DEGUSSA LIMITED

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

    Company NameDEGUSSA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00169597
    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 DEGUSSA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DEGUSSA 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 DEGUSSA LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEGUSSA-HULS LIMITEDJul 01, 1999Jul 01, 1999
    DEGUSSA LIMITEDJun 21, 1999Jun 21, 1999

    What are the latest accounts for DEGUSSA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for DEGUSSA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DEGUSSA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from * Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF* on Oct 30, 2013

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Mr Hans Frans Aline Maria Van Impe as a director

    2 pagesAP01

    Appointment of Mrs Anh Tu Luu as a director

    2 pagesAP01

    Termination of appointment of Bernard Harvey as a director

    1 pagesTM01

    Annual return made up to Apr 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2013

    Statement of capital on Apr 11, 2013

    • Capital: GBP 9,500,000
    SH01

    Termination of appointment of Ulrich Papst as a director

    1 pagesTM01

    Termination of appointment of Nigel Macleod as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Apr 01, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Dr Ulrich Papst as a director

    2 pagesAP01

    Appointment of Dr Ulrich Papst as a director

    2 pagesAP01
    Annotations
    DateAnnotation
    Feb 15, 2012Appointment date was removed from AP01 on 15/02/2012 as it was invalid.

    Appointment of Dr Ulrich Papst as a director

    3 pagesAP01

    Director's details changed for Mr Bernard George Harvey on Sep 23, 2011

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Apr 01, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Annual return made up to Apr 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Bernard George Harvey on Mar 09, 2010

    2 pagesCH01

    Who are the officers of DEGUSSA 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
    KITTLER, Matthias
    The Courtyard
    East Park
    RH10 6AG Crawley
    5-6
    West Sussex
    Director
    The Courtyard
    East Park
    RH10 6AG Crawley
    5-6
    West Sussex
    GermanyGerman132402350001
    LUU, Anh Tu
    The Courtyard
    East Park
    RH10 6AG Crawley
    5-6
    West Sussex
    Director
    The Courtyard
    East Park
    RH10 6AG Crawley
    5-6
    West Sussex
    United KingdomBritish167485430001
    PAPST, Ulrich, Dr
    The Courtyard
    East Park
    RH10 6AG Crawley
    5-6
    West Sussex
    Director
    The Courtyard
    East Park
    RH10 6AG Crawley
    5-6
    West Sussex
    GermanyGerman165507990001
    VAN IMPE, Hans Frans Aline Maria
    The Courtyard
    East Park
    RH10 6AG Crawley
    5-6
    West Sussex
    Director
    The Courtyard
    East Park
    RH10 6AG Crawley
    5-6
    West Sussex
    BelgiumBelgian178064620001
    DALE, Derek Newlyn
    201 Birtles Road
    SK10 3JH Macclesfield
    Cheshire
    Secretary
    201 Birtles Road
    SK10 3JH Macclesfield
    Cheshire
    British7306260001
    HAMILTON, John Lambert
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    Secretary
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    Uk27290050003
    LIPMAN, Jonathan Philip Reuben
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    Secretary
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    British103945940001
    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
    BECKER, Gerhard Wilhelm
    Darmstadterstr 62a
    Obertshausen 2 6053
    Germany
    Director
    Darmstadterstr 62a
    Obertshausen 2 6053
    Germany
    German26310480001
    DALE, Derek Newlyn
    201 Birtles Road
    SK10 3JH Macclesfield
    Cheshire
    Director
    201 Birtles Road
    SK10 3JH Macclesfield
    Cheshire
    British7306260001
    ELBRECHTER, Alexander
    Im Euler 28
    Gruedau
    63584
    Germany
    Director
    Im Euler 28
    Gruedau
    63584
    Germany
    German68980910001
    GEMPPER, Klaus Peter
    An Den Bergen 21
    Frankfurt 60437
    Germany
    Director
    An Den Bergen 21
    Frankfurt 60437
    Germany
    German38058880001
    HARVEY, Bernard George
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    EnglandEnglish134099360019
    JANSEN, Michael Georg, Dr
    Falkensteinerweg 2
    Hofheim Taunus 6238
    Germany
    Director
    Falkensteinerweg 2
    Hofheim Taunus 6238
    Germany
    German26310490001
    KUNZE, Ulrich
    Rosenau Marlborough Avenue
    SK9 7HS Alderley Edge
    Cheshire
    Director
    Rosenau Marlborough Avenue
    SK9 7HS Alderley Edge
    Cheshire
    German7306280001
    LIPMAN, Jonathan Philip Reuben
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    Director
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    British103945940001
    MACLEOD, Nigel
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    United KingdomBritish122030870001
    MANKEL, Thomas Claus
    Franz-Lenbach Strasse 4
    FOREIGN Frankfurt An Main D 6000
    W Germany
    Director
    Franz-Lenbach Strasse 4
    FOREIGN Frankfurt An Main D 6000
    W Germany
    German7753140001
    PAPST, Ulrich, Dr
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    GermanyGerman166833100001
    SALZER, Uwe, Dr
    Zang Strasse 10
    Aschaffenburg
    63741
    Germany
    Director
    Zang Strasse 10
    Aschaffenburg
    63741
    Germany
    German85320280001
    SCHMIDT, Volker
    Kleister 4
    Wiesbaden
    65187
    Germany
    Director
    Kleister 4
    Wiesbaden
    65187
    Germany
    German65393380001
    SCHMIDT, Walter Erich Alfred
    Smithy Farm
    School Lane Eaton
    CW12 2NG Congleton
    Cheshire
    Director
    Smithy Farm
    School Lane Eaton
    CW12 2NG Congleton
    Cheshire
    German60848640002
    WOHLENBERG, Gunther
    Martin Niemoller Weg 4
    FOREIGN Konigstein D624d
    W Germany
    Director
    Martin Niemoller Weg 4
    FOREIGN Konigstein D624d
    W Germany
    German7753150001
    WOOD, Peter
    19 Melton Drive
    CW12 4YF Congleton
    Cheshire
    Director
    19 Melton Drive
    CW12 4YF Congleton
    Cheshire
    British39045120002

    Does DEGUSSA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 11, 2005
    Delivered On Nov 16, 2005
    Satisfied
    Amount secured
    £975.00 and all other monies due or to become due
    Short particulars
    All monies held pursuant to the rent deposit deed.
    Persons Entitled
    • W a Buckland & Sons Limited
    Transactions
    • Nov 16, 2005Registration of a charge (395)
    • Aug 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed between phillips & drew life limited (as "landlord") and degussa limited (as "tenant")
    Created On Nov 29, 2001
    Delivered On Dec 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed
    Short particulars
    All the company's right title and interest in and to all monies standing to the credit of the deposit account opened and operated by the landlord.
    Persons Entitled
    • Phillips & Drew Life Limited
    Transactions
    • Dec 18, 2001Registration of a charge (395)
    • Aug 24, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does DEGUSSA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2014Dissolved on
    Oct 14, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Graham Petersen
    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
    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