LUCITE INTERNATIONAL LIMITED

LUCITE INTERNATIONAL LIMITED

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

    Company NameLUCITE INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03830507
    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 LUCITE INTERNATIONAL LIMITED?

    • (7499) /

    Where is LUCITE INTERNATIONAL LIMITED located?

    Registered Office Address
    Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LUCITE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INEOS ACRYLICS LIMITEDSep 15, 1999Sep 15, 1999
    USERWISE LIMITEDAug 24, 1999Aug 24, 1999

    What are the latest accounts for LUCITE INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for LUCITE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    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 Jul 05, 2012

    LRESSP

    Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO14 3BP on Sep 20, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Annual return made up to Aug 24, 2011 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2011

    Statement of capital on Sep 08, 2011

    • Capital: GBP .09
    • Capital: USD .7
    SH01

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

    2 pagesCH01

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

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Jan 10, 2011

    • Capital: USD 0.70
    • Capital: GBP 0.09
    7 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Preference capital exchange reserve reduced to nil 10/01/2011
    RES13

    Redenomination of shares. Statement of capital Jan 10, 2011

    • Capital: GBP 0.09
    • Capital: USD 270,569,826.43
    7 pagesSH14

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution to redenominate shares

    RES 17
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    1 pagesSH20

    Statement of capital on Jan 10, 2011

    • Capital: GBP 175,010,959.23
    7 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption reserve and share premium account be reduced to nil 10/01/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jan 10, 2011

    • Capital: GBP 175,010,959.23
    7 pagesSH01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of LUCITE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VEERMAN, Annie Sophia
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    Secretary
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    Dutch90566780002
    LAMBERT, Ian Robin
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    Director
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    United KingdomBritish71289480007
    VEERMAN, Annie Sophia
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    Director
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    AustraliaDutch90566780004
    DUNKLEY, Robert Trevor
    30 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Secretary
    30 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    British74295260002
    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
    BONNYMAN, James Gordon
    Coney Brake Woodland Rise
    TN15 0HY Sevenoaks
    Kent
    Director
    Coney Brake Woodland Rise
    TN15 0HY Sevenoaks
    Kent
    British1250620001
    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
    DAVIS, John Jefferson
    9325 Williams Glen Cove
    Germantown
    Tennessee 38139
    Usa
    Director
    9325 Williams Glen Cove
    Germantown
    Tennessee 38139
    Usa
    American80642610001
    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
    HUNT, Graham Robert
    Paddocks Land
    Tylers Green
    RH17 5EA Cuckfield
    West Sussex
    Director
    Paddocks Land
    Tylers Green
    RH17 5EA Cuckfield
    West Sussex
    United KingdomBritish43367780001
    LIOU, Sei Jin
    No 13, Alley 10 Lane 319
    Jianguo Road Section 3
    Fengshan City
    Kaoshiung County
    Taiwan
    Director
    No 13, Alley 10 Lane 319
    Jianguo Road Section 3
    Fengshan City
    Kaoshiung County
    Taiwan
    TaiwanTaiwanese80643270003
    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
    SHAW, Peter Richard
    35a Abbotswood
    GU1 1UZ Guildford
    Surrey
    Director
    35a Abbotswood
    GU1 1UZ Guildford
    Surrey
    British141249300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LUCITE INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 24, 2012Dissolved on
    Jul 05, 2012Commencement 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
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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