EVONIK DEGUSSA UK SERVICES LIMITED
Overview
| Company Name | EVONIK DEGUSSA UK SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04207082 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EVONIK DEGUSSA UK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEGUSSA UK SERVICES LIMITED | Nov 12, 2003 | Nov 12, 2003 |
| REDHILL INVESTCO 1 LIMITED | Jun 11, 2001 | Jun 11, 2001 |
| TRUCKPLUS LIMITED | Apr 27, 2001 | Apr 27, 2001 |
What are the latest accounts for EVONIK DEGUSSA UK SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for EVONIK DEGUSSA UK SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Apr 27, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Bernard George Harvey on Mar 16, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bernard George Harvey on Nov 11, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Geneva Angela Stapleton on Nov 11, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Nigel Macleod on Nov 11, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 15 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 16 pages | AA | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Certificate of change of name Company name changed degussa uk services LIMITED\certificate issued on 05/10/07 | 2 pages | CERTNM | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of EVONIK DEGUSSA UK SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STAPLETON, Geneva Angela | Secretary | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | British | 76343050001 | ||||||
| HARVEY, Bernard George | Director | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | United Kingdom | British | 134099360006 | |||||
| MACLEOD, Nigel | Director | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | United Kingdom | British | 122030870001 | |||||
| ANDREWS, Donald Charles Mackenzie | Secretary | The White House 45 Kimbolton Road MK40 2PG Bedford | British | 75302170001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDREWS, Donald Charles Mackenzie | Director | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British | 75302170001 | |||||
| HAMILTON, John Lambert | Director | The Poplars 1 Eythrope Road HP17 8PH Stone Buckinghamshire | England | Uk | 27290050003 | |||||
| LIPMAN, Jonathan Philip Reuben | Director | 19 Bradgate Road MK40 3DE Bedford Bedfordshire | British | 103945940001 | ||||||
| RODGER, Peter Robert Charles | Director | 16 Links Road Flackwell Heath HP10 9LY High Wycombe Buckinghamshire | United Kingdom | British | 29785680001 | |||||
| SAVAGE, Andrew John | Director | 2 Griggs Orchard Church Road MK16 9PL Sherington Buckinghamshire | United Kingdom | British | 76623060001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does EVONIK DEGUSSA UK SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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