Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUBRIZOL ADVANCED MATERIALS HOLDINGS UK LIMITED
Company Information for

LUBRIZOL ADVANCED MATERIALS HOLDINGS UK LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, READING, RG41 5TS,
Company Registration Number
04121845
Private Limited Company
Liquidation

Company Overview

About Lubrizol Advanced Materials Holdings Uk Ltd
LUBRIZOL ADVANCED MATERIALS HOLDINGS UK LIMITED was founded on 2000-12-08 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Lubrizol Advanced Materials Holdings Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LUBRIZOL ADVANCED MATERIALS HOLDINGS UK LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
READING
RG41 5TS
Other companies in DE56
 
Previous Names
NOVEON HOLDINGS UK LIMITED02/07/2007
PAGEMIGHT LIMITED17/11/2003
Filing Information
Company Number 04121845
Company ID Number 04121845
Date formed 2000-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2017-03-31
Latest return 2016-06-30
Return next due 2017-07-14
Type of accounts DORMANT
Last Datalog update: 2018-03-12 03:14:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUBRIZOL ADVANCED MATERIALS HOLDINGS UK LIMITED
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 LUBRIZOL ADVANCED MATERIALS HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
MARC MARTHA JOSEPH VERTHONGEN
Company Secretary 2003-01-07
EMMA RACHEL SWANN
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
LUBRIZOL HOLDINGS FRANCE SAS
Director 2014-10-02 2017-02-07
ERIC ROBERT SCHNUR
Director 2008-11-06 2017-02-07
DONALD BOGUS
Director 2004-06-03 2008-11-06
MICHAEL DOUGLAS FRIDAY
Director 2004-03-17 2004-06-03
PATRICK GEORGES LEO GHISLAIN POTY
Director 2001-02-16 2004-03-17
AMANDUS GEERINCK
Company Secretary 2001-02-16 2003-01-07
JULIA JACKSON
Company Secretary 2001-01-18 2001-02-16
JULIA JACKSON
Director 2001-01-18 2001-02-16
KATHERINE DOROTHY ROSKOSS
Director 2001-01-18 2001-02-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-08 2001-01-18
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-08 2001-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC MARTHA JOSEPH VERTHONGEN LUBRIZOL ADVANCED MATERIALS MANUFACTURING UK LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Dissolved 2017-07-25
MARC MARTHA JOSEPH VERTHONGEN LUBRIZOL ADVANCED MATERIALS UK LIMITED Company Secretary 2003-01-07 CURRENT 1967-11-22 Dissolved 2017-07-25

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
2018-03-14GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM The Knowle Nether Lane Hazelwood Derby Derbyshire DE56 4AN
2017-04-254.70Declaration of solvency
2017-04-25600Appointment of a voluntary liquidator
2017-04-25LRESSPResolutions passed:
  • Special resolution to wind up on 2017-03-27
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SCHNUR
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR LUBRIZOL HOLDINGS FRANCE SAS
2017-02-08AP01DIRECTOR APPOINTED MRS EMMA RACHEL SWANN
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1001
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-08-08AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2015-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1001
2015-07-17AR0130/06/15 ANNUAL RETURN FULL LIST
2014-10-09AP02Appointment of Lubrizol Holdings France Sas as director on 2014-10-02
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1001
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-30AR0130/06/13 ANNUAL RETURN FULL LIST
2012-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-14AR0130/06/12 ANNUAL RETURN FULL LIST
2011-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-12AR0130/06/11 ANNUAL RETURN FULL LIST
2010-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-07-28AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-28CH01Director's details changed for Eric Robert Schnur on 2010-06-30
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR DONALD BOGUS
2008-11-21288aDIRECTOR APPOINTED ERIC ROBERT SCHNUR
2008-09-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-02CERTNMCOMPANY NAME CHANGED NOVEON HOLDINGS UK LIMITED CERTIFICATE ISSUED ON 02/07/07
2007-06-08353LOCATION OF REGISTER OF MEMBERS
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 21 TUDOR STREET LONDON EC4Y 0DJ
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-07-10363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-11-04AUDAUDITOR'S RESIGNATION
2005-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-07-21363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-21244DELIVERY EXT'D 3 MTH 31/12/04
2004-12-14363aRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04288bDIRECTOR RESIGNED
2004-09-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-20ELRESS386 DISP APP AUDS 16/07/04
2004-07-20ELRESS80A AUTH TO ALLOT SEC 16/07/04
2004-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07288bDIRECTOR RESIGNED
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 12TH FLOOR BUCKLERSBURY HOUSE 3 QUEEN VICTORIA STREET LONDON EC4N 8NA
2004-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-26363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-11-17CERTNMCOMPANY NAME CHANGED PAGEMIGHT LIMITED CERTIFICATE ISSUED ON 17/11/03
2003-10-13244DELIVERY EXT'D 3 MTH 31/12/02
2003-01-23288aNEW SECRETARY APPOINTED
2003-01-23288bSECRETARY RESIGNED
2003-01-20363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-10-10123NC INC ALREADY ADJUSTED 26/09/02
2002-10-10ELRESS80A AUTH TO ALLOT SEC 26/09/02
2002-10-10RES04£ NC 1000/2000 26/09/0
2002-10-1088(2)RAD 26/09/02--------- £ SI 1000@1=1000 £ IC 1/1001
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2002-09-25244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-27363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-05288aNEW SECRETARY APPOINTED
2001-03-05288bDIRECTOR RESIGNED
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-26287REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-25288bDIRECTOR RESIGNED
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 LUBRIZOL ADVANCED MATERIALS HOLDINGS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-04-12
Notices to2017-04-12
Appointmen2017-04-12
Fines / Sanctions
No fines or sanctions have been issued against LUBRIZOL ADVANCED MATERIALS HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUBRIZOL ADVANCED MATERIALS HOLDINGS UK 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

Intangible Assets
Patents
We have not found any records of LUBRIZOL ADVANCED MATERIALS HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUBRIZOL ADVANCED MATERIALS HOLDINGS UK LIMITED
Trademarks
We have not found any records of LUBRIZOL ADVANCED MATERIALS HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUBRIZOL ADVANCED MATERIALS HOLDINGS UK 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 LUBRIZOL ADVANCED MATERIALS HOLDINGS UK 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 LUBRIZOL ADVANCED MATERIALS HOLDINGS UK 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 TypeResolutions for Winding-up
Defending partyLUBRIZOL ADVANCED MATERIALS HOLDINGS (UK) LIMITEDEvent Date2017-04-07
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 27 March 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Emma Swann, Director Date of Appointment: 27 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event TypeNotices to Creditors
Defending partyLUBRIZOL ADVANCED MATERIALS HOLDINGS (UK) LIMITEDEvent Date2017-04-07
Final Date For Submission: 24 May 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 27 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLUBRIZOL ADVANCED MATERIALS HOLDINGS (UK) LIMITEDEvent Date2017-04-07
Date of Appointment: 27 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUBRIZOL ADVANCED MATERIALS HOLDINGS UK 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 LUBRIZOL ADVANCED MATERIALS HOLDINGS UK 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.