ENTEGRIS (UK) LIMITED
Overview
| Company Name | ENTEGRIS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00872564 |
| 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 ENTEGRIS (UK) LIMITED?
- (5190) /
Where is ENTEGRIS (UK) LIMITED located?
| Registered Office Address | Lynton House 7-12 Tavistock Square WC1H 9LT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENTEGRIS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MYKROLIS (UK) LIMITED | Apr 02, 2001 | Apr 02, 2001 |
| MILLIPORE (U.K.) LIMITED | Jan 10, 1984 | Jan 10, 1984 |
| WATERS ASSOCIATES (INSTRUMENTS) LIMITED | Mar 01, 1966 | Mar 01, 1966 |
What are the latest accounts for ENTEGRIS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2006 |
What are the latest filings for ENTEGRIS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 20, 2013 | 13 pages | 4.68 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 20, 2012 | 12 pages | 4.68 | ||||||||||||||
Registered office address changed from 62 Wilson Street London EC2A 2BU on Sep 30, 2011 | 2 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 20, 2011 | 11 pages | 4.68 | ||||||||||||||
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on Jul 29, 2010 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 7 pages | 4.70 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 21, 2010
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Mar 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Peter Walcott on Mar 08, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Gregory B Graves on Mar 08, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Bertrand Loy on Mar 08, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mitre Secretaries Limited on Mar 08, 2010 | 2 pages | CH04 | ||||||||||||||
legacy | 8 pages | 363a | ||||||||||||||
legacy | 7 pages | 363s | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Full accounts made up to Dec 31, 2006 | 16 pages | AA | ||||||||||||||
legacy | 7 pages | 363s | ||||||||||||||
Who are the officers of ENTEGRIS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITRE SECRETARIES LIMITED | Secretary | Aldersgate Street EC1A 4DD London Mitre House, 160 United Kingdom |
| 38565160001 | ||||||||||
| GRAVES, Gregory B | Director | 4613 Drexel Avenue South Edina Minnesota 55424 Usa | Usa | Usa | 124183920001 | |||||||||
| LOY, Bertrand | Director | 2 Settlement Way Acton Massachusetts 01720 United States | Usa | French | 132607330001 | |||||||||
| WALCOTT, Peter | Director | 25 Lowell Road Wellesley Norfolk Massachusetts 02482 | Usa | American | 76528070001 | |||||||||
| CHURCHILL, George William | Secretary | Light Oaks Redhill Oxford Road UB9 4LD Denham South Buckinghamshire | British | 8601090001 | ||||||||||
| PACKARD, Andrew | Secretary | No 4 Regency Court HP21 7AS Aylesbury Buckinghamshire | British | 54102040001 | ||||||||||
| MABLAW CORPORATE SERVICES LIMITED | Secretary | 21 Station Road WD17 1HT Watford Hertfordshire | 52303360001 | |||||||||||
| ARGOV, Gideon | Director | 99 Lincoln Street Newton Highlands Massachusetts 02461 Usa | American | 106036720001 | ||||||||||
| BERTHIAUME, Douglas | Director | 80 Ashby Road FOREIGN Bedford Mass 01730 Usa | American | 25857230001 | ||||||||||
| CHURCHILL, George William | Director | Light Oaks Redhill Oxford Road UB9 4LD Denham South Buckinghamshire | British | 8601090001 | ||||||||||
| GILMARTIN, John | Director | 309 Commonwealth Avenue FOREIGN Boston Mass Usa | American | 8601110001 | ||||||||||
| JACOBY, Douglas Bruce | Director | 57 Orne Street 01945 Marblehead Massachusetts Usa | U S Citizen | 54214390001 | ||||||||||
| LOY, Bertrand | Director | 2 Settlement Way Acton Massachusetts 01720 Usa | French | 110896710001 | ||||||||||
| MACKAY, John Gerard | Director | 10 Farrer Road 01-02 Waterfall Gardens 268822 Singapore | British | 38290220002 | ||||||||||
| NUNES, Geoffrey | Director | 80 Ashby Road Bedford Mass 01730 Usa | American | 8601120001 | ||||||||||
| PANDRAUD, Jean Marc | Director | 106 Waltham Street Lexington 02421 Middlesex Massachusetts Usa | French | 76528030001 | ||||||||||
| PANDRAUD, Jean-Marc | Director | 100 Waltham Street Lexington Massachusetts 02421 Usa | Usa | French | 149622650001 | |||||||||
| PULSINELLI, John | Director | Upper Sonamarg Windsor Lane Little Kingshill HP16 0DL Great Missenden | England | British | 51202490001 | |||||||||
| RUDIN, Jeffrey | Director | 20 Deerfield Road MA01770 Sherborn Massachusetts 01770 Usa | American | 69508580001 | ||||||||||
| STEARNS, Kathleen | Director | 119 Stone Horse Road Ostervillead Ma02655 United States | Us Citizen | 57772900003 | ||||||||||
| VILLAS, John D | Director | 8116 W.109th Street Circle Bloomington Mn Hennepin 55438 Usa | American | 110898430001 | ||||||||||
| WATERS, David | Director | 246 Worple Road Laleham TW18 1HB Staines Middlesex | British | 61368810001 | ||||||||||
| YOUNG, Glenn | Director | 10 Pump Meadow HP16 9BB Great Missendon Buckinghamshire | British | 47311350001 | ||||||||||
| ZADEL, Charles William | Director | 76 Howard Gleason Road 02025 Cohasset Massachusetts U S A | American | 54214620001 |
Does ENTEGRIS (UK) 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