LUCITE INTERNATIONAL HOLDINGS LIMITED

LUCITE INTERNATIONAL HOLDINGS LIMITED

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

    Company NameLUCITE INTERNATIONAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03830184
    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 LUCITE INTERNATIONAL HOLDINGS LIMITED?

    • (7415) /

    Where is LUCITE INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    Queens Gate
    15-17 Queens Terrace
    SO14 3BP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LUCITE INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INEOS ACRYLICS HOLDINGS LIMITED Apr 27, 2000Apr 27, 2000
    INEOS ACRYLICS UK PARENTCO3 LIMITEDOct 20, 1999Oct 20, 1999
    INEOS ACRYLICS UK PARENTCO2 LIMITEDSep 30, 1999Sep 30, 1999
    ISSUESERIES LIMITEDAug 23, 1999Aug 23, 1999

    What are the latest accounts for LUCITE INTERNATIONAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for LUCITE INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Annie Sophia Veerman on Jul 31, 2011

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Director's details changed for Annie Sophia Veerman on Mar 01, 2011

    2 pagesCH01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 10, 2011

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Jan 10, 2011

    • Capital: GBP 175,016,700
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Annual return made up to Aug 23, 2010 with full list of shareholders

    14 pagesAR01

    Director's details changed for Annie Sophia Veerman on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ian Robin Lambert on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Annie Sophia Veerman on Oct 01, 2009

    1 pagesCH03

    Termination of appointment of Neil Sayers as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages403a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    4 pages363a

    Who are the officers of LUCITE INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VEERMAN, Annie Sophia
    Queens Gate
    15-17 Queens Terrace
    SO14 3BP Southampton
    Hampshire
    Secretary
    Queens Gate
    15-17 Queens Terrace
    SO14 3BP Southampton
    Hampshire
    Dutch90566780002
    LAMBERT, Ian Robin
    Queens Gate
    15-17 Queens Terrace
    SO14 3BP Southampton
    Hampshire
    Director
    Queens Gate
    15-17 Queens Terrace
    SO14 3BP Southampton
    Hampshire
    United KingdomBritish71289480007
    VEERMAN, Annie Sophia
    Queens Gate
    15-17 Queens Terrace
    SO14 3BP Southampton
    Hampshire
    Director
    Queens Gate
    15-17 Queens Terrace
    SO14 3BP Southampton
    Hampshire
    AustraliaDutch90566780004
    LAMBERT, Ian Robin
    The White Cottage
    Hook Road
    SO51 9BY Ampfield
    Hampshire
    Secretary
    The White Cottage
    Hook Road
    SO51 9BY Ampfield
    Hampshire
    British71289480003
    VERRIJCKT, Tony
    Seb Nachtegaelstraat 913 B41
    Knokke Heist
    B 8300
    Belgium
    Secretary
    Seb Nachtegaelstraat 913 B41
    Knokke Heist
    B 8300
    Belgium
    Belgian75349380001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARBUTHNOTT, Geoffrey James
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    Director
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    United KingdomBritish66364270001
    ARBUTHNOTT, Geoffrey James
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    Director
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    United KingdomBritish66364270001
    CURRIE, Andrew Christopher
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Director
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British38220340001
    DAVIDSON, Scott
    54 Burgess Wood Road South
    HP9 1EJ Beaconsfield
    Buckinghamshire
    Director
    54 Burgess Wood Road South
    HP9 1EJ Beaconsfield
    Buckinghamshire
    British14566540001
    HENDERSON, Andrew Paul
    Overton Coach House
    Overton Lane, Heaton
    BL1 5BZ Bolton
    Lancashire
    Director
    Overton Coach House
    Overton Lane, Heaton
    BL1 5BZ Bolton
    Lancashire
    British118088100001
    RATCLIFFE, James Arthur, Sir
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    Director
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    EnglandBritish66214720001
    SAYERS, Neil Lawson
    The Coachhouse
    3 Cypress Close
    DL3 8QR Darlington
    County Durham
    Director
    The Coachhouse
    3 Cypress Close
    DL3 8QR Darlington
    County Durham
    EnglandBritish68514560002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LUCITE INTERNATIONAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jul 07, 2006
    Delivered On Jul 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and or the lender parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The right title and interest in and to the initial pledged equity the initial pledged debt all additional shares of stock. See the mortgage charge document for full details.
    Persons Entitled
    • Merrill Lynch Capital Corporation
    Transactions
    • Jul 24, 2006Registration of a charge (395)
    • Jun 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 07, 2006
    Delivered On Jul 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each loan party to the chargee and/or the secured parties and/or any receiver 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
    • Merrill Lynch Capital Corporation (The "Collateral Agent")
    Transactions
    • Jul 24, 2006Registration of a charge (395)
    • Jun 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Nov 02, 1999
    Delivered On Nov 09, 1999
    Satisfied
    Amount secured
    All money and liabilities now or hereafter due,owing or incurred to the secured parties (as defined),or any of them,by the charging company and each of the other obligors (as defined) under the senior finance documents (as defined),or any of them,and under the deed in any currency whatsoever
    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
    • Deutsche Bank Ag London Branch,as Security Agent
    Transactions
    • Nov 09, 1999Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)

    Does LUCITE INTERNATIONAL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2011Dissolved on
    Jan 10, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London

    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