AKZO NOBEL INDUSTRIAL FINISHES LIMITED
Overview
Company Name | AKZO NOBEL INDUSTRIAL FINISHES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02771925 |
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 AKZO NOBEL INDUSTRIAL FINISHES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AKZO NOBEL INDUSTRIAL FINISHES LIMITED located?
Registered Office Address | 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AKZO NOBEL INDUSTRIAL FINISHES LIMITED?
Company Name | From | Until |
---|---|---|
AKZO NOBEL NIPPON PAINT LIMITED | Oct 30, 1998 | Oct 30, 1998 |
COURTAULDS NIPPON PAINT LIMITED | Feb 17, 1993 | Feb 17, 1993 |
SOLSEN LIMITED | Dec 08, 1992 | Dec 08, 1992 |
What are the latest accounts for AKZO NOBEL INDUSTRIAL FINISHES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for AKZO NOBEL INDUSTRIAL FINISHES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 30, 2021 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location The Akzonobel Building Wexham Road Slough Buckhamshire SL2 5DS | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Akzonobel Building Wexham Road Slough Buckhamshire SL2 5DS | 2 pages | AD02 | ||||||||||
Registered office address changed from The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Mar 30, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Change of details for Akzo Nobel N.V. as a person with significant control on May 20, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Bruce Ray as a director on Nov 06, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Williams as a director on Nov 06, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Lynette Jean Cherryl Carter as a secretary on May 31, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of O.H. Secretariat Limited as a secretary on May 11, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Lynette Jean Cherryl Carter as a secretary on May 11, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Oct 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Who are the officers of AKZO NOBEL INDUSTRIAL FINISHES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SMALLEY, Michael | Director | Great Charles Street Queensway B3 3HN Birmingham 156 West Midlands | England | British | Company Director | 147906100002 | ||||||||
WILLIAMS, Benjamin | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | British | Company Director | 273979270001 | ||||||||
CARTER, Lynette Jean Cherryl | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 231648840001 | |||||||||||
CUNNINGTON, Geoffrey Charles William | Secretary | 13 Longley Road HA1 4TG Harrow Middlesex | British | 56967100001 | ||||||||||
LITTLE, Anne Catherine | Secretary | 88 Northcroft Road W13 9SU London | British | Chartered Secretary | 1136960001 | |||||||||
POMEROY, Valerie Ann | Secretary | Bressenden Place SW1E 5BG London 26th Floor Portland House | British | 662030004 | ||||||||||
STEVENS, David Alan | Secretary | The Maze Felcot Road Furnace Wood Felbridge RH19 2QA East Grinstead West Sussex | British | 34606710001 | ||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
O.H. SECRETARIAT LIMITED | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom |
| 144115690002 | ||||||||||
BOLAND, John Wallace | Director | PO BOX 20980 Oriel House 16 Connaught Place W2 2ZB London | British | Company Director | 31564740004 | |||||||||
CUNNINGTON, Geoffrey Charles William | Director | 13 Longley Road HA1 4TG Harrow Middlesex | British | Chartered Secretary | 56967100001 | |||||||||
DAVIDSSON, Ulf Hakan | Director | Bressenden Place SW1E 5BG London 26th Floor Portland House | Sweden | British | General Manager | 67697000003 | ||||||||
DOLPHIN, Philip Nigel | Director | Bressenden Place SW1E 5BG London 26th Floor Portland House | United Kingdom | British | Company Director | 69405850006 | ||||||||
JOZWIAK, Edward Leonard | Director | 17104 Ash Hill Drive Louisville 40245 Kentucky FOREIGN Usa | American | Vice President Technology | 48596000001 | |||||||||
KAKIBA, Takao | Director | 5-4-11 Omiya Asahi-Ku Osaka 535 Japan | Japanese | Director European Operations | 55704430001 | |||||||||
MANCHOULAS, Paul Felix | Director | Floor Portland House Bressenden Place SW1E 5BG London 26th United Kingdom | United Kingdom | French | Director | 135985770001 | ||||||||
MATSUURA, Makoto | Director | 2-4-25 Seiwadai Higashi Kawanishi Hyogo 666-0142 Japan | Japanese | Director | 52671120002 | |||||||||
MIKI, Katsuo | Director | 2-809-4 Amanuma-Cho Ohmiya Saitama FOREIGN Japan | Japanese | Deputy General Manager | 33988670001 | |||||||||
MILLER, Andrew Stanley | Director | Bressenden Place SW1E 5BG London 26th Floor Portland House | British | Company Director | 124698620002 | |||||||||
MIYASHITA, Katsuo | Director | 23 Southbury NW8 London | Japanese | Managing Director | 43368430001 | |||||||||
MORRIS, George Eryl | Director | Broad Oak Devonshire Avenue HP6 5JE Amersham Buckinghamshire | United Kingdom | British | Director-Courtaulds Plc | 10280180001 | ||||||||
NOMURA, Tadashige | Director | 1-5-34 Honcho Kuki City Saitama Japan | Japanese | General Manager | 52934050001 | |||||||||
OKAZAKI, Toshio | Director | 12-2 Kitamachi 4-Chome Kanokodai Kitaku Kobe FOREIGN Hyogo Prefecture Japan | Japanese | General Manager | 39205560001 | |||||||||
PATTERSON, Stephen Kenneth | Director | PO BOX 20980 Oriel House 16 Connaught Place W2 2ZB London | British | General Manager | 15247580002 | |||||||||
PETERSEN, Neville Derrick Ferdinand | Director | 1a Moore Street SW3 2QN London | South African | Executive Director | 33988650001 | |||||||||
RAY, Stephen Bruce | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | England | British | Pensions Accounting Manager | 177266980002 | ||||||||
SAKAMOTO, Susumu | Director | 31 Cavendish House Wellington Road NW8 9SQ London | Japanese | Managing Director | 43899900001 | |||||||||
SAWADA, Takeshi | Director | 28 Hamilton Court Maida Vale W9 1QR London | Japanese | General Manager | 43899870002 | |||||||||
SHAW, Peter James | Director | Crown House Hollins Road BB3 0BG Darwen Lancashire | British | Company Director | 88316000002 | |||||||||
TORBA, Robert John | Director | 1905 Arnold Palmer Boulevard 40245 Louisville Kentucky Usa | Us Citizen | President | 63698020001 | |||||||||
TURNER, David Allan, Mr. | Director | Portland House Bressenden Place SW1E 5BG London 26th Floor United Kingdom | United Kingdom | British | Company Director | 147932780001 | ||||||||
UENO, Hiromoto | Director | 24-6-1007, 2-Chrome Kyo-Machi, Kawasaki-Ku 210 Kawasaki-Shi Kanagawa-Ken Japan | Japanese | Vice President | 48240910001 | |||||||||
WADA, Kenichi | Director | 1-2-10-603 Mikageyamate Higashinada-Ku Kobe Hyogo Japan | Japanese | Vice Pres Nippon Paint Co Ltd | 33988660001 | |||||||||
WELCH, Derek Walter | Director | 45 Hill Rise SL9 9BJ Chalfont St Peter Bucks | British | Gen Manager & Chart Secretary | 126808200001 | |||||||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 |
Who are the persons with significant control of AKZO NOBEL INDUSTRIAL FINISHES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Akzo Nobel N.V. | May 20, 2016 | 1077ww Amsterdam Christian Neefestraat 2 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AKZO NOBEL INDUSTRIAL FINISHES 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