ICO POLYMERS (UK) LIMITED

ICO POLYMERS (UK) LIMITED

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

    Company NameICO POLYMERS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03214633
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ICO POLYMERS (UK) LIMITED?

    • (7499) /

    Where is ICO POLYMERS (UK) LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ICO POLYMERS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATCHFIELD LIMITEDJun 20, 1996Jun 20, 1996

    What are the latest accounts for ICO POLYMERS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for ICO POLYMERS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Sandars Road Heapham Road Industrial Gainsborough Lincolnshire DN21 1RZ on Nov 04, 2010

    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 Oct 18, 2010

    LRESSP

    Termination of appointment of Graham Savage as a director

    1 pagesTM01

    Appointment of Mr Robert Paul Stanworth as a director

    2 pagesAP01

    Annual return made up to Jun 20, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2010

    Statement of capital on Jul 19, 2010

    • Capital: GBP 318,979
    SH01

    Accounts for a dormant company made up to Sep 30, 2009

    6 pagesAA

    Accounts made up to Sep 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2007

    6 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2006

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2005

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of ICO POLYMERS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANWORTH, Robert Paul
    Colmore Row
    B3 3SD Birmingham
    125
    Director
    Colmore Row
    B3 3SD Birmingham
    125
    Great BritainBritish129531460001
    CHICK, Lesley Anne
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    Nominee Secretary
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    British900008230001
    FINCH, Susan
    Field House
    Main Street Welham
    DN22 0SH Retford
    Nottinghamshire
    Secretary
    Field House
    Main Street Welham
    DN22 0SH Retford
    Nottinghamshire
    American79032240006
    GRANT, Stuart
    Northernhay
    Chapel Lane
    DN21 5PZ Springthorpe
    Gainsborough, Lincolnshire
    Secretary
    Northernhay
    Chapel Lane
    DN21 5PZ Springthorpe
    Gainsborough, Lincolnshire
    British24205060002
    LAMMERS, Lucinus Willem
    Wilgenhof 141
    Papendrecht 3355 Pg
    Netherlands
    Secretary
    Wilgenhof 141
    Papendrecht 3355 Pg
    Netherlands
    Netherlands73305040001
    VERHOEFF, Theo Johannes Marinus
    Rotterdamse Rijweg 170
    3042 AT Rotterdam
    Zuid
    Nederland
    Secretary
    Rotterdamse Rijweg 170
    3042 AT Rotterdam
    Zuid
    Nederland
    Dutch49196070001
    BIRO, Jon
    1303 Riverview Ct
    Houston
    77077 Texas
    Usa
    Director
    1303 Riverview Ct
    Houston
    77077 Texas
    Usa
    American91923300001
    COOK, Allan
    17 Baliol Road
    SG5 1TT Hitchin
    Hertfordshire
    Director
    17 Baliol Road
    SG5 1TT Hitchin
    Hertfordshire
    British60375500001
    CUNNINGHAM, Malcolm James
    67 Gorsey Lane
    Mawdesley
    L40 3TE Ormskirk
    Lancashire
    Director
    67 Gorsey Lane
    Mawdesley
    L40 3TE Ormskirk
    Lancashire
    Australian70049800001
    FINCH, Susan
    Field House
    Main Street Welham
    DN22 0SH Retford
    Nottinghamshire
    Director
    Field House
    Main Street Welham
    DN22 0SH Retford
    Nottinghamshire
    American79032240006
    GOLLIN, Timothy John
    3023 Bissonnett
    77005 Houston
    Texas
    U.S.A.
    Director
    3023 Bissonnett
    77005 Houston
    Texas
    U.S.A.
    American79235700001
    GRANT, Stuart
    Northernhay
    Chapel Lane
    DN21 5PZ Springthorpe
    Gainsborough, Lincolnshire
    Director
    Northernhay
    Chapel Lane
    DN21 5PZ Springthorpe
    Gainsborough, Lincolnshire
    British24205060002
    HOOGENDAM, Willem Marius Jan
    Goosse Van Der Windstraat 40
    Rotterdam 3062xm
    FOREIGN Netherlands
    Director
    Goosse Van Der Windstraat 40
    Rotterdam 3062xm
    FOREIGN Netherlands
    Dutch67263990001
    LAMMERS, Lucinus Willem
    Wilgenhof 141
    Papendrecht 3355 Pg
    Netherlands
    Director
    Wilgenhof 141
    Papendrecht 3355 Pg
    Netherlands
    Netherlands73305040001
    LEUSCHNER, Bradley Todd
    Bell Hollow Lane
    Katy
    TX77494 Texas
    3819
    Usa
    Director
    Bell Hollow Lane
    Katy
    TX77494 Texas
    3819
    Usa
    UsaUsa128409410001
    O'SULLIVAN, Christopher Nicholas
    2210 Bolsover
    77005 Houston
    Texas
    Usa
    Director
    2210 Bolsover
    77005 Houston
    Texas
    Usa
    American79236320001
    PACHOLDER, Asher Oscar, Doctor
    19 Windermere Lane Houston 77063
    Texas
    FOREIGN Usa
    Director
    19 Windermere Lane Houston 77063
    Texas
    FOREIGN Usa
    American55556810001
    PACHOLDER, Sylvia Ann Hymovitz
    19 Windermere Lane
    77063 Houston
    Texas
    Usa
    Director
    19 Windermere Lane
    77063 Houston
    Texas
    Usa
    American49330840001
    REDDING, Diana Elizabeth
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    Nominee Director
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    EnglandBritish900004650001
    SAVAGE, Graham Paul
    Ullington Mill Barn
    Ullington
    WR11 8QH Evesham
    Worcestershire
    Director
    Ullington Mill Barn
    Ullington
    WR11 8QH Evesham
    Worcestershire
    United KingdomBritish118092850001
    VAN TRIER, Theodorus Johannes Alfonsius
    Asterdkraag 64-B
    Breda 4823 Ga
    Netherlands
    Director
    Asterdkraag 64-B
    Breda 4823 Ga
    Netherlands
    Netherlands73305160001
    VERHOEFF, Theo Johannes Marinus
    Rotterdamse Rijweg 170
    3042 AT Rotterdam
    Zuid
    Nederland
    Director
    Rotterdamse Rijweg 170
    3042 AT Rotterdam
    Zuid
    Nederland
    Dutch49196070001
    WILSON, Lyndon
    6 Ash Court
    Sprotbrough
    DN5 7JZ Doncaster
    South Yorkshire
    Director
    6 Ash Court
    Sprotbrough
    DN5 7JZ Doncaster
    South Yorkshire
    EnglandBritish79032280001

    Does ICO POLYMERS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 04, 1997
    Delivered On Apr 24, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the debenture and a loan agreement of even date and a guarantee issued by ico, inc., The ultimate parent company (as defined)
    Short particulars
    First ficed charge al right title and interest in and to all or any part of the company's undertkaing property goods rights and assets all debts due owing or payable to the company and all rights and remedies relating thereto including all guarantee, indemnities, securities etc and a first floating charge all moneys or proceeds received in respect of the debts all stock in trade all indebtedness and the proceeds thereof other than is effectively charged by way of the first fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • Meespierson N.V.
    Transactions
    • Apr 24, 1997Registration of a charge (395)

    Does ICO POLYMERS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2011Dissolved on
    Oct 18, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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