UKBizDB.co.uk

BORDEN CHEMICAL UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Borden Chemical Uk Limited. The company was founded 28 years ago and was given the registration number 03104655. The firm's registered office is in BIRMINGHAM. You can find them at Frp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:BORDEN CHEMICAL UK LIMITED
Company Number:03104655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 September 1995
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Frp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seattleweg 17, 3195 Nd Pernis, Rotterdam, Netherlands,

Secretary14 December 2016Active
180, East Broad Street, Columbus, United States,

Director01 November 2017Active
'Port Park' Seattleweg 17, Building 4, 3195 Nd Pernis, Rotterdam, Netherlands,

Director12 July 2012Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary21 September 1995Active
64 Cornerswell Road, Penarth, CF64 2WA

Secretary31 October 2002Active
57 Andes Close, Southampton, SO14 3HS

Secretary07 December 1995Active
29 Kenson Gardens, Sholing, Southampton, SO19 8RE

Secretary07 December 1995Active
8 Clos Y Mynydd, Morganstown, Cardiff, CF15 8FH

Secretary20 June 2003Active
5 Riverview Road, Chiswick, W4 3QH

Secretary06 August 2001Active
3895 Fairlington Drive, Columbus, Ohio,

Director28 August 2002Active
Windrush Barn, Police Row, Therfield, Royston, SG8 9QE

Director06 July 1999Active
2 Wentworth Grange, Winchester, SO22 4HZ

Director07 December 1995Active
14 Bellister Park, Peterlee, SR8 1PH

Director26 June 2001Active
8 Ty Westonia, Chandler's Quay, Penarth, CF64 1SL

Director16 December 1999Active
5 Riverview Road, Chiswick, W4 3QH

Director20 December 1995Active
Jakarama, Raridge Lane, Bishops Waltham, SO32 1DX

Director24 August 2006Active
Juan Cruz Varela 737, Acassuso, Buenos Aires, Argentina,

Director25 March 1996Active
172 Castle Ridge Road, Manhasset, New York Ny11030, Usa,

Director25 March 1996Active
Oakley House, Sway Road, Brockenhurst, SO42 7SG

Director07 December 1995Active
Lakeside House, Brighton Road, Sway, Lymington, SO41 6EB

Director13 September 1996Active
Deane Cottage Dean, Sparsholt, Winchester, SO21 2LP

Director23 June 1998Active
8 Preservation Way, Westford, Usa,

Director30 November 1999Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director21 September 1995Active

People with Significant Control

Apollo Global Management Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2711, Centerville Road, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Borden International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:C/O Momentive Specialty Chemicals Uk Limited, Sully Moors Road, Penarth, Wales, CF64 5YU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-13Gazette

Gazette dissolved liquidation.

Download
2020-11-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Address

Change registered office address company with date old address new address.

Download
2020-03-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-30Resolution

Resolution.

Download
2020-03-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-06Mortgage

Mortgage satisfy charge full.

Download
2019-07-06Mortgage

Mortgage satisfy charge full.

Download
2019-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type full.

Download
2017-11-14Capital

Capital allotment shares.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type full.

Download
2016-12-14Officers

Appoint person secretary company with name date.

Download
2016-12-14Officers

Termination secretary company with name termination date.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type dormant.

Download
2016-04-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.