Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEMECOL (UK) LIMITED
Company Information for

CHEMECOL (UK) LIMITED

47 PARK LANE, LONDON, W1K 1PR,
Company Registration Number
02727151
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chemecol (uk) Ltd
CHEMECOL (UK) LIMITED was founded on 1992-06-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Chemecol (uk) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
CHEMECOL (UK) LIMITED
 
Legal Registered Office
47 PARK LANE
LONDON
W1K 1PR
Other companies in W1K
 
Filing Information
Company Number 02727151
Company ID Number 02727151
Date formed 1992-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 16/06/2016
Return next due 28/07/2017
Type of accounts 
Last Datalog update: 2019-04-04 05:38:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEMECOL (UK) LIMITED
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 CHEMECOL (UK) LIMITED

Current Directors
Officer Role Date Appointed
ZIAD TAYARA
Director 2005-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SYED OMAR HAYAT
Director 2003-03-01 2010-12-20
MOHAMMED PARVEZ HAMID
Company Secretary 2003-03-01 2010-05-24
SYED HABIB AHMED
Director 1999-01-06 2003-12-31
SYED HABIB AHMED
Company Secretary 1999-01-01 2003-02-25
ROBERTA DAVEY DAY
Company Secretary 2000-12-01 2001-07-31
JOHN ANDREW CHAPMAN ANDREWS
Director 1992-06-30 2000-11-03
SYED OMAR HAYAT
Director 1992-06-30 1999-01-06
SYED OMAR HAYAT
Company Secretary 1992-06-30 1999-01-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-06-30 1992-06-30
WATERLOW NOMINEES LIMITED
Nominated Director 1992-06-30 1992-06-30

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
2019-04-23GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-29DISS40Compulsory strike-off action has been discontinued
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-22DISS40Compulsory strike-off action has been discontinued
2017-07-19PSC02Notification of Safra Company Limited as a person with significant control on 2016-04-06
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-07-01DISS16(SOAS)Compulsory strike-off action has been suspended
2017-05-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-21DISS40Compulsory strike-off action has been discontinued
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-16AR0116/06/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30DISS40Compulsory strike-off action has been discontinued
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-06DISS16(SOAS)Compulsory strike-off action has been suspended
2014-04-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10CH01Director's details changed for Ziad Tayara on 2013-06-29
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0130/06/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-26AR0130/06/11 FULL LIST
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM THE COUNTING HOUSE 22 BELLROPE MEADOW THAXTED ESSEX CM6 2FE UNITED KINGDOM
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SYED HAYAT
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM STUDIO 301 MILL STUDIO BUSINESS CENTRE CRANE MEAD WARE HERTFORDSHIRE SG12 9PY
2010-07-15AR0130/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SYED OMAR HAYAT / 30/06/2010
2010-05-27TM02APPOINTMENT TERMINATED, SECRETARY MOHAMMED HAMID
2010-03-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-05363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-26363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-07363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-10-07288aNEW DIRECTOR APPOINTED
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: C/O FOSTER SQUIRES REX HOUSE 354 BALLARDS LANE NORTH FINCHLEY, LONDON N12 0EG
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2004-07-06363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-09288bDIRECTOR RESIGNED
2003-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-06363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-03-07288aNEW DIRECTOR APPOINTED
2003-02-25288aNEW SECRETARY APPOINTED
2002-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-04363(288)SECRETARY RESIGNED
2002-07-04363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2001-07-07363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-03-22288bDIRECTOR RESIGNED
2001-01-05288aNEW SECRETARY APPOINTED
2000-09-06288aNEW SECRETARY APPOINTED
2000-09-06363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-09-06363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-23363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-01-13288bDIRECTOR RESIGNED
1999-01-13288aNEW DIRECTOR APPOINTED
1998-08-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-08363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-01-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-17363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-06363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-03-13AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-11-21225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12
1995-07-11363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1995-01-09AAFULL ACCOUNTS MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to CHEMECOL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-15
Fines / Sanctions
No fines or sanctions have been issued against CHEMECOL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEMECOL (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Creditors
Creditors Due After One Year 2012-12-31 £ 72,728
Creditors Due After One Year 2011-12-31 £ 72,728

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEMECOL (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CHEMECOL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEMECOL (UK) LIMITED
Trademarks
We have not found any records of CHEMECOL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEMECOL (UK) 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 (72110 - Research and experimental development on biotechnology) as CHEMECOL (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHEMECOL (UK) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHEMECOL (UK) LIMITEDEvent Date2014-04-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEMECOL (UK) 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 CHEMECOL (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1