ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pentagon Chemical Specialties Limited

Pentagon Chemical Specialties Limited is a dissolved company incorporated on 28 March 2002 with the registered office located in Derby, Derbyshire. Pentagon Chemical Specialties Limited was registered 23 years ago.
Status
Dissolved
Dissolved on 2 January 2019 (6 years ago)
Was 16 years old at the time of dissolution
Following liquidation
Company No
04406514
Private limited company
Age
23 years
Incorporated 28 March 2002
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
The Mills
Canal Street
Derby
Derbyshire
DE1 2RJ
Same address for the past 9 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • Finance Director - Europe • British • Lives in England • Born in Jan 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Manitowoc Group (UK) Limited
Prima Secretary Limited is a mutual person.
Active
Manitowoc Holdings (UK) Limited
Prima Secretary Limited is a mutual person.
Active
Enodis Property Developments Limited
Prima Secretary Limited is a mutual person.
Active
The Manydown Company Limited
Prima Secretary Limited is a mutual person.
Active
Guisborough Hotels Limited
Prima Secretary Limited is a mutual person.
Active
Welbilt (Halesowen) Limited
Prima Secretary Limited is a mutual person.
Active
Manitowoc Crane Group (UK) Limited
Prima Secretary Limited is a mutual person.
Active
Grove Europe Pension Trustees Limited
Prima Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
30 Jun 2014
For period 30 Jun30 Jun 2014
Traded for 12 months
Cash in Bank
£95K
Decreased by £423K (-82%)
Turnover
£23.67M
Decreased by £1.07M (-4%)
Employees
71
Decreased by 1 (-1%)
Total Assets
£12.58M
Decreased by £627K (-5%)
Total Liabilities
-£5.23M
Decreased by £2.17M (-29%)
Net Assets
£7.34M
Increased by £1.55M (+27%)
Debt Ratio (%)
42%
Decreased by 14.49% (-26%)
Latest Activity
Dissolved After Liquidation
6 Years Ago on 2 Jan 2019
Charge Satisfied
8 Years Ago on 7 Jun 2017
Registered Address Changed
9 Years Ago on 12 Oct 2016
Declaration of Solvency
9 Years Ago on 7 Oct 2016
Voluntary Liquidator Appointed
9 Years Ago on 7 Oct 2016
Philip Ray Gillespie Resigned
9 Years Ago on 9 Aug 2016
Richard Vincent Preziotti Resigned
9 Years Ago on 9 Aug 2016
Anne Marie Frye Resigned
9 Years Ago on 9 Aug 2016
Lee Jon Ali Appointed
9 Years Ago on 9 Aug 2016
Confirmation Submitted
9 Years Ago on 12 Apr 2016
Get Credit Report
Discover Pentagon Chemical Specialties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Jan 2019
Return of final meeting in a members' voluntary winding up
Submitted on 2 Oct 2018
Liquidators' statement of receipts and payments to 27 September 2017
Submitted on 6 Dec 2017
Satisfaction of charge 044065140007 in full
Submitted on 7 Jun 2017
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to The Mills Canal Street Derby Derbyshire DE1 2RJ on 12 October 2016
Submitted on 12 Oct 2016
Resolutions
Submitted on 9 Oct 2016
Appointment of a voluntary liquidator
Submitted on 7 Oct 2016
Declaration of solvency
Submitted on 7 Oct 2016
Resolutions
Submitted on 7 Oct 2016
Appointment of Lee Jon Ali as a director on 9 August 2016
Submitted on 11 Aug 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year