Liquidation
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 Name | ||||
---|---|---|---|---|
LUBRIZOL ADVANCED MATERIALS HOLDINGS UK LIMITED | ||||
Legal Registered Office | ||||
1020 ESKDALE ROAD WINNERSH WOKINGHAM READING RG41 5TS Other companies in DE56 | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
MARC MARTHA JOSEPH VERTHONGEN |
||
EMMA RACHEL SWANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUBRIZOL HOLDINGS FRANCE SAS |
Director | ||
ERIC ROBERT SCHNUR |
Director | ||
DONALD BOGUS |
Director | ||
MICHAEL DOUGLAS FRIDAY |
Director | ||
PATRICK GEORGES LEO GHISLAIN POTY |
Director | ||
AMANDUS GEERINCK |
Company Secretary | ||
JULIA JACKSON |
Company Secretary | ||
JULIA JACKSON |
Director | ||
KATHERINE DOROTHY ROSKOSS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUBRIZOL ADVANCED MATERIALS MANUFACTURING UK LIMITED | Company Secretary | 2003-01-30 | CURRENT | 2003-01-30 | Dissolved 2017-07-25 | |
LUBRIZOL ADVANCED MATERIALS UK LIMITED | Company Secretary | 2003-01-07 | CURRENT | 1967-11-22 | Dissolved 2017-07-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/17 FROM The Knowle Nether Lane Hazelwood Derby Derbyshire DE56 4AN | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC SCHNUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUBRIZOL HOLDINGS FRANCE SAS | |
AP01 | DIRECTOR APPOINTED MRS EMMA RACHEL SWANN | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AP02 | Appointment of Lubrizol Holdings France Sas as director on 2014-10-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Eric Robert Schnur on 2010-06-30 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DONALD BOGUS | |
288a | DIRECTOR APPOINTED ERIC ROBERT SCHNUR | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED NOVEON HOLDINGS UK LIMITED CERTIFICATE ISSUED ON 02/07/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 21 TUDOR STREET LONDON EC4Y 0DJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363a | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
ELRES | S386 DISP APP AUDS 16/07/04 | |
ELRES | S80A AUTH TO ALLOT SEC 16/07/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 12TH FLOOR BUCKLERSBURY HOUSE 3 QUEEN VICTORIA STREET LONDON EC4N 8NA | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
CERTNM | COMPANY NAME CHANGED PAGEMIGHT LIMITED CERTIFICATE ISSUED ON 17/11/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 26/09/02 | |
ELRES | S80A AUTH TO ALLOT SEC 26/09/02 | |
RES04 | £ NC 1000/2000 26/09/0 | |
88(2)R | AD 26/09/02--------- £ SI 1000@1=1000 £ IC 1/1001 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/02 FROM: ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Resolution | 2017-04-12 |
Notices to | 2017-04-12 |
Appointmen | 2017-04-12 |
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LUBRIZOL ADVANCED MATERIALS HOLDINGS (UK) LIMITED | Event Date | 2017-04-07 |
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 Type | Notices to Creditors | |
Defending party | LUBRIZOL ADVANCED MATERIALS HOLDINGS (UK) LIMITED | Event Date | 2017-04-07 |
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 Type | Appointment of Liquidators | |
Defending party | LUBRIZOL ADVANCED MATERIALS HOLDINGS (UK) LIMITED | Event Date | 2017-04-07 |
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. : | |||
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. |