INEOS NOMINEE LIMITED

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

    Company NameINEOS NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05310669
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INEOS NOMINEE LIMITED?

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

    Where is INEOS NOMINEE 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 NOMINEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNOVENE NOMINEE LIMITEDApr 29, 2005Apr 29, 2005
    O & D UK MANUFACTURING LIMITEDDec 10, 2004Dec 10, 2004

    What are the latest accounts for INEOS NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for INEOS NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mr. Graeme Wallace Leask on Aug 31, 2023

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

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

    6 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    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

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

    2 pagesAD01

    Termination of appointment of Yasin Stanley Ali as a secretary on Nov 30, 2021

    1 pagesTM02

    Registered office address changed from Hawkslease, Chapel Lane Lyndhurst Hampshire SO43 7FG 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

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Dec 10, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Dec 10, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Dec 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 1
    SH01

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

    1 pagesAA

    Who are the officers of INEOS NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEASK, Graeme Wallace
    Hawkslease, Chapel Lane
    Lyndhurst
    SO43 7FG Hampshire
    Director
    Hawkslease, Chapel Lane
    Lyndhurst
    SO43 7FG Hampshire
    MonacoBritish82427110004
    SMEETON, Debra
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritish119165760002
    ALI, Yasin Stanley, Mr.
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    166486030001
    ALI, Yasin Stanley
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Secretary
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Other74474220004
    DURKIN, Jeffrey Hugh
    8 Vivian Way
    Hampstead Garden Suburb
    N2 0AE London
    Secretary
    8 Vivian Way
    Hampstead Garden Suburb
    N2 0AE London
    New Zealander110290810001
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    STOKES, Martin Howard
    Hawkslease, Chapel Lane
    Lyndhurst
    SO43 7FG Hampshire
    Secretary
    Hawkslease, Chapel Lane
    Lyndhurst
    SO43 7FG Hampshire
    British7345750001
    HEULITT, Kenneth David
    423 N. Quincy St
    60521 Hinsdale
    Illinois
    Usa
    Director
    423 N. Quincy St
    60521 Hinsdale
    Illinois
    Usa
    United StatesAmerican102211070001
    MITCHELL, Mark
    Hawkslease, Chapel Lane
    Lyndhurst
    SO43 7FG Hampshire
    Director
    Hawkslease, Chapel Lane
    Lyndhurst
    SO43 7FG Hampshire
    United KingdomBritish86534130001
    MUETHING, Thomas C
    32 Regents Park Road
    NW1 7TR London
    Director
    32 Regents Park Road
    NW1 7TR London
    American101946530001
    REECE, John
    Hawkslease, Chapel Lane
    Lyndhurst
    SO43 7FG Hampshire
    Director
    Hawkslease, Chapel Lane
    Lyndhurst
    SO43 7FG Hampshire
    United KingdomBritish142028710001
    WRIGHT, Nigel John
    Esha Ness
    Lewis Lane, Chalfont St. Peter
    SL9 9TS Gerrards Cross
    Buckinghamshire
    Director
    Esha Ness
    Lewis Lane, Chalfont St. Peter
    SL9 9TS Gerrards Cross
    Buckinghamshire
    United KingdomBritish107850560001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Apr 06, 2016
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5310700
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does INEOS NOMINEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fourth supplemental agreement
    Created On Jul 17, 2009
    Delivered On Jul 29, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the pledgor or any other group company to any secured party and all monies due or to become due from the pledgor or any other group company to the bp collateral agent and/or any bp creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The belgian security documents see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jul 29, 2009Registration of a charge (395)
    • Jul 09, 2010Statement that part or the whole of the property charged has been released (MG04)
    Third supplemental agreement
    Created On Dec 17, 2008
    Delivered On Dec 23, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company or any other group company to any secured party and the bp collateral agent and/or any bp creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The belgian security documents see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 2008Registration of a charge (395)
    • Jul 09, 2010Statement that part or the whole of the property charged has been released (MG04)
    Second supplemental agreement
    Created On Jul 11, 2006
    Delivered On Aug 01, 2006
    Outstanding
    Amount secured
    All monies due or to become due by the company or any other group company to any secured party and all monies due or to become due by the company or any other group company to the bp collateral agent and/or any bp creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property mortgaged or charged is such property as set out in part 3 of the continuation sheet attached to the form 395's which have been filed against the pledgor at companies house in respect of each belgian security document. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Jul 09, 2010Statement that part or the whole of the property charged has been released (MG04)
    Share pledge agreement
    Created On Mar 16, 2006
    Delivered On Mar 30, 2006
    Outstanding
    Amount secured
    All monies due or to become due from a pledgor or any other group company to any secured party, the bp collateral agent and/or any bp creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares being the 193,584 shares in the company and dividend rights,. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Pledgee (The Security Agent)
    Transactions
    • Mar 30, 2006Registration of a charge (395)
    • Jul 09, 2010Statement that part or the whole of the property charged has been released (MG04)

    Does INEOS NOMINEE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2021Commencement of winding up
    Sep 22, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    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

    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