary 2009-03-20 CURRENT 1961-09-25 Dissolved 2013-09-03
PRIMA SECRETARY LIMITED PUMPCROFT LIMITED Company Secretary 2009-03-20 CURRENT 1959-06-24 Dissolved 2013-10-01
PRIMA SECRETARY LIMITED CONVOTHERM LIMITED Company Secretary 2009-03-20 CURRENT 1974-06-05 Dissolved 2014-02-18
PRIMA SECRETARY LIMITED TWILIGHT BAND LIMITED Company Secretary 2009-03-20 CURRENT 1970-02-25 Dissolved 2013-10-01
PRIMA SECRETARY LIMITED ENODICOM LIMITED Company Secretary 2009-03-20 CURRENT 1991-06-28 Dissolved 2013-10-15
PRIMA SECRETARY LIMITED ELVADENE LIMITED Company Secretary 2009-03-20 CURRENT 1982-11-22 Dissolved 2013-10-08
PRIMA SECRETARY LIMITED MERRYCHEF PROJECTS LIMITED Company Secretary 2009-03-20 CURRENT 1979-06-07 Dissolved 2013-10-01
PRIMA SECRETARY LIMITED HOMARK HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 1992-04-30 Dissolved 2014-04-15
PRIMA SECRETARY LIMITED KITCHEN VENTILATION SERVICES LIMITED Company Secretary 2009-03-20 CURRENT 1954-11-12 Dissolved 2013-12-24
PRIMA SECRETARY LIMITED STEAMHAMMER LIMITED Company Secretary 2009-03-20 CURRENT 1975-05-06 Dissolved 2013-09-17
PRIMA SECRETARY LIMITED THE HOMARK GROUP LIMITED Company Secretary 2009-03-20 CURRENT 1963-06-06 Dissolved 2014-04-15
PRIMA SECRETARY LIMITED ENODICOM NUMBER 2 LIMITED Company Secretary 2009-03-20 CURRENT 1979-05-24 Dissolved 2014-08-12
PRIMA SECRETARY LIMITED MEALSTREAM (UK) LIMITED Company Secretary 2009-03-20 CURRENT 1994-08-02 Dissolved 2013-10-08
PRIMA SECRETARY LIMITED TURNER CURZON LIMITED Company Secretary 2009-03-20 CURRENT 1975-03-10 Dissolved 2013-09-03
PRIMA SECRETARY LIMITED ENODIS CLIFTON PARK LIMITED Company Secretary 2009-03-20 CURRENT 1984-04-16 Dissolved 2013-11-26
PRIMA SECRETARY LIMITED WHITLENGE DRINK EQUIPMENT LIMITED Company Secretary 2009-03-20 CURRENT 1994-01-04 Dissolved 2015-06-09
PRIMA SECRETARY LIMITED WHITLENGE ACQUISITION LIMITED Company Secretary 2009-03-20 CURRENT 1991-12-10 Dissolved 2015-05-19
PRIMA SECRETARY LIMITED WATERROAD COMPANY LIMITED Company Secretary 2009-03-20 CURRENT 1998-09-22 Dissolved 2016-01-19
PRIMA SECRETARY LIMITED MANITOWOC (UK) LIMITED Company Secretary 2009-03-20 CURRENT 1984-03-28 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ENODIS INVESTMENTS LIMITED Company Secretary 2009-03-20 CURRENT 1948-06-15 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ENODIS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2009-03-20 CURRENT 1951-03-30 Active
PRIMA SECRETARY LIMITED ENODIS PROPERTY GROUP LIMITED Company Secretary 2009-03-20 CURRENT 1991-07-15 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ENODIS GROUP LIMITED Company Secretary 2009-03-20 CURRENT 2001-11-28 Active
PRIMA SECRETARY LIMITED ENODIS HANOVER Company Secretary 2009-03-20 CURRENT 2006-05-19 Active
PRIMA SECRETARY LIMITED ENODIS REGENT Company Secretary 2009-03-20 CURRENT 2006-05-19 Active
PRIMA SECRETARY LIMITED ENODIS STRAND LTD Company Secretary 2009-03-20 CURRENT 2006-06-15 Active
PRIMA SECRETARY LIMITED MERRYCHEF LIMITED Company Secretary 2009-03-20 CURRENT 1992-08-14 Active
PRIMA SECRETARY LIMITED BERISFORD HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 1991-07-15 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ENODIS INTERNATIONAL LIMITED Company Secretary 2009-03-20 CURRENT 1994-11-18 Active
PRIMA SECRETARY LIMITED ENODIS HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 2001-11-28 Active
PRIMA SECRETARY LIMITED ENODIS MAPLE LEAF LTD Company Secretary 2009-03-20 CURRENT 2007-02-21 Active
PRIMA SECRETARY LIMITED MTW COUNTY LIMITED Company Secretary 2009-03-20 CURRENT 2008-01-24 Active
PRIMA SECRETARY LIMITED WELBILT (HALESOWEN) LIMITED Company Secretary 2009-03-20 CURRENT 1976-08-03 Active
PRIMA SECRETARY LIMITED MANITOWOC GROUP (UK) LIMITED Company Secretary 2009-03-20 CURRENT 1910-05-26 Active
PRIMA SECRETARY LIMITED MANITOWOC HOLDINGS (UK) LIMITED Company Secretary 2009-03-20 CURRENT 1937-09-02 Active
PRIMA SECRETARY LIMITED WELBILT UK LIMITED Company Secretary 2009-03-20 CURRENT 1991-10-23 Active
PRIMA SECRETARY LIMITED ENODIS INDUSTRIAL HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 1994-01-14 Active
PRIMA SECRETARY LIMITED ENODIS OXFORD Company Secretary 2009-03-20 CURRENT 2006-05-19 Active
PRIMA SECRETARY LIMITED CROSSCO (1080) LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Dissolved 2016-01-19
PRIMA SECRETARY LIMITED PASSDOWN PROPERTY COMPANY LIMITED Company Secretary 2007-10-18 CURRENT 2007-04-03 Active
PRIMA SECRETARY LIMITED JPL ENVIRONMENTAL LIMITED Company Secretary 2007-10-02 CURRENT 2001-11-06 Dissolved 2014-12-11
PRIMA SECRETARY LIMITED DICKINSON DEES LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
PRIMA SECRETARY LIMITED BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
PRIMA SECRETARY LIMITED TOM GAISFORD FENCING LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
PRIMA SECRETARY LIMITED DICKINSON DEES (CAMDEN HOUSE) LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Dissolved 2014-10-28
PRIMA SECRETARY LIMITED THE PROPERTY PARTNERSHIP (DORSET HOUSE) LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED DICKINSON DEES (ST ANN'S WHARF) LIMITED Company Secretary 2005-05-18 CURRENT 2005-05-18 Dissolved 2014-10-28
PRIMA SECRETARY LIMITED DICKINSON DEES (TRINITY GARDENS) LIMITED Company Secretary 2005-05-18 CURRENT 2005-05-18 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED NORTH NOMINEES LIMITED Company Secretary 2004-11-09 CURRENT 1993-10-07 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED WOMBLE BOND DICKINSON (TRUST CORPORATION) LIMITED Company Secretary 2004-11-09 CURRENT 1996-09-26 Active
PRIMA SECRETARY LIMITED IMMI LTD Company Secretary 2004-11-09 CURRENT 1999-07-21 Active
PRIMA SECRETARY LIMITED BIZDOCS LIMITED Company Secretary 2002-04-08 CURRENT 2001-02-28 Dissolved 2014-05-06
LEE JON ALI ARMSTRONG 30TH (NO.2) LIMITED Director 2018-06-28 CURRENT 2014-10-08 Active - Proposal to Strike off
LEE JON ALI DEMENTIA MATTERS Director 2018-04-30 CURRENT 1994-10-19 Active
LEE JON ALI CONNECT HEALTH LIMITED Director 2017-07-03 CURRENT 1989-01-23 Active
LEE JON ALI PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED Director 2016-08-09 CURRENT 2003-08-13 Dissolved 2018-01-12
LEE JON ALI PENTAGON CHEMICALS (PROPERTIES) LIMITED Director 2016-08-09 CURRENT 2002-03-28 Dissolved 2018-01-12
LEE JON ALI PENTAGON CHEMICAL SPECIALTIES LIMITED Director 2016-08-09 CURRENT 2002-03-28 Liquidation
LEE JON ALI PENTAGON CHEMICALS (HOLDINGS) LIMITED Director 2016-08-09 CURRENT 2001-11-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-02GAZ2Final Gazette dissolved via compulsory strike-off
2018-10-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-12-06LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-27
2017-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048655840006
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2016-10-09RES13Resolutions passed:
  • Sections 175,177 and 182 of the companies act 2006 27/09/2016
  • ALTER ARTICLES
2016-10-09RES01ALTER ARTICLES 27/09/2016
2016-10-07600Appointment of a voluntary liquidator
2016-10-074.70Declaration of solvency
2016-10-07LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-28
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-11AP01DIRECTOR APPOINTED LEE JON ALI
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PREZIOTTI
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FRYE
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GILLESPIE
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0113/08/15 ANNUAL RETURN FULL LIST
2015-09-01CH04SECRETARY'S DETAILS CHNAGED FOR PRIMA SECRETARY LIMITED on 2015-06-08
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048655840006
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-05AP01DIRECTOR APPOINTED RICHARD VINCENT PREZIOTTI
2014-11-14AP01DIRECTOR APPOINTED PHILIP RAY GILLESPIE
2014-11-14AP01DIRECTOR APPOINTED ANNE MARIE FRYE
2014-11-14AP04Appointment of Prima Secretary Limited as company secretary on 2014-10-31
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/14 FROM Dock Road Northside Workington Cumbria CA14 1JJ
2014-11-14AD04Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORK
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR LLOYD
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MACBEAN LAING
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LINDOP
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN JACKS
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FISHER
2014-11-14TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN JACKS
2014-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048655840005
2014-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08AR0113/08/14 FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 048655840005
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-10AR0113/08/13 FULL LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN JACKS / 29/03/2013
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN LLOYD / 18/01/2013
2013-01-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN JACKS / 04/01/2013
2013-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN JACKS / 04/01/2013
2012-09-12AR0113/08/12 FULL LIST
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY LINDOP / 21/05/2012
2011-12-08AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-09AR0113/08/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-15AP01DIRECTOR APPOINTED MR RONALD FISHER
2010-09-27AR0113/08/10 FULL LIST
2010-03-04AD02SAIL ADDRESS CREATED
2010-03-04AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY LINDOP
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CONNOR
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-07363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR LLOYD / 06/07/2009
2009-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-16AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-06AUDAUDITOR'S RESIGNATION
2008-10-15AUDAUDITOR'S RESIGNATION
2008-10-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-09-02363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR LLOYD / 01/09/2008
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT KENDALL
2007-10-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-09-25363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-09-08363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-28288aNEW DIRECTOR APPOINTED
2005-12-14288bDIRECTOR RESIGNED
2005-10-25288aNEW SECRETARY APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-25288bSECRETARY RESIGNED
2005-10-25288bDIRECTOR RESIGNED
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-04-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-14225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04
2003-09-20288aNEW DIRECTOR APPOINTED
2003-09-20288aNEW DIRECTOR APPOINTED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-12288bDIRECTOR RESIGNED
2003-09-12287REGISTERED OFFICE CHANGED ON 12/09/03 FROM: 1 PARK ROW LEEDS LS1 5AB
2003-09-12288bSECRETARY RESIGNED
2003-09-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20140 - Manufacture of other organic basic chemicals




Licences & Regulatory approval
We could not find any licences issued to PENTAGON FINE CHEMICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-10
Notices to Creditors2016-10-10
Fines / Sanctions
No fines or sanctions have been issued against PENTAGON FINE CHEMICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-08 Satisfied HSBC INVOICE FINANCE (UK) LTD
2013-12-02 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
COMPOSITE GUARANTEE AND DEBENTURE 2009-12-04 Satisfied MAVEN CAPITAL PARTNERS UK LLP (THE SECURITY TRUSTEE)
CHATTELS MORTGAGE 2009-09-10 Satisfied VENTURE FINANCE PLC
DEBENTURE 2003-12-23 Satisfied VENTURE FINANCE PLC
DEBENTURE 2003-12-17 Satisfied GREAT LAKES (UK) LIMITED
Intangible Assets
Patents
We have not found any records of PENTAGON FINE CHEMICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTAGON FINE CHEMICALS LIMITED
Trademarks
We have not found any records of PENTAGON FINE CHEMICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTAGON FINE CHEMICALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where PENTAGON FINE CHEMICALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPENTAGON FINE CHEMICALS LIMITEDEvent Date2016-09-28
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 TypeResolutions for Winding-up
Defending partyPENTAGON FINE CHEMICALS LIMITEDEvent Date2016-09-28
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 TypeNotices to Creditors
Defending partyPENTAGON FINE CHEMICALS LIMITEDEvent Date2016-09-28
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENTAGON FINE CHEMICALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENTAGON FINE CHEMICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.