RHODIA PINAX LIMITED
Overview
| Company Name | RHODIA PINAX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00107667 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RHODIA PINAX LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RHODIA PINAX LIMITED located?
| Registered Office Address | Syensqo Trinity Street B69 4LN Oldbury West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RHODIA PINAX LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN & E.STURGE LIMITED | Feb 22, 1910 | Feb 22, 1910 |
What are the latest accounts for RHODIA PINAX LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest confirmation statement for RHODIA PINAX LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 27, 2017 |
| Next Confirmation Statement Due | Mar 13, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for RHODIA PINAX LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RHODIA PINAX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Syensqo Trinity Street Oldbury West Midlands B69 4LN England to Syensqo Trinity Street Oldbury West Midlands B69 4LN on Dec 12, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Syensqo Trinity Street Oldbury West Midlands B69 4LW to Syensqo Trinity Street Oldbury West Midlands B69 4LN on Dec 05, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alison Murphy as a secretary on Sep 26, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Tom Dutton as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark St.John Dain as a director on Sep 26, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gordon Findlay Docherty as a director on Sep 26, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Shima Rad Harland as a secretary on Sep 26, 2024 | 2 pages | AP03 | ||||||||||
Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS to Syensqo Trinity Street Oldbury West Midlands B69 4LW on Sep 23, 2024 | 3 pages | AD01 | ||||||||||
Termination of appointment of Alison Murphy as a director on Sep 12, 2024 | 1 pages | TM01 | ||||||||||
Restoration by order of court - previously in Members' Voluntary Liquidation | 3 pages | REST-MVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Director's details changed for Mrs Alison Murphy on Nov 01, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Alison Murphy on Nov 01, 2017 | 1 pages | CH03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 11, 2017 | 9 pages | 4.68 | ||||||||||
Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to 72 London Road St. Albans Hertfordshire AL1 1NS on Feb 01, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to 34 Clarendon Road Watford Hertfordshire WD17 1JJ on Dec 21, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Tom Dutton as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert William Tyler as a director on Nov 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Alison Murphy as a director on Nov 25, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of RHODIA PINAX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARLAND, Shima Rad | Secretary | Trinity Street B69 4LN Oldbury Syensqo West Midlands England | 327570630001 | |||||||
| DAIN, Mark St.John | Director | Trinity Street B69 4LN Oldbury Syensqo West Midlands England | England | British | 159246160003 | |||||
| DOCHERTY, Gordon Findlay | Director | Trinity Street B69 4LN Oldbury Syensqo West Midlands England | England | British | 298259170001 | |||||
| BEASLEY, Christopher Ernest | Secretary | 213a Archway Road Highgate N6 5BN London | British | 513720003 | ||||||
| BLOCKSIDGE, Terence John | Secretary | 57 Bankside Crescent Streetly B74 2HZ Sutton Coldfield West Midlands | British | 18662930001 | ||||||
| CUNNINGHAM, Keith Edward | Secretary | 21 Heathfields Eight Ash Green CO6 3QP Colchester Essex | British | 58590830001 | ||||||
| MURPHY, Alison | Secretary | Clarendon Road WD17 1JJ Watford 34 Hertfordshire United Kingdom | British | 111169560001 | ||||||
| PALMER, Jane Ann | Secretary | 38 Manor Road TW11 8AB Teddington Middlesex | British | 94020600001 | ||||||
| WOOLLEY, Frank Nicholas | Secretary | Writtle Park Farmhouse Highwood CM1 3QF Chelmsford Essex | British | 11171880001 | ||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
| ANDREWS, Christopher Howard | Director | 3 Highview Stylecroft Road HP8 4HH Chalfont St Giles Buckinghamshire | British | 38049650002 | ||||||
| BEASLEY, Christopher Ernest | Director | 213a Archway Road Highgate N6 5BN London | British | 513720003 | ||||||
| BENNETT, Peter William | Director | 20 Woodlands Road Handforth SK9 3AU Wilmslow Cheshire | British | 10197220001 | ||||||
| DUTTON, Tom | Director | Reeds Crescent WD24 4QP Watford Oak House Herts United Kingdom | United Kingdom | British | 128363940001 | |||||
| GUIGOU, Didier Paul Alberic | Director | 11 Thurloe Street SW7 2SS London | French | 36148340002 | ||||||
| HALLUITTE, Blaise Jacques Marie | Director | 67 Bis Quai Branly Paris FOREIGN France 75007 | French | 62007150001 | ||||||
| LANGLOIS D'ESTAINOT, Xavier | Director | 28 Woodsford Square W14 8DP London | French | 49321450002 | ||||||
| LEWIS, David John, Dr | Director | Brambles Main Street Upper Poppleton YO2 6JR York North Yorkshire | British | 64564530001 | ||||||
| MATTHEWS, John David | Director | Tite House Hawkhurst Court Wisborough Green RH14 0HS Billingshurst West Sussex | British | 9441880001 | ||||||
| MORGAN, Allan Sidney James | Director | Little Dendrons Magnolia Dene HP15 7QE Hazlemere Bucks | British | 26301390001 | ||||||
| MURPHY, Alison | Director | Clarendon Road WD17 1JJ Watford 34 Hertfordshire United Kingdom | United Kingdom | British | 111169560001 | |||||
| PALMER, Jane Ann | Director | 38 Manor Road TW11 8AB Teddington Middlesex | England | British | 94020600001 | |||||
| PINOT, Martin | Director | 48 Av Fourcault De Pavant 78000 Versailles France | French | 58592630001 | ||||||
| RIDGWAY, David Kenneth | Director | 7 Katherine Close HP10 8ET Penn Buckinghamshire | United Kingdom | British | 84898580001 | |||||
| SCOTT, John Michael | Director | Kingzetts House Crowle Road Tibberton WR9 7NT Droitwich Worcestershire | United Kingdom | British | 126702650001 | |||||
| STEEL, Alistair James | Director | Badgers Retreat Roundheads End Forty Green HP9 1YB Beaconsfield Buckinghamshire | British | 2794620002 | ||||||
| TYLER, Robert William | Director | Reeds Crescent WD24 4QP Watford Oak House Herts United Kingdom | United Kingdom | British | 74466720001 | |||||
| TYLER, Robert William | Director | 58 Thrupp Lane GL5 2ER Stroud Gloucestershire | United Kingdom | British | 74466720001 | |||||
| VIDAL, Philippe | Director | House No 1 2 Frithwood Avenue HA6 3LX Northwood Middlesex | French | 56741630001 | ||||||
| WEYENETH, Miquelon Lalo | Director | Oakcroft Love Lane WD4 9HW Kings Langley Hertfordshire | American | 25188770001 | ||||||
| WOOLLEY, Frank Nicholas | Director | Writtle Park Farmhouse Highwood CM1 3QF Chelmsford Essex | British | 11171880001 |
Does RHODIA PINAX 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