EVONIK DEGUSSA STANLOW LIMITED
Overview
| Company Name | EVONIK DEGUSSA STANLOW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00041213 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EVONIK DEGUSSA STANLOW LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEGUSSA STANLOW LIMITED | Jul 17, 2001 | Jul 17, 2001 |
| LAPORTE ACIDS LIMITED | May 24, 1894 | May 24, 1894 |
What are the latest accounts for EVONIK DEGUSSA STANLOW LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2007 |
What are the latest filings for EVONIK DEGUSSA STANLOW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 01, 2010 | 5 pages | 4.68 | ||||||||||
Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF on Dec 17, 2009 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Susan Wilcox as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Heinrich Lufen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Dirk Reese as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Miss Geneva Angela Stapleton on Nov 11, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Dr Dirk Johannes Georg Reese on Nov 11, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Susan Wilcox on Nov 11, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Heinrich Wilhelm Lufen on Nov 11, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel Macleod on Nov 11, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Geneva Angela Stapleton on Nov 11, 2009 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 16 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 14 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Certificate of change of name Company name changed degussa stanlow LIMITED\certificate issued on 05/10/07 | 2 pages | CERTNM | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of EVONIK DEGUSSA STANLOW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STAPLETON, Geneva Angela | Secretary | The Courtyard East Park RH10 6AG Crawley 5-6 West Sussex | British | 76343050001 | ||||||
| MACLEOD, Nigel | Director | The Courtyard East Park RH10 6AG Crawley 5-6 West Sussex | United Kingdom | British | 122030870001 | |||||
| BEASLEY, Christopher Ernest | Secretary | 213a Archway Road Highgate N6 5BN London | British | 513720003 | ||||||
| HAMILTON, John Lambert | Secretary | The Poplars 1 Eythrope Road HP17 8PH Stone Buckinghamshire | Uk | 27290050003 | ||||||
| SMITH, Nicholas Handran | Secretary | Flat 5 24 Warrington Crescent W9 1EL London | Australian | 50914130002 | ||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||
| ANDREWS, Donald Charles Mackenzie | Director | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British | 75302170001 | |||||
| BEASLEY, Christopher Ernest | Director | 213a Archway Road Highgate N6 5BN London | British | 513720003 | ||||||
| BROWN, John Allan | Director | 37 Observatory Road SW14 7QB London | England | British | 45956440002 | |||||
| HAMILTON, John Lambert | Director | The Poplars 1 Eythrope Road HP17 8PH Stone Buckinghamshire | England | Uk | 27290050003 | |||||
| LAW, John Derek | Director | 44 Camlet Way AL3 4TL St Albans Hertfordshire | British | 513710002 | ||||||
| LELUSCHKO, Joachim Christian | Director | Dieburger Weg 12 Darmstadt D 64293 Germany | Germany | 78807390001 | ||||||
| LIPMAN, Jonathan Philip Reuben | Director | 19 Bradgate Road MK40 3DE Bedford Bedfordshire | British | 103945940001 | ||||||
| LUFEN, Heinrich Wilhelm | Director | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | Germany | German | 105340240001 | |||||
| REESE, Dirk Johannes Georg, Dr | Director | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | Germany | Germany | 78742520001 | |||||
| RODGER, Peter Robert Charles | Director | 16 Links Road Flackwell Heath HP10 9LY High Wycombe Buckinghamshire | United Kingdom | British | 29785680001 | |||||
| SAVAGE, Andrew John | Director | 2 Griggs Orchard Church Road MK16 9PL Sherington Buckinghamshire | United Kingdom | British | 76623060001 | |||||
| SCULL, Andrew James | Director | 2 The Granary Brickwall Farm Kiln Lane Clophill MK45 4DA Bedford Bedfordshire | British | 53961740001 | ||||||
| SMITH, Nicholas Handran | Director | Flat 5 24 Warrington Crescent W9 1EL London | Australian | 50914130002 | ||||||
| TWENTYMAN, Judith | Director | 17 Theberton Street N1 0QY London | British | 59204580002 | ||||||
| WILCOX, Susan | Director | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | United Kingdom | British | 123854950001 |
Does EVONIK DEGUSSA STANLOW LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 03, 1905 Delivered On Jan 03, 1905 | Outstanding | ||
Transactions
| ||||
Does EVONIK DEGUSSA STANLOW LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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