HEXION STANLOW LIMITED
Overview
| Company Name | HEXION STANLOW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03731119 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HEXION STANLOW LIMITED?
- Manufacture of other organic basic chemicals (20140) / Manufacturing
Where is HEXION STANLOW LIMITED located?
| Registered Office Address | FRP ADVISORY LLP 2nd Floor 170 Edmund Street B3 2HB Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEXION STANLOW LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOMENTIVE SPECIALTY CHEMICALS STANLOW LIMITED | Nov 09, 2010 | Nov 09, 2010 |
| HEXION SPECIALTY CHEMICALS STANLOW LIMITED | Aug 08, 2005 | Aug 08, 2005 |
| RESOLUTION (UK) PERFORMANCE PRODUCTS LIMITED | Nov 15, 2000 | Nov 15, 2000 |
| SHELL EPOXY RESINS UK LIMITED | Aug 31, 1999 | Aug 31, 1999 |
| TRUSHELFCO (NO.2497) LIMITED | Mar 11, 1999 | Mar 11, 1999 |
What are the latest accounts for HEXION STANLOW LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HEXION STANLOW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Sully Moors Road Penarth South Glamorgan CF64 5YU to 2nd Floor 170 Edmund Street Birmingham B3 2HB on Jul 24, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Aug 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 037311190005, created on Jul 27, 2015 | 42 pages | MR01 | ||||||||||
Registration of charge 037311190006, created on Jul 27, 2015 | 23 pages | MR01 | ||||||||||
Certificate of change of name Company name changed momentive specialty chemicals stanlow LIMITED\certificate issued on 15/01/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Annual return made up to Aug 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Aug 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Squire Sanders (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | 1 pages | AD02 | ||||||||||
Appointment of Arnoldus Wilhelmus Maria Mertens as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of HEXION STANLOW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MERTENS, Arnoldus Wilhelmus Maria | Secretary | Seattleweg 17, Building 4 3195 Nd Pernis 'Port Park' Rotterdam Netherlands | 177382520001 | |||||||
| MERTENS, Arnoldus Wilhelmus Maria | Director | Building 4, 3195 Nd Pernis Rotterdam 'Port Park' Seattleweg 17 Netherlands | Netherlands | Dutch | 171400070001 | |||||
| SEYMOUR, Nigel James | Director | Building 4, 3195 Nd Pernis Rotterdam 'Port Park' Seattleweg 17 Netherlands | United Kingdom | British | 171407370001 | |||||
| JONG DE, Hendrik Pieter | Secretary | Metropool Koddeweg 67 Hoogvliet - 3194 Dh The Netherlands | Dutch | 98866250002 | ||||||
| PATKOWSKI, Marcin Piotr | Secretary | Schippersgracht 11 Maarssen 3603 Bc The Netherlands | Dutch | 121624400001 | ||||||
| SULLIVAN, Neil Ritchie | Secretary | Rooking Ghyll Patterdale CA11 0NP Penrith Cumbria | British | 57053720002 | ||||||
| WAITE, Neil | Secretary | Fieldway Townfield Lane, Mollington CH1 6LB Chester Cheshire | British | 75809930001 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| ASHLEY, Sean Gavin | Director | 102 Tranmere Road SW18 3QT London | British | 68920610001 | ||||||
| BEVILAQUA, Joseph Patrick | Director | 3895 Fairlington Drive Columbus 43220 Ohio | Usa | United States | 84251820001 | |||||
| DASBACH, Peter Theo Johan | Director | Elizabeth Catsvliet 2a Barendrecht 2992 Wv The Netherlands | Dutch | 75809550001 | ||||||
| GASKELL, Ralph Neil | Director | 11 Courtfield Mews South Kensington SW5 ONH London | United Kingdom | British | 55443280001 | |||||
| HARRIS, Ian Michael | Director | Willem Barentszlaan 41 Voorschoten 2253 Ke Netherlands | British | 76463060001 | ||||||
| HENNISSEN, Hubertus Johanna Henricus Michael | Director | Metropool Koddeweg 67 3194 DH Hoogvliet The Netherlands | Dutch | 112158130001 | ||||||
| HYMAN, Alan Neil | Director | The Campions 42 Beech Hill Avenue Hadley Wood EN4 0LU Barnet Hertfordshire | British | 43096700002 | ||||||
| JONGEPIER, Wouter | Director | Ereprijsweg 6 2565 Av Den Haag The Netherlands | Dutch | 73344660001 | ||||||
| NAUGLE, David Glenn | Director | 5918 Maple Knob Court 77345 Kingwood Texas America | Usa | 68427530001 | ||||||
| ROWE, Drusilla Charlotte Jane | Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 77049790002 | ||||||
| VLEUGELS, Francois Thereria | Director | Vondelingenweg 601 Vondelingenplaat/Rt 3196 Kk The Netherlands | Belgium | 98866400001 | ||||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
Who are the persons with significant control of HEXION STANLOW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apollo Global Management Llc | Apr 06, 2016 | Centerville Road Suite 400 Wilmington 2711 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HEXION STANLOW LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 27, 2015 Delivered On Aug 12, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 27, 2015 Delivered On Aug 12, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Mar 28, 2013 Delivered On Apr 10, 2013 | Outstanding | Amount secured All monies due or to become due from any foreign subsidiary loan party to any receiver or any delegate of a receiver under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge the inventory, accounts, collection accounts, licences, other documents see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 31, 2005 Delivered On Jun 13, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H hollins vale works croft lane bury t/no GM206532, l/h hollins vale works croft lane t/no GM1717 and GM357591,f/h northwest industrial estate peterlee co durham t/no DU187150. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 24, 2005 Delivered On Feb 03, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 14, 2000 Delivered On Nov 17, 2000 | Satisfied | Amount secured All obligations, liabilities and indebtedness from the company to the chargee relating to interest rate protection agreements or other hedging agreements (as defined) under and arising out of, or in connection with, any credit document (as defined). | |
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
| ||||
Transactions
| ||||
Does HEXION STANLOW 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