INSPEC FINE CHEMICALS LIMITED

INSPEC FINE CHEMICALS LIMITED

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

    Company NameINSPEC FINE CHEMICALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01731062
    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 INSPEC FINE CHEMICALS LIMITED?

    • (7499) /

    Where is INSPEC FINE CHEMICALS LIMITED located?

    Registered Office Address
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INSPEC FINE CHEMICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYNTHETIC CHEMICALS LIMITEDAug 15, 1983Aug 15, 1983
    TRUSHELFCO (NO. 577) LIMITEDJun 10, 1983Jun 10, 1983

    What are the latest accounts for INSPEC FINE CHEMICALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for INSPEC FINE CHEMICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Nigel Macleod as a director on Feb 29, 2012

    1 pagesTM01

    Declaration of solvency

    4.70

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    10 pages4.70

    Appointment of Mr Matthias Kittler as a director

    2 pagesAP01

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

    2 pagesCH01

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

    2 pagesCH01

    Statement of capital on Aug 01, 2011

    • Capital: GBP 868.00
    4 pagesSH19

    Consolidation of shares on Jul 28, 2011

    5 pagesSH02

    Redenomination of shares. Statement of capital Jul 28, 2011

    4 pagesSH14

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution to redenominate shares

    RES 17

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Mar 27, 2011 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Modify defferred shares 15/06/2010
    RES13

    Who are the officers of INSPEC FINE CHEMICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAPLETON, Geneva Angela
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Secretary
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    British76343050001
    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
    KITTLER, Matthias
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    GermanyGerman132770630001
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    TONER, Daniel Francis
    2 Southwood Mansions
    Southwood Lane
    N6 5SZ London
    Secretary
    2 Southwood Mansions
    Southwood Lane
    N6 5SZ London
    British63504340002
    WATSON, Deirdre Mary Alison
    10 Elgar Avenue
    Ealing
    W5 3JU London
    Secretary
    10 Elgar Avenue
    Ealing
    W5 3JU London
    British148650001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    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
    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
    ARQUE, Michel Charles Henri
    Flat 2 40 Cadogan Square
    SW1X 0JL London
    Director
    Flat 2 40 Cadogan Square
    SW1X 0JL London
    French27455920002
    BOJE, Graham
    The Cottage 6 Leicester Road
    Hale
    WA15 9PR Altrincham
    Cheshire
    Director
    The Cottage 6 Leicester Road
    Hale
    WA15 9PR Altrincham
    Cheshire
    South African37930550002
    BURCH, Graham Miles, Dr
    Cedars 4 Broad Walk
    SK9 5PJ Wilmslow
    Cheshire
    Director
    Cedars 4 Broad Walk
    SK9 5PJ Wilmslow
    Cheshire
    British27794380001
    CLARK, Robert Stevenson
    Sealand View House
    Hermitage Road
    CH1 Saughall
    Chester
    Director
    Sealand View House
    Hermitage Road
    CH1 Saughall
    Chester
    American27455930001
    COOPER, Patrick Gordon
    Brook Farm
    Brookhampton Holdgate
    TF13 6LN Much Wenlock
    Director
    Brook Farm
    Brookhampton Holdgate
    TF13 6LN Much Wenlock
    British62278150001
    CORSI, Gary Stephen
    Littlebourn
    Shirley Holms Road
    SO41 8NH Lymington
    Hampshire
    Director
    Littlebourn
    Shirley Holms Road
    SO41 8NH Lymington
    Hampshire
    United KingdomBritish62569200001
    DAY, Michael Clifford
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    EnglandBritish89620220001
    DOW, Gordon Melvyn
    5 Cedar Gardens
    GU21 1JB Woking
    Surrey
    Director
    5 Cedar Gardens
    GU21 1JB Woking
    Surrey
    British39723320001
    FOOTITT, Graham Lawrence
    Si Rusa Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    Director
    Si Rusa Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    United KingdomBritish48603890001
    FRANKLAND, Eric Paul
    13 Carleton View
    WF8 2SD Pontefract
    West Yorkshire
    Director
    13 Carleton View
    WF8 2SD Pontefract
    West Yorkshire
    British42822510001
    HAMILTON, John Lambert
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    Director
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    EnglandUk27290050003
    HOBSON, Trevor, Dr
    Tall Trees 12 Dunns Lane
    Ashton
    CH3 8BU Chester
    Cheshire
    England
    Director
    Tall Trees 12 Dunns Lane
    Ashton
    CH3 8BU Chester
    Cheshire
    England
    British7739930001
    LAND, Ronald
    21 King Street
    CH1 2AH Chester
    Director
    21 King Street
    CH1 2AH Chester
    British1311320001
    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
    PARKES, Richard Keith
    Sibbersfield House Sibbersfield Lane
    Churton
    CH3 6LQ Chester
    Cheshire
    Director
    Sibbersfield House Sibbersfield Lane
    Churton
    CH3 6LQ Chester
    Cheshire
    EnglandBritish34631920001
    RANKIN, Clive Taunton, Dr
    13 Greville House
    Kinnerton Street
    SW1X 8EY London
    Director
    13 Greville House
    Kinnerton Street
    SW1X 8EY London
    EnglandBritish78087820003
    RATCLIFFE, James Arthur, Sir
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    Director
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    EnglandBritish66214720001
    RODGER, Peter Robert Charles
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    Director
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    United KingdomBritish29785680001
    ROWLAND, Keith
    South View
    Cobbs Lane
    CW2 5JL Hough
    Cheshire
    Director
    South View
    Cobbs Lane
    CW2 5JL Hough
    Cheshire
    British7445570001
    SAVAGE, Andrew John
    2 Griggs Orchard
    Church Road
    MK16 9PL Sherington
    Buckinghamshire
    Director
    2 Griggs Orchard
    Church Road
    MK16 9PL Sherington
    Buckinghamshire
    United KingdomBritish76623060001
    SMITH, Denis Jim
    5 Chessingham Gardens
    YO2 1XE York
    Director
    5 Chessingham Gardens
    YO2 1XE York
    British33748360001
    TAYLOR, Malcolm Archibald
    8 Barbourne Close
    B91 3TL Solihull
    West Midlands
    Director
    8 Barbourne Close
    B91 3TL Solihull
    West Midlands
    British7445580001
    TAYLOR, Robert, Dr
    33 Red Crest Gardens
    GU15 2DU Camberley
    Surrey
    Director
    33 Red Crest Gardens
    GU15 2DU Camberley
    Surrey
    British31641680001
    YATES, Frank Sylvester, Dr
    Chetwynd House
    The Old Stables, Ingestre
    ST18 0RE Stafford
    Director
    Chetwynd House
    The Old Stables, Ingestre
    ST18 0RE Stafford
    EnglandBritish127161500001

    Does INSPEC FINE CHEMICALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 26, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    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