About

Registered Number: 03124414
Date of Incorporation: 10/11/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2019 (5 years and 1 month ago)
Registered Address: Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

 

Established in 1995, Borden Chemical Finance Ltd have registered office in Birmingham, it's status at Companies House is "Dissolved". This organisation has 4 directors listed as Schilder, Jaap, Mertens, Arnoldus Wilhelmus Maria, Morris, Gareth Andrew, Patkowski, Marcin Piotr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERTENS, Arnoldus Wilhelmus Maria 11 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SCHILDER, Jaap 10 April 2013 - 1
MORRIS, Gareth Andrew 20 June 2003 01 May 2010 1
PATKOWSKI, Marcin Piotr 01 May 2010 10 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2019
LIQ13 - N/A 07 January 2019
AD01 - Change of registered office address 14 September 2018
RESOLUTIONS - N/A 07 September 2018
LIQ01 - N/A 07 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2018
PSC07 - N/A 01 August 2018
PSC07 - N/A 01 August 2018
AA - Annual Accounts 12 July 2018
RESOLUTIONS - N/A 28 November 2017
SH19 - Statement of capital 28 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 November 2017
CAP-SS - N/A 28 November 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 21 March 2017
RESOLUTIONS - N/A 02 March 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 12 January 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 30 October 2013
MR04 - N/A 07 May 2013
AP03 - Appointment of secretary 23 April 2013
TM02 - Termination of appointment of secretary 23 April 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 30 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 02 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 07 June 2010
AP03 - Appointment of secretary 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
AA - Annual Accounts 28 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2007
363a - Annual Return 10 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 02 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
RESOLUTIONS - N/A 28 July 2005
395 - Particulars of a mortgage or charge 13 June 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 09 December 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 26 October 2002
395 - Particulars of a mortgage or charge 03 October 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
363s - Annual Return 19 December 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
RESOLUTIONS - N/A 08 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
AA - Annual Accounts 30 July 2001
287 - Change in situation or address of Registered Office 27 June 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 04 November 1998
287 - Change in situation or address of Registered Office 08 October 1998
RESOLUTIONS - N/A 15 September 1998
RESOLUTIONS - N/A 15 September 1998
RESOLUTIONS - N/A 15 September 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 06 August 1997
363s - Annual Return 29 November 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 March 1996
RESOLUTIONS - N/A 15 February 1996
RESOLUTIONS - N/A 15 January 1996
RESOLUTIONS - N/A 15 January 1996
RESOLUTIONS - N/A 15 January 1996
MEM/ARTS - N/A 15 January 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 1996
123 - Notice of increase in nominal capital 15 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1996
287 - Change in situation or address of Registered Office 15 January 1996
288 - N/A 29 December 1995
288 - N/A 29 December 1995
288 - N/A 29 December 1995
CERTNM - Change of name certificate 13 December 1995
NEWINC - New incorporation documents 10 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2005 Fully Satisfied

N/A

Guarantee & debenture 23 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.