Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEMOX SUB TWO LIMITED
Company Information for

CHEMOX SUB TWO LIMITED

GUILDFORD, SURREY, GU3,
Company Registration Number
01153349
Private Limited Company
Dissolved

Dissolved 2015-04-14

Company Overview

About Chemox Sub Two Ltd
CHEMOX SUB TWO LIMITED was founded on 1973-12-21 and had its registered office in Guildford. The company was dissolved on the 2015-04-14 and is no longer trading or active.

Key Data
Company Name
CHEMOX SUB TWO LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Previous Names
TRADEBASE LIMITED17/07/2014
Filing Information
Company Number 01153349
Date formed 1973-12-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-04-14
Type of accounts FULL
Last Datalog update: 2015-09-11 12:30:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHEMOX SUB TWO LIMITED

Current Directors
Officer Role Date Appointed
DAVID GEORGE BARNBY
Company Secretary 2006-04-01
DAVID GEORGE BARNBY
Director 2006-04-01
GORDON DOMINIC VICTOR POUND
Director 2010-07-01
GAVIN DAVID WESTLEY
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS JOHNSON
Director 2006-04-01 2014-03-26
GAVIN WESTLEY
Director 2010-07-01 2010-07-01
MARTIN JOHN BUCKLEY
Director 2006-04-01 2010-02-09
JOHN PETER KISTNER
Director 1991-06-28 2007-04-02
MICHAEL JOHN WRIGHT
Company Secretary 1991-06-28 2006-04-01
MICHAEL JOHN WRIGHT
Director 1991-06-28 2006-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE BARNBY CARST & WALKER (UK) LTD. Company Secretary 2006-08-15 CURRENT 1993-01-22 Active
DAVID GEORGE BARNBY CHEMOX SUB ONE LIMITED Company Secretary 2006-04-01 CURRENT 1983-03-16 Dissolved 2015-03-31
DAVID GEORGE BARNBY MEDICAL EXPORT COMPANY LIMITED Director 2014-12-04 CURRENT 1981-10-01 Active - Proposal to Strike off
DAVID GEORGE BARNBY A.V. POUND & CO. LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
DAVID GEORGE BARNBY CHEMOX LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active - Proposal to Strike off
DAVID GEORGE BARNBY TRADEBASE LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active - Proposal to Strike off
DAVID GEORGE BARNBY DANE SUB ONE LIMITED Director 2013-09-10 CURRENT 1978-11-08 Dissolved 2016-11-15
DAVID GEORGE BARNBY CHEMOX SUB THREE LIMITED Director 2010-07-01 CURRENT 1947-07-04 Dissolved 2015-04-14
DAVID GEORGE BARNBY CHEMOX SUB ONE LIMITED Director 2006-04-01 CURRENT 1983-03-16 Dissolved 2015-03-31
DAVID GEORGE BARNBY CARST & WALKER (UK) LTD. Director 2001-12-21 CURRENT 1993-01-22 Active
GORDON DOMINIC VICTOR POUND A.V. POUND (ASIA) LIMITED Director 2014-09-12 CURRENT 1985-04-17 Active - Proposal to Strike off
GORDON DOMINIC VICTOR POUND CHEMOX SUB ONE LIMITED Director 2010-07-01 CURRENT 1983-03-16 Dissolved 2015-03-31
GORDON DOMINIC VICTOR POUND CARST & WALKER (UK) LTD. Director 2010-07-01 CURRENT 1993-01-22 Active
GORDON DOMINIC VICTOR POUND CHEMOX SUB THREE LIMITED Director 1991-12-28 CURRENT 1947-07-04 Dissolved 2015-04-14
GAVIN DAVID WESTLEY DANE SUB ONE LIMITED Director 2013-09-10 CURRENT 1978-11-08 Dissolved 2016-11-15
GAVIN DAVID WESTLEY CHEMOX SUB ONE LIMITED Director 2010-07-01 CURRENT 1983-03-16 Dissolved 2015-03-31
GAVIN DAVID WESTLEY CHEMOX SUB THREE LIMITED Director 2010-07-01 CURRENT 1947-07-04 Dissolved 2015-04-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-17DS01APPLICATION FOR STRIKING-OFF
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17RES15CHANGE OF NAME 04/06/2014
2014-07-17CERTNMCOMPANY NAME CHANGED TRADEBASE LIMITED CERTIFICATE ISSUED ON 17/07/14
2014-07-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0128/06/14 FULL LIST
2014-05-14SH20STATEMENT BY DIRECTORS
2014-05-14SH1914/05/14 STATEMENT OF CAPITAL GBP 100
2014-05-14CAP-SSSOLVENCY STATEMENT DATED 07/05/14
2014-05-14RES06REDUCE ISSUED CAPITAL 07/05/2014
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DENIS JOHNSON
2013-10-02AP01DIRECTOR APPOINTED MR GAVIN DAVID WESTLEY
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WESTLEY
2013-09-02AR0128/06/13 FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AR0128/06/12 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28AR0128/06/11 FULL LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOHNSON / 11/08/2010
2011-01-24AP01DIRECTOR APPOINTED MR GAVIN WESTLEY
2011-01-21AP01DIRECTOR APPOINTED MR GORDON DOMINIC VICTOR POUND
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOHNSON / 11/08/2010
2010-08-12AR0128/06/10 FULL LIST
2010-07-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-28AD02SAIL ADDRESS CREATED
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BUCKLEY
2009-07-13363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-29363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-29363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-04288bDIRECTOR RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-31363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 32-36 BATH ROAD HOUNSLOW TW3 3EF
2006-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-07-29363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-02363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-08-02363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-01-09395PARTICULARS OF MORTGAGE/CHARGE
2001-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-07-07363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-07-07363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-05-25AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-09363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1999-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-24363sRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CHEMOX SUB TWO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHEMOX SUB TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-02 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 1983-04-29 Satisfied WILLIAMS & GLYNS BANK PLC
DEBENTURE 1982-06-04 Satisfied WILLIAMS & GLYNS BANK PLC.
Intangible Assets
Patents
We have not found any records of CHEMOX SUB TWO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CHEMOX SUB TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEMOX SUB TWO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CHEMOX SUB TWO LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CHEMOX SUB TWO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEMOX SUB TWO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEMOX SUB TWO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.