HENKEL SEALANTS LIMITED

HENKEL SEALANTS LIMITED

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

    Company NameHENKEL SEALANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01731745
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HENKEL SEALANTS LIMITED?

    • (2466) /
    • (3663) /

    Where is HENKEL SEALANTS LIMITED located?

    Registered Office Address
    Apollo Court
    2 Bishop Square Business Park
    AL10 9EY Hatfield
    Herts
    Undeliverable Registered Office AddressNo

    What were the previous names of HENKEL SEALANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RHODIA SEALANTS LIMITEDFeb 06, 1998Feb 06, 1998
    RHONE-POULENC VISPAK LIMITEDJan 09, 1996Jan 09, 1996
    VISPAK LIMITEDJun 14, 1983Jun 14, 1983

    What are the latest accounts for HENKEL SEALANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for HENKEL SEALANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2010

    Statement of capital on Mar 22, 2010

    • Capital: GBP 1,000
    SH01

    Statement of capital on Jan 04, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    Full accounts made up to Dec 31, 2005

    17 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    9 pages363s

    legacy

    pages363(287)

    legacy

    pages363(353)

    legacy

    1 pages288b

    Who are the officers of HENKEL SEALANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, David Richard
    32 Monkhams Lane
    IG8 0NS Woodford Green
    Essex
    Secretary
    32 Monkhams Lane
    IG8 0NS Woodford Green
    Essex
    British7345980001
    BHANDAL, Sutinder Singh
    5 Hopton Crofts
    CV32 6NT Royal Leamington Spa
    Warwickshire
    Director
    5 Hopton Crofts
    CV32 6NT Royal Leamington Spa
    Warwickshire
    United KingdomBritishLegal Counsel113815020001
    BUDDEN, Peter David
    22 Gainsborough Avenue
    Eaton Ford
    PE19 7RJ St Neots
    Cambridgeshire
    Director
    22 Gainsborough Avenue
    Eaton Ford
    PE19 7RJ St Neots
    Cambridgeshire
    United KingdomBritishAccountant114395690001
    MURPHY, Liam Anthony
    St Joseph's Avenue
    Station Road
    IRISH Newbridge
    County Kildare
    Ireland
    Director
    St Joseph's Avenue
    Station Road
    IRISH Newbridge
    County Kildare
    Ireland
    IrelandIrishEngineer95686630001
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Secretary
    213a Archway Road
    Highgate
    N6 5BN London
    BritishDirector Of Legal & Sec Servs513720003
    CUNNINGHAM, Keith Edward
    21 Heathfields
    Eight Ash Green
    CO6 3QP Colchester
    Essex
    Secretary
    21 Heathfields
    Eight Ash Green
    CO6 3QP Colchester
    Essex
    BritishRenumeration& Benefits Manager58590830001
    FERNEYHOUGH, Robert James
    Flowerwood
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    Secretary
    Flowerwood
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    British67634620001
    PALMER, Jane Ann
    38 Manor Road
    TW11 8AB Teddington
    Middlesex
    Secretary
    38 Manor Road
    TW11 8AB Teddington
    Middlesex
    British94020600001
    WOOLLEY, Frank Nicholas
    Writtle Park Farmhouse
    Highwood
    CM1 3QF Chelmsford
    Essex
    Secretary
    Writtle Park Farmhouse
    Highwood
    CM1 3QF Chelmsford
    Essex
    British11171880001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ANDREWS, Christopher Howard
    3 Highview
    Stylecroft Road
    HP8 4HH Chalfont St Giles
    Buckinghamshire
    Director
    3 Highview
    Stylecroft Road
    HP8 4HH Chalfont St Giles
    Buckinghamshire
    BritishDirector38049650002
    GUIGOU, Didier Paul Alberic
    11 Thurloe Street
    SW7 2SS London
    Director
    11 Thurloe Street
    SW7 2SS London
    FrenchFinance Director36148340002
    HEFFERNAN, Paraic
    55 Main Street
    Newbold Verdon
    LE9 9NN Leicester
    Leicestershire
    Director
    55 Main Street
    Newbold Verdon
    LE9 9NN Leicester
    Leicestershire
    IrishGeneral Manager45813210002
    HIRIART, Francon Charles, Monsieur
    6 Rue De Chantilly
    FOREIGN 75005 Paris
    France
    Director
    6 Rue De Chantilly
    FOREIGN 75005 Paris
    France
    FrenchDepartment Director60922400001
    LANGLOIS D'ESTAINOT, Xavier
    28 Woodsford Square
    W14 8DP London
    Director
    28 Woodsford Square
    W14 8DP London
    FrenchDirector49321450002
    MALLET, Marc Antoine
    12 Rue De L'Abbaye D'Ainay
    FOREIGN Lyon
    69002
    France
    Director
    12 Rue De L'Abbaye D'Ainay
    FOREIGN Lyon
    69002
    France
    FrenchGeneral Manager45044970001
    MAUGER, Frederic
    787 Chemin Des Flacheres
    69390 Charly
    France
    Director
    787 Chemin Des Flacheres
    69390 Charly
    France
    FrenchGlobal Business Director100870260001
    MILLRAIN, Peter Michael
    4 Borrowcup Close
    Countesthorpe
    LE8 5XJ Leicester
    Director
    4 Borrowcup Close
    Countesthorpe
    LE8 5XJ Leicester
    United KingdomBritishSales Director29738120002
    MORGAN, Allan Sidney James
    Little Dendrons
    Magnolia Dene
    HP15 7QE Hazlemere
    Bucks
    Director
    Little Dendrons
    Magnolia Dene
    HP15 7QE Hazlemere
    Bucks
    BritishPersonnel Director26301390001
    NEYROUD, Andre
    65 Rue Henry Gorjus
    69004-Lyon Rhone
    France
    Director
    65 Rue Henry Gorjus
    69004-Lyon Rhone
    France
    FrenchDirector Of Department32726070001
    PARLOUR, Henry William
    Carlton Lodge 11 Orchard Lane
    Great Glen
    LE8 9GJ Leicester
    Leicestershire
    Director
    Carlton Lodge 11 Orchard Lane
    Great Glen
    LE8 9GJ Leicester
    Leicestershire
    BritishManaging Director14360250001
    PARLOUR, Konrad Henry
    Riddles Farmhouse
    6 Orchard Lane Great Glen
    LE8 9GJ Leicester
    Leicestershire
    Director
    Riddles Farmhouse
    6 Orchard Lane Great Glen
    LE8 9GJ Leicester
    Leicestershire
    EnglandBritishProduction Director56358400001
    PIERREFILS, Robert
    13 Rue Paul Cezanne
    69530 Brignais
    France
    Director
    13 Rue Paul Cezanne
    69530 Brignais
    France
    FrenchBusiness Manager49244800001
    RIDGWAY, David Kenneth
    7 Katherine Close
    HP10 8ET Penn
    Buckinghamshire
    Director
    7 Katherine Close
    HP10 8ET Penn
    Buckinghamshire
    United KingdomBritishPersonnel Director84898580001
    STEEL, Alistair James
    Badgers Retreat Roundheads End
    Forty Green
    HP9 1YB Beaconsfield
    Buckinghamshire
    Director
    Badgers Retreat Roundheads End
    Forty Green
    HP9 1YB Beaconsfield
    Buckinghamshire
    BritishDirector2794620002
    TRAHEARN, Guydo Rees
    23 Roy Close
    Narborough
    LE9 5DN Leicester
    Director
    23 Roy Close
    Narborough
    LE9 5DN Leicester
    BritishTechnical Director56358190002
    TYLER, Robert William
    58 Thrupp Lane
    GL5 2ER Stroud
    Gloucestershire
    Director
    58 Thrupp Lane
    GL5 2ER Stroud
    Gloucestershire
    United KingdomBritishHr Director74466720001
    TYLER, Robert William
    58 Thrupp Lane
    GL5 2ER Stroud
    Gloucestershire
    Director
    58 Thrupp Lane
    GL5 2ER Stroud
    Gloucestershire
    United KingdomBritishGeneral Manager74466720001
    VIDAL, Philippe
    House No 1
    2 Frithwood Avenue
    HA6 3LX Northwood
    Middlesex
    Director
    House No 1
    2 Frithwood Avenue
    HA6 3LX Northwood
    Middlesex
    FrenchFinance Director56741630001
    WALKER, Kim Ben
    Boot House
    Little Twye
    HP23 6PA Buckland Common
    Hertfordshire
    Director
    Boot House
    Little Twye
    HP23 6PA Buckland Common
    Hertfordshire
    BritishCompany Director45575090003

    Does HENKEL SEALANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 31, 1994
    Delivered On Sep 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 selbury drive oadby leicestershire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 21, 1994Registration of a charge (395)
    • Nov 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1992
    Delivered On Apr 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 pomeroy drive oadby leicester t/no. LT191972.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1992Registration of a charge (395)
    • Nov 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1992
    Delivered On Apr 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 pomeroy drive oadby leicester t/no. LT84228.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1992Registration of a charge (395)
    • Nov 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1992
    Delivered On Apr 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 pomeroy drive oadby leicester t/no.LT185912.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1992Registration of a charge (395)
    • Nov 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 06, 1985
    Delivered On Dec 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1985Registration of a charge
    • May 26, 1995Statement of satisfaction of a charge in full or part (403a)

    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