SAINT-GOBAIN ECOPHON LTD.

SAINT-GOBAIN ECOPHON LTD.

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

    Company NameSAINT-GOBAIN ECOPHON LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01732744
    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 SAINT-GOBAIN ECOPHON LTD.?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SAINT-GOBAIN ECOPHON LTD. located?

    Registered Office Address
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of SAINT-GOBAIN ECOPHON LTD.?

    Previous Company Names
    Company NameFromUntil
    ECOPHON LIMITEDApr 07, 1998Apr 07, 1998
    ECOPHON PILKINGTON LIMITEDApr 06, 1992Apr 06, 1992
    ECOPHON INTERNATIONAL LIMITEDOct 04, 1983Oct 04, 1983
    MILLSPRINT LIMITEDJun 20, 1983Jun 20, 1983

    What are the latest accounts for SAINT-GOBAIN ECOPHON LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SAINT-GOBAIN ECOPHON LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Old Brick Kiln Ramsdell Tadley Hampshire RG26 5PP on Oct 04, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2012

    LRESSP

    Full accounts made up to Dec 31, 2011

    22 pagesAA

    Termination of appointment of Gert Jan Van Doormalen as a director on Jun 27, 2012

    1 pagesTM01

    Appointment of Mr Alun Roy Oxenham as a director on Jun 27, 2012

    2 pagesAP01

    Appointment of Mr Philip Edward Moore as a director on Jun 27, 2012

    2 pagesAP01

    Termination of appointment of Gerald Pascal Fafet as a director on Jun 27, 2012

    1 pagesTM01

    Termination of appointment of Emmanuel Du Moulin as a director on Jun 27, 2012

    1 pagesTM01

    Termination of appointment of Hakan Brorson as a director on Jun 27, 2012

    1 pagesTM01

    Termination of appointment of David Anderson as a director on Jun 27, 2012

    1 pagesTM01

    Annual return made up to Mar 01, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2012

    Statement of capital on Mar 26, 2012

    • Capital: GBP 18,000
    SH01

    Appointment of Mr Emmanuel Du Moulin as a director on Oct 01, 2011

    2 pagesAP01

    Termination of appointment of Thierry Lambert as a director on Oct 01, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    22 pagesAA

    Annual return made up to Mar 01, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for David Anderson on Sep 21, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    24 pagesAA

    Director's details changed for Thierry Lambert on Jun 24, 2010

    2 pagesCH01

    Secretary's details changed for Alun Roy Oxenham on Apr 28, 2010

    1 pagesCH03

    Annual return made up to Mar 01, 2010 with full list of shareholders

    6 pagesAR01

    legacy

    1 pages288c

    Who are the officers of SAINT-GOBAIN ECOPHON LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United Kingdom
    United KingdomBritishCompany Secretary72478560002
    BILLETT, Geoffrey James
    The Lodge Hill Farm
    Branches Lane, Sherfield English
    SO51 6FH Romsey
    Hampshire
    Secretary
    The Lodge Hill Farm
    Branches Lane, Sherfield English
    SO51 6FH Romsey
    Hampshire
    BritishManaging Dir10004000002
    CLANCY, Martin Bernard
    8 Henley Wood Road
    Earley
    RG6 7EE Reading
    Berkshire
    Secretary
    8 Henley Wood Road
    Earley
    RG6 7EE Reading
    Berkshire
    BritishChartered Accountant40197260001
    CORF, Derek
    Moss Nook 28 Mossborough Road
    WA11 8QN St Helens
    Merseyside
    Secretary
    Moss Nook 28 Mossborough Road
    WA11 8QN St Helens
    Merseyside
    BritishFinancial Director108785590001
    CRONSELL, Lennarth
    Melodigaten 17
    261 52 Landskrona
    Sweden
    Secretary
    Melodigaten 17
    261 52 Landskrona
    Sweden
    Swedish9507480001
    CROYSDILL, Ian
    28 Giles Close
    Hedge End
    SO30 2TH Southampton
    Hampshire
    Secretary
    28 Giles Close
    Hedge End
    SO30 2TH Southampton
    Hampshire
    BritishAccountant71660580002
    PAGE-CHESTNEY, Evelyn Mary
    8 Lowfield Road
    Caversham Park Village
    RG26 5PP Reading
    Berkshire
    Secretary
    8 Lowfield Road
    Caversham Park Village
    RG26 5PP Reading
    Berkshire
    British51248680001
    ANDERSON, David
    Leake
    LE12 6HX Loughborough
    East
    Leicestershire
    United Kingdom
    Director
    Leake
    LE12 6HX Loughborough
    East
    Leicestershire
    United Kingdom
    United KingdomBritishIndustrial Executive128900720001
    BILLETT, Geoffrey James
    The Lodge Hill Farm
    Branches Lane, Sherfield English
    SO51 6FH Romsey
    Hampshire
    Director
    The Lodge Hill Farm
    Branches Lane, Sherfield English
    SO51 6FH Romsey
    Hampshire
    United KingdomBritishCompany Director10004000002
    BRORSON, Hakan
    Sunnangatan 7
    260 35 Odakra
    FOREIGN Sweden
    Sweden
    Director
    Sunnangatan 7
    260 35 Odakra
    FOREIGN Sweden
    Sweden
    SwedenManaging Director26365970001
    CLARKE, Roy
    35 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    Director
    35 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    EnglandBritishPersonnel Director4564950001
    CORF, Derek
    Moss Nook 28 Mossborough Road
    WA11 8QN St Helens
    Merseyside
    Director
    Moss Nook 28 Mossborough Road
    WA11 8QN St Helens
    Merseyside
    EnglandBritishFinancial Director108785590001
    CRONSELL, Lennarth
    Melodigaten 17
    261 52 Landskrona
    Sweden
    Director
    Melodigaten 17
    261 52 Landskrona
    Sweden
    SwedishDirector9507480001
    DOORMALEN, Gert Jan Van
    Hazeldonksestraat 9
    Rysbergen
    4891pt
    Netherlands
    Director
    Hazeldonksestraat 9
    Rysbergen
    4891pt
    Netherlands
    DutchManaging Director100775280002
    DU MOULIN, Emmanuel
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomFrenchFinance Director163728500001
    FAFET, Gerald Pascal
    Rue Des Monts Carres
    78420 Carrieres Sur Seine
    1
    France
    Director
    Rue Des Monts Carres
    78420 Carrieres Sur Seine
    1
    France
    FrenchPresident And Managing Director130608810001
    HJELM, Bo Peter
    Ljungsjovagen 29
    31195 Falkenberg
    31195
    Sweden
    Director
    Ljungsjovagen 29
    31195 Falkenberg
    31195
    Sweden
    SwedishAccountant100820520001
    JOYNSON, David
    Freshfields
    Genus Cottages Tilstone Fearnall
    CW9 9HZ Tarporley
    Cheshire
    Director
    Freshfields
    Genus Cottages Tilstone Fearnall
    CW9 9HZ Tarporley
    Cheshire
    BritishChartered Accountant57770530001
    JOYNSON, David
    Freshfields
    Genus Cottages Tilstone Fearnall
    CW9 9HZ Tarporley
    Cheshire
    Director
    Freshfields
    Genus Cottages Tilstone Fearnall
    CW9 9HZ Tarporley
    Cheshire
    BritishChartered Accountant57770530001
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    FrenchDeputy General Delegate136578380002
    LOVSTROM, Jan Tore Roland
    Liljegatan 12
    26700 Bjuv
    Swedish
    Director
    Liljegatan 12
    26700 Bjuv
    Swedish
    SwedishManaging Director9507470001
    ROTHSTEIN, Anders
    Ekstubbevalven 1b
    Viken
    260 40
    Sweden
    Director
    Ekstubbevalven 1b
    Viken
    260 40
    Sweden
    SwedishSales Manager91518410001
    WILD, Philip Richard
    26 Glenelg Road
    SW2 5JT London
    Director
    26 Glenelg Road
    SW2 5JT London
    United KingdomBritishSolicitor40184820001

    Does SAINT-GOBAIN ECOPHON LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2012Commencement of winding up
    Aug 28, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Wellard
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD 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