Liquidation
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 Name | |||
---|---|---|---|
BORDEN CHEMICAL UK LIMITED | |||
Legal Registered Office | |||
FRP ADVISORY TRADING LIMITED 2ND FLOOR 170 EDMUND STREET BIRMINGHAM B3 2HB Other companies in CF64 | |||
| |||
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 |
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 | ||
---|---|---|---|---|
BORDEN CHEMICAL UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAAP SCHILDER |
||
JEAN-PAUL AUCOIN |
||
ARNOLDUS WILHELMUS MARIA MERTENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE CHRISTOPHER MACKENZIE GALLACHER |
Director | ||
RICHARD OLIVER HEALEY |
Company Secretary | ||
JOSEPH PATRICK BEVILAQUA |
Director | ||
JAMES LANGSTON |
Director | ||
PETER JOHN HARTLAND |
Director | ||
LEIGHTON WYNNE DAVIES |
Company Secretary | ||
BENJAMIN HARRISON JONES |
Director | ||
BENJAMIN HARRISON JONES |
Company Secretary | ||
TIMOTHY JOSEPH ZAPPALA |
Director | ||
ANTHONY GREEN |
Company Secretary | ||
CORNELIS ADRIANUS BOKMANS |
Director | ||
ROGER NEVILLE YOUNG |
Director | ||
JOSEPH MICHAEL SAGGESE |
Director | ||
PETER STOKES FRAZIER |
Director | ||
RICARDO MARCELO MONTE |
Director | ||
DEREK MARTIN WHITNEY |
Director | ||
ROBERT JAN VOLKING |
Director | ||
A B & C SECRETARIAL LIMITED |
Nominated Secretary | ||
PETER STOKES FRAZIER |
Company Secretary | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED | Director | 2017-11-01 | CURRENT | 1999-04-01 | Active | |
BAKELITE SYNTHETICS UK LIMITED | Director | 2017-11-01 | CURRENT | 1965-12-20 | Active | |
BAKELITE SYNTHETICS UK LIMITED | Director | 2012-12-03 | CURRENT | 1965-12-20 | Active | |
COMBINED COMPOSITE TECHNOLOGIES LIMITED | Director | 2012-07-12 | CURRENT | 1997-12-24 | Liquidation | |
HEXION STANLOW LIMITED | Director | 2012-07-12 | CURRENT | 1999-03-11 | Liquidation | |
WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED | Director | 2012-07-12 | CURRENT | 1999-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/20 FROM C/O Momentive Specialty Chemicals Uk Ltd Sully Moors Road Penarth South Glamorgan CF64 5YU | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031046550011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 14/11/17 STATEMENT OF CAPITAL;GBP 750000 | |
SH01 | 14/11/17 STATEMENT OF CAPITAL GBP 750000 | |
AP01 | DIRECTOR APPOINTED JEAN-PAUL AUCOIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRISTOPHER MACKENZIE GALLACHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | Appointment of Jaap Schilder as company secretary on 2016-12-14 | |
TM02 | Termination of appointment of Richard Oliver Healey on 2016-10-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031046550011 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031046550010 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AD02 | Register 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 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
MG01 | Particulars of a mortgage or charge / charge no: 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM HEXION SPECIALTY CHEMICALS UK LTD, SULLY MOORS ROAD PENARTH SOUTH GLAMORGAN CF64 5YU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 21/09/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS HAMMONDS (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED ARNOLDUS WILHELMUS MARIA MERTENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BEVILAQUA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 21/09/11 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LANGSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 21/09/10 FULL LIST | |
AR01 | 21/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GALLAGHER / 11/11/2008 | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: BORDEN CHEMICALS UK LIMITED SULLY MOORS ROAD PENARTH SOUTH GLAMORGAN CF64 5YU | |
363a | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Notices to Creditors | 2020-03-30 |
Appointment of Liquidators | 2020-03-30 |
Resolutions for Winding-up | 2020-03-30 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JPMORGAN CHASE BANK, N.A. | ||
Outstanding | JPMORGAN CHASE BANK, N.A. | ||
SECURITY DEED | Outstanding | JPMORGAN CHASE BANK, N.A. (THE "COLLATERAL AGENT") | |
MORTGAGE | Satisfied | JPMORGAN CHASE BANK, N.A, | |
MORTGAGE | Satisfied | JPMORGAN CHASE BANK, N.A, | |
INTELLECTUAL PROPERTY SECURITY AGREEMENT | Satisfied | J.P.MORGAN EUROPE LIMITED | |
DEBENTURE | Satisfied | JP MORGAN CHASE BANK N.A. | |
PATENT SECURITY AGREEMENT | 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 | 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 | 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 | Satisfied | FLEET NATIONAL BANK (THE SECURITY AGENT) |
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BORDEN CHEMICAL UK LIMITED | Event Date | 2020-03-17 |
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 Type | Appointment of Liquidators | |
Defending party | BORDEN CHEMICAL UK LIMITED | Event Date | 2020-03-17 |
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 Type | Resolutions for Winding-up | |
Defending party | BORDEN CHEMICAL UK LIMITED | Event Date | 2020-03-17 |
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 | |||
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. |