ICI NORTH AMERICA LIMITED
Overview
Company Name | ICI NORTH AMERICA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00521214 |
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 ICI NORTH AMERICA LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ICI NORTH AMERICA LIMITED located?
Registered Office Address | C/O Teneo Restructuring Limited 156 Great Charles Street Queensway B3 3HN Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ICI NORTH AMERICA LIMITED?
Company Name | From | Until |
---|---|---|
POLYCELL PRODUCTS LIMITED | Jun 30, 1953 | Jun 30, 1953 |
What are the latest accounts for ICI NORTH AMERICA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for ICI NORTH AMERICA LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 29, 2021 |
What are the latest filings for ICI NORTH AMERICA 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 | ||||||||||
Register(s) moved to registered inspection location The Akzonobel Building Wexham Road Slough SL2 5DS | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Akzonobel Building Wexham Road Slough SL2 5DS | 2 pages | AD02 | ||||||||||
Registered office address changed from The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on Dec 29, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed polycell products LIMITED\certificate issued on 12/01/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Termination of appointment of Alistair Mcauley as a director on Nov 06, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Williams as a director on Nov 06, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Appointment of Mr Alistair Mcauley as a director on Jun 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Grant Pullen as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lynette Jean Cherryl Carter as a secretary on May 31, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of O.H. Secretariat Limited as a secretary on Jun 14, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Lynette Jean Cherryl Carter as a secretary on Jun 14, 2017 | 2 pages | AP03 | ||||||||||
Who are the officers of ICI NORTH AMERICA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMALLEY, Michael | Director | 156 Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Restructuring Limited | England | British | Company Director | 147906100002 | ||||
WILLIAMS, Benjamin | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | British | Company Director | 273979270001 | ||||
CARTER, Lynette Jean Cherryl | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 233635320001 | |||||||
DAVIS, Philip Stephen James | Secretary | Two Pearman Cottages 29 Chertsey Road GU24 8PD Chobham Surrey | British | 71932630001 | ||||||
HORLOCK, Elizabeth Ann | Secretary | 1 Barringer Court London Street, Godmanchester PE29 2HU Huntingdon Cambs | British | 110831950002 | ||||||
MCLEAN, Maureen | Secretary | 23 Stonebridge Field Eton SL4 6PS Windsor Berkshire | British | 60371010001 | ||||||
PARSONS, Graham John | Secretary | Derwent Ridge Bullhurst Lane Weston Underwood DE6 4PA Ashbourne Derbyshire | British | 33400140001 | ||||||
STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||
O.H. SECRETARIAT LIMITED | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 129226660002 | |||||||
ALGAR, David Stanley | Director | Ye Old Coach House HP10 0PW Woodburn Town Buckinghamshire | England | British | General Manager | 104137450001 | ||||
BRAWLEY, Charles | Director | 10 Coleswood Road AL5 1EQ Harpenden Hertfordshire | British | Manager | 20892560001 | |||||
BROGAN, Bernard Desmond | Director | Blakeley Lodge Egginton Road Etwall DE65 6NQ Derby Derbyshire | England | British | Manager | 70252730001 | ||||
BROWN, Roy Frederick | Director | 4 Cannock Close SL6 1XB Maidenhead Berkshire | British | Finance Director | 41549370001 | |||||
CZARNUSZEWICZ, John Alec | Director | Hawkesbury House Skinners Hill Camerton BA2 0PX Bath | British | Finance Director | 27367030002 | |||||
DICKINSON, Stephen Michael | Director | Shenley Manor 4 Grace Avenue Shenley WD7 9DN Radlett Hertfordshire | British | Accountant | 70459440001 | |||||
DODDS, Michael | Director | 4 Bramley Court RG45 6EQ Crowthorne | United Kingdom | British | Marketing Director | 95846590001 | ||||
EVANS, Richard Jenkin | Director | Strand House Ford Lane Langley CV37 0HN Stratford Upon Avon Warwickshire | British | Manager | 112249150001 | |||||
FITZGERALD, William Kevin | Director | 17 Salisbury Road HA1 1NU Harrow Middlesex | England | British | Manager | 18993830002 | ||||
FOOT, Peter | Director | 37 Dorchester Road KT13 8PE Weybridge Surrey | British | Finance Director | 108216680001 | |||||
GODDARD, David Peter | Director | 9 Beechwood Park HP3 0DY Hemel Hempstead Hertfordshire | British | Managing Director | 8828350001 | |||||
HAMILTON, Kenneth James Brown | Director | 5a Rectory Road WD3 2AH Rickmansworth Hertfordshire | British | Sales Director | 46269150002 | |||||
HELBING, Rutger Albert | Director | Floor Portland House Bressenden Place SW1E 5BG London 26th United Kingdom | England | Dutch | Finance Director | 119461960001 | ||||
HULME, Kathleen Mary | Director | Gate House Burfield Road SL4 2LH Old Windsor Berkshire | Canadian | Chief Executive | 73880280003 | |||||
JACKMAN, Peter Frederick | Director | 78 The Moors OX5 2AG Kidlington Oxfordshire | British | Operations Director | 49464170001 | |||||
JOHNSTON, Peter Timothy | Director | 159 Ware Road SG13 7EG Hertford | England | British | Marketing | 40079470002 | ||||
LOOSE, David John, Dr | Director | Cartref Northfield Avenue Lower Shiplake RG9 3PB Henley On Thames Oxon | England | British | Managing Director | 56825760001 | ||||
LUDDINGTON, Stephen John | Director | Frodsham The Drive CM21 9EP Sawbridgeworth Hertfordshire | British | Managing Director | 60256340001 | |||||
MADDOCK, James Llewellyn, Doctor | Director | 26 Carters Lane Tiddington CV37 7AP Stratford Upon Avon Warwickshire | British | Operations Director | 37419020001 | |||||
MCAULEY, Alistair | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | England | British | Managing Director | 247193780001 | ||||
MCLEAN, Maureen | Director | 23 Stonebridge Field Eton SL4 6PS Windsor Berkshire | British | Company Official | 60371010001 | |||||
MCMAHON, Ian Reid | Director | Trampletts 53a Bath Street OX14 1EA Abingdon Oxfordshire | British | Chief Executive | 36289740002 | |||||
PARRISH, Andrew Ronald | Director | Whitemoors Broadlands SO42 7SX Brockenhurst Hampshire | British | Managing Director | 36400800001 | |||||
PATON, Nigel Robert | Director | 29 Bulstrode Court SL9 7RS Gerrards Cross Buckinghamshire | British | General Counsel | 70835780003 | |||||
PULLEN, Matthew Grant | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | England | British | Company Director | 317795040001 | ||||
SHAMBROOK, Andrew John | Director | Floor Portland House Bressenden Place SW1E 5BG London 26th United Kingdom | United Kingdom | British | Company Director | 150731050001 |
Who are the persons with significant control of ICI NORTH AMERICA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dulux Limited | May 20, 2016 | Wexham Road SL2 5DS Slough The Akzonobel Building Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ICI NORTH AMERICA 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