EVONIK DEGUSSA UK SERVICES LIMITED

EVONIK DEGUSSA UK SERVICES LIMITED

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

    Company NameEVONIK DEGUSSA UK SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04207082
    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 EVONIK DEGUSSA UK SERVICES LIMITED?

    • (7499) /

    Where is EVONIK DEGUSSA UK SERVICES LIMITED located?

    Registered Office Address
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EVONIK DEGUSSA UK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEGUSSA UK SERVICES LIMITEDNov 12, 2003Nov 12, 2003
    REDHILL INVESTCO 1 LIMITEDJun 11, 2001Jun 11, 2001
    TRUCKPLUS LIMITEDApr 27, 2001Apr 27, 2001

    What are the latest accounts for EVONIK DEGUSSA UK SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for EVONIK DEGUSSA UK SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 15, 2011

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Apr 27, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2010

    Statement of capital on May 13, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Bernard George Harvey on Mar 16, 2010

    2 pagesCH01

    Director's details changed for Mr Bernard George Harvey on Nov 11, 2009

    2 pagesCH01

    Secretary's details changed for Miss Geneva Angela Stapleton on Nov 11, 2009

    1 pagesCH03

    Director's details changed for Mr Nigel Macleod on Nov 11, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    1 pages288c

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    Memorandum and Articles of Association

    16 pagesMA

    Certificate of change of name

    Company name changed degussa uk services LIMITED\certificate issued on 05/10/07
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of EVONIK DEGUSSA UK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAPLETON, Geneva Angela
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Secretary
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    British76343050001
    HARVEY, Bernard George
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    United KingdomBritish134099360006
    MACLEOD, Nigel
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    United KingdomBritish122030870001
    ANDREWS, Donald Charles Mackenzie
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    Secretary
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    British75302170001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Donald Charles Mackenzie
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    Director
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    United KingdomBritish75302170001
    HAMILTON, John Lambert
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    Director
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    EnglandUk27290050003
    LIPMAN, Jonathan Philip Reuben
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    Director
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    British103945940001
    RODGER, Peter Robert Charles
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    Director
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    United KingdomBritish29785680001
    SAVAGE, Andrew John
    2 Griggs Orchard
    Church Road
    MK16 9PL Sherington
    Buckinghamshire
    Director
    2 Griggs Orchard
    Church Road
    MK16 9PL Sherington
    Buckinghamshire
    United KingdomBritish76623060001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does EVONIK DEGUSSA UK SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2011Commencement of winding up
    Jul 12, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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