HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED

HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHONEYWELL SPECIALTY WAX & ADDITIVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00146739
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED located?

    Registered Office Address
    Honeywell House
    Skimped Hill Lane
    RG12 1EB Bracknell
    Berks
    Undeliverable Registered Office AddressNo

    What were the previous names of HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASTOR LIMITEDMar 18, 1998Mar 18, 1998
    ASTOR.STAG LIMITEDJun 22, 1992Jun 22, 1992
    ASTOR CHEMICAL LIMITEDAug 22, 1973Aug 22, 1973
    ASTOR PETROCHEMICALS LIMITEDMar 21, 1917Mar 21, 1917

    What are the latest accounts for HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2023

    What are the latest filings for HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 29, 2023

    LRESSP

    Statement of capital on Dec 14, 2023

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Appointment of George James as a director on Nov 02, 2023

    2 pagesAP01

    Termination of appointment of Simon Christopher Dearnley as a director on Nov 02, 2023

    1 pagesTM01

    Appointment of Mr Simon Christopher Dearnley as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Glen William Davies as a director on Apr 28, 2023

    1 pagesTM01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John J Tus as a director on Oct 25, 2019

    1 pagesTM01

    Appointment of Ronan Clifford as a director on Oct 25, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFFORD, Ronan
    Hermeslaan
    1831 Diegem
    1h
    Belgium
    Director
    Hermeslaan
    1831 Diegem
    1h
    Belgium
    BelgiumIrishTreasury Director263871820001
    JAMES, George
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    EnglandIndianFinance Director315882910001
    BENNETT, Austin Myles
    7 Devonshire Road
    Hatch End
    HA5 4LY Pinner
    Middlesex
    Secretary
    7 Devonshire Road
    Hatch End
    HA5 4LY Pinner
    Middlesex
    BritishFinancial Director114525760001
    BROWNE, Adrian
    25 Dukes Wood Avenue
    SL9 7LA Gerrards Cross
    Buckinghamshire
    Secretary
    25 Dukes Wood Avenue
    SL9 7LA Gerrards Cross
    Buckinghamshire
    BritishDirector39757730002
    O'BRIEN, Patrick
    70 Rothesay Avenue
    UB6 0DB Greenford
    Middlesex
    Secretary
    70 Rothesay Avenue
    UB6 0DB Greenford
    Middlesex
    British178730001
    PAYNE, Mark Joseph
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    Secretary
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    BritishDirector70593220001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    133461270001
    BARCLAY, William Robert
    1 Whitchurch House
    Whitchurch
    RG8 7EP Reading
    Berkshire
    Director
    1 Whitchurch House
    Whitchurch
    RG8 7EP Reading
    Berkshire
    EnglandBritishDirector22761120001
    BEACH LIN, Sandra
    4 Ramapo Way
    Peapack
    New Jersey 07977
    Usa
    Director
    4 Ramapo Way
    Peapack
    New Jersey 07977
    Usa
    AmericanCorp Executive61936140001
    BENNETT, Austin Myles
    7 Devonshire Road
    Hatch End
    HA5 4LY Pinner
    Middlesex
    Director
    7 Devonshire Road
    Hatch End
    HA5 4LY Pinner
    Middlesex
    EnglandBritishUk Financial Director114525760001
    BOWEN, Philip
    Mount Lodge
    Larges Bridge Drive
    RG12 3AJ Bracknell
    Berks
    Director
    Mount Lodge
    Larges Bridge Drive
    RG12 3AJ Bracknell
    Berks
    BritishDirector1929820001
    BROWN, Nelson James
    3 Popes Grove
    TW2 5TA Twickenham
    Director
    3 Popes Grove
    TW2 5TA Twickenham
    AmericanGeneral Manager European Wax61484320001
    BROWNE, Adrian
    25 Dukes Wood Avenue
    SL9 7LA Gerrards Cross
    Buckinghamshire
    Director
    25 Dukes Wood Avenue
    SL9 7LA Gerrards Cross
    Buckinghamshire
    BritishDirector39757730002
    BURROWS, Ronald Alfred
    Joydon House Langley Park Road
    SL0 0JQ Iver
    Buckinghamshire
    Director
    Joydon House Langley Park Road
    SL0 0JQ Iver
    Buckinghamshire
    BritishDirector21849470001
    CHITTENDEN, Lesa Marie
    233 Lantern Lane
    Gulph Mills 19428
    Pennsylvania
    Usa
    Director
    233 Lantern Lane
    Gulph Mills 19428
    Pennsylvania
    Usa
    UsaCorp Executive56776590001
    DANNEELS, Dirk Frans, Doctor
    Pastoor Stuycklaan 7
    Hever
    B-3191
    Belgium
    Director
    Pastoor Stuycklaan 7
    Hever
    B-3191
    Belgium
    BelgianDirector71948040001
    DAVIES, Glen William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritishCompany Director160410500001
    DEARNLEY, Simon Christopher
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    EnglandBritishAccounting Manager310344580001
    FARRELL, Matthew Thomas
    1 Olde York Road
    Randolph 07869
    New Jersey
    Usa
    Director
    1 Olde York Road
    Randolph 07869
    New Jersey
    Usa
    UsaCorp Executive56776240001
    GRIEP, Talia
    Bridle Way
    Ho Ho Kus
    5
    Nj
    United States
    Director
    Bridle Way
    Ho Ho Kus
    5
    Nj
    United States
    United StatesUnited StatesController277700010001
    HOUSA, Jose Charles
    La Galiote Troisfontaine 11
    B4845 Jalhay
    FOREIGN Belgium
    Director
    La Galiote Troisfontaine 11
    B4845 Jalhay
    FOREIGN Belgium
    BelgianDirector40588200001
    JEFFS, Stephen Anthony
    71 Constitution Way
    FOREIGN Morris Township 07960
    New Jersey
    United States
    Director
    71 Constitution Way
    FOREIGN Morris Township 07960
    New Jersey
    United States
    BritishDirector74102540002
    JOWETT, Frank
    Cotterdale Widmoor
    Wooburn Common
    HP10 0JG High Wycombe
    Bucks
    Director
    Cotterdale Widmoor
    Wooburn Common
    HP10 0JG High Wycombe
    Bucks
    BritishDirector1786650001
    KING, Alan Sidney
    Ringwood 76 Medstead Road
    Beech
    GU34 4AE Alton
    Hampshire
    Director
    Ringwood 76 Medstead Road
    Beech
    GU34 4AE Alton
    Hampshire
    BritishDirector1786620001
    LARKINS, Thomas F
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United StatesAmericanCompany Director104748180001
    LAWRENCE, Peter Jessel Levay
    1 Lancaster Place
    Strand
    WC2E 7EB London
    Director
    1 Lancaster Place
    Strand
    WC2E 7EB London
    United KingdomBritishDirector47474380001
    LLOYD, Andrew Nigel
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritishCompany Director76992750001
    NORRIS, Paul Julius
    3 Meadowbrook Road
    Chester 07930
    New Jersey
    Usa
    Director
    3 Meadowbrook Road
    Chester 07930
    New Jersey
    Usa
    UsaCorp Executive56777160001
    SMITH, Diane Clare
    38 Portia Grove
    Warfield
    RG42 3TS Bracknell
    Berkshire
    Director
    38 Portia Grove
    Warfield
    RG42 3TS Bracknell
    Berkshire
    BritishH R Manager64841050001
    SPALTON, Charles Richard
    Longcroft House
    Studley Green
    HP14 3XB High Wycombe
    Bucks
    Director
    Longcroft House
    Studley Green
    HP14 3XB High Wycombe
    Bucks
    United KingdomBritishDirector1786610001
    SZLOSEK, Thomas
    2 Charles Lane
    Green Brook
    FOREIGN New Jersey
    Nj 08812
    United States
    Director
    2 Charles Lane
    Green Brook
    FOREIGN New Jersey
    Nj 08812
    United States
    United States CitizenController102620080001
    TUS, John J
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United StatesAmericanCompany Director104746630001

    Who are the persons with significant control of HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03011776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2023Commencement of winding up
    May 27, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Jen Whatcott
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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