INEOS INDUSTRIAL INVESTMENTS LIMITED
Overview
| Company Name | INEOS INDUSTRIAL INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04588429 |
| 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 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 Address | No |
What were the previous names of INEOS INDUSTRIAL INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ICI INDUSTRIAL INVESTMENTS LIMITED | Mar 10, 2003 | Mar 10, 2003 |
| IMPKEMIX DIRECTORS LIMITED | Nov 12, 2002 | Nov 12, 2002 |
What are the latest accounts for INEOS INDUSTRIAL INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for INEOS INDUSTRIAL INVESTMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INEOS INDUSTRIAL INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Director's details changed for Mr Michael John Maher on Jul 19, 2016 | 2 pages | CH01 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Julie Dawn Taylorson as a director on Oct 16, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Edward Tane as a director on Oct 16, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Julie Dawn Taylorson as a director on Jul 02, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ghislain Georges Jose Decadt as a director on Jul 02, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Keith Metcalfe as a director on Apr 14, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||||||
Annual return made up to Sep 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||
Statement of capital on Jan 30, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||||||
Annual return made up to Sep 19, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Ashley Reed as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Keith Metcalfe as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||||||
Who are the officers of INEOS INDUSTRIAL INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLS, Paul Frederick | Secretary | Runcorn Site Hq South Parade PO BOX 9 WA7 4JE Runcorn Cheshire | British | 107994610001 | ||||||
| MAHER, Michael John | Director | Runcorn Site Hq South Parade PO BOX 9 WA7 4JE Runcorn Cheshire | United Kingdom | British | 110531730008 | |||||
| HEEMSKERK, Leonardus Hendrik | Secretary | 15 Cumbers Drive Ness CH64 4AU Neston Cheshire | British | 115611110001 | ||||||
| HIRST, Margaret | Secretary | 9 Stoneybeck Bishop Middleham DL17 9BL Ferryhill County Durham | British | 100438150001 | ||||||
| IRVINE, Scott Macdonald | Secretary | 69 Streatham Court Streatham High Road SW16 1DJ London | British | 79545730002 | ||||||
| KAY, John Lawrence | Secretary | Wabun Garbutts Lane Hutton Rudby TS15 0DL Yarm Cleveland | British | 20420080001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLACKWOOD, David Charles | Director | 7 Mizen Close KT11 2RJ Cobham Surrey | United Kingdom | British, | 69535430001 | |||||
| CRIBB, Nigel Rupert Evelyn | Director | 7 White Friars TN13 1QG Sevenoaks Kent | England | British | 77813530002 | |||||
| CROTTY, Thomas Patrick | Director | Sunnybank Cottage School Lane CW6 9NE Bunbury Cheshire | United Kingdom | Irish | 75282290001 | |||||
| DECADT, Ghislain Georges Jose | Director | Runcorn Site Hq South Parade PO BOX 9 WA7 4JE Runcorn Cheshire | Belgium | Belgian | 156709860001 | |||||
| GARDNER, Michael | Director | 2 Marton Avenue TS4 3SQ Middlesbrough Cleveland | England | British | 24458010001 | |||||
| GEE, David John | Director | Manchester Square W1U 3AN London 20 | England | British | 43451240003 | |||||
| GILLETT, Philip John | Director | Cedar House Rockfield Road RH8 0EJ Oxted Surrey | United Kingdom | British | 6838010001 | |||||
| HEEMSKERK, Leonardus Hendrik | Director | 15 Cumbers Drive Ness CH64 4AU Neston Cheshire | British | 115611110001 | ||||||
| IRVINE, Scott Macdonald | Director | 69 Streatham Court Streatham High Road SW16 1DJ London | British | 79545730002 | ||||||
| METCALFE, Keith | Director | Runcorn Site Hq South Parade PO BOX 9 WA7 4JE Runcorn Cheshire | United Kingdom | English | 41304310002 | |||||
| REED, Ashley Julian | Director | Runcorn Site Hq South Parade PO BOX 9 WA7 4JE Runcorn Cheshire | United Kingdom | British | 105306840001 | |||||
| ROBERTS, Stephen Allen | Director | The Sperrins Chilton Lane DL17 0JX Chilton County Durham | British | 85625140001 | ||||||
| SCHNURR, Otto, Dr | Director | Runcorn Site Hq South Parade PO BOX 9 WA7 4JE Runcorn Cheshire | United Kingdom | German | 119116670002 | |||||
| TANE, Christopher Edward, Mr. | Director | Runcorn Site Hq South Parade PO BOX 9 WA7 4JE Runcorn Cheshire | United Kingdom | British | 77731380002 | |||||
| TAYLORSON, Julie Dawn | Director | Runcorn Site Hq South Parade PO BOX 9 WA7 4JE Runcorn Cheshire | United Kingdom | British | 107792450002 | |||||
| TRAYNOR, Anthony | Director | 14 Lyme Grove WA14 2AD Altrincham Cheshire | United Kingdom | British | 77423160001 | |||||
| WESTLEY, Adam David Christopher | Director | 31 Town End Street GU7 1BQ Godalming Surrey | British | 63251060002 | ||||||
| WHITEWOOD, David | Director | Oakfield Hawkhurst TN18 4JR Cranbrook The Hexagon Kent United Kingdom | England | English | 134998010001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does INEOS INDUSTRIAL INVESTMENTS 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