Dissolved
Dissolved 2018-04-29
Company Information for RHODIA PINAX LIMITED
ST. ALBANS, HERTFORDSHIRE, AL1,
|
Company Registration Number
00107667
Private Limited Company
Dissolved Dissolved 2018-04-29 |
Company Name | ||
---|---|---|
RHODIA PINAX LIMITED | ||
Legal Registered Office | ||
ST. ALBANS HERTFORDSHIRE | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALISON MURPHY |
||
TOM DUTTON |
||
ALISON MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM TYLER |
Director | ||
JANE ANN PALMER |
Company Secretary | ||
JOHN MICHAEL SCOTT |
Director | ||
ALISTAIR JAMES STEEL |
Director | ||
JANE ANN PALMER |
Director | ||
CHRISTOPHER ERNEST BEASLEY |
Company Secretary | ||
CHRISTOPHER ERNEST BEASLEY |
Director | ||
PHILIPPE VIDAL |
Director | ||
DAVID KENNETH RIDGWAY |
Director | ||
CHRISTOPHER HOWARD ANDREWS |
Director | ||
MAWLAW SECRETARIES LIMITED |
Company Secretary | ||
BLAISE JACQUES MARIE HALLUITTE |
Director | ||
ALLAN SIDNEY JAMES MORGAN |
Director | ||
MARTIN PINOT |
Director | ||
ROBERT WILLIAM TYLER |
Director | ||
KEITH EDWARD CUNNINGHAM |
Company Secretary | ||
FRANK NICHOLAS WOOLLEY |
Company Secretary | ||
FRANK NICHOLAS WOOLLEY |
Director | ||
XAVIER LANGLOIS D'ESTAINOT |
Director | ||
DIDIER PAUL ALBERIC GUIGOU |
Director | ||
MIQUELON LALO WEYENETH |
Director | ||
TERENCE JOHN BLOCKSIDGE |
Company Secretary | ||
PETER WILLIAM BENNETT |
Director | ||
DAVID JOHN LEWIS |
Director | ||
JOHN DAVID MATTHEWS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCINTYRE GROUP LTD. | Company Secretary | 2009-02-27 | CURRENT | 1998-04-23 | Liquidation | |
RHODIA CORPRO LIMITED | Company Secretary | 2007-09-14 | CURRENT | 2000-11-27 | Dissolved 2015-02-10 | |
RHODIA FOOD UK LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1999-03-24 | Dissolved 2017-10-06 | |
RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1898-07-21 | Dissolved 2018-04-26 | |
RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1995-07-14 | Liquidation | |
RHODIA HOLDINGS LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1995-11-22 | Active | |
RHODIA ORGANIQUE FINE LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1998-08-06 | Liquidation | |
RHODIA REORGANISATION | Company Secretary | 2007-09-14 | CURRENT | 1973-09-18 | Liquidation | |
RHODIA ECO SERVICES LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1977-10-26 | Liquidation | |
SOLVAY SOLUTIONS UK LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1892-07-15 | Active | |
RHODIA INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1898-07-27 | Active | |
RHODIA LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1926-05-06 | Active | |
RHODIA PHARMA SOLUTIONS LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1965-08-26 | Active | |
PROBAN LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1955-04-25 | Liquidation | |
I.S.C. CHEMICALS LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1968-03-06 | Liquidation | |
HOLMES CHAPEL TRADING LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1998-08-20 | Liquidation | |
RHODIA OVERSEAS LIMITED | Company Secretary | 2007-09-14 | CURRENT | 2000-08-07 | Liquidation | |
RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED | Director | 2014-12-01 | CURRENT | 1898-07-21 | Dissolved 2018-04-26 | |
RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED | Director | 2014-12-01 | CURRENT | 1995-07-14 | Liquidation | |
RHODIA ORGANIQUE FINE LIMITED | Director | 2014-12-01 | CURRENT | 1998-08-06 | Liquidation | |
RHODIA REORGANISATION | Director | 2014-12-01 | CURRENT | 1973-09-18 | Liquidation | |
RHODIA INTERNATIONAL HOLDINGS LIMITED | Director | 2014-12-01 | CURRENT | 1898-07-27 | Active | |
RHODIA PHARMA SOLUTIONS LIMITED | Director | 2014-12-01 | CURRENT | 1965-08-26 | Active | |
PROBAN LIMITED | Director | 2014-12-01 | CURRENT | 1955-04-25 | Liquidation | |
I.S.C. CHEMICALS LIMITED | Director | 2014-12-01 | CURRENT | 1968-03-06 | Liquidation | |
MCINTYRE GROUP LTD. | Director | 2014-12-01 | CURRENT | 1998-04-23 | Liquidation | |
HOLMES CHAPEL TRADING LIMITED | Director | 2014-12-01 | CURRENT | 1998-08-20 | Liquidation | |
RHODIA OVERSEAS LIMITED | Director | 2014-12-01 | CURRENT | 2000-08-07 | Liquidation | |
RHODIA LIMITED | Director | 2013-09-25 | CURRENT | 1926-05-06 | Active | |
SOLVAY SOLUTIONS UK LIMITED | Director | 2008-02-11 | CURRENT | 1892-07-15 | Active | |
SOLVAY UK HOLDING COMPANY LIMITED | Director | 2016-02-26 | CURRENT | 1992-11-23 | Active | |
SOLVAY CHEMICALS LIMITED | Director | 2015-12-18 | CURRENT | 1990-07-12 | Dissolved 2017-04-05 | |
SOLVAY INTEROX LIMITED | Director | 2015-12-18 | CURRENT | 1971-03-18 | Active | |
RHODIA REORGANISATION | Director | 2014-11-25 | CURRENT | 1973-09-18 | Liquidation | |
PROBAN LIMITED | Director | 2014-11-25 | CURRENT | 1955-04-25 | Liquidation | |
I.S.C. CHEMICALS LIMITED | Director | 2014-11-25 | CURRENT | 1968-03-06 | Liquidation | |
RHODIA FOOD UK LIMITED | Director | 2010-06-07 | CURRENT | 1999-03-24 | Dissolved 2017-10-06 | |
RHODIA FOOD UK LIMITED | Director | 2010-06-07 | CURRENT | 1999-03-24 | Dissolved 2017-10-06 | |
RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED | Director | 2010-06-07 | CURRENT | 1898-07-21 | Dissolved 2018-04-26 | |
RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED | Director | 2010-06-07 | CURRENT | 1995-07-14 | Liquidation | |
RHODIA ORGANIQUE FINE LIMITED | Director | 2010-06-07 | CURRENT | 1998-08-06 | Liquidation | |
RHODIA ECO SERVICES LIMITED | Director | 2010-06-07 | CURRENT | 1977-10-26 | Liquidation | |
RHODIA ECO SERVICES LIMITED | Director | 2010-06-07 | CURRENT | 1977-10-26 | Liquidation | |
RHODIA INTERNATIONAL HOLDINGS LIMITED | Director | 2010-06-07 | CURRENT | 1898-07-27 | Active | |
RHODIA LIMITED | Director | 2010-06-07 | CURRENT | 1926-05-06 | Active | |
RHODIA PHARMA SOLUTIONS LIMITED | Director | 2010-06-07 | CURRENT | 1965-08-26 | Active | |
HOLMES CHAPEL TRADING LIMITED | Director | 2010-06-07 | CURRENT | 1998-08-20 | Liquidation | |
RHODIA OVERSEAS LIMITED | Director | 2010-06-07 | CURRENT | 2000-08-07 | Liquidation | |
MCINTYRE GROUP LTD. | Director | 2009-02-27 | CURRENT | 1998-04-23 | Liquidation | |
RHODIA HOLDINGS LIMITED | Director | 2007-06-01 | CURRENT | 1995-11-22 | Active | |
SOLVAY SOLUTIONS UK LIMITED | Director | 2007-06-01 | CURRENT | 1892-07-15 | Active | |
RHODIA PENSIONS TRUST LIMITED | Director | 2006-02-01 | CURRENT | 1999-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 01/11/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 01/11/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 34 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 34 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM OAK HOUSE REEDS CRESCENT WATFORD HERTFORDSHIRE WD24 4QP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1126125 | |
AR01 | 28/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TOM DUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TYLER | |
AP01 | DIRECTOR APPOINTED MRS ALISON MURPHY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 1126125 | |
AR01 | 28/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 28/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 28/02/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 16/02/2011 | |
AR01 | 28/02/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM TYLER / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/03 FROM: OAK HOUSE REEDS CRESCENT WATFORD HERTS WD1 1QH | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 |
Appointment of Liquidators | 2016-01-26 |
Notices to Creditors | 2016-01-26 |
Resolutions for Winding-up | 2016-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RHODIA PINAX LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RHODIA PINAX LIMITED | Event Date | 2016-01-21 |
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 Type | Appointment of Liquidators | |
Defending party | RHODIA PINAX LIMITED | Event Date | 2016-01-12 |
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 Type | Resolutions for Winding-up | |
Defending party | RHODIA PINAX LIMITED | Event Date | 2016-01-12 |
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 | |||
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. |