RHODIA HPCII UK LIMITED

RHODIA HPCII UK LIMITED

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

    Company NameRHODIA HPCII UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03739418
    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 RHODIA HPCII UK LIMITED?

    • (7499) /

    Where is RHODIA HPCII UK LIMITED located?

    Registered Office Address
    c/o BAKER TILLY RESTRUCTURING & RECOVERY LLP
    1st Floor 46 Clarendon Road
    WD17 1JJ Watford
    Herts
    Undeliverable Registered Office AddressNo

    What were the previous names of RHODIA HPCII UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SISYPHUS 013 LIMITEDMar 24, 1999Mar 24, 1999

    What are the latest accounts for RHODIA HPCII UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for RHODIA HPCII UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Secretary's details changed for Mrs Alison Murphy on Feb 16, 2011

    2 pagesCH03

    Director's details changed for Mrs Alison Murphy on Feb 16, 2011

    2 pagesCH01

    Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom

    1 pagesAD02

    Registered office address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP on Nov 04, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    5 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 27, 2010

    LRESSP

    Declaration of solvency

    7 pages4.70

    Termination of appointment of Stephen Hampson as a director

    1 pagesTM01

    Appointment of Mrs Alison Murphy as a director

    2 pagesAP01

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2010

    Statement of capital on Mar 03, 2010

    • Capital: GBP 5,488,001
    SH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Director's details changed for Stephen Hampson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Robert Tyler on Oct 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    legacy

    3 pages363a

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    Who are the officers of RHODIA HPCII UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Alison
    Trinity Street
    B69 4LN Oldbury
    Rhodia Uk Limited
    West Midlands
    United Kingdom
    Secretary
    Trinity Street
    B69 4LN Oldbury
    Rhodia Uk Limited
    West Midlands
    United Kingdom
    British111169560001
    MURPHY, Alison
    Trinity Street
    B69 4LN Oldbury
    Rhodia Uk Limited
    West Midlands
    United Kingdom
    Director
    Trinity Street
    B69 4LN Oldbury
    Rhodia Uk Limited
    West Midlands
    United Kingdom
    United KingdomBritish111169560001
    TYLER, Robert William
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    Herts
    United Kingdom
    Director
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    Herts
    United Kingdom
    United KingdomBritish74466720001
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Secretary
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    PALMER, Jane Ann
    38 Manor Road
    TW11 8AB Teddington
    Middlesex
    Secretary
    38 Manor Road
    TW11 8AB Teddington
    Middlesex
    British94020600001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ANDREWS, Christopher Howard
    3 Highview
    Stylecroft Road
    HP8 4HH Chalfont St Giles
    Buckinghamshire
    Director
    3 Highview
    Stylecroft Road
    HP8 4HH Chalfont St Giles
    Buckinghamshire
    British38049650002
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Director
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    COUETTE, Gilles Paul
    9 Sentier Des Crissets
    Deuil La Barre
    95170
    France
    Director
    9 Sentier Des Crissets
    Deuil La Barre
    95170
    France
    French64557160001
    DUBLANC, Jean Marc
    10 Rue Toullier
    FOREIGN Paris
    75008
    France
    Director
    10 Rue Toullier
    FOREIGN Paris
    75008
    France
    French82495960001
    HAMPSON, Stephen
    Trinity Street
    B69 4LN Oldbury
    Rhodia Uk Limited
    West Midlands
    United Kingdom
    Director
    Trinity Street
    B69 4LN Oldbury
    Rhodia Uk Limited
    West Midlands
    United Kingdom
    British102545210001
    JUERY, Pascal
    34 Rue Bayen
    FOREIGN 75017 Paris
    France
    Director
    34 Rue Bayen
    FOREIGN 75017 Paris
    France
    French95358540001
    MASHEDER, Stuart
    Mount Pleasant House
    Danebridge
    SK11 0QE Wincle
    Cheshire
    Director
    Mount Pleasant House
    Danebridge
    SK11 0QE Wincle
    Cheshire
    British64557180001
    MORGAN, Allan Sidney James
    Little Dendrons
    Magnolia Dene
    HP15 7QE Hazlemere
    Bucks
    Director
    Little Dendrons
    Magnolia Dene
    HP15 7QE Hazlemere
    Bucks
    British26301390001
    STEAD, Ian
    36 Clement Road
    Marple Bridge
    SK6 5AG Stockport
    Cheshire
    Director
    36 Clement Road
    Marple Bridge
    SK6 5AG Stockport
    Cheshire
    British10213500001
    STEEL, Alistair James
    Badgers Retreat Roundheads End
    Forty Green
    HP9 1YB Beaconsfield
    Buckinghamshire
    Director
    Badgers Retreat Roundheads End
    Forty Green
    HP9 1YB Beaconsfield
    Buckinghamshire
    British2794620002
    VIDAL, Philippe
    House No 1
    2 Frithwood Avenue
    HA6 3LX Northwood
    Middlesex
    Director
    House No 1
    2 Frithwood Avenue
    HA6 3LX Northwood
    Middlesex
    French56741630001

    Does RHODIA HPCII UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 27, 2010Commencement of winding up
    Sep 27, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Richard Meadley Wild
    Baker Tilly The Clock House
    140 London Road
    GU1 1UW Guildford
    Surrey
    practitioner
    Baker Tilly The Clock House
    140 London Road
    GU1 1UW Guildford
    Surrey
    Mark John Wilson
    1st Floor
    46 Clarendon Road
    WD17 1JJ Watford
    Hertfordshire
    practitioner
    1st Floor
    46 Clarendon Road
    WD17 1JJ Watford
    Hertfordshire

    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