I.S.C. CHEMICALS LIMITED

I.S.C. CHEMICALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameI.S.C. CHEMICALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00928374
    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 I.S.C. CHEMICALS LIMITED?

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

    Where is I.S.C. CHEMICALS LIMITED located?

    Registered Office Address
    34 Clarendon Road
    WD17 1JJ Watford
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for I.S.C. CHEMICALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for I.S.C. CHEMICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of Mrs Shima Rad Harland as a secretary on Mar 23, 2024

    2 pagesAP03

    Termination of appointment of Alex Iapichino as a secretary on Mar 22, 2024

    1 pagesTM02

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 08, 2023

    7 pagesLIQ03

    Appointment of Mr Alex Iapichino as a secretary on Mar 09, 2023

    2 pagesAP03

    Termination of appointment of Shima Rad as a secretary on Mar 09, 2023

    1 pagesTM02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2022

    LRESSP

    Director's details changed for Mr Tom Dutton on Jan 25, 2018

    2 pagesCH01

    legacy

    3 pagesSH20

    Statement of capital on Sep 07, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 23/08/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Alison Murphy as a director on Aug 30, 2022

    1 pagesTM01

    Appointment of Mr Mark St.John Dain as a director on Aug 09, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Appointment of Shima Rad as a secretary on Jan 01, 2022

    2 pagesAP03

    Termination of appointment of Alison Murphy as a secretary on Jan 01, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Stuart Moorhouse as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Who are the officers of I.S.C. CHEMICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARLAND, Shima Rad
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    320968050001
    DAIN, Mark St.John
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    EnglandBritish159246160003
    DUTTON, Tom
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    United KingdomBritish128363940012
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Secretary
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    CUNNINGHAM, Keith Edward
    21 Heathfields
    Eight Ash Green
    CO6 3QP Colchester
    Essex
    Secretary
    21 Heathfields
    Eight Ash Green
    CO6 3QP Colchester
    Essex
    British58590830001
    IAPICHINO, Alex
    Clarendon Road
    WD17 1JJ Watford
    34
    England
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    34
    England
    306977720001
    MURPHY, Alison
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    British111169560001
    PALMER, Jane Ann
    38 Manor Road
    TW11 8AB Teddington
    Middlesex
    Secretary
    38 Manor Road
    TW11 8AB Teddington
    Middlesex
    British94020600001
    PEAK, Richard John
    8 Lyvedon Way
    Long Ashton
    BS41 9ND Bristol
    Avon
    Secretary
    8 Lyvedon Way
    Long Ashton
    BS41 9ND Bristol
    Avon
    British65942710001
    RAD, Shima
    Clarendon Road
    WD17 1JJ Watford
    34
    United Kingdom
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    34
    United Kingdom
    291070070001
    SHUTTLEWORTH, Ian Glyn
    Arden 6 Oaklands Park
    Portskewett
    NP6 4UR Newport
    Gwent
    Secretary
    Arden 6 Oaklands Park
    Portskewett
    NP6 4UR Newport
    Gwent
    British35464920001
    WOOLLEY, Frank Nicholas
    Writtle Park Farmhouse
    Highwood
    CM1 3QF Chelmsford
    Essex
    Secretary
    Writtle Park Farmhouse
    Highwood
    CM1 3QF Chelmsford
    Essex
    British11171880001
    ALT, David Paul
    Manchester Farm Longbottom
    Shipham
    BS25 1RN Winscombe
    Avon
    Director
    Manchester Farm Longbottom
    Shipham
    BS25 1RN Winscombe
    Avon
    American8671420001
    ANDREWS, Christopher Howard
    3 Highview
    Stylecroft Road
    HP8 4HH Chalfont St Giles
    Buckinghamshire
    Director
    3 Highview
    Stylecroft Road
    HP8 4HH Chalfont St Giles
    Buckinghamshire
    British38049650002
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Director
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    GUIGOU, Didier Paul Alberic
    11 Thurloe Street
    SW7 2SS London
    Director
    11 Thurloe Street
    SW7 2SS London
    French36148340002
    LANGLOIS D'ESTAINOT, Xavier
    28 Woodsford Square
    W14 8DP London
    Director
    28 Woodsford Square
    W14 8DP London
    French49321450002
    LEES, Norman William Frank
    Rookery House The Causeway
    Mark
    TA9 4QH Highbridge
    Somerset
    Director
    Rookery House The Causeway
    Mark
    TA9 4QH Highbridge
    Somerset
    EnglandBritish8596650001
    MATTHEWS, John David
    Tite House Hawkhurst Court
    Wisborough Green
    RH14 0HS Billingshurst
    West Sussex
    Director
    Tite House Hawkhurst Court
    Wisborough Green
    RH14 0HS Billingshurst
    West Sussex
    British9441880001
    MOORHOUSE, John Stuart
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    United KingdomBritish181894640001
    MORGAN, Allan Sidney James
    Little Dendrons
    Magnolia Dene
    HP15 7QE Hazlemere
    Bucks
    Director
    Little Dendrons
    Magnolia Dene
    HP15 7QE Hazlemere
    Bucks
    British26301390001
    MURPHY, Alison
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    United KingdomBritish111169560001
    RIDGWAY, David Kenneth
    7 Katherine Close
    HP10 8ET Penn
    Buckinghamshire
    Director
    7 Katherine Close
    HP10 8ET Penn
    Buckinghamshire
    United KingdomBritish84898580001
    RUTLEY, John
    37 Canynge Square
    Clifton
    BS8 3LB Bristol
    Avon
    Director
    37 Canynge Square
    Clifton
    BS8 3LB Bristol
    Avon
    EnglandEnglish8596630001
    SHUTTLEWORTH, Ian Glyn
    Arden 6 Oaklands Park
    Portskewett
    NP6 4UR Newport
    Gwent
    Director
    Arden 6 Oaklands Park
    Portskewett
    NP6 4UR Newport
    Gwent
    British35464920001
    SIMPSON, Roderic Nigel Fraser
    Honeysuckle Cottage
    Tidenham Chase
    NP6 7JW Chepstow
    Gwent
    Director
    Honeysuckle Cottage
    Tidenham Chase
    NP6 7JW Chepstow
    Gwent
    British16786510001
    STEEL, Alistair James
    Badgers Retreat Roundheads End
    Forty Green
    HP9 1YB Beaconsfield
    Buckinghamshire
    Director
    Badgers Retreat Roundheads End
    Forty Green
    HP9 1YB Beaconsfield
    Buckinghamshire
    British2794620002
    TYLER, Robert William
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    Herts
    United Kingdom
    Director
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    Herts
    United Kingdom
    United KingdomBritish74466720001
    TYLER, Robert William
    58 Thrupp Lane
    GL5 2ER Stroud
    Gloucestershire
    Director
    58 Thrupp Lane
    GL5 2ER Stroud
    Gloucestershire
    United KingdomBritish74466720001
    VIDAL, Philippe
    House No 1
    2 Frithwood Avenue
    HA6 3LX Northwood
    Middlesex
    Director
    House No 1
    2 Frithwood Avenue
    HA6 3LX Northwood
    Middlesex
    French56741630001
    WEYENETH, Miquelon Lalo
    129 Chiltern Avenue
    WD2 3QE Bushey Heath
    Herts
    Director
    129 Chiltern Avenue
    WD2 3QE Bushey Heath
    Herts
    American25188770002
    WOOLLEY, Frank Nicholas
    Writtle Park Farmhouse
    Highwood
    CM1 3QF Chelmsford
    Essex
    Director
    Writtle Park Farmhouse
    Highwood
    CM1 3QF Chelmsford
    Essex
    British11171880001

    Who are the persons with significant control of I.S.C. CHEMICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3129113
    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 I.S.C. CHEMICALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2022Commencement of winding up
    Apr 08, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 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