Dissolved
Dissolved 2016-09-08
Company Information for ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD.
STAINES, MIDDX, TW18,
|
Company Registration Number
00839717
Private Limited Company
Dissolved Dissolved 2016-09-08 |
Company Name | ||
---|---|---|
ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD. | ||
Legal Registered Office | ||
STAINES MIDDX | ||
Previous Names | ||
|
Company Number | 00839717 | |
---|---|---|
Date formed | 1965-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-09-08 | |
Type of accounts | FULL |
Last Datalog update: | 2016-10-17 08:12:23 |
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 |
---|---|---|
KIM LESLEY FOX |
||
NICOLA JAYNE EPHGRAVE |
||
JOHANNA WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARYL MORGAN |
Director | ||
LOUISE CRACKNELL |
Company Secretary | ||
KEITH ALAN WIGGINS |
Director | ||
PAUL EMBERSON |
Director | ||
SIMON AGAR |
Company Secretary | ||
PAUL EMBERSON |
Director | ||
JAMES MOONEY |
Director | ||
JEAN PIERRE ROBIC |
Director | ||
SALLY WILSON |
Director | ||
ASHLEY JOHN BROWN |
Company Secretary | ||
DAVID SCHRAM |
Director | ||
KEITH JOHN WHITLAW |
Director | ||
JOHN KENNETH DAGLEY |
Director | ||
EMMA IRONS |
Company Secretary | ||
SIMON BESWICK |
Company Secretary | ||
CAROL EICHER |
Director | ||
ROBERT CHARLES LINSDELL |
Director | ||
ANDREW PAUL TAYLOR |
Director | ||
PETER SIMS |
Director | ||
DAVID ANTHONY LUKE |
Director | ||
RONALD OSTROW |
Director | ||
ERIC WINSTON THOMPSON |
Director | ||
SIMON JOHN DEAS RICHARDS |
Company Secretary | ||
SIMON JOHN DEAS RICHARDS |
Director | ||
JOHN DAVID HUCKETT |
Director | ||
PAUL KEVIN SMITH |
Director | ||
EDWARD PAUL ALEXANDER ASHFIELD |
Director | ||
ALEX GORDON |
Director | ||
DAVID BRINLEY JONES |
Director | ||
BARNET DAVID OSTROW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROHM AND HAAS UK INVESTMENT LIMITED | Director | 2010-07-14 | CURRENT | 2006-01-04 | Dissolved 2016-09-08 | |
ROHM AND HAAS (UK) HOLDINGS LIMITED | Director | 2010-07-14 | CURRENT | 1999-12-09 | Dissolved 2016-10-05 | |
MORTON INTERNATIONAL LIMITED | Director | 2010-07-14 | CURRENT | 1925-08-27 | Dissolved 2016-09-08 | |
ALH RAIL COATINGS LIMITED | Director | 2008-07-01 | CURRENT | 2000-04-17 | Dissolved 2014-02-21 | |
DOW (WILTON) LIMITED | Director | 2008-06-01 | CURRENT | 1989-08-24 | Dissolved 2014-03-19 | |
DOWCHEMCO PENSION TRUST LIMITED | Director | 2008-06-01 | CURRENT | 1960-05-24 | Dissolved 2014-03-19 | |
ASCOT GROUP PENSION TRUSTEE LIMITED | Director | 2008-06-01 | CURRENT | 1982-04-20 | Dissolved 2014-10-02 | |
HALTERMANN PENSION TRUSTEES LIMITED | Director | 2008-06-01 | CURRENT | 2001-01-26 | Dissolved 2014-10-02 | |
CROMARTY PETROLEUM COMPANY LIMITED | Director | 2008-06-01 | CURRENT | 1973-06-21 | Dissolved 2014-09-30 | |
PALMCO (UK) LIMITED | Director | 2014-06-17 | CURRENT | 2013-06-05 | Dissolved 2014-10-21 | |
MORTON INTERNATIONAL LIMITED | Director | 2014-05-26 | CURRENT | 1925-08-27 | Dissolved 2016-09-08 | |
DOW (WILTON) LIMITED | Director | 2012-12-17 | CURRENT | 1989-08-24 | Dissolved 2014-03-19 | |
DOWCHEMCO PENSION TRUST LIMITED | Director | 2012-12-17 | CURRENT | 1960-05-24 | Dissolved 2014-03-19 | |
ASCOT GROUP PENSION TRUSTEE LIMITED | Director | 2012-12-17 | CURRENT | 1982-04-20 | Dissolved 2014-10-02 | |
HALTERMANN PENSION TRUSTEES LIMITED | Director | 2012-12-17 | CURRENT | 2001-01-26 | Dissolved 2014-10-02 | |
ROHM AND HAAS UK INVESTMENT LIMITED | Director | 2012-12-17 | CURRENT | 2006-01-04 | Dissolved 2016-09-08 | |
ROHM AND HAAS (UK) HOLDINGS LIMITED | Director | 2012-12-17 | CURRENT | 1999-12-09 | Dissolved 2016-10-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2015 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | 13/06/14 STATEMENT OF CAPITAL GBP 100 | |
RES06 | REDUCE ISSUED CAPITAL 27/05/2014 | |
SH20 | STATEMENT BY DIRECTORS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARYL MORGAN | |
AR01 | 06/02/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS KIM LESLEY FOX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE CRACKNELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 06/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JOHANNA WEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH WIGGINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 06/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARYL MORGAN / 25/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 06/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR KEITH ALAN WIGGINS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM ROHM AND HAAS ELECTRONIC MATERIALS EUROPE LTD HERALD WAY BINLEY INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV3 2RQ | |
AP01 | DIRECTOR APPOINTED MISS NICOLA JAYNE EPHGRAVE | |
AP03 | SECRETARY APPOINTED MRS LOUISE CRACKNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EMBERSON | |
AR01 | 06/02/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL EMBERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON AGAR | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2014-07-08 |
Notices to Creditors | 2014-07-08 |
Resolutions for Winding-up | 2014-07-08 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER ACCOUNTS | Satisfied | REPUBLIC NATIONAL BANK OF NEW YORK | |
GENERAL ACCOUNT CONDITIONS | Satisfied | REPUBLIC NATIONAL BANK OF NEW YORK | |
CONDITIONS FOR MULTI ACCOUNT CLIENTS | Satisfied | AMERICAN EXPRESS BANK LTD | |
CHARGE | Satisfied | ARBUTHNOT LATHAM BANK LIMITED | |
CHARGE | Satisfied | ARBUTHNOT LATHAM BANK LIMITED | |
DEED OF CHARGE AND ASSIGNMENT | Satisfied | FIRST NATIONAL BANK OF BOSTON |
|
|
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 ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ROHM & HAAS ELECTRONIC MATERIAL HOLDINGS UK LIMITED | Event Date | 2014-06-30 |
Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ROHM & HAAS ELECTRONIC MATERIAL HOLDINGS UK LIMITED | Event Date | 2014-06-30 |
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 30 June 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Diamond House, Lotus Park, Kingsbury Crescent, Staines, Middlesex, TW18 3AG, were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and Peter Greaves (office holder no: 11050) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 15 August 2014 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT , the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Emma Dolphin at the above office of PricewaterhouseCoopers LLP on 0121 265 5268. Tim Walsh , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROHM & HAAS ELECTRONIC MATERIAL HOLDINGS UK LIMITED | Event Date | 2014-06-30 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 30 June 2014 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2THAT Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Tim Walsh and Peter Greaves , Joint Liquidators : Office holder numbers: Tim Walsh: 8371, Peter Greaves: 11050. Further information about these cases is available from Emma Dolphin at the above office of PricewaterhouseCoopers LLP on 0121 265 5268. | |||
Initiating party | Event Type | ||
Defending party | ROHM & HAAS ELECTRONIC MATERIALS HOLDINGS UK LIMITED | Event Date | 2014-06-30 |
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 30 June 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 20 May 2016 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 19 May 2016. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 30 June 2014 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers on 0121 265 5497. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators | |||
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. |