INEOS FLUOR PARTNERS LIMITED

INEOS FLUOR PARTNERS LIMITED

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

    Company NameINEOS FLUOR PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04115524
    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 PARTNERS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INEOS FLUOR PARTNERS LIMITED located?

    Registered Office Address
    Runcorn Site Hq South Parade
    P.O. Box 9
    WA7 4JE Runcorn
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INEOS FLUOR PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARDENDATA LIMITEDNov 28, 2000Nov 28, 2000

    What are the latest accounts for INEOS FLUOR PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for INEOS FLUOR PARTNERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INEOS FLUOR PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Annual return made up to Nov 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 1
    SH01

    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 Nov 11, 2015

    LRESSP

    Termination of appointment of Andrew Brown as a director on Oct 27, 2015

    1 pagesTM01

    Statement of capital on Oct 14, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Termination of appointment of Graeme Wallace Leask as a director on Sep 07, 2015

    1 pagesTM01

    Appointment of Mr. Andrew Brown as a director on Aug 24, 2015

    2 pagesAP01

    Termination of appointment of Michael John Maher as a director on Aug 24, 2015

    1 pagesTM01

    Annual return made up to Nov 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 6,500,001
    SH01

    Termination of appointment of Paul Frederick Nichols as a secretary on Sep 18, 2014

    1 pagesTM02

    Appointment of David John Wright Rey as a secretary on Sep 18, 2014

    2 pagesAP03

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Nov 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 6,500,001
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Director's details changed for Mr Graeme Leask on Mar 01, 2013

    2 pagesCH01

    Annual return made up to Nov 28, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Appoint auditors dir powers 550 11/06/2012
    RES13

    Statement of company's objects

    2 pagesCC04

    Who are the officers of INEOS FLUOR PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REY, David John Wright
    South Parade
    P.O. Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    Secretary
    South Parade
    P.O. Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    191076570001
    WHITE, Anthony
    South Parade
    P.O. Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    Director
    South Parade
    P.O. Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    EnglandBritish168296610001
    ALI, Yasin Stanley, Mr.
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Secretary
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    166469720001
    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
    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
    South Parade
    P.O. Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    Secretary
    South Parade
    P.O. Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    168332620001
    REECE, John
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    Secretary
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    British68799970001
    STOKES, Martin Howard
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Secretary
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    150327340001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELL, Roger
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    EnglandBritish128889820003
    BROWN, Andrew, Mr.
    South Parade
    P O Box 9
    WA7 4JE Runcorn, Cheshire
    Enterprise House
    United Kingdom
    Director
    South Parade
    P O Box 9
    WA7 4JE Runcorn, Cheshire
    Enterprise House
    United Kingdom
    United KingdomBritish192037840001
    CORSI, Gary Stephen
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    United KingdomBritish62569200001
    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
    DEANS, Henry, Dr
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    United KingdomBritish287587650001
    LEASK, Graeme Wallace
    South Parade
    P.O. Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    Director
    South Parade
    P.O. Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    United KingdomBritish82427110003
    MAHER, Michael John
    South Parade
    P.O. Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    Director
    South Parade
    P.O. Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    United KingdomBritish110531730003
    OVERMENT, Paul Christopher
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    United KingdomBritish150515110001
    REECE, John
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    Director
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    British68799970001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does INEOS FLUOR PARTNERS 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, represntations 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 PARTNERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2015Commencement of winding up
    Oct 01, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    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