HEXION STANLOW LIMITED

HEXION STANLOW LIMITED

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

    Company NameHEXION STANLOW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03731119
    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 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 AddressNo

    What were the previous names of HEXION STANLOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOMENTIVE SPECIALTY CHEMICALS STANLOW LIMITEDNov 09, 2010Nov 09, 2010
    HEXION SPECIALTY CHEMICALS STANLOW LIMITEDAug 08, 2005Aug 08, 2005
    RESOLUTION (UK) PERFORMANCE PRODUCTS LIMITEDNov 15, 2000Nov 15, 2000
    SHELL EPOXY RESINS UK LIMITEDAug 31, 1999Aug 31, 1999
    TRUSHELFCO (NO.2497) LIMITEDMar 11, 1999Mar 11, 1999

    What are the latest accounts for HEXION STANLOW LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HEXION STANLOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Confirmation statement made on Aug 15, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 02, 2018

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Aug 15, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Confirmation statement made on Sep 01, 2016 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2015

    25 pagesAA

    Confirmation statement made on Aug 15, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Aug 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 2
    SH01

    Registration of charge 037311190005, created on Jul 27, 2015

    42 pagesMR01

    Registration of charge 037311190006, created on Jul 27, 2015

    23 pagesMR01

    Certificate of change of name

    Company name changed momentive specialty chemicals stanlow LIMITED\certificate issued on 15/01/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2014

    RES15

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Aug 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 2
    SH01

    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 pagesAD02

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Aug 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital on Aug 16, 2013

    • Capital: GBP 2
    SH01

    Register inspection address has been changed from C/O Squire Sanders (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

    1 pagesAD02

    Appointment of Arnoldus Wilhelmus Maria Mertens as a secretary

    2 pagesAP03

    Who are the officers of HEXION STANLOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERTENS, Arnoldus Wilhelmus Maria
    Seattleweg 17, Building 4
    3195 Nd Pernis
    'Port Park'
    Rotterdam
    Netherlands
    Secretary
    Seattleweg 17, Building 4
    3195 Nd Pernis
    'Port Park'
    Rotterdam
    Netherlands
    177382520001
    MERTENS, Arnoldus Wilhelmus Maria
    Building 4, 3195 Nd Pernis
    Rotterdam
    'Port Park' Seattleweg 17
    Netherlands
    Director
    Building 4, 3195 Nd Pernis
    Rotterdam
    'Port Park' Seattleweg 17
    Netherlands
    NetherlandsDutch171400070001
    SEYMOUR, Nigel James
    Building 4, 3195 Nd Pernis
    Rotterdam
    'Port Park' Seattleweg 17
    Netherlands
    Director
    Building 4, 3195 Nd Pernis
    Rotterdam
    'Port Park' Seattleweg 17
    Netherlands
    United KingdomBritish171407370001
    JONG DE, Hendrik Pieter
    Metropool
    Koddeweg 67
    Hoogvliet - 3194 Dh
    The Netherlands
    Secretary
    Metropool
    Koddeweg 67
    Hoogvliet - 3194 Dh
    The Netherlands
    Dutch98866250002
    PATKOWSKI, Marcin Piotr
    Schippersgracht 11
    Maarssen
    3603 Bc
    The Netherlands
    Secretary
    Schippersgracht 11
    Maarssen
    3603 Bc
    The Netherlands
    Dutch121624400001
    SULLIVAN, Neil Ritchie
    Rooking Ghyll
    Patterdale
    CA11 0NP Penrith
    Cumbria
    Secretary
    Rooking Ghyll
    Patterdale
    CA11 0NP Penrith
    Cumbria
    British57053720002
    WAITE, Neil
    Fieldway
    Townfield Lane, Mollington
    CH1 6LB Chester
    Cheshire
    Secretary
    Fieldway
    Townfield Lane, Mollington
    CH1 6LB Chester
    Cheshire
    British75809930001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ASHLEY, Sean Gavin
    102 Tranmere Road
    SW18 3QT London
    Director
    102 Tranmere Road
    SW18 3QT London
    British68920610001
    BEVILAQUA, Joseph Patrick
    3895 Fairlington Drive
    Columbus
    43220
    Ohio
    Director
    3895 Fairlington Drive
    Columbus
    43220
    Ohio
    UsaUnited States84251820001
    DASBACH, Peter Theo Johan
    Elizabeth Catsvliet 2a
    Barendrecht
    2992 Wv
    The Netherlands
    Director
    Elizabeth Catsvliet 2a
    Barendrecht
    2992 Wv
    The Netherlands
    Dutch75809550001
    GASKELL, Ralph Neil
    11 Courtfield Mews
    South Kensington
    SW5 ONH London
    Director
    11 Courtfield Mews
    South Kensington
    SW5 ONH London
    United KingdomBritish55443280001
    HARRIS, Ian Michael
    Willem Barentszlaan 41
    Voorschoten
    2253 Ke
    Netherlands
    Director
    Willem Barentszlaan 41
    Voorschoten
    2253 Ke
    Netherlands
    British76463060001
    HENNISSEN, Hubertus Johanna Henricus Michael
    Metropool
    Koddeweg 67
    3194 DH Hoogvliet
    The Netherlands
    Director
    Metropool
    Koddeweg 67
    3194 DH Hoogvliet
    The Netherlands
    Dutch112158130001
    HYMAN, Alan Neil
    The Campions 42 Beech Hill Avenue
    Hadley Wood
    EN4 0LU Barnet
    Hertfordshire
    Director
    The Campions 42 Beech Hill Avenue
    Hadley Wood
    EN4 0LU Barnet
    Hertfordshire
    British43096700002
    JONGEPIER, Wouter
    Ereprijsweg 6
    2565 Av Den Haag
    The Netherlands
    Director
    Ereprijsweg 6
    2565 Av Den Haag
    The Netherlands
    Dutch73344660001
    NAUGLE, David Glenn
    5918 Maple Knob Court
    77345 Kingwood
    Texas
    America
    Director
    5918 Maple Knob Court
    77345 Kingwood
    Texas
    America
    Usa68427530001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British77049790002
    VLEUGELS, Francois Thereria
    Vondelingenweg 601
    Vondelingenplaat/Rt 3196 Kk
    The Netherlands
    Director
    Vondelingenweg 601
    Vondelingenplaat/Rt 3196 Kk
    The Netherlands
    Belgium98866400001
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Who are the persons with significant control of HEXION STANLOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apollo Global Management Llc
    Centerville Road
    Suite 400
    Wilmington
    2711
    Delaware
    United States
    Apr 06, 2016
    Centerville Road
    Suite 400
    Wilmington
    2711
    Delaware
    United States
    No
    Legal FormLimited Liability Company
    Country RegisteredUsa
    Legal AuthorityState Of Delaware - Division Of Corporations
    Place RegisteredDelaware
    Registration Number4382726
    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 HEXION STANLOW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Jpmorgan Chase Bank, N.A.
    Transactions
    • Aug 12, 2015Registration of a charge (MR01)
    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
    • Jp Morgan Chase Bank N.A.
    Transactions
    • Aug 12, 2015Registration of a charge (MR01)
    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
    • Jpmorgan Chase Bank, N.A. (The "Collateral Agent")
    Transactions
    • Apr 10, 2013Registration of a charge (MG01)
    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
    • Jp Morgan Chase Bank N.A
    Transactions
    • Jun 13, 2005Registration of a charge (395)
    • Apr 03, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Ge Leveraged Loans Limited
    Transactions
    • Feb 03, 2005Registration of a charge (395)
    • Mar 27, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Morgan Stanley & Co. Incorporated
    Transactions
    • Nov 17, 2000Registration of a charge (395)
    • Mar 27, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does HEXION STANLOW LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 20, 2019Dissolved on
    Jul 02, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gerald Clifford Smith
    2nd Floor, 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor, 170 Edmund Street
    B3 2HB Birmingham
    Steven Martin Stokes
    Frp Advisory Llp 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    Frp Advisory Llp 170 Edmund Street
    B3 2HB 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