EVONIK DEGUSSA STANLOW LIMITED

EVONIK DEGUSSA STANLOW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEVONIK DEGUSSA STANLOW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00041213
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EVONIK DEGUSSA STANLOW LIMITED?

    • (2413) /
    • (2414) /
    • (2466) /

    Where is EVONIK DEGUSSA STANLOW LIMITED located?

    Registered Office Address
    5-6 The Courtyard
    East Park
    RH10 6AG Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of EVONIK DEGUSSA STANLOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEGUSSA STANLOW LIMITEDJul 17, 2001Jul 17, 2001
    LAPORTE ACIDS LIMITEDMay 24, 1894May 24, 1894

    What are the latest accounts for EVONIK DEGUSSA STANLOW LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for EVONIK DEGUSSA STANLOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Dec 01, 2010

    5 pages4.68

    Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF on Dec 17, 2009

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 02, 2009

    LRESSP

    Termination of appointment of Susan Wilcox as a director

    1 pagesTM01

    Termination of appointment of Heinrich Lufen as a director

    1 pagesTM01

    Termination of appointment of Dirk Reese as a director

    1 pagesTM01

    Secretary's details changed for Miss Geneva Angela Stapleton on Nov 11, 2009

    1 pagesCH03

    Director's details changed for Dr Dirk Johannes Georg Reese on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Susan Wilcox on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Heinrich Wilhelm Lufen on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Mr Nigel Macleod on Nov 11, 2009

    2 pagesCH01

    Secretary's details changed for Miss Geneva Angela Stapleton on Nov 11, 2009

    1 pagesCH03

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    1 pages288b

    Memorandum and Articles of Association

    18 pagesMA

    Certificate of change of name

    Company name changed degussa stanlow LIMITED\certificate issued on 05/10/07
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of EVONIK DEGUSSA STANLOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAPLETON, Geneva Angela
    The Courtyard
    East Park
    RH10 6AG Crawley
    5-6
    West Sussex
    Secretary
    The Courtyard
    East Park
    RH10 6AG Crawley
    5-6
    West Sussex
    British76343050001
    MACLEOD, Nigel
    The Courtyard
    East Park
    RH10 6AG Crawley
    5-6
    West Sussex
    Director
    The Courtyard
    East Park
    RH10 6AG Crawley
    5-6
    West Sussex
    United KingdomBritish122030870001
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Secretary
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    HAMILTON, John Lambert
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    Secretary
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    Uk27290050003
    SMITH, Nicholas Handran
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Secretary
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Australian50914130002
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    ANDREWS, Donald Charles Mackenzie
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    Director
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    United KingdomBritish75302170001
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Director
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    BROWN, John Allan
    37 Observatory Road
    SW14 7QB London
    Director
    37 Observatory Road
    SW14 7QB London
    EnglandBritish45956440002
    HAMILTON, John Lambert
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    Director
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    EnglandUk27290050003
    LAW, John Derek
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    Director
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    British513710002
    LELUSCHKO, Joachim Christian
    Dieburger Weg 12
    Darmstadt
    D 64293
    Germany
    Director
    Dieburger Weg 12
    Darmstadt
    D 64293
    Germany
    Germany78807390001
    LIPMAN, Jonathan Philip Reuben
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    Director
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    British103945940001
    LUFEN, Heinrich Wilhelm
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    GermanyGerman105340240001
    REESE, Dirk Johannes Georg, Dr
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    GermanyGermany78742520001
    RODGER, Peter Robert Charles
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    Director
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    United KingdomBritish29785680001
    SAVAGE, Andrew John
    2 Griggs Orchard
    Church Road
    MK16 9PL Sherington
    Buckinghamshire
    Director
    2 Griggs Orchard
    Church Road
    MK16 9PL Sherington
    Buckinghamshire
    United KingdomBritish76623060001
    SCULL, Andrew James
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    Director
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    British53961740001
    SMITH, Nicholas Handran
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Director
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Australian50914130002
    TWENTYMAN, Judith
    17 Theberton Street
    N1 0QY London
    Director
    17 Theberton Street
    N1 0QY London
    British59204580002
    WILCOX, Susan
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    United KingdomBritish123854950001

    Does EVONIK DEGUSSA STANLOW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental trust deed.
    Created On Dec 08, 1969
    Delivered On Dec 19, 1969
    Satisfied
    Amount secured
    Securing debenture stock of laporte industries (holdings LTD amounting to £16,800,277 including £13,800,277 secured by a trust deed dated 11-3-53 & deeds supplemental thereto
    Short particulars
    Undertaking all property assets & uncalled capital by way of floating charge.
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • Dec 19, 1969Registration of a charge
    Trust deed.
    Created On Sep 16, 1968
    Delivered On Sep 24, 1968
    Satisfied
    Amount secured
    For securing debenture stock of laporte industries (holdings) limited. Amounting to £13,800,277 inclusive of the monies secured by a trust deed dated 11-3-53. and deeds supplemental thereto.
    Short particulars
    Undertaking all property assets & uncalled capital by way of floating charge.
    Persons Entitled
    • Royal Exchange Assurance.
    Transactions
    • Sep 24, 1968Registration of a charge
    • Sep 23, 1993Statement of satisfaction of a charge in full or part (403a)
    • Jul 01, 1994Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jan 03, 1905
    Delivered On Jan 03, 1905
    Outstanding
    Transactions
    • Jan 03, 1905Registration of a charge

    Does EVONIK DEGUSSA STANLOW LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2011Dissolved on
    Dec 02, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julie P Vahey
    Benedict Mackenzie
    5-6 The Courtyard
    RH10 6AG East Park
    Crawley West Sussex
    practitioner
    Benedict Mackenzie
    5-6 The Courtyard
    RH10 6AG East Park
    Crawley West Sussex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0