INOVYN SALES INTERNATIONAL LIMITED

INOVYN SALES INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINOVYN SALES INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03934724
    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 INOVYN SALES INTERNATIONAL LIMITED?

    • Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is INOVYN SALES INTERNATIONAL LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of INOVYN SALES INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INEOS CHLOR SALES INTERNATIONAL LIMITEDFeb 19, 2001Feb 19, 2001
    RUNCORN CHEMICALS LTDFeb 28, 2000Feb 28, 2000

    What are the latest accounts for INOVYN SALES INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for INOVYN SALES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 16, 2022

    6 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Termination of appointment of Julie Dawn Taylorson as a director on Jan 04, 2022

    1 pagesTM01

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 20, 2021

    2 pagesAD01

    Registered office address changed from Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom to 15 Canada Square London E14 5GL on Jul 06, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 17, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Director's details changed for Mr David James Horrocks on Jun 01, 2021

    2 pagesCH01

    Registered office address changed from PO Box 9 Runcorn Site Hq South Parade Runcorn Cheshire WA7 4JE to Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE on May 01, 2021

    1 pagesAD01

    Change of details for Inovyn Chlorvinyls Limited as a person with significant control on May 01, 2021

    2 pagesPSC05

    Appointment of Mr David James Horrocks as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Geir Tuft as a director on Mar 01, 2021

    1 pagesTM01

    Termination of appointment of Michael John Maher as a director on Mar 01, 2021

    1 pagesTM01

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Appointment of Geir Tuft as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of Christopher Edward Tane as a director on Jan 01, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-app auditors/renumeration 05/11/2019
    RES13

    Auditor's resignation

    7 pagesAUD

    Who are the officers of INOVYN SALES INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLS, Paul Frederick
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Secretary
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    British107994610001
    HORROCKS, David James
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritish280500660001
    MOORCROFT, Anthony
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritish124489230001
    HEEMSKERK, Leonardus Hendrik
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    Secretary
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    British115611110001
    PAUL, Nigel Anthony Lewis
    21/4 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Secretary
    21/4 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    British93115070001
    REECE, John
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    Secretary
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    British68799970001
    BROMLEY, Adrian Paige Westwood
    3 Clifton House Dee Banks
    Great Boughton
    CH3 5UU Chester
    Cheshire
    Director
    3 Clifton House Dee Banks
    Great Boughton
    CH3 5UU Chester
    Cheshire
    British67385640002
    CROTTY, Thomas Patrick
    Sunnybank Cottage
    School Lane
    CW6 9NE Bunbury
    Cheshire
    Director
    Sunnybank Cottage
    School Lane
    CW6 9NE Bunbury
    Cheshire
    United KingdomIrish75282290001
    CURRIE, Andrew Christopher
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Director
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British38220340001
    DECADT, Ghislain Georges Jose
    PO BOX 9 Runcorn Site Hq
    South Parade Runcorn
    WA7 4JE Cheshire
    Director
    PO BOX 9 Runcorn Site Hq
    South Parade Runcorn
    WA7 4JE Cheshire
    BelgiumBelgian156709860001
    HEEMSKERK, Leonardus Hendrik
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    Director
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    British115611110001
    MACLEAN, Calum Grigor
    Whitemoors
    Broadlands Road
    SO42 7SX Brockenhurst
    Hampshire
    Director
    Whitemoors
    Broadlands Road
    SO42 7SX Brockenhurst
    Hampshire
    United KingdomBritish71175820002
    MAHER, Michael John
    PO BOX 9 Runcorn Site Hq
    South Parade Runcorn
    WA7 4JE Cheshire
    Director
    PO BOX 9 Runcorn Site Hq
    South Parade Runcorn
    WA7 4JE Cheshire
    United KingdomBritish110531730009
    METCALFE, Keith
    PO BOX 9 Runcorn Site Hq
    South Parade Runcorn
    WA7 4JE Cheshire
    Director
    PO BOX 9 Runcorn Site Hq
    South Parade Runcorn
    WA7 4JE Cheshire
    United KingdomEnglish41304310002
    PAUL, Nigel Anthony Lewis
    21/4 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Director
    21/4 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    British93115070001
    REECE, John
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    Director
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    British68799970001
    REED, Ashley Julian
    PO BOX 9 Runcorn Site Hq
    South Parade Runcorn
    WA7 4JE Cheshire
    Director
    PO BOX 9 Runcorn Site Hq
    South Parade Runcorn
    WA7 4JE Cheshire
    United KingdomBritish105306840001
    SCHNURR, Otto, Dr
    PO BOX 9 Runcorn Site Hq
    South Parade Runcorn
    WA7 4JE Cheshire
    Director
    PO BOX 9 Runcorn Site Hq
    South Parade Runcorn
    WA7 4JE Cheshire
    United KingdomGerman119116670002
    TANE, Christopher Edward
    PO BOX 9 Runcorn Site Hq
    South Parade Runcorn
    WA7 4JE Cheshire
    Director
    PO BOX 9 Runcorn Site Hq
    South Parade Runcorn
    WA7 4JE Cheshire
    United KingdomBritish77731380001
    TAYLORSON, Julie Dawn
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    United KingdomBritish107792450002
    TRAYNOR, Anthony
    14 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    Director
    14 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    United KingdomBritish77423160001
    TUFT, Geir
    PO BOX 9 Runcorn Site Hq
    South Parade Runcorn
    WA7 4JE Cheshire
    Director
    PO BOX 9 Runcorn Site Hq
    South Parade Runcorn
    WA7 4JE Cheshire
    United KingdomNorwegian203541100002

    Who are the persons with significant control of INOVYN SALES INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bankes Lane
    PO BOX 9
    WA7 4JE Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    Apr 06, 2016
    Bankes Lane
    PO BOX 9
    WA7 4JE Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4068812
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INOVYN SALES INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Aug 12, 2011
    Delivered On Aug 19, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MGO1 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re ineos chlor sales international limited euro business premium account, account number 72519677.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 19, 2011Registration of a charge (MG01)
    • May 17, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Oct 14, 2005
    Delivered On Oct 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee and the finance parties on any account whatsoever 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
    • The Governor and Company of the Bank of Scotland Acting as Security Trustee for Itself and Eachof the Finance Parties (The Security Trustee)
    Transactions
    • Oct 28, 2005Registration of a charge (395)
    • Jul 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Ineos security agreement dated 31 december 2003 (as amended and restated by a deed of amendment and restatement)
    Created On Oct 25, 2004
    Delivered On Nov 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and each other member of the borrower group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first mortgage all estates or interests in any freehold or leasehold property now owned by it and by way of first fixed charge all estates or interests in any freehold or leasehold property now subsequently owned by it including all buildings fixtures fittings the benefit of any covenants by way of a first legal mortgage all shares by way of a first fixed charge its interest in all shares stocks debentures including any dividend or interest paid;. See the mortgage charge document for full details.
    Persons Entitled
    • Ineos Capital Limited
    Transactions
    • Nov 04, 2004Registration of a charge (395)
    • Mar 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Security document dated 20 february 2001 as amended and restated by a deed of novation, amendment and restatement
    Created On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All of the obligations of any borrower and each other member of the borrower group and of chlor 1 and each member of the borrower group or the chlor 2 group 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
    • Imperial Chemical Industries PLC and Ici Industrial Investments Limited
    Transactions
    • Jan 20, 2004Registration of a charge (395)
    • Mar 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Ineos security agreement
    Created On Dec 31, 2003
    Delivered On Jan 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and each other member of the borrower group under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first mortgage all estates or interests in any freehold or leasehold property now owned by it and by way of first fixed charge all estates or interests in any freehold or leasehold property now subsequently owned by it including all buildings fixtures fittings the benefit of any covenants by way of a first legal mortgage all shares by way of a first fixed charge its interest in all shares stocks debentures including any dividend or interest paid. See the mortgage charge document for full details.
    Persons Entitled
    • Ineos Capital Limited
    Transactions
    • Jan 14, 2004Registration of a charge (395)
    • Mar 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Security document (the "deed") dated 20TH february, 2001 between the chargor, ineos chlor limited, ineos chlor energy limited, imperial chemical industries PLC (the "original second creditor") and imperial chemical industries PLC ("ici trustee").
    Created On Feb 20, 2001
    Delivered On Mar 01, 2001
    Satisfied
    Amount secured
    All obligations (whether present future actual or contingent) of the borrower and each other member of the borrowing group under insofar as the lender is from time to time ici or a member of its group the ici facility agreement and the other finance documents (all as defined) and insofar as the lender is for time to time not ici or a member of its group any counter-indemnity and the security documents (all as defined) and all of the obligations whether present future actual or contingent of the borrower and each other member of the borrower group under the sale and purchase agreement (and any document entered into pursuant to or in connection with it) insofar as it relates to the cormorant business (as defined)
    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
    • Imperial Chemical Industries PLC
    Transactions
    • Mar 01, 2001Registration of a charge (395)
    • May 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Barclays security document dated 19 february 2001 and entered into by the company (formerly known as runcorn chemicals limited),ineos chlor limited,ineos chlor energy limited and barclays bank PLC
    Created On Feb 19, 2001
    Delivered On Feb 26, 2001
    Satisfied
    Amount secured
    All the monies which now or at any time in future may be owing due and/or payable (but remaining unpaid) by any chargor to the original creditor under the facility agreement or any other finance document
    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
    • Barclays Bank PLC (The "Original Creditor")
    Transactions
    • Feb 26, 2001Registration of a charge (395)
    • Jul 05, 2006Statement of satisfaction of a charge in full or part (403a)

    Does INOVYN SALES INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2021Commencement of winding up
    Jan 11, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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