Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RHODIA PINAX LIMITED
Company Information for

RHODIA PINAX LIMITED

ST. ALBANS, HERTFORDSHIRE, AL1,
Company Registration Number
00107667
Private Limited Company
Dissolved

Dissolved 2018-04-29

Company Overview

About Rhodia Pinax Ltd
RHODIA PINAX LIMITED was founded on 1910-02-22 and had its registered office in St. Albans. The company was dissolved on the 2018-04-29 and is no longer trading or active.

Key Data
Company Name
RHODIA PINAX LIMITED
 
Legal Registered Office
ST. ALBANS
HERTFORDSHIRE
 
Previous Names
JOHN & E.STURGE LIMITED01/05/1998
Filing Information
Company Number 00107667
Date formed 1910-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-04-29
Type of accounts DORMANT
Last Datalog update: 2018-05-08 12:34:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RHODIA PINAX LIMITED

Current Directors
Officer Role Date Appointed
ALISON MURPHY
Company Secretary 2007-09-14
TOM DUTTON
Director 2014-12-01
ALISON MURPHY
Director 2014-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM TYLER
Director 2004-03-19 2014-11-30
JANE ANN PALMER
Company Secretary 2004-02-29 2007-09-14
JOHN MICHAEL SCOTT
Director 2004-03-19 2007-03-31
ALISTAIR JAMES STEEL
Director 2000-11-30 2005-12-16
JANE ANN PALMER
Director 2004-02-29 2004-03-19
CHRISTOPHER ERNEST BEASLEY
Company Secretary 1998-08-07 2004-02-29
CHRISTOPHER ERNEST BEASLEY
Director 2001-02-16 2004-02-29
PHILIPPE VIDAL
Director 1998-01-30 2001-12-21
DAVID KENNETH RIDGWAY
Director 2000-06-30 2000-12-01
CHRISTOPHER HOWARD ANDREWS
Director 1998-01-30 2000-11-30
MAWLAW SECRETARIES LIMITED
Company Secretary 2000-09-21 2000-10-31
BLAISE JACQUES MARIE HALLUITTE
Director 1998-10-01 2000-07-31
ALLAN SIDNEY JAMES MORGAN
Director 1992-03-23 2000-06-30
MARTIN PINOT
Director 1998-04-29 1999-06-30
ROBERT WILLIAM TYLER
Director 1998-01-30 1998-10-09
KEITH EDWARD CUNNINGHAM
Company Secretary 1998-05-01 1998-08-07
FRANK NICHOLAS WOOLLEY
Company Secretary 1992-03-23 1998-04-30
FRANK NICHOLAS WOOLLEY
Director 1992-03-23 1998-04-30
XAVIER LANGLOIS D'ESTAINOT
Director 1996-07-24 1997-03-11
DIDIER PAUL ALBERIC GUIGOU
Director 1993-09-01 1996-07-24
MIQUELON LALO WEYENETH
Director 1992-03-23 1993-07-30
TERENCE JOHN BLOCKSIDGE
Company Secretary 1991-07-02 1992-03-23
PETER WILLIAM BENNETT
Director 1991-07-02 1992-03-23
DAVID JOHN LEWIS
Director 1991-07-02 1992-03-23
JOHN DAVID MATTHEWS
Director 1991-07-02 1992-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MURPHY MCINTYRE GROUP LTD. Company Secretary 2009-02-27 CURRENT 1998-04-23 Liquidation
ALISON MURPHY RHODIA CORPRO LIMITED Company Secretary 2007-09-14 CURRENT 2000-11-27 Dissolved 2015-02-10
ALISON MURPHY RHODIA FOOD UK LIMITED Company Secretary 2007-09-14 CURRENT 1999-03-24 Dissolved 2017-10-06
ALISON MURPHY RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED Company Secretary 2007-09-14 CURRENT 1898-07-21 Dissolved 2018-04-26
ALISON MURPHY RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED Company Secretary 2007-09-14 CURRENT 1995-07-14 Liquidation
ALISON MURPHY RHODIA HOLDINGS LIMITED Company Secretary 2007-09-14 CURRENT 1995-11-22 Active
ALISON MURPHY RHODIA ORGANIQUE FINE LIMITED Company Secretary 2007-09-14 CURRENT 1998-08-06 Liquidation
ALISON MURPHY RHODIA REORGANISATION Company Secretary 2007-09-14 CURRENT 1973-09-18 Liquidation
ALISON MURPHY RHODIA ECO SERVICES LIMITED Company Secretary 2007-09-14 CURRENT 1977-10-26 Liquidation
ALISON MURPHY SOLVAY SOLUTIONS UK LIMITED Company Secretary 2007-09-14 CURRENT 1892-07-15 Active
ALISON MURPHY RHODIA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2007-09-14 CURRENT 1898-07-27 Active
ALISON MURPHY RHODIA LIMITED Company Secretary 2007-09-14 CURRENT 1926-05-06 Active
ALISON MURPHY RHODIA PHARMA SOLUTIONS LIMITED Company Secretary 2007-09-14 CURRENT 1965-08-26 Active
ALISON MURPHY PROBAN LIMITED Company Secretary 2007-09-14 CURRENT 1955-04-25 Liquidation
ALISON MURPHY I.S.C. CHEMICALS LIMITED Company Secretary 2007-09-14 CURRENT 1968-03-06 Liquidation
ALISON MURPHY HOLMES CHAPEL TRADING LIMITED Company Secretary 2007-09-14 CURRENT 1998-08-20 Liquidation
ALISON MURPHY RHODIA OVERSEAS LIMITED Company Secretary 2007-09-14 CURRENT 2000-08-07 Liquidation
TOM DUTTON RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED Director 2014-12-01 CURRENT 1898-07-21 Dissolved 2018-04-26
TOM DUTTON RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED Director 2014-12-01 CURRENT 1995-07-14 Liquidation
TOM DUTTON RHODIA ORGANIQUE FINE LIMITED Director 2014-12-01 CURRENT 1998-08-06 Liquidation
TOM DUTTON RHODIA REORGANISATION Director 2014-12-01 CURRENT 1973-09-18 Liquidation
TOM DUTTON RHODIA INTERNATIONAL HOLDINGS LIMITED Director 2014-12-01 CURRENT 1898-07-27 Active
TOM DUTTON RHODIA PHARMA SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1965-08-26 Active
TOM DUTTON PROBAN LIMITED Director 2014-12-01 CURRENT 1955-04-25 Liquidation
TOM DUTTON I.S.C. CHEMICALS LIMITED Director 2014-12-01 CURRENT 1968-03-06 Liquidation
TOM DUTTON MCINTYRE GROUP LTD. Director 2014-12-01 CURRENT 1998-04-23 Liquidation
TOM DUTTON HOLMES CHAPEL TRADING LIMITED Director 2014-12-01 CURRENT 1998-08-20 Liquidation
TOM DUTTON RHODIA OVERSEAS LIMITED Director 2014-12-01 CURRENT 2000-08-07 Liquidation
TOM DUTTON RHODIA LIMITED Director 2013-09-25 CURRENT 1926-05-06 Active
TOM DUTTON SOLVAY SOLUTIONS UK LIMITED Director 2008-02-11 CURRENT 1892-07-15 Active
ALISON MURPHY SOLVAY UK HOLDING COMPANY LIMITED Director 2016-02-26 CURRENT 1992-11-23 Active
ALISON MURPHY SOLVAY CHEMICALS LIMITED Director 2015-12-18 CURRENT 1990-07-12 Dissolved 2017-04-05
ALISON MURPHY SOLVAY INTEROX LIMITED Director 2015-12-18 CURRENT 1971-03-18 Active
ALISON MURPHY RHODIA REORGANISATION Director 2014-11-25 CURRENT 1973-09-18 Liquidation
ALISON MURPHY PROBAN LIMITED Director 2014-11-25 CURRENT 1955-04-25 Liquidation
ALISON MURPHY I.S.C. CHEMICALS LIMITED Director 2014-11-25 CURRENT 1968-03-06 Liquidation
ALISON MURPHY RHODIA FOOD UK LIMITED Director 2010-06-07 CURRENT 1999-03-24 Dissolved 2017-10-06
ALISON MURPHY RHODIA FOOD UK LIMITED Director 2010-06-07 CURRENT 1999-03-24 Dissolved 2017-10-06
ALISON MURPHY RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED Director 2010-06-07 CURRENT 1898-07-21 Dissolved 2018-04-26
ALISON MURPHY RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED Director 2010-06-07 CURRENT 1995-07-14 Liquidation
ALISON MURPHY RHODIA ORGANIQUE FINE LIMITED Director 2010-06-07 CURRENT 1998-08-06 Liquidation
ALISON MURPHY RHODIA ECO SERVICES LIMITED Director 2010-06-07 CURRENT 1977-10-26 Liquidation
ALISON MURPHY RHODIA ECO SERVICES LIMITED Director 2010-06-07 CURRENT 1977-10-26 Liquidation
ALISON MURPHY RHODIA INTERNATIONAL HOLDINGS LIMITED Director 2010-06-07 CURRENT 1898-07-27 Active
ALISON MURPHY RHODIA LIMITED Director 2010-06-07 CURRENT 1926-05-06 Active
ALISON MURPHY RHODIA PHARMA SOLUTIONS LIMITED Director 2010-06-07 CURRENT 1965-08-26 Active
ALISON MURPHY HOLMES CHAPEL TRADING LIMITED Director 2010-06-07 CURRENT 1998-08-20 Liquidation
ALISON MURPHY RHODIA OVERSEAS LIMITED Director 2010-06-07 CURRENT 2000-08-07 Liquidation
ALISON MURPHY MCINTYRE GROUP LTD. Director 2009-02-27 CURRENT 1998-04-23 Liquidation
ALISON MURPHY RHODIA HOLDINGS LIMITED Director 2007-06-01 CURRENT 1995-11-22 Active
ALISON MURPHY SOLVAY SOLUTIONS UK LIMITED Director 2007-06-01 CURRENT 1892-07-15 Active
ALISON MURPHY RHODIA PENSIONS TRUST LIMITED Director 2006-02-01 CURRENT 1999-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 01/11/2017
2017-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 01/11/2017
2017-03-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2017
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 34 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ UNITED KINGDOM
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 34 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ UNITED KINGDOM
2016-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-264.70DECLARATION OF SOLVENCY
2016-01-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-264.70DECLARATION OF SOLVENCY
2016-01-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2015 FROM OAK HOUSE REEDS CRESCENT WATFORD HERTFORDSHIRE WD24 4QP
2015-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1126125
2015-03-26AR0128/02/15 FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MR TOM DUTTON
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TYLER
2014-12-12AP01DIRECTOR APPOINTED MRS ALISON MURPHY
2014-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1126125
2014-03-12AR0128/02/14 FULL LIST
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-14AR0128/02/13 FULL LIST
2012-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-08AR0128/02/12 FULL LIST
2011-11-03AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 16/02/2011
2011-03-17AR0128/02/11 FULL LIST
2011-02-23AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2010-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-03AR0128/02/10 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM TYLER / 01/10/2009
2009-10-15AD02SAIL ADDRESS CREATED
2009-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-03363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-04288bSECRETARY RESIGNED
2007-10-04288aNEW SECRETARY APPOINTED
2007-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-14288bDIRECTOR RESIGNED
2007-03-13363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-22363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-18288bDIRECTOR RESIGNED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-18363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-11288bDIRECTOR RESIGNED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-03-11363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-07363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: OAK HOUSE REEDS CRESCENT WATFORD HERTS WD1 1QH
2003-04-02AUDAUDITOR'S RESIGNATION
2002-11-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-13363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-24288bDIRECTOR RESIGNED
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-26363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-26288aNEW DIRECTOR APPOINTED
2000-12-27288bDIRECTOR RESIGNED
2000-12-27288bDIRECTOR RESIGNED
2000-12-27288aNEW DIRECTOR APPOINTED
2000-11-21288bSECRETARY RESIGNED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-20288bDIRECTOR RESIGNED
2000-10-03288aNEW SECRETARY APPOINTED
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-19288bDIRECTOR RESIGNED
2000-04-05363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS; AMEND
2000-03-06363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RHODIA PINAX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-01-26
Notices to Creditors2016-01-26
Resolutions for Winding-up2016-01-26
Fines / Sanctions
No fines or sanctions have been issued against RHODIA PINAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RHODIA PINAX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RHODIA PINAX LIMITED

Intangible Assets
Patents
We have not found any records of RHODIA PINAX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RHODIA PINAX LIMITED
Trademarks
We have not found any records of RHODIA PINAX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHODIA PINAX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RHODIA PINAX LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RHODIA PINAX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyRHODIA PINAX LIMITEDEvent Date2016-01-21
In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Steven Leslie Smith and Peter John Godfrey-Evans of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS give notice that on 12 January 2016 we were appointed Joint Liquidators of Rhodia Pinax Limited. Notice is hereby given that the creditors of the above company, which is being voluntarily wound up, are required, on or before 03 March 2016 to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Steven Leslie Smith and Peter John Godfrey-Evans of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS Joint Liquidators of the company and, if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Office Holder details: Steven Leslie Smith , (IP No. 6424) of Mercer & Hole , 72 London Road, St Albans AL1 1NS and Peter John Godfrey-Evans , (IP No. 8794) of Mercer & Hole , 72 London Road, St Albans AL1 1NS . For further details contact: Louis Byrne, Tel: 01727 869 141
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRHODIA PINAX LIMITEDEvent Date2016-01-12
Steven Leslie Smith , (IP No. 6424) of Mercer & Hole , 72 London Road, St Albans AL1 1NS and Peter John Godfrey-Evans , (IP No. 8794) of Mercer & Hole , 72 London Road, St Albans AL1 1NS . : For further details contact: Louis Byrne, Tel: 01727 869 141
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRHODIA PINAX LIMITEDEvent Date2016-01-12
At a General Meeting of the Members of the above named Company, duly convened and held at Solvay Solutions UK Limited, Trinity Street, Oldbury, West Midlands, B69 4LN, on 12 January 2016 , the following Special and Ordinary Resolutions were duly passed respectively: That the Company be wound up voluntarily and that Steven Leslie Smith , (IP No. 6424) and Peter John Godfrey-Evans , (IP No. 8794) both of Mercer & Hole , 72 London Road, St Albans AL1 1NS be and are hereby appointed Joint Liquidators of the Company for the purpose of such winding up. For further details contact: Caroline Stark, Tel: 01727 869 141
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHODIA PINAX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RHODIA PINAX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.