SIGMA-ALDRICH HOLDINGS LIMITED

SIGMA-ALDRICH HOLDINGS LIMITED

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

    Company NameSIGMA-ALDRICH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01952745
    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 SIGMA-ALDRICH HOLDINGS LIMITED?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing

    Where is SIGMA-ALDRICH HOLDINGS LIMITED located?

    Registered Office Address
    The Old Brickyard
    New Road
    SP8 4XT Gillingham
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of SIGMA-ALDRICH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAYPACE LIMITEDOct 04, 1985Oct 04, 1985

    What are the latest accounts for SIGMA-ALDRICH HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SIGMA-ALDRICH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 05, 2019

    LRESSP

    legacy

    2 pagesSH20

    Statement of capital on Feb 15, 2019

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 13/02/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 29, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 29, 2017 with updates

    4 pagesCS01

    Appointment of Mr Peter Biro as a director on Jul 01, 2017

    2 pagesAP01

    Termination of appointment of Stefan Kratzer as a director on Jul 01, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE

    1 pagesAD02

    Secretary's details changed for A G Secretarial Limited on Jun 08, 2017

    1 pagesCH04

    Termination of appointment of Gerrit Van Den Dool as a director on Nov 11, 2016

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Confirmation statement made on Oct 29, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD03

    Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD02

    Appointment of Ag Secretarial Limited as a secretary on May 01, 2015

    2 pagesAP04

    Who are the officers of SIGMA-ALDRICH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    BIRO, Peter
    Stanwell Road
    TW14 8NX Feltham
    Bedfont Cross
    Middlesex
    United Kingdom
    Director
    Stanwell Road
    TW14 8NX Feltham
    Bedfont Cross
    Middlesex
    United Kingdom
    SwitzerlandDutch234879640001
    JACKSON, Victor Mark
    The Old Brickyard
    New Road
    SP8 4XT Gillingham
    Dorset
    Director
    The Old Brickyard
    New Road
    SP8 4XT Gillingham
    Dorset
    United KingdomBritish200601700001
    CREIGHTON, Anthony John
    32 Chapel Lane
    Zeals
    BA12 6NS Warminster
    Wiltshire
    Secretary
    32 Chapel Lane
    Zeals
    BA12 6NS Warminster
    Wiltshire
    British17458050001
    LUCAS, Graham
    The Old Brickyard
    New Road
    SP8 4XT Gillingham
    Dorset
    Secretary
    The Old Brickyard
    New Road
    SP8 4XT Gillingham
    Dorset
    British70717240002
    CREIGHTON, Anthony John
    32 Chapel Lane
    Zeals
    BA12 6NS Warminster
    Wiltshire
    Director
    32 Chapel Lane
    Zeals
    BA12 6NS Warminster
    Wiltshire
    British17458050001
    GLEICH, Peter Anthony
    4 Wood Acre Road
    FOREIGN St Louis
    Missouri 63124
    Usa
    Director
    4 Wood Acre Road
    FOREIGN St Louis
    Missouri 63124
    Usa
    Us Citizen17483670001
    GREEN, Eric Mark
    1566 Buckhurst Court
    Ballwin
    Missouri 63021
    Usa
    Director
    1566 Buckhurst Court
    Ballwin
    Missouri 63021
    Usa
    UsaAmerican75625810001
    HARRIS, Michael Christopher James
    The Old Brickyard
    New Road
    SP8 4XT Gillingham
    Dorset
    Director
    The Old Brickyard
    New Road
    SP8 4XT Gillingham
    Dorset
    United KingdomBritish115958840001
    KRATZER, Stefan
    Stanwell Road
    TW14 8NX Feltham
    Bedfont Cross
    Middlesex
    United Kingdom
    Director
    Stanwell Road
    TW14 8NX Feltham
    Bedfont Cross
    Middlesex
    United Kingdom
    United KingdomGerman171854830001
    LUCAS, Graham
    The Old Brickyard
    New Road
    SP8 4XT Gillingham
    Dorset
    Director
    The Old Brickyard
    New Road
    SP8 4XT Gillingham
    Dorset
    United KingdomBritish70717240002
    SMITH, Robert William
    The Old Brickyard New Road
    SP8 4XT Gillingham
    Dorset
    Director
    The Old Brickyard New Road
    SP8 4XT Gillingham
    Dorset
    British17458060002
    VAN DEN DOOL, Gerrit
    Sigma-Aldrich International Gmbh,
    Wassergasse 7
    9000 St. Gallen
    Sigma-Aldrich International Gmbh,
    Switzerland
    Director
    Sigma-Aldrich International Gmbh,
    Wassergasse 7
    9000 St. Gallen
    Sigma-Aldrich International Gmbh,
    Switzerland
    SwitzerlandDutch186165880001
    VAN OUDENAREN, Henry
    108 Broadview Avenue
    Whitby
    Ontario
    L1n 2g5
    Canada
    Director
    108 Broadview Avenue
    Whitby
    Ontario
    L1n 2g5
    Canada
    Canadian102678210001

    Who are the persons with significant control of SIGMA-ALDRICH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Road
    SP8 4XT Gillingham
    The Old Brickyard
    United Kingdom
    Apr 06, 2016
    New Road
    SP8 4XT Gillingham
    The Old Brickyard
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2204655
    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 SIGMA-ALDRICH HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 05, 2019Commencement of winding up
    Apr 09, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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