I.S.C. CHEMICALS LIMITED
Overview
| Company Name | I.S.C. CHEMICALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00928374 |
| 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 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 Address | No |
What are the latest accounts for I.S.C. CHEMICALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for I.S.C. CHEMICALS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Appointment of Mrs Shima Rad Harland as a secretary on Mar 23, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Alex Iapichino as a secretary on Mar 22, 2024 | 1 pages | TM02 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2023 | 7 pages | LIQ03 | ||||||||||||||
Appointment of Mr Alex Iapichino as a secretary on Mar 09, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Shima Rad as a secretary on Mar 09, 2023 | 1 pages | TM02 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Tom Dutton on Jan 25, 2018 | 2 pages | CH01 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Sep 07, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Alison Murphy as a director on Aug 30, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark St.John Dain as a director on Aug 09, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Shima Rad as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Alison Murphy as a secretary on Jan 01, 2022 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of John Stuart Moorhouse as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||||||
Who are the officers of I.S.C. CHEMICALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARLAND, Shima Rad | Secretary | Clarendon Road WD17 1JJ Watford 34 Hertfordshire United Kingdom | 320968050001 | |||||||
| DAIN, Mark St.John | Director | Clarendon Road WD17 1JJ Watford 34 Hertfordshire United Kingdom | England | British | 159246160003 | |||||
| DUTTON, Tom | Director | Clarendon Road WD17 1JJ Watford 34 Hertfordshire United Kingdom | United Kingdom | British | 128363940012 | |||||
| BEASLEY, Christopher Ernest | Secretary | 213a Archway Road Highgate N6 5BN London | British | 513720003 | ||||||
| CUNNINGHAM, Keith Edward | Secretary | 21 Heathfields Eight Ash Green CO6 3QP Colchester Essex | British | 58590830001 | ||||||
| IAPICHINO, Alex | Secretary | Clarendon Road WD17 1JJ Watford 34 England | 306977720001 | |||||||
| MURPHY, Alison | Secretary | Clarendon Road WD17 1JJ Watford 34 Hertfordshire United Kingdom | British | 111169560001 | ||||||
| PALMER, Jane Ann | Secretary | 38 Manor Road TW11 8AB Teddington Middlesex | British | 94020600001 | ||||||
| PEAK, Richard John | Secretary | 8 Lyvedon Way Long Ashton BS41 9ND Bristol Avon | British | 65942710001 | ||||||
| RAD, Shima | Secretary | Clarendon Road WD17 1JJ Watford 34 United Kingdom | 291070070001 | |||||||
| SHUTTLEWORTH, Ian Glyn | Secretary | Arden 6 Oaklands Park Portskewett NP6 4UR Newport Gwent | British | 35464920001 | ||||||
| WOOLLEY, Frank Nicholas | Secretary | Writtle Park Farmhouse Highwood CM1 3QF Chelmsford Essex | British | 11171880001 | ||||||
| ALT, David Paul | Director | Manchester Farm Longbottom Shipham BS25 1RN Winscombe Avon | American | 8671420001 | ||||||
| ANDREWS, Christopher Howard | Director | 3 Highview Stylecroft Road HP8 4HH Chalfont St Giles Buckinghamshire | British | 38049650002 | ||||||
| BEASLEY, Christopher Ernest | Director | 213a Archway Road Highgate N6 5BN London | British | 513720003 | ||||||
| GUIGOU, Didier Paul Alberic | Director | 11 Thurloe Street SW7 2SS London | French | 36148340002 | ||||||
| LANGLOIS D'ESTAINOT, Xavier | Director | 28 Woodsford Square W14 8DP London | French | 49321450002 | ||||||
| LEES, Norman William Frank | Director | Rookery House The Causeway Mark TA9 4QH Highbridge Somerset | England | British | 8596650001 | |||||
| MATTHEWS, John David | Director | Tite House Hawkhurst Court Wisborough Green RH14 0HS Billingshurst West Sussex | British | 9441880001 | ||||||
| MOORHOUSE, John Stuart | Director | Clarendon Road WD17 1JJ Watford 34 Hertfordshire United Kingdom | United Kingdom | British | 181894640001 | |||||
| MORGAN, Allan Sidney James | Director | Little Dendrons Magnolia Dene HP15 7QE Hazlemere Bucks | British | 26301390001 | ||||||
| MURPHY, Alison | Director | Clarendon Road WD17 1JJ Watford 34 Hertfordshire United Kingdom | United Kingdom | British | 111169560001 | |||||
| RIDGWAY, David Kenneth | Director | 7 Katherine Close HP10 8ET Penn Buckinghamshire | United Kingdom | British | 84898580001 | |||||
| RUTLEY, John | Director | 37 Canynge Square Clifton BS8 3LB Bristol Avon | England | English | 8596630001 | |||||
| SHUTTLEWORTH, Ian Glyn | Director | Arden 6 Oaklands Park Portskewett NP6 4UR Newport Gwent | British | 35464920001 | ||||||
| SIMPSON, Roderic Nigel Fraser | Director | Honeysuckle Cottage Tidenham Chase NP6 7JW Chepstow Gwent | British | 16786510001 | ||||||
| STEEL, Alistair James | Director | Badgers Retreat Roundheads End Forty Green HP9 1YB Beaconsfield Buckinghamshire | British | 2794620002 | ||||||
| TYLER, Robert William | Director | Reeds Crescent WD24 4QP Watford Oak House Herts United Kingdom | United Kingdom | British | 74466720001 | |||||
| TYLER, Robert William | Director | 58 Thrupp Lane GL5 2ER Stroud Gloucestershire | United Kingdom | British | 74466720001 | |||||
| VIDAL, Philippe | Director | House No 1 2 Frithwood Avenue HA6 3LX Northwood Middlesex | French | 56741630001 | ||||||
| WEYENETH, Miquelon Lalo | Director | 129 Chiltern Avenue WD2 3QE Bushey Heath Herts | American | 25188770002 | ||||||
| WOOLLEY, Frank Nicholas | Director | Writtle Park Farmhouse Highwood CM1 3QF Chelmsford Essex | British | 11171880001 |
Who are the persons with significant control of I.S.C. CHEMICALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rhodia Holdings Limited | Apr 06, 2016 | Clarendon Road WD17 1JJ Watford 34 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does I.S.C. CHEMICALS 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