INEOS ENTERPRISES NEWCO 1 LIMITED

INEOS ENTERPRISES NEWCO 1 LIMITED

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

    Company NameINEOS ENTERPRISES NEWCO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04846517
    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 ENTERPRISES NEWCO 1 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INEOS ENTERPRISES NEWCO 1 LIMITED located?

    Registered Office Address
    Runcorn Site Hq South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INEOS ENTERPRISES NEWCO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INEOS NITRILES EUROPE LIMITEDJul 21, 2008Jul 21, 2008
    INEOS ENTERPRISES NEWCO 1 LIMITEDDec 08, 2006Dec 08, 2006
    INEOS CHLOR NEWCO 1 LIMITEDJul 25, 2003Jul 25, 2003

    What are the latest accounts for INEOS ENTERPRISES NEWCO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for INEOS ENTERPRISES NEWCO 1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INEOS ENTERPRISES NEWCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    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 Andrew Brown as a director on Oct 27, 2015

    1 pagesTM01

    Termination of appointment of Ian Mclagan Fyfe as a director on Oct 27, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Graeme Wallace Leask as a director on Sep 07, 2015

    1 pagesTM01

    Termination of appointment of Thomas Patrick Crotty as a director on Sep 07, 2015

    1 pagesTM01

    Termination of appointment of Anthony Moorcroft as a director on Aug 24, 2015

    1 pagesTM01

    Appointment of Ian Mclagan Fyfe as a director on Aug 24, 2015

    2 pagesAP01

    Appointment of Mr. Andrew Brown as a director on Aug 24, 2015

    2 pagesAP01

    Termination of appointment of Michael John Maher as a director on Aug 24, 2015

    1 pagesTM01

    Annual return made up to Feb 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Paul Frederick Nichols as a secretary on Sep 18, 2014

    1 pagesTM02

    Appointment of David John Wright Rey as a secretary on Sep 18, 2014

    2 pagesAP03

    Annual return made up to Feb 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Graeme Leask on Mar 01, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Mr Graeme Leask as a director

    2 pagesAP01

    Termination of appointment of Gary Corsi as a director

    1 pagesTM01

    Who are the officers of INEOS ENTERPRISES NEWCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REY, David John Wright
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    Secretary
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    191073970001
    WHITE, Anthony
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    Director
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    EnglandBritish168296610001
    HEEMSKERK, Leonardus Hendrik
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    Secretary
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    British115611110001
    LOWE, Louise Anne
    63 Orchard Road West
    Northenden
    M22 4FD Manchester
    Lancashire
    Secretary
    63 Orchard Road West
    Northenden
    M22 4FD Manchester
    Lancashire
    Other115036060001
    NICHOLS, Paul Frederick
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    Secretary
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    British107994610001
    NICHOLS, Paul Frederick
    8 Manley Road
    WA6 6EP Frodsham
    Secretary
    8 Manley Road
    WA6 6EP Frodsham
    British107994610001
    BELL, Roger
    Space Center Boulevard
    Apartment 1622
    TX 77058 Houston
    19220
    Texas
    United States
    Director
    Space Center Boulevard
    Apartment 1622
    TX 77058 Houston
    19220
    Texas
    United States
    British128889820001
    BROWN, Andrew, Mr.
    South Parade
    P O Box 9
    WA7 4JE Runcorn, Cheshire
    Enterprise House
    United Kingdom
    Director
    South Parade
    P O Box 9
    WA7 4JE Runcorn, Cheshire
    Enterprise House
    United Kingdom
    United KingdomBritish192037840001
    CORSI, Gary Stephen
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    Director
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    United KingdomBritish62569200001
    CORSI, Gary Stephen
    Littlebourn
    Shirley Holms Road
    SO41 8NH Lymington
    Hampshire
    Director
    Littlebourn
    Shirley Holms Road
    SO41 8NH Lymington
    Hampshire
    United KingdomBritish62569200001
    CROTTY, Thomas Patrick
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    Director
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    EnglandIrish126276400001
    CROTTY, Thomas Patrick
    Sunnybank Cottage
    School Lane
    CW6 9NE Bunbury
    Cheshire
    Director
    Sunnybank Cottage
    School Lane
    CW6 9NE Bunbury
    Cheshire
    United KingdomIrish75282290001
    CURRIE, Andrew Christopher
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Director
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British38220340001
    DEANS, Henry, Dr
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    Director
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    United KingdomBritish287587650001
    DEANS, Henry, Dr
    The Wolds
    North Lane, Nomansland
    SP5 2BU Salisbury
    Director
    The Wolds
    North Lane, Nomansland
    SP5 2BU Salisbury
    United KingdomBritish287587650001
    DOSSETT, Stephen John
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    Director
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    SwitzerlandBritish261960000001
    FYFE, Ian Mclagan
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    Director
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United KingdomBritish111920880001
    HEEMSKERK, Leonardus Hendrik
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    Director
    15 Cumbers Drive
    Ness
    CH64 4AU Neston
    Cheshire
    British115611110001
    LEASK, Graeme Wallace
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    Director
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    United KingdomBritish82427110003
    MAHER, Michael John
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    Director
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    United KingdomBritish110531730003
    MAHER, Michael John
    Bryn Edwin Farm House
    Northop Road, Flint Mountain
    CH6 5QG Flint
    Clwyd
    Director
    Bryn Edwin Farm House
    Northop Road, Flint Mountain
    CH6 5QG Flint
    Clwyd
    British110531730002
    METCALFE, Keith
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    Director
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    United KingdomEnglish41304310002
    METCALFE, Keith
    Heyeswood
    Tirley Lane Utkinton
    CW6 0JZ Tarporley
    Cheshire
    Director
    Heyeswood
    Tirley Lane Utkinton
    CW6 0JZ Tarporley
    Cheshire
    United KingdomEnglish41304310002
    MOORCROFT, Anthony
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    Director
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    United KingdomBritish124489230001
    NEVIN, Robert John
    Oak Park Lane
    Friendswood
    Texas
    1106
    77546
    United States
    Director
    Oak Park Lane
    Friendswood
    Texas
    1106
    77546
    United States
    British128846310001
    RATCLIFFE, James Arthur, Sir
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    Director
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    EnglandBritish66214720001
    REECE, John
    Paddock House
    Hollywood Lane
    SO41 9HD Lymington
    Hampshire
    Director
    Paddock House
    Hollywood Lane
    SO41 9HD Lymington
    Hampshire
    British68799970002
    REED, Ashley Julian
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    Director
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    United KingdomBritish105306840001
    REED, Ashley Julian
    152 Burdon Lane
    SM2 7DQ Sutton
    Surrey
    Director
    152 Burdon Lane
    SM2 7DQ Sutton
    Surrey
    United KingdomBritish105306840001
    STEWART, Gregor Burton
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    Director
    South Parade
    P.O.Box 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    United Kingdom
    EnglandBritish83738440001
    STEWART, Gregor Burton
    1 The Elms Ledward Lane
    Bowdon
    WA14 3AD Altrincham
    Cheshire
    Director
    1 The Elms Ledward Lane
    Bowdon
    WA14 3AD Altrincham
    Cheshire
    EnglandBritish83738440001
    TANE, Christopher Edward
    10 Cinder Close
    CH3 7EP Guilden Sutton
    Chester
    Director
    10 Cinder Close
    CH3 7EP Guilden Sutton
    Chester
    United KingdomBritish77731380001
    TRAYNOR, Anthony
    14 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    Director
    14 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    United KingdomBritish77423160001

    Does INEOS ENTERPRISES NEWCO 1 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