INEOS FLUOR INTERNATIONAL LIMITED

INEOS FLUOR INTERNATIONAL LIMITED

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

    Company NameINEOS FLUOR INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04110462
    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 INEOS FLUOR INTERNATIONAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INEOS FLUOR INTERNATIONAL LIMITED located?

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

    What were the previous names of INEOS FLUOR INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMMERTIGER LIMITEDNov 20, 2000Nov 20, 2000

    What are the latest accounts for INEOS FLUOR INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for INEOS FLUOR INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13
    YC479QO9

    Registered office address changed from Anchor House 15-19 Britten Street Chelsea London SW3 3TY United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on Jul 18, 2022

    2 pagesAD01
    YB7S7JN6

    Declaration of solvency

    5 pagesLIQ01
    YB7S7HMW

    Appointment of a voluntary liquidator

    4 pages600
    YB7S7HMO

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 06, 2022

    LRESSP

    Director's details changed for Mr Andrew Brown on Feb 28, 2022

    2 pagesCH01
    XB79ESY2

    Registered office address changed from Unit 14 Evenwood Close Runcorn WA7 1LZ United Kingdom to Anchor House 15-19 Britten Street Chelsea London SW33TY on Feb 28, 2022

    1 pagesAD01
    XAYTIROR

    Change of details for Ineos Fluor Holdings Limited as a person with significant control on Feb 28, 2022

    2 pagesPSC05
    XAYTIRFQ

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01
    XAIAACWQ

    Full accounts made up to Dec 31, 2020

    17 pagesAA
    AA779T5N

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01
    X9IX6Z76

    Full accounts made up to Dec 31, 2019

    15 pagesAA
    A9ELBOTS

    Appointment of Mr Alex Hogan as a director on Jun 03, 2020

    2 pagesAP01
    X97ESPG2

    Termination of appointment of Anthony White as a director on Jun 03, 2020

    1 pagesTM01
    X97ESPDU

    Appointment of Paul Maddison as a secretary on Mar 31, 2020

    2 pagesAP03
    X91Z14G1

    Termination of appointment of David John Wright Rey as a secretary on Mar 31, 2020

    1 pagesTM02
    X91Z14EH

    Change of details for Ineos Fluor Holdings Limited as a person with significant control on Mar 23, 2020

    2 pagesPSC05
    X91OCLV6

    Registered office address changed from P.O. Box 9 Runcorn Site Hq South Parade Runcorn Cheshire WA7 4JE to Unit 14 Evenwood Close Runcorn WA7 1LZ on Mar 27, 2020

    1 pagesAD01
    X91OCM2X

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01
    X8JAH6YR

    Auditor's resignation

    7 pagesAUD
    A8EYOG8Z

    Full accounts made up to Dec 31, 2018

    14 pagesAA
    A892QJN7

    Confirmation statement made on Nov 28, 2018 with updates

    4 pagesCS01
    X7JP0QNF

    Full accounts made up to Dec 31, 2017

    14 pagesAA
    A77YN5BC

    Confirmation statement made on Nov 28, 2017 with updates

    4 pagesCS01
    X6K4K9OQ

    Who are the officers of INEOS FLUOR INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADDISON, Paul
    Heatherways
    Formby
    L37 7HL Liverpool
    25
    United Kingdom
    Secretary
    Heatherways
    Formby
    L37 7HL Liverpool
    25
    United Kingdom
    268585800001
    BROWN, Andrew, Mr.
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 10
    Director
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 10
    United KingdomBritishChartered Accountant192037840002
    HOGAN, Alex
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 10
    Director
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 10
    United KingdomBritishDirector250499700001
    LEASK, Graeme Wallace
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 10
    Director
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 10
    United KingdomBritishCompany Director82427110003
    ALI, Yasin Stanley, Mr.
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Secretary
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    166469400001
    BELL, Roger
    Greenacre
    Cockpit Lane Sandiway
    CW8 2DT Northwich
    Cheshire
    Secretary
    Greenacre
    Cockpit Lane Sandiway
    CW8 2DT Northwich
    Cheshire
    British74504200001
    BREDEN, Paula
    The Heath
    Runcorn
    WA7 4QF Cheshire
    Secretary
    The Heath
    Runcorn
    WA7 4QF Cheshire
    Other136079320001
    CURRIE, Andrew Christopher
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    BritishCompany Director38220340001
    LOWE, Louise Anne
    63 Orchard Road West
    Northenden
    M22 4FD Manchester
    Lancashire
    Secretary
    63 Orchard Road West
    Northenden
    M22 4FD Manchester
    Lancashire
    Other115036060001
    NICHOLS, Paul Frederick
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    P.O. Box 9
    Cheshire
    United Kingdom
    Secretary
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    P.O. Box 9
    Cheshire
    United Kingdom
    168329410001
    REY, David John Wright
    Evenwood Close
    WA7 1LZ Runcorn
    Unit 14
    United Kingdom
    Secretary
    Evenwood Close
    WA7 1LZ Runcorn
    Unit 14
    United Kingdom
    191076560001
    STOKES, Martin Howard
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Secretary
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    150333370001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNES, Stephen John
    7 Hadrian Way
    CW8 2JR Sandiway
    Cheshire
    Director
    7 Hadrian Way
    CW8 2JR Sandiway
    Cheshire
    EnglandBritishOperation Vice President149057760001
    BELL, Roger
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    EnglandBritishChief Financial Officer128889820003
    CORSI, Gary Stephen
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    United KingdomBritishDirector62569200001
    CROTTY, Thomas Patrick
    Sunnybank Cottage
    School Lane
    CW6 9NE Bunbury
    Cheshire
    Director
    Sunnybank Cottage
    School Lane
    CW6 9NE Bunbury
    Cheshire
    United KingdomIrishCompany Director75282290001
    CURRIE, Andrew Christopher
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Director
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    BritishCompany Director38220340001
    DEANS, Henry, Dr
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    United KingdomBritishDirector287587650001
    FARAGHER, Roy Henry
    18 Pangbourne Close
    Appleton
    WA4 5HJ Warrington
    Cheshire
    Director
    18 Pangbourne Close
    Appleton
    WA4 5HJ Warrington
    Cheshire
    EnglandBritishOperations Vice President105479470001
    GEKIERE, Dirk
    Zonneveld 4
    Waregem
    8793 West Vlaanderen
    Belgium
    Director
    Zonneveld 4
    Waregem
    8793 West Vlaanderen
    Belgium
    BelgianDirector92668570001
    HEMINGWAY, Gary John
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    UkBritishEngineer136769110001
    KAYE, Anthony Jan
    The Heath
    Runcorn
    WA7 4QF Cheshire
    Director
    The Heath
    Runcorn
    WA7 4QF Cheshire
    BritishCommercial Manager76165470001
    MAHER, Michael John
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    P.O. Box 9
    Cheshire
    United Kingdom
    Director
    Runcorn Site Hq
    South Parade
    WA7 4JE Runcorn
    P.O. Box 9
    Cheshire
    United Kingdom
    United KingdomBritishManager110531730003
    OVERMENT, Paul Christopher
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    United KingdomBritishDirector150515110001
    PRICE, David
    The Heath
    Runcorn
    WA7 4QF Cheshire
    Director
    The Heath
    Runcorn
    WA7 4QF Cheshire
    UkBritishCommercial Vp79749120001
    REECE, John
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    Director
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    BritishChartered Accountant68799970001
    SMITH, David James Mitchell
    The Heath
    Runcorn
    WA7 4QF Cheshire
    Director
    The Heath
    Runcorn
    WA7 4QF Cheshire
    United KingdomBritishCommercial & Procurement Direc124800610001
    WHITE, Anthony
    Evenwood Close
    WA7 1LZ Runcorn
    Unit 14
    United Kingdom
    Director
    Evenwood Close
    WA7 1LZ Runcorn
    Unit 14
    United Kingdom
    EnglandBritishAccountant168296610001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of INEOS FLUOR INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    Apr 06, 2016
    15-19 Britten Street
    Chelsea
    SW3 3TY London
    Anchor House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4049690
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INEOS FLUOR INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture between ineos holdings limited (the "principal obligor") and other companies and barclays bank PLC the security agent (the "debenture")
    Created On May 23, 2001
    Delivered On Jun 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party under any finance document on any account whatsoever except for any monies which were so included, would cause the infringement of section 151 of the companies act 1985 or otherwise unlawful or prohibited by any applicable law (the "indebtedness") (all terms 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
    • Barclays Bank PLC (The "Security Agent")
    Transactions
    • Jun 05, 2001Registration of a charge (395)
    • Mar 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 09, 2001
    Delivered On Jan 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under each of the finance documents (as defined therein)
    Short particulars
    By way of first fixed charge all rights title and interest in and to the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to the uncalled capital of the chargor, the investments, the shares, all dividends, interest and other monies payable in respect of the shares and all other related rights and all monetery claims and assigns the proceeds of any insurance policy and all related rights, each of the specific contracts and all agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties, representations and other documents, by way of first floating charge the undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 2001Registration of a charge (395)
    • May 10, 2002Statement of satisfaction of a charge in full or part (403a)

    Does INEOS FLUOR INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2023Due to be dissolved on
    Jul 06, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB 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