INEOS PROCUREMENT LIMITED

INEOS PROCUREMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameINEOS PROCUREMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04589671
    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 PROCUREMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INEOS PROCUREMENT LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of INEOS PROCUREMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    INEOS CHLOR UK LIMITEDNov 13, 2002Nov 13, 2002

    What are the latest accounts for INEOS PROCUREMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for INEOS PROCUREMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 16, 2022

    6 pagesLIQ03

    Removal of liquidator by court order

    104 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Termination of appointment of Julie Dawn Taylorson as a director on Jan 04, 2022

    1 pagesTM01

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 20, 2021

    2 pagesAD01

    Registered office address changed from Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom to 15 Canada Square London E14 5GL on Jul 06, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 17, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Director's details changed for Mr David James Horrocks on Jun 01, 2021

    2 pagesCH01

    Registered office address changed from Runcorn Site Hq, South Parade P.O.Box 9 Runcorn Cheshire WA7 4JE to Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE on May 01, 2021

    1 pagesAD01

    Appointment of Mr David James Horrocks as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Michael John Maher as a director on Mar 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Sep 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Edward Tane as a director on Jan 01, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-app auditors/renumeration 05/11/2019
    RES13

    Auditor's resignation

    7 pagesAUD

    Confirmation statement made on Sep 23, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Sep 18, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Michael John Maher on Apr 18, 2018

    2 pagesCH01

    Who are the officers of INEOS PROCUREMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLS, Paul Frederick
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Secretary
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    British107994610001
    HORROCKS, David James
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritish280500660001
    HEEMSKERK, Leonardus Hendrik
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    Secretary
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    British115611110001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HEEMSKERK, Leonardus Hendrik
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    Director
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    British115611110001
    MACLEAN, Calum Grigor
    Whitemoors
    Broadlands Road
    SO42 7SX Brockenhurst
    Hampshire
    Director
    Whitemoors
    Broadlands Road
    SO42 7SX Brockenhurst
    Hampshire
    United KingdomBritish71175820002
    MADDEN, William Ferrars, Doctor
    Deer Lane Cottage
    Boldre Lane
    SO41 8PA Lymington
    Hampshire
    Director
    Deer Lane Cottage
    Boldre Lane
    SO41 8PA Lymington
    Hampshire
    British48273950001
    MAHER, Michael John
    Runcorn Site Hq, South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Cheshire
    Director
    Runcorn Site Hq, South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Cheshire
    United KingdomBritish110531730009
    SCHNURR, Otto, Dr
    Runcorn Site Hq, South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Cheshire
    Director
    Runcorn Site Hq, South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Cheshire
    United KingdomGerman119116670002
    TANE, Christopher Edward
    Runcorn Site Hq, South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Cheshire
    Director
    Runcorn Site Hq, South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Cheshire
    United KingdomBritish77731380001
    TAYLORSON, Julie Dawn
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    United KingdomBritish107792450002
    THOMPSON, John David
    Runcorn Site Hq, South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Cheshire
    Director
    Runcorn Site Hq, South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Cheshire
    SwitzerlandBritish77490800002
    TRAYNOR, Anthony
    14 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    Director
    14 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    United KingdomBritish77423160001
    VERRIJCKT, Antoine Carolus
    Seb Nactgaelstraat
    913 B 41
    Knokke-Heist
    B 8300
    Belgium
    Director
    Seb Nactgaelstraat
    913 B 41
    Knokke-Heist
    B 8300
    Belgium
    Belgian76283710002

    Who are the persons with significant control of INEOS PROCUREMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ineos European Holdings Limited
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    Apr 06, 2016
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INEOS PROCUREMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2021Commencement of winding up
    Apr 30, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB 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