About

Registered Number: 04406514
Date of Incorporation: 28/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2019 (5 years and 5 months ago)
Registered Address: The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ

 

Pentagon Chemical Specialties Ltd was registered on 28 March 2002 and are based in Derby, Derbyshire, it has a status of "Dissolved". This organisation does not have any directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2019
LIQ13 - N/A 02 October 2018
LIQ03 - N/A 06 December 2017
MR04 - N/A 07 June 2017
AD01 - Change of registered office address 12 October 2016
RESOLUTIONS - N/A 09 October 2016
RESOLUTIONS - N/A 07 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2016
4.70 - N/A 07 October 2016
AP01 - Appointment of director 11 August 2016
TM01 - Termination of appointment of director 11 August 2016
TM01 - Termination of appointment of director 11 August 2016
TM01 - Termination of appointment of director 11 August 2016
AR01 - Annual Return 12 April 2016
CH04 - Change of particulars for corporate secretary 24 February 2016
MR01 - N/A 08 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 05 December 2014
AP01 - Appointment of director 17 November 2014
AP04 - Appointment of corporate secretary 17 November 2014
AP01 - Appointment of director 17 November 2014
AD01 - Change of registered office address 17 November 2014
AD04 - Change of location of company records to the registered office 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
MR04 - N/A 08 November 2014
MR04 - N/A 08 November 2014
MR04 - N/A 08 November 2014
AR01 - Annual Return 14 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 May 2014
AD04 - Change of location of company records to the registered office 14 May 2014
AA - Annual Accounts 06 January 2014
MR01 - N/A 02 December 2013
MR04 - N/A 29 November 2013
MR04 - N/A 22 August 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 31 January 2013
AA - Annual Accounts 28 January 2013
CH01 - Change of particulars for director 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
CH01 - Change of particulars for director 15 June 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 15 November 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
AA - Annual Accounts 02 March 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 04 January 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
395 - Particulars of a mortgage or charge 10 September 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 16 April 2009
AUD - Auditor's letter of resignation 06 November 2008
AUD - Auditor's letter of resignation 15 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 14 April 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
AA - Annual Accounts 14 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 07 April 2005
395 - Particulars of a mortgage or charge 16 September 2004
363s - Annual Return 02 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2004
AA - Annual Accounts 05 January 2004
395 - Particulars of a mortgage or charge 23 December 2003
363s - Annual Return 02 April 2003
225 - Change of Accounting Reference Date 14 October 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
395 - Particulars of a mortgage or charge 15 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
225 - Change of Accounting Reference Date 03 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
CERTNM - Change of name certificate 25 April 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2015 Fully Satisfied

N/A

A registered charge 22 November 2013 Fully Satisfied

N/A

Composite guarantee and debenture 04 December 2009 Fully Satisfied

N/A

Chattels mortgage 09 September 2009 Fully Satisfied

N/A

Debenture deed 08 September 2004 Fully Satisfied

N/A

Debenture 17 December 2003 Fully Satisfied

N/A

All assets debenture deed 10 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.