INEOS ENTERPRISES HOLDINGS FINCO LIMITED: Filings

  • Overview

    Company NameINEOS ENTERPRISES HOLDINGS FINCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11261350
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for INEOS ENTERPRISES HOLDINGS FINCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    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

    Director's details changed for Mr Andrew Brown on Feb 28, 2022

    2 pagesCH01

    Liquidators' statement of receipts and payments to Jan 21, 2022

    7 pagesLIQ03

    Change of details for Ineos Enterprises Holdings Ii Limited as a person with significant control on Feb 28, 2022

    2 pagesPSC05

    Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on Dec 20, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on May 07, 2021

    2 pagesAD01

    Confirmation statement made on Mar 30, 2021 with updates

    5 pagesCS01

    Registered office address changed from Unit 14 Evenwood Close Runcorn WA7 1LZ United Kingdom to 8 Princes Parade Liverpool L3 1QH on Jan 29, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 22, 2021

    LRESSP

    Satisfaction of charge 112613500002 in full

    1 pagesMR04

    Statement of capital on Dec 10, 2020

    • Capital: EUR 0.01
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Appointment of Mr Paul Maddison as a secretary on Nov 17, 2020

    2 pagesAP03

    Termination of appointment of David John Wright Rey as a secretary on Nov 17, 2020

    1 pagesTM02

    Statement of capital following an allotment of shares on Sep 04, 2020

    • Capital: EUR 107,978,684.14
    3 pagesSH01

    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