RHODIA FOOD UK LIMITED

RHODIA FOOD UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameRHODIA FOOD UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03739422
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of RHODIA FOOD UK LIMITED?

    • (2413) /
    • (2466) /

    Where is RHODIA FOOD UK LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of RHODIA FOOD UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SISYPHUS 014 LIMITEDMar 24, 1999Mar 24, 1999

    What are the latest accounts for RHODIA FOOD UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest confirmation statement for RHODIA FOOD UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 27, 2017
    Next Confirmation Statement DueMar 13, 2017
    OverdueYes

    What is the status of the latest annual return for RHODIA FOOD UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RHODIA FOOD UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 10, 2016

    15 pages4.68

    Liquidators' statement of receipts and payments to Oct 10, 2015

    16 pages4.68

    Liquidators' statement of receipts and payments to Oct 10, 2014

    16 pages4.68

    Registered office address changed from * Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS* on Jun 06, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 10, 2013

    13 pages4.68

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    4.70

    Registered office address changed from * C/O Baker Tilly Restructuring & Recovery Llp 1St Floor 46 Clarendon Road Watford Herts WD17 1JJ* on Apr 16, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    4.70

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    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

    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

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Who are the officers of RHODIA FOOD UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Alison
    Wightwick Mill
    Bridgnorth Road
    WV6 8BD Wolverhampton
    West Midlands
    Secretary
    Wightwick Mill
    Bridgnorth Road
    WV6 8BD Wolverhampton
    West Midlands
    British111169560001
    MURPHY, Alison
    Bridgnorth Road
    WV6 8BD Wolverhampton
    Wightwick Mill
    West Midlands
    United Kingdom
    Director
    Bridgnorth Road
    WV6 8BD Wolverhampton
    Wightwick Mill
    West Midlands
    United Kingdom
    United KingdomBritishFinancial Controller111169560001
    MURPHY, Alison
    Bridgnorth Road
    WV6 8BD Wolverhampton
    Wightwick Mill
    West Midlands
    United Kingdom
    Director
    Bridgnorth Road
    WV6 8BD Wolverhampton
    Wightwick Mill
    West Midlands
    United Kingdom
    United KingdomBritishFinancial Controller111169560001
    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 KingdomBritishH R Director74466720001
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Secretary
    213a Archway Road
    Highgate
    N6 5BN London
    BritishDirector513720003
    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
    BritishManaging Director38049650002
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Director
    213a Archway Road
    Highgate
    N6 5BN London
    BritishDirector513720003
    BOURGANEL, Jacki Louis Desire
    2 Allee Louis Bonnier
    Issy Les Moulineaux
    92130
    France
    Director
    2 Allee Louis Bonnier
    Issy Les Moulineaux
    92130
    France
    FrenchGeneral Manager69266150001
    BOURGANEL, Jacki Louis Desire
    2 Allee Louis Bonnier
    Issy Les Moulineaux
    92130
    France
    Director
    2 Allee Louis Bonnier
    Issy Les Moulineaux
    92130
    France
    FrenchGeneral Manager69266150001
    DERIAN, Paul Joel
    5 Allee Robert Schumann
    78670 Villennes Sur Seine
    France
    Director
    5 Allee Robert Schumann
    78670 Villennes Sur Seine
    France
    FrenchVp Strategy Consumer Specialit80246170001
    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
    BritishSite Director - Chemical Manufacturing102545210001
    LEWIS, David John
    18 Legh Road
    Disley
    SK12 2NF Stockport
    Cheshire
    Director
    18 Legh Road
    Disley
    SK12 2NF Stockport
    Cheshire
    EnglandBritishManaging Director64564530002
    MORGAN, Allan Sidney James
    Little Dendrons
    Magnolia Dene
    HP15 7QE Hazlemere
    Bucks
    Director
    Little Dendrons
    Magnolia Dene
    HP15 7QE Hazlemere
    Bucks
    BritishPersonnel Director26301390001
    PINCHES, Michael David
    37 Milton Drive
    TF9 3SP Market Drayton
    Shropshire
    Director
    37 Milton Drive
    TF9 3SP Market Drayton
    Shropshire
    BritishBusiness Director62389700001
    SCOTT, John Michael
    Kingzetts House
    Crowle Road Tibberton
    WR9 7NT Droitwich
    Worcestershire
    Director
    Kingzetts House
    Crowle Road Tibberton
    WR9 7NT Droitwich
    Worcestershire
    United KingdomBritishChartered Chemical Engineer126702650001
    STEEL, Alistair James
    Badgers Retreat Roundheads End
    Forty Green
    HP9 1YB Beaconsfield
    Buckinghamshire
    Director
    Badgers Retreat Roundheads End
    Forty Green
    HP9 1YB Beaconsfield
    Buckinghamshire
    BritishDirector2794620002
    VIDAL, Philippe
    House No 1
    2 Frithwood Avenue
    HA6 3LX Northwood
    Middlesex
    Director
    House No 1
    2 Frithwood Avenue
    HA6 3LX Northwood
    Middlesex
    FrenchFinance Director56741630001

    Does RHODIA FOOD UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 27, 2010Commencement of winding up
    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
    46 Clarendon Road
    WD17 1JJ Watford
    practitioner
    46 Clarendon Road
    WD17 1JJ Watford
    2
    DateType
    Oct 11, 2012Commencement of winding up
    Oct 06, 2017Dissolved 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