AVECIA HOLDINGS LIMITED
Overview
| Company Name | AVECIA HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03768138 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AVECIA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVECIA HOLDINGS PLC | Jul 01, 1999 | Jul 01, 1999 |
| ZSC SPECIALTY CHEMICALS HOLDING PLC | Jun 04, 1999 | Jun 04, 1999 |
| ILIAD 1 LIMITED | May 06, 1999 | May 06, 1999 |
What are the latest accounts for AVECIA HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2013 |
| Next Accounts Due On | Sep 30, 2014 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for AVECIA HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AVECIA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 32 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jul 08, 2014 | 32 pages | 4.68 | ||||||||||
Registered office address changed from * Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom* on Jul 19, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 27 pages | AA | ||||||||||
Annual return made up to May 06, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 30 pages | AA | ||||||||||
Annual return made up to May 06, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Duncan Mclellan on Jul 13, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Andrew Peter Cree on Jul 13, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Adrian Charles Buckmaster on Jul 13, 2011 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Registered office address changed from * Po Box 42 Hexagon Tower Blackley Manchester M9 8ZS* on Jul 13, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary | 2 pages | AP04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 50 pages | AA | ||||||||||
Annual return made up to May 06, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Termination of appointment of Martin Coyne as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 52 pages | AA | ||||||||||
Annual return made up to May 06, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Adrian Charles Buckmaster on Feb 01, 2010 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Andrew Peter Cree on Feb 01, 2010 | 3 pages | CH03 | ||||||||||
Who are the officers of AVECIA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CREE, Andrew Peter | Secretary | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | British | 67155980002 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BROWN, Maud Yolande | Director | Grosvenor Street W1K 3HW London 48 United Kingdom | United Kingdom | French | 117543300001 | |||||||||
| BUCKMASTER, Adrian Charles, Viscount | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 56273950001 | |||||||||
| MCLELLAN, Duncan | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 65394090001 | |||||||||
| OSNABRUG, Benjamin Jacobus | Director | Paternoster Square EC4M 7AG London Warwick Court | England | Dutch | 148895880001 | |||||||||
| NICHOLSON, Derrick Alan | Secretary | Calton House Love Lane GU31 4BY Petersfield Hampshire | British | 65128100001 | ||||||||||
| DM COMPANY SERVICES LIMITED | Secretary | Royal London House 22-25 Finsbury Square EC2A 1DX London | 81008040001 | |||||||||||
| ASKARI, Mamoun | Director | Flat 1 66 Cadogan Square SW1X 0EA London | British | 81751240001 | ||||||||||
| BARKER, David Robert | Director | 60 Woodwarde Road Dulwich SE22 8UL London | United Kingdom | British | 67233910001 | |||||||||
| BARKER, David Robert | Director | 60 Woodwarde Road Dulwich SE22 8UL London | United Kingdom | British | 67233910001 | |||||||||
| BRYAN, Nicholas Martin | Director | Wynnwood Ballencrieff Road Sunningdale SL5 9RA Ascot Berkshire | British | 3625160001 | ||||||||||
| CHARLTON, Kevin Michael | Director | 34 De Vere Gardens Kensington W8 5AQ London 34 Hale Gardens | United States | 133048130001 | ||||||||||
| CLARKE, Johnathan George Gough | Director | Westland Farm Ockley Road, Ewhurst GU6 7SL Cranleigh Surrey | British | 68705080003 | ||||||||||
| COX, Kevin Paul, Dr | Director | 8 Millfield Court WA15 9BF Hale Cheshire | United Kingdom | British | 157432950001 | |||||||||
| COYNE, Martin Michael | Director | Grosvenor Street W1K 3HW London 48 United Kingdom | Usa | American | 102410570001 | |||||||||
| DE BOYSSON, Tristan Marie Henri | Director | 29 Amherst Road Ealing W13 8LX London | French | 78328480003 | ||||||||||
| DICKIE, Brian Norman | Director | 26 Holland Street W8 4LT London | British | 80396010002 | ||||||||||
| FRANSSEN, Stefan | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | German | 117543360001 | |||||||||
| GREENSMITH, David Charles | Director | Oakdene 72 Caldy Road Caldy CH48 2HW Wirral Merseyside | United Kingdom | British | 65127740001 | |||||||||
| LANGMUIR, Hugh Macgillivray | Director | 25 Avenue De Lorraine FOREIGN 78110 Le Vesinet Paris France | British | 42365820002 | ||||||||||
| LAPTHORNE, Richard Douglas | Director | Mill Barn Mill Lane Weston Turville HP22 5RG Aylesbury Buckinghamshire | United Kingdom | British | 13722740001 | |||||||||
| LINDEN, Brian Andrew | Director | 7 Westmoreland Road Barnes SW13 9RZ London | United Kingdom | British | 36233000002 | |||||||||
| MIDDELHOFF, Thomas | Director | Appartment 72 Hyde Park Residence 55 Park Lane W1K 1NA London | German | 92599030001 | ||||||||||
| MUNTON, Richard James | Director | The Grange Grange Hill TN15 0RG Plaxtol Kent | British | 11882410016 | ||||||||||
| NICHOLSON, Derrick Alan | Director | Treelands 55 Spring Lane Burn Bridge HG3 1NP Harrogate | British | 65128100003 | ||||||||||
| PUCCINELLI, Steven | Director | 22 Argyll Road W8 7BG London | American | 108453460002 | ||||||||||
| ROWLANDS, Simon Nicholas | Director | 28 Westmoreland Road Barnes SW13 9RY London | British | 40561640001 | ||||||||||
| SCUDAMORE, Jeremy Paul | Director | White House Cliff Road Acton Bridge CW8 3QP Northwich Cheshire | United Kingdom | British | 65131870002 | |||||||||
| WARNER, Richard Taylor | Director | Rainer Firwood Road GU25 4NG Virginia Water Surrey | American | 51714160003 | ||||||||||
| YEA, Philip Edward | Director | Savile House 18 Berkeley Street W1J 8EB London | British | 44590510004 |
Does AVECIA HOLDINGS 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