Company NameContract Chemicals Limited
Company StatusDissolved
Company Number11452741
CategoryPrivate Limited Company
Incorporation Date6 July 2018(5 years, 9 months ago)
Dissolution Date16 November 2022 (1 year, 5 months ago)
Previous NameNewco (PM) Limited

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameMr Phillip Robert Millward
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Kevin Gerald Murphy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Michael John Holding
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2019(11 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Charges

12 July 2019Delivered on: 15 July 2019
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in the future, belonging to the chargor hereby, in each case with full title guarantee: charges to igf by way of separate fixed charges: by way of legal mortgage each property specified in schedule 1; by way of equitable mortgage its real property, other than the property or properties specified in schedule 1; and all its intellectual property.. Property: contract chemicals LTD, penryhyn road, knowsley business park, prescot, L34 9HY (title number: MS399353 and MS227960.
Outstanding
12 July 2019Delivered on: 15 July 2019
Persons entitled: Corpacq Limited

Classification: A registered charge
Particulars: Contract chemicals LTD, penrhyn road, knowsley, business park, prescott, L34 9HY title numbers MS399353 and MS277960.
Outstanding
12 July 2019Delivered on: 15 July 2019
Persons entitled: Corpacq Limited

Classification: A registered charge
Particulars: All intellectual property rights of the company whether registered or unregistered.
Outstanding
12 July 2019Delivered on: 12 July 2019
Persons entitled: Contract Chemicals (Knowsley) Limited

Classification: A registered charge
Particulars: All intellectual property, vehicles and any presently owned land or any land which the company may acquire in the future . for more details please refer to the instrument.
Outstanding

Filing History

16 November 2022Final Gazette dissolved following liquidation (1 page)
16 August 2022Notice of move from Administration to Dissolution (36 pages)
16 August 2022Administrator's progress report (36 pages)
22 March 2022Administrator's progress report (33 pages)
13 October 2021Statement of affairs with form AM02SOA/AM02SOC (11 pages)
22 September 2021Administrator's progress report (32 pages)
28 August 2021Notice of extension of period of Administration (3 pages)
29 March 2021Administrator's progress report (34 pages)
30 October 2020Notice of deemed approval of proposals (3 pages)
13 October 2020Statement of administrator's proposal (51 pages)
18 September 2020Registered office address changed from Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW United Kingdom to Riverside House Irwell Street Manchester M3 5EN on 18 September 2020 (2 pages)
18 September 2020Appointment of an administrator (3 pages)
5 December 2019Satisfaction of charge 114527410001 in full (4 pages)
7 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 200
(4 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (3 pages)
18 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
15 July 2019Change of name notice (2 pages)
15 July 2019Registration of charge 114527410004, created on 12 July 2019 (58 pages)
15 July 2019Registration of charge 114527410003, created on 12 July 2019 (42 pages)
15 July 2019Registration of charge 114527410002, created on 12 July 2019 (19 pages)
15 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-12
(1 page)
12 July 2019Registration of charge 114527410001, created on 12 July 2019 (36 pages)
10 June 2019Appointment of Mr Michael John Holding as a director on 10 June 2019 (2 pages)
4 October 2018Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
6 July 2018Incorporation
Statement of capital on 2018-07-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)