About

Registered Number: 04324948
Date of Incorporation: 19/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2019 (5 years and 4 months ago)
Registered Address: The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ

 

Pentagon Chemicals (Holdings) Ltd was registered on 19 November 2001 and has its registered office in Derbyshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Jacks, Gillian, Jackson, Colin for the company in the Companies House registry. We do not know the number of employees at Pentagon Chemicals (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKS, Gillian 25 October 2005 25 October 2005 1
JACKSON, Colin 19 July 2004 31 October 2006 1

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
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
RESOLUTIONS - N/A 19 August 2016
MA - Memorandum and Articles 19 August 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
DISS40 - Notice of striking-off action discontinued 11 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
CH04 - Change of particulars for corporate secretary 24 February 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 05 December 2014
RESOLUTIONS - N/A 26 November 2014
AP01 - Appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
AD01 - Change of registered office address 14 November 2014
AP04 - Appointment of corporate secretary 14 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
TM01 - Termination of appointment of director 14 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
MR04 - N/A 08 November 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 29 November 2013
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
MR04 - N/A 12 July 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
AR01 - Annual Return 26 November 2012
CH01 - Change of particulars for director 15 June 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 08 December 2011
SH08 - Notice of name or other designation of class of shares 11 April 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 04 January 2011
AP01 - Appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
AP01 - Appointment of director 15 July 2010
AA - Annual Accounts 09 July 2010
CH01 - Change of particulars for director 14 June 2010
SH19 - Statement of capital 20 April 2010
RESOLUTIONS - N/A 12 April 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 April 2010
CAP-SS - N/A 12 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
MG01 - Particulars of a mortgage or charge 02 March 2010
AR01 - Annual Return 12 February 2010
TM01 - Termination of appointment of director 04 January 2010
RESOLUTIONS - N/A 17 December 2009
MG01 - Particulars of a mortgage or charge 15 December 2009
MG01 - Particulars of a mortgage or charge 15 December 2009
MG01 - Particulars of a mortgage or charge 14 November 2009
SA - Shares agreement 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
RESOLUTIONS - N/A 07 July 2009
RESOLUTIONS - N/A 07 July 2009
RESOLUTIONS - N/A 07 July 2009
123 - Notice of increase in nominal capital 07 July 2009
RESOLUTIONS - N/A 06 July 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AUD - Auditor's letter of resignation 06 November 2008
AUD - Auditor's letter of resignation 15 October 2008
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 31 July 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
363a - Annual Return 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 01 December 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
123 - Notice of increase in nominal capital 20 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 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 11 December 2003
AA - Annual Accounts 22 September 2003
225 - Change of Accounting Reference Date 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
363s - Annual Return 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
395 - Particulars of a mortgage or charge 09 August 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
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
128(4) - Notice of assignment of name or new name to any class of shares 28 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
288b - Notice of resignation of directors or secretaries 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
225 - Change of Accounting Reference Date 02 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 19 November 2001

Mortgages & Charges

Description Date Status Charge by
Insurance assignment of key-man policies 20 August 2010 Fully Satisfied

N/A

Insurance assignment of key-man policies 25 February 2010 Fully Satisfied

N/A

Insurance assignment of key-man policies 04 December 2009 Fully Satisfied

N/A

Composite guarantee and debenture 04 December 2009 Fully Satisfied

N/A

Debenture 28 October 2009 Fully Satisfied

N/A

Debenture 17 December 2003 Fully Satisfied

N/A

Mortgage deed 06 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.