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

BORDEN CHEMICAL UK LIMITED

FRP ADVISORY TRADING LIMITED 2ND FLOOR, 170 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
03104655
Private Limited Company
Liquidation

Company Overview

About Borden Chemical Uk Ltd
BORDEN CHEMICAL UK LIMITED was founded on 1995-09-21 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Borden Chemical Uk 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
BORDEN CHEMICAL UK LIMITED
 
Legal Registered Office
FRP ADVISORY TRADING LIMITED 2ND FLOOR
170 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in CF64
 
Telephone08453 109200
 
Filing Information
Company Number 03104655
Company ID Number 03104655
Date formed 1995-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts FULL
Last Datalog update: 2020-07-19 08:36:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORDEN CHEMICAL UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAPLE BUSINESS ADVISORS LIMITED   RODL & PARTNER 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 BORDEN CHEMICAL UK LIMITED
The following companies were found which have the same name as BORDEN CHEMICAL UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BORDEN CHEMICAL UK LIMITED Unknown

Company Officers of BORDEN CHEMICAL UK LIMITED

Current Directors
Officer Role Date Appointed
JAAP SCHILDER
Company Secretary 2016-12-14
JEAN-PAUL AUCOIN
Director 2017-11-01
ARNOLDUS WILHELMUS MARIA MERTENS
Director 2012-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE CHRISTOPHER MACKENZIE GALLACHER
Director 2001-06-26 2017-11-01
RICHARD OLIVER HEALEY
Company Secretary 2003-06-20 2016-10-07
JOSEPH PATRICK BEVILAQUA
Director 2002-08-28 2012-07-12
JAMES LANGSTON
Director 2006-08-24 2011-03-07
PETER JOHN HARTLAND
Director 1999-12-16 2006-08-24
LEIGHTON WYNNE DAVIES
Company Secretary 2002-10-31 2003-06-20
BENJAMIN HARRISON JONES
Director 1995-12-20 2003-01-21
BENJAMIN HARRISON JONES
Company Secretary 2001-08-06 2002-10-31
TIMOTHY JOSEPH ZAPPALA
Director 1999-11-30 2002-08-28
ANTHONY GREEN
Company Secretary 1995-12-07 2001-08-06
CORNELIS ADRIANUS BOKMANS
Director 1999-07-06 1999-12-09
ROGER NEVILLE YOUNG
Director 1998-06-23 1999-09-09
JOSEPH MICHAEL SAGGESE
Director 1996-03-25 1999-09-02
PETER STOKES FRAZIER
Director 1995-12-07 1998-06-23
RICARDO MARCELO MONTE
Director 1996-03-25 1998-06-23
DEREK MARTIN WHITNEY
Director 1996-09-13 1998-06-23
ROBERT JAN VOLKING
Director 1995-12-07 1996-11-30
A B & C SECRETARIAL LIMITED
Nominated Secretary 1995-09-21 1995-12-07
PETER STOKES FRAZIER
Company Secretary 1995-12-07 1995-12-07
INHOCO FORMATIONS LIMITED
Nominated Director 1995-09-21 1995-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-PAUL AUCOIN WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED Director 2017-11-01 CURRENT 1999-04-01 Active
JEAN-PAUL AUCOIN BAKELITE SYNTHETICS UK LIMITED Director 2017-11-01 CURRENT 1965-12-20 Active
ARNOLDUS WILHELMUS MARIA MERTENS BAKELITE SYNTHETICS UK LIMITED Director 2012-12-03 CURRENT 1965-12-20 Active
ARNOLDUS WILHELMUS MARIA MERTENS COMBINED COMPOSITE TECHNOLOGIES LIMITED Director 2012-07-12 CURRENT 1997-12-24 Liquidation
ARNOLDUS WILHELMUS MARIA MERTENS HEXION STANLOW LIMITED Director 2012-07-12 CURRENT 1999-03-11 Liquidation
ARNOLDUS WILHELMUS MARIA MERTENS WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED Director 2012-07-12 CURRENT 1999-04-01 Active

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
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/20 FROM C/O Momentive Specialty Chemicals Uk Ltd Sully Moors Road Penarth South Glamorgan CF64 5YU
2020-03-30600Appointment of a voluntary liquidator
2020-03-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-17
2020-03-30LIQ01Voluntary liquidation declaration of solvency
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031046550011
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 750000
2017-11-14SH0114/11/17 STATEMENT OF CAPITAL GBP 750000
2017-11-06AP01DIRECTOR APPOINTED JEAN-PAUL AUCOIN
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRISTOPHER MACKENZIE GALLACHER
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-14AP03Appointment of Jaap Schilder as company secretary on 2016-12-14
2016-12-14TM02Termination of appointment of Richard Oliver Healey on 2016-10-07
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-15RES13Resolutions passed:
  • Approval of accounts 01/04/2016
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031046550011
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-21AR0121/09/15 ANNUAL RETURN FULL LIST
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031046550010
2015-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-24AR0121/09/14 ANNUAL RETURN FULL LIST
2014-09-24AD02Register inspection address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2014-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-23AR0121/09/13 ANNUAL RETURN FULL LIST
2013-09-23AD02Register inspection address changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
2013-04-10MG01Particulars of a mortgage or charge / charge no: 9
2013-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 8
2013-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 7
2013-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 6
2013-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM HEXION SPECIALTY CHEMICALS UK LTD, SULLY MOORS ROAD PENARTH SOUTH GLAMORGAN CF64 5YU
2013-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-24AR0121/09/12 FULL LIST
2012-09-24AD02SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS HAMMONDS (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2012-08-15AP01DIRECTOR APPOINTED ARNOLDUS WILHELMUS MARIA MERTENS
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BEVILAQUA
2012-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-21AR0121/09/11 FULL LIST
2011-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-04-26AD02SAIL ADDRESS CREATED
2011-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANGSTON
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22AR0121/09/10 FULL LIST
2009-11-04AR0121/09/09 FULL LIST
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE GALLAGHER / 11/11/2008
2008-09-29363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-03-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2008-01-02288cSECRETARY'S PARTICULARS CHANGED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288bDIRECTOR RESIGNED
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-26244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: BORDEN CHEMICALS UK LIMITED SULLY MOORS ROAD PENARTH SOUTH GLAMORGAN CF64 5YU
2005-09-22363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-13395PARTICULARS OF MORTGAGE/CHARGE
2005-06-13395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-28363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-08-23395PARTICULARS OF MORTGAGE/CHARGE
2004-08-23395PARTICULARS OF MORTGAGE/CHARGE
2004-08-23395PARTICULARS OF MORTGAGE/CHARGE
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-03244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-30363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-07-18288bSECRETARY RESIGNED
2003-07-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BORDEN CHEMICAL UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-03-30
Appointment of Liquidators2020-03-30
Resolutions for Winding-up2020-03-30
Fines / Sanctions
No fines or sanctions have been issued against BORDEN CHEMICAL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-28 Outstanding JPMORGAN CHASE BANK, N.A.
2015-07-27 Outstanding JPMORGAN CHASE BANK, N.A.
SECURITY DEED 2013-04-10 Outstanding JPMORGAN CHASE BANK, N.A. (THE "COLLATERAL AGENT")
MORTGAGE 2005-05-31 Satisfied JPMORGAN CHASE BANK, N.A,
MORTGAGE 2005-05-31 Satisfied JPMORGAN CHASE BANK, N.A,
INTELLECTUAL PROPERTY SECURITY AGREEMENT 2005-05-31 Satisfied J.P.MORGAN EUROPE LIMITED
DEBENTURE 2005-05-31 Satisfied JP MORGAN CHASE BANK N.A.
PATENT SECURITY AGREEMENT 2004-08-12 Satisfied FLEET NATIONAL BANK, LONDON BRANCH AS UK COLLATERAL AGENT FOR THE U.K. SECURED PARTIES ANDFLEET CAPITAL GLOBAL FINANCE INC. AS CANADIAN COLLATERAL AGENT FOR THE CANADIAN SECURED PARTIES
TRADEMARK SECURITY AGREEMENT 2004-08-12 Satisfied FLEET NATIONAL BANK, LONDON BRANCH AS UK COLLATERAL AGENT FOR THE U.K. SECURED PARTIES ANDFLEET CAPITAL GLOBAL FINANCE INC. AS CANADIAN COLLATERAL AGENT FOR THE CANADIAN SECURED PARTIES
AN AMENDED AND RESTATED LOAN AND SECURITY AGREEMENT 2004-08-12 Satisfied FLEET NATIONAL BANK, LONDON BRANCH AS UK COLLATERAL AGENT FOR THE U.K. SECURED PARTIES ANDFLEET CAPITAL GLOBAL FINANCE INC. AS CANADIAN COLLATERAL AGENT FOR THE CANADIAN SECURED PARTIES
GUARANTEE & DEBENTURE 2002-09-23 Satisfied FLEET NATIONAL BANK (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BORDEN CHEMICAL UK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BORDEN CHEMICAL UK LIMITED

BORDEN CHEMICAL UK LIMITED has registered 1 patents

GB2298196 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BORDEN CHEMICAL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORDEN CHEMICAL UK 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 (20590 - Manufacture of other chemical products n.e.c.) as BORDEN CHEMICAL UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BORDEN CHEMICAL UK 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 TypeNotices to Creditors
Defending partyBORDEN CHEMICAL UK LIMITEDEvent Date2020-03-17
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 17 March 2020 are required, on or before 20 April 2020 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gerald Clifford Smith of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their 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 distribution. The winding up is a members' voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 17 March 2020 Office Holder Details: Gerald Clifford Smith (IP No. 6335 ) and Antony Barrell (IP No. 9523 ) both of FRP Advisory Trading Limited , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB Further details contact: The Joint Liquidators, Tel: 0121 710 1687 . Alternative contact: Sapna Rishi-Raj. Ag QG122509
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBORDEN CHEMICAL UK LIMITEDEvent Date2020-03-17
Gerald Clifford Smith (IP No. 6335 ) and Antony Barrell (IP No. 9523 ) both of FRP Advisory Trading Limited , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB : Ag QG122509
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBORDEN CHEMICAL UK LIMITEDEvent Date2020-03-17
At a general meeting of the above named company duly convened and held at Seattleweg 17, Building 4, 3195 ND Pernis, Rotterdam, The Netherlands on 17 March 2020 at 3.00 pm (CET), the following resolutions were duly passed as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Gerald Clifford Smith (IP No. 6335 ) and Antony Barrell (IP No. 9523 ) both of FRP Advisory Trading Limited , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: The Joint Liquidators, Tel: 0121 710 1687 . Alternative contact: Sapna Rishi-Raj. Ag QG122509
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORDEN CHEMICAL UK 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 BORDEN CHEMICAL UK LIMITED any grants or awards.
Ownership
    • BORDEN CHEMICAL INC : Ultimate parent company : US
    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.