Liquidation
Company Information for HEXION STANLOW LIMITED
FRP ADVISORY LLP, 2ND FLOOR, BIRMINGHAM, B3 2HB,
|
Company Registration Number
03731119
Private Limited Company
Liquidation |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
HEXION STANLOW LIMITED | ||||||||||
Legal Registered Office | ||||||||||
FRP ADVISORY LLP 2ND FLOOR BIRMINGHAM B3 2HB Other companies in CF64 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 03731119 | |
---|---|---|
Company ID Number | 03731119 | |
Date formed | 1999-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 21:26:41 |
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 |
---|---|---|
ARNOLDUS WILHELMUS MARIA MERTENS |
||
ARNOLDUS WILHELMUS MARIA MERTENS |
||
NIGEL JAMES SEYMOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCIN PIOTR PATKOWSKI |
Company Secretary | ||
JOSEPH PATRICK BEVILAQUA |
Director | ||
HUBERTUS JOHANNA HENRICUS MICHAEL HENNISSEN |
Director | ||
HENDRIK PIETER JONG DE |
Company Secretary | ||
FRANCOIS THERERIA VLEUGELS |
Director | ||
NEIL WAITE |
Company Secretary | ||
WOUTER JONGEPIER |
Director | ||
IAN MICHAEL HARRIS |
Director | ||
PETER THEO JOHAN DASBACH |
Director | ||
NEIL RITCHIE SULLIVAN |
Company Secretary | ||
RALPH NEIL GASKELL |
Director | ||
DAVID GLENN NAUGLE |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
SEAN GAVIN ASHLEY |
Director | ||
ALAN NEIL HYMAN |
Director | ||
DRUSILLA CHARLOTTE JANE ROWE |
Director | ||
ELEANOR JANE ZUERCHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAKELITE SYNTHETICS UK LIMITED | Director | 2012-12-03 | CURRENT | 1965-12-20 | Active | |
BORDEN CHEMICAL UK LIMITED | Director | 2012-07-12 | CURRENT | 1995-09-21 | Liquidation | |
COMBINED COMPOSITE TECHNOLOGIES LIMITED | Director | 2012-07-12 | CURRENT | 1997-12-24 | Liquidation | |
WESTLAKE EPOXY INTERNATIONAL HOLDINGS LIMITED | Director | 2012-07-12 | CURRENT | 1999-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/18 FROM Sully Moors Road Penarth South Glamorgan CF64 5YU | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037311190005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037311190006 | |
RES15 | CHANGE OF NAME 01/12/2014 | |
CERTNM | Company name changed momentive specialty chemicals stanlow LIMITED\certificate issued on 15/01/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Squire Sanders (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
AP03 | Appointment of Arnoldus Wilhelmus Maria Mertens as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARCIN PATKOWSKI | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM SULLY MOORS ROAD PENARTH VALE OF GLAMORGAN CF64 5YU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/08/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS HAMMONDS (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED NIGEL JAMES SEYMOUR | |
AP01 | DIRECTOR APPOINTED ARNOLDUS WILHELMUS MARIA MERTENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BEVILAQUA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/08/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
MISC | CERTIFICATE OF FACT-NAME CORRECTION FROM MOMENTIVE SPECIALITY CHEMICALS STANLOW LIMITED TO MOMENTIVE SPECIALTY CHEMICALS STANLOW LIMITED | |
ANNOTATION | Other | |
CERTNM | COMPANY NAME CHANGED HEXION SPECIALTY CHEMICALS STANLOW LIMITED CERTIFICATE ISSUED ON 03/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | DIRECTOR APPOINTED JOSEPH PATRICK BEVILAQUA | |
288b | APPOINTMENT TERMINATED DIRECTOR HUBERTUS HENNISSEN | |
RES13 | APPOINTMENT AND TERMINATION OF DIRECTORS 10/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/2008 FROM STANLOW MANUFACTURING COMPLEX ELLESMERE PORT SOUTH WIRRAL CHESHIRE CH65 4HB | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED RESOLUTION (UK) PERFORMANCE PROD UCTS LIMITED CERTIFICATE ISSUED ON 08/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/04 FROM: THE BUSINESS CENTRE OAKLANDS OFFICE PARK HOOTON ROAD HOOTON ELLESMERE PORT CHESHIRE CH66 7NZ | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Notices to | 2018-07-09 |
Appointmen | 2018-07-09 |
Resolution | 2018-07-09 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JP MORGAN CHASE BANK N.A. | ||
Outstanding | JPMORGAN CHASE BANK, N.A. | ||
SECURITY DEED | Outstanding | JPMORGAN CHASE BANK, N.A. (THE "COLLATERAL AGENT") | |
DEBENTURE | Satisfied | JP MORGAN CHASE BANK N.A | |
DEBENTURE | Satisfied | GE LEVERAGED LOANS LIMITED | |
DEBENTURE | Satisfied | MORGAN STANLEY & CO. INCORPORATED |
The top companies supplying to UK government with the same SIC code (20140 - Manufacture of other organic basic chemicals) as HEXION STANLOW LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84135020 | Reciprocating positive displacement hydraulic units, with pumps | |||
84135020 | Reciprocating positive displacement hydraulic units, with pumps | |||
42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | HEXION STANLOW LIMITED | Event Date | 2018-07-09 |
Initiating party | Event Type | Appointmen | |
Defending party | HEXION STANLOW LIMITED | Event Date | 2018-07-09 |
Name of Company: HEXION STANLOW LIMITED Company Number: 03731119 Nature of Business: Manufacture of other organic basic chemicals Registered office: Sully Moors Road, Penarth, South Glamorgan, CF64 5Y… | |||
Initiating party | Event Type | Resolution | |
Defending party | HEXION STANLOW LIMITED | Event Date | 2018-07-09 |
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. |