INEOS INDUSTRIAL INVESTMENTS LIMITED

INEOS INDUSTRIAL INVESTMENTS LIMITED

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

    Company NameINEOS INDUSTRIAL INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04588429
    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 INEOS INDUSTRIAL INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INEOS INDUSTRIAL INVESTMENTS LIMITED located?

    Registered Office Address
    Runcorn Site Hq South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INEOS INDUSTRIAL INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICI INDUSTRIAL INVESTMENTS LIMITEDMar 10, 2003Mar 10, 2003
    IMPKEMIX DIRECTORS LIMITEDNov 12, 2002Nov 12, 2002

    What are the latest accounts for INEOS INDUSTRIAL INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for INEOS INDUSTRIAL INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INEOS INDUSTRIAL INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mr Michael John Maher on Jul 19, 2016

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    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 Julie Dawn Taylorson as a director on Oct 16, 2015

    1 pagesTM01

    Termination of appointment of Christopher Edward Tane as a director on Oct 16, 2015

    1 pagesTM01

    Annual return made up to Sep 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mrs Julie Dawn Taylorson as a director on Jul 02, 2015

    2 pagesAP01

    Termination of appointment of Ghislain Georges Jose Decadt as a director on Jul 02, 2015

    1 pagesTM01

    Termination of appointment of Keith Metcalfe as a director on Apr 14, 2015

    1 pagesTM01

    Annual return made up to Sep 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Sep 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Statement of capital on Jan 30, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 28/01/2013
    RES13

    Annual return made up to Sep 19, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Sep 19, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Ashley Reed as a director

    1 pagesTM01

    Appointment of Mr Keith Metcalfe as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Who are the officers of INEOS INDUSTRIAL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLS, Paul Frederick
    Runcorn Site Hq South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Cheshire
    Secretary
    Runcorn Site Hq South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Cheshire
    British107994610001
    MAHER, Michael John
    Runcorn Site Hq South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Cheshire
    Director
    Runcorn Site Hq South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Cheshire
    United KingdomBritish110531730008
    HEEMSKERK, Leonardus Hendrik
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    Secretary
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    British115611110001
    HIRST, Margaret
    9 Stoneybeck
    Bishop Middleham
    DL17 9BL Ferryhill
    County Durham
    Secretary
    9 Stoneybeck
    Bishop Middleham
    DL17 9BL Ferryhill
    County Durham
    British100438150001
    IRVINE, Scott Macdonald
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    Secretary
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    British79545730002
    KAY, John Lawrence
    Wabun Garbutts Lane
    Hutton Rudby
    TS15 0DL Yarm
    Cleveland
    Secretary
    Wabun Garbutts Lane
    Hutton Rudby
    TS15 0DL Yarm
    Cleveland
    British20420080001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLACKWOOD, David Charles
    7 Mizen Close
    KT11 2RJ Cobham
    Surrey
    Director
    7 Mizen Close
    KT11 2RJ Cobham
    Surrey
    United KingdomBritish,69535430001
    CRIBB, Nigel Rupert Evelyn
    7 White Friars
    TN13 1QG Sevenoaks
    Kent
    Director
    7 White Friars
    TN13 1QG Sevenoaks
    Kent
    EnglandBritish77813530002
    CROTTY, Thomas Patrick
    Sunnybank Cottage
    School Lane
    CW6 9NE Bunbury
    Cheshire
    Director
    Sunnybank Cottage
    School Lane
    CW6 9NE Bunbury
    Cheshire
    United KingdomIrish75282290001
    DECADT, Ghislain Georges Jose
    Runcorn Site Hq South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Cheshire
    Director
    Runcorn Site Hq South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Cheshire
    BelgiumBelgian156709860001
    GARDNER, Michael
    2 Marton Avenue
    TS4 3SQ Middlesbrough
    Cleveland
    Director
    2 Marton Avenue
    TS4 3SQ Middlesbrough
    Cleveland
    EnglandBritish24458010001
    GEE, David John
    Manchester Square
    W1U 3AN London
    20
    Director
    Manchester Square
    W1U 3AN London
    20
    EnglandBritish43451240003
    GILLETT, Philip John
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    Director
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    United KingdomBritish6838010001
    HEEMSKERK, Leonardus Hendrik
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    Director
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    British115611110001
    IRVINE, Scott Macdonald
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    Director
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    British79545730002
    METCALFE, Keith
    Runcorn Site Hq South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Cheshire
    Director
    Runcorn Site Hq South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Cheshire
    United KingdomEnglish41304310002
    REED, Ashley Julian
    Runcorn Site Hq South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Cheshire
    Director
    Runcorn Site Hq South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Cheshire
    United KingdomBritish105306840001
    ROBERTS, Stephen Allen
    The Sperrins
    Chilton Lane
    DL17 0JX Chilton
    County Durham
    Director
    The Sperrins
    Chilton Lane
    DL17 0JX Chilton
    County Durham
    British85625140001
    SCHNURR, Otto, Dr
    Runcorn Site Hq South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Cheshire
    Director
    Runcorn Site Hq South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Cheshire
    United KingdomGerman119116670002
    TANE, Christopher Edward, Mr.
    Runcorn Site Hq South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Cheshire
    Director
    Runcorn Site Hq South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Cheshire
    United KingdomBritish77731380002
    TAYLORSON, Julie Dawn
    Runcorn Site Hq South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Cheshire
    Director
    Runcorn Site Hq South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Cheshire
    United KingdomBritish107792450002
    TRAYNOR, Anthony
    14 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    Director
    14 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    United KingdomBritish77423160001
    WESTLEY, Adam David Christopher
    31 Town End Street
    GU7 1BQ Godalming
    Surrey
    Director
    31 Town End Street
    GU7 1BQ Godalming
    Surrey
    British63251060002
    WHITEWOOD, David
    Oakfield
    Hawkhurst
    TN18 4JR Cranbrook
    The Hexagon
    Kent
    United Kingdom
    Director
    Oakfield
    Hawkhurst
    TN18 4JR Cranbrook
    The Hexagon
    Kent
    United Kingdom
    EnglandEnglish134998010001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does INEOS INDUSTRIAL INVESTMENTS 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
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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