INEOS FLUOR DELAWARE LIMITED

INEOS FLUOR DELAWARE LIMITED

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

    Company NameINEOS FLUOR DELAWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04115605
    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 DELAWARE LIMITED?

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

    Where is INEOS FLUOR DELAWARE 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 DELAWARE LIMITED?

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

    What are the latest accounts for INEOS FLUOR DELAWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for INEOS FLUOR DELAWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71
    A59X1L7D

    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
    X4L8Q2A0

    Declaration of solvency

    3 pages4.70
    A4KIQB7U

    Appointment of a voluntary liquidator

    1 pages600
    A4KIQB8Y

    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
    X4IZMV01

    Statement of capital on Oct 14, 2015

    • Capital: GBP 1
    4 pagesSH19
    A4HITHUQ

    legacy

    1 pagesCAP-SS
    S4HIZN0Y

    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
    A4H0ULM8

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

    1 pagesTM01
    X4FFNWU1

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

    1 pagesTM01
    X4EHTV8Z

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

    2 pagesAP01
    X4EHTVDM

    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
    X3LXD08P

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

    1 pagesTM02
    X3GPUSAX

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

    2 pagesAP03
    X3GPUSCI

    Full accounts made up to Dec 31, 2013

    14 pagesAA
    A3DMFVLM

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 6,500,001
    SH01
    X2MU8B7V

    Full accounts made up to Dec 31, 2012

    14 pagesAA
    A2HV0W09

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

    2 pagesCH01
    X237PZJ6

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

    4 pagesAR01
    X1O26BO8

    Full accounts made up to Dec 31, 2011

    14 pagesAA
    A1FS8GJ5

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Auditors appointed dir powers 550 11/06/2012
    RES13

    Statement of company's objects

    2 pagesCC04
    A1B0895S

    Who are the officers of INEOS FLUOR DELAWARE 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
    191075790001
    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
    EnglandBritishAccountant168296610001
    ALI, Yasin Stanley, Mr.
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Secretary
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    166468610001
    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
    168332630001
    REECE, John
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    Secretary
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    BritishChartered Accountant68799970001
    STOKES, Martin Howard
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Secretary
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    150327330001
    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
    EnglandBritishChief Financial Officer128889820003
    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 KingdomBritishChartered Accountant192037840001
    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
    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 KingdomBritishCompany Director82427110003
    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 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
    REECE, John
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    Director
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    BritishChartered Accountant68799970001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does INEOS FLUOR DELAWARE 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 secured obligations from the company to the chargee (whether on its own account or as trustee for the beneficiaries) or any of the beneficiaries (as defined) including any liability in respect of any future advances made by any of the finance parties (as defined) under the facilities (as defined) on any account 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
    • 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 DELAWARE 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