HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED
Overview
Company Name | HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00146739 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED?
Company Name | From | Until |
---|---|---|
ASTOR LIMITED | Mar 18, 1998 | Mar 18, 1998 |
ASTOR.STAG LIMITED | Jun 22, 1992 | Jun 22, 1992 |
ASTOR CHEMICAL LIMITED | Aug 22, 1973 | Aug 22, 1973 |
ASTOR PETROCHEMICALS LIMITED | Mar 21, 1917 | Mar 21, 1917 |
What are the latest accounts for HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 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 To | May 01, 2023 |
What are the latest filings for HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 14, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Appointment of George James as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Christopher Dearnley as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Christopher Dearnley as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Glen William Davies as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John J Tus as a director on Oct 25, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ronan Clifford as a director on Oct 25, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLIFFORD, Ronan | Director | Hermeslaan 1831 Diegem 1h Belgium | Belgium | Irish | Treasury Director | 263871820001 | ||||
JAMES, George | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | England | Indian | Finance Director | 315882910001 | ||||
BENNETT, Austin Myles | Secretary | 7 Devonshire Road Hatch End HA5 4LY Pinner Middlesex | British | Financial Director | 114525760001 | |||||
BROWNE, Adrian | Secretary | 25 Dukes Wood Avenue SL9 7LA Gerrards Cross Buckinghamshire | British | Director | 39757730002 | |||||
O'BRIEN, Patrick | Secretary | 70 Rothesay Avenue UB6 0DB Greenford Middlesex | British | 178730001 | ||||||
PAYNE, Mark Joseph | Secretary | 1 Diamond Way RG41 3TU Wokingham Berkshire | British | Director | 70593220001 | |||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 133461270001 | |||||||
BARCLAY, William Robert | Director | 1 Whitchurch House Whitchurch RG8 7EP Reading Berkshire | England | British | Director | 22761120001 | ||||
BEACH LIN, Sandra | Director | 4 Ramapo Way Peapack New Jersey 07977 Usa | American | Corp Executive | 61936140001 | |||||
BENNETT, Austin Myles | Director | 7 Devonshire Road Hatch End HA5 4LY Pinner Middlesex | England | British | Uk Financial Director | 114525760001 | ||||
BOWEN, Philip | Director | Mount Lodge Larges Bridge Drive RG12 3AJ Bracknell Berks | British | Director | 1929820001 | |||||
BROWN, Nelson James | Director | 3 Popes Grove TW2 5TA Twickenham | American | General Manager European Wax | 61484320001 | |||||
BROWNE, Adrian | Director | 25 Dukes Wood Avenue SL9 7LA Gerrards Cross Buckinghamshire | British | Director | 39757730002 | |||||
BURROWS, Ronald Alfred | Director | Joydon House Langley Park Road SL0 0JQ Iver Buckinghamshire | British | Director | 21849470001 | |||||
CHITTENDEN, Lesa Marie | Director | 233 Lantern Lane Gulph Mills 19428 Pennsylvania Usa | Usa | Corp Executive | 56776590001 | |||||
DANNEELS, Dirk Frans, Doctor | Director | Pastoor Stuycklaan 7 Hever B-3191 Belgium | Belgian | Director | 71948040001 | |||||
DAVIES, Glen William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | Company Director | 160410500001 | ||||
DEARNLEY, Simon Christopher | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | England | British | Accounting Manager | 310344580001 | ||||
FARRELL, Matthew Thomas | Director | 1 Olde York Road Randolph 07869 New Jersey Usa | Usa | Corp Executive | 56776240001 | |||||
GRIEP, Talia | Director | Bridle Way Ho Ho Kus 5 Nj United States | United States | United States | Controller | 277700010001 | ||||
HOUSA, Jose Charles | Director | La Galiote Troisfontaine 11 B4845 Jalhay FOREIGN Belgium | Belgian | Director | 40588200001 | |||||
JEFFS, Stephen Anthony | Director | 71 Constitution Way FOREIGN Morris Township 07960 New Jersey United States | British | Director | 74102540002 | |||||
JOWETT, Frank | Director | Cotterdale Widmoor Wooburn Common HP10 0JG High Wycombe Bucks | British | Director | 1786650001 | |||||
KING, Alan Sidney | Director | Ringwood 76 Medstead Road Beech GU34 4AE Alton Hampshire | British | Director | 1786620001 | |||||
LARKINS, Thomas F | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United States | American | Company Director | 104748180001 | ||||
LAWRENCE, Peter Jessel Levay | Director | 1 Lancaster Place Strand WC2E 7EB London | United Kingdom | British | Director | 47474380001 | ||||
LLOYD, Andrew Nigel | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | Company Director | 76992750001 | ||||
NORRIS, Paul Julius | Director | 3 Meadowbrook Road Chester 07930 New Jersey Usa | Usa | Corp Executive | 56777160001 | |||||
SMITH, Diane Clare | Director | 38 Portia Grove Warfield RG42 3TS Bracknell Berkshire | British | H R Manager | 64841050001 | |||||
SPALTON, Charles Richard | Director | Longcroft House Studley Green HP14 3XB High Wycombe Bucks | United Kingdom | British | Director | 1786610001 | ||||
SZLOSEK, Thomas | Director | 2 Charles Lane Green Brook FOREIGN New Jersey Nj 08812 United States | United States Citizen | Controller | 102620080001 | |||||
TUS, John J | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United States | American | Company Director | 104746630001 |
Who are the persons with significant control of HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Abi Acquisition 2 Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HONEYWELL SPECIALTY WAX & ADDITIVES 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