AVECIA HOLDINGS LIMITED

AVECIA HOLDINGS LIMITED

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

    Company NameAVECIA HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03768138
    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 AVECIA HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AVECIA HOLDINGS LIMITED located?

    Registered Office Address
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of AVECIA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVECIA HOLDINGS PLCJul 01, 1999Jul 01, 1999
    ZSC SPECIALTY CHEMICALS HOLDING PLCJun 04, 1999Jun 04, 1999
    ILIAD 1 LIMITEDMay 06, 1999May 06, 1999

    What are the latest accounts for AVECIA HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnSep 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for AVECIA HOLDINGS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for AVECIA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    32 pages4.71

    Liquidators' statement of receipts and payments to Jul 08, 2014

    32 pages4.68

    Registered office address changed from * Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom* on Jul 19, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 09, 2013

    LRESSP

    Group of companies' accounts made up to Dec 31, 2012

    27 pagesAA

    Annual return made up to May 06, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2013

    Statement of capital on May 20, 2013

    • Capital: GBP 4,039,511.04
    SH01

    Group of companies' accounts made up to Dec 31, 2011

    30 pagesAA

    Annual return made up to May 06, 2012 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Duncan Mclellan on Jul 13, 2011

    2 pagesCH01

    Secretary's details changed for Andrew Peter Cree on Jul 13, 2011

    2 pagesCH03

    Director's details changed for Adrian Charles Buckmaster on Jul 13, 2011

    2 pagesCH01

    Auditor's resignation

    2 pagesAUD

    Registered office address changed from * Po Box 42 Hexagon Tower Blackley Manchester M9 8ZS* on Jul 13, 2011

    1 pagesAD01

    Appointment of Oakwood Corporate Secretary Limited as a secretary

    2 pagesAP04

    Group of companies' accounts made up to Dec 31, 2010

    50 pagesAA

    Annual return made up to May 06, 2011 with full list of shareholders

    9 pagesAR01

    Termination of appointment of Martin Coyne as a director

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2009

    52 pagesAA

    Annual return made up to May 06, 2010 with full list of shareholders

    9 pagesAR01

    Director's details changed for Adrian Charles Buckmaster on Feb 01, 2010

    3 pagesCH01

    Secretary's details changed for Andrew Peter Cree on Feb 01, 2010

    3 pagesCH03

    Who are the officers of AVECIA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREE, Andrew Peter
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Secretary
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    British67155980002
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Secretary
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BROWN, Maud Yolande
    Grosvenor Street
    W1K 3HW London
    48
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HW London
    48
    United Kingdom
    United KingdomFrench117543300001
    BUCKMASTER, Adrian Charles, Viscount
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United KingdomBritish56273950001
    MCLELLAN, Duncan
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United KingdomBritish65394090001
    OSNABRUG, Benjamin Jacobus
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    EnglandDutch148895880001
    NICHOLSON, Derrick Alan
    Calton House
    Love Lane
    GU31 4BY Petersfield
    Hampshire
    Secretary
    Calton House
    Love Lane
    GU31 4BY Petersfield
    Hampshire
    British65128100001
    DM COMPANY SERVICES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Secretary
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    81008040001
    ASKARI, Mamoun
    Flat 1
    66 Cadogan Square
    SW1X 0EA London
    Director
    Flat 1
    66 Cadogan Square
    SW1X 0EA London
    British81751240001
    BARKER, David Robert
    60 Woodwarde Road
    Dulwich
    SE22 8UL London
    Director
    60 Woodwarde Road
    Dulwich
    SE22 8UL London
    United KingdomBritish67233910001
    BARKER, David Robert
    60 Woodwarde Road
    Dulwich
    SE22 8UL London
    Director
    60 Woodwarde Road
    Dulwich
    SE22 8UL London
    United KingdomBritish67233910001
    BRYAN, Nicholas Martin
    Wynnwood Ballencrieff Road
    Sunningdale
    SL5 9RA Ascot
    Berkshire
    Director
    Wynnwood Ballencrieff Road
    Sunningdale
    SL5 9RA Ascot
    Berkshire
    British3625160001
    CHARLTON, Kevin Michael
    34 De Vere Gardens
    Kensington
    W8 5AQ London
    34 Hale Gardens
    Director
    34 De Vere Gardens
    Kensington
    W8 5AQ London
    34 Hale Gardens
    United States133048130001
    CLARKE, Johnathan George Gough
    Westland Farm
    Ockley Road, Ewhurst
    GU6 7SL Cranleigh
    Surrey
    Director
    Westland Farm
    Ockley Road, Ewhurst
    GU6 7SL Cranleigh
    Surrey
    British68705080003
    COX, Kevin Paul, Dr
    8 Millfield Court
    WA15 9BF Hale
    Cheshire
    Director
    8 Millfield Court
    WA15 9BF Hale
    Cheshire
    United KingdomBritish157432950001
    COYNE, Martin Michael
    Grosvenor Street
    W1K 3HW London
    48
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HW London
    48
    United Kingdom
    UsaAmerican102410570001
    DE BOYSSON, Tristan Marie Henri
    29 Amherst Road
    Ealing
    W13 8LX London
    Director
    29 Amherst Road
    Ealing
    W13 8LX London
    French78328480003
    DICKIE, Brian Norman
    26 Holland Street
    W8 4LT London
    Director
    26 Holland Street
    W8 4LT London
    British80396010002
    FRANSSEN, Stefan
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandGerman117543360001
    GREENSMITH, David Charles
    Oakdene
    72 Caldy Road Caldy
    CH48 2HW Wirral
    Merseyside
    Director
    Oakdene
    72 Caldy Road Caldy
    CH48 2HW Wirral
    Merseyside
    United KingdomBritish65127740001
    LANGMUIR, Hugh Macgillivray
    25 Avenue De Lorraine
    FOREIGN 78110 Le Vesinet
    Paris
    France
    Director
    25 Avenue De Lorraine
    FOREIGN 78110 Le Vesinet
    Paris
    France
    British42365820002
    LAPTHORNE, Richard Douglas
    Mill Barn Mill Lane
    Weston Turville
    HP22 5RG Aylesbury
    Buckinghamshire
    Director
    Mill Barn Mill Lane
    Weston Turville
    HP22 5RG Aylesbury
    Buckinghamshire
    United KingdomBritish13722740001
    LINDEN, Brian Andrew
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    Director
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    United KingdomBritish36233000002
    MIDDELHOFF, Thomas
    Appartment 72 Hyde Park Residence
    55 Park Lane
    W1K 1NA London
    Director
    Appartment 72 Hyde Park Residence
    55 Park Lane
    W1K 1NA London
    German92599030001
    MUNTON, Richard James
    The Grange
    Grange Hill
    TN15 0RG Plaxtol
    Kent
    Director
    The Grange
    Grange Hill
    TN15 0RG Plaxtol
    Kent
    British11882410016
    NICHOLSON, Derrick Alan
    Treelands
    55 Spring Lane Burn Bridge
    HG3 1NP Harrogate
    Director
    Treelands
    55 Spring Lane Burn Bridge
    HG3 1NP Harrogate
    British65128100003
    PUCCINELLI, Steven
    22 Argyll Road
    W8 7BG London
    Director
    22 Argyll Road
    W8 7BG London
    American108453460002
    ROWLANDS, Simon Nicholas
    28 Westmoreland Road
    Barnes
    SW13 9RY London
    Director
    28 Westmoreland Road
    Barnes
    SW13 9RY London
    British40561640001
    SCUDAMORE, Jeremy Paul
    White House
    Cliff Road Acton Bridge
    CW8 3QP Northwich
    Cheshire
    Director
    White House
    Cliff Road Acton Bridge
    CW8 3QP Northwich
    Cheshire
    United KingdomBritish65131870002
    WARNER, Richard Taylor
    Rainer
    Firwood Road
    GU25 4NG Virginia Water
    Surrey
    Director
    Rainer
    Firwood Road
    GU25 4NG Virginia Water
    Surrey
    American51714160003
    YEA, Philip Edward
    Savile House
    18 Berkeley Street
    W1J 8EB London
    Director
    Savile House
    18 Berkeley Street
    W1J 8EB London
    British44590510004

    Does AVECIA HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 09, 2013Commencement of winding up
    Sep 13, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lindsey J Cooper
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester
    Donald Bailey
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester

    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