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

INEOS PARAFORM HOLDINGS LIMITED

C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
05293217
Private Limited Company
Liquidation

Company Overview

About Ineos Paraform Holdings Ltd
INEOS PARAFORM HOLDINGS LIMITED was founded on 2004-11-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Ineos Paraform Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INEOS PARAFORM HOLDINGS LIMITED
 
Legal Registered Office
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Other companies in SO43
 
Filing Information
Company Number 05293217
Company ID Number 05293217
Date formed 2004-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 2021-09-30
Latest return 2021-03-30
Return next due 2022-04-13
Type of accounts FULL
Last Datalog update: 2023-02-16 16:00:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INEOS PARAFORM HOLDINGS 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 INEOS PARAFORM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN WRIGHT REY
Company Secretary 2015-08-12
ANDREW BROWN
Director 2015-09-18
GRAEME WALLACE LEASK
Director 2004-11-22
ANTHONY WHITE
Director 2015-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SEFTON WILLIAMS
Director 2010-03-31 2015-09-18
YASIN STANLEY ALI
Company Secretary 2012-01-31 2015-08-12
MARTIN HOWARD STOKES
Company Secretary 2006-04-07 2012-01-31
ANDREW CHRISTOPHER CURRIE
Director 2004-11-22 2010-03-31
JOHN REECE
Director 2004-11-22 2010-03-31
FRANK LERCH
Director 2004-11-22 2007-07-01
MARK MITCHELL
Company Secretary 2004-11-22 2006-04-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-22 2004-11-22
INSTANT COMPANIES LIMITED
Nominated Director 2004-11-22 2004-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BROWN INEOS PARAFORM LIMITED Director 2015-09-18 CURRENT 2002-07-10 Liquidation
ANDREW BROWN KEUPER GAS STORAGE LIMITED Director 2015-08-24 CURRENT 2014-01-17 Active
ANDREW BROWN INEOS FLUOR HOLDINGS LIMITED Director 2015-08-24 CURRENT 2000-08-09 Active
ANDREW BROWN INEOS FLUOR INTERNATIONAL LIMITED Director 2015-08-24 CURRENT 2000-11-20 Liquidation
ANDREW BROWN INEOS STYRENICS UK LIMITED Director 2015-08-24 CURRENT 1983-12-22 Liquidation
ANDREW BROWN INEOS FLUOR LIMITED Director 2015-08-24 CURRENT 2000-07-26 Active
ANDREW BROWN INEOS COMPOUNDS AYCLIFFE LIMITED Director 2015-08-14 CURRENT 2013-08-15 Active
ANDREW BROWN INEOS COMPOUNDS HOLDINGS LIMITED Director 2015-08-14 CURRENT 2013-08-14 Active
ANDREW BROWN INEOS SOLVENTS ETHANOL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
ANDREW BROWN INEOS COMPOUNDS UK LTD Director 2015-08-11 CURRENT 1990-06-21 Active
ANDREW BROWN INEOS SOLVENTS UK LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
ANDREW BROWN INEOS ENTERPRISES GROUP LIMITED Director 2015-06-19 CURRENT 2003-03-05 Active
ANDREW BROWN INEOS ENTERPRISES HOLDINGS LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
ANDREW BROWN VALTRIS ADVANCED ORGANICS LIMITED Director 2014-10-22 CURRENT 2012-09-20 Active
GRAEME WALLACE LEASK INEOS AUTOMOTIVE RESEARCH LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
GRAEME WALLACE LEASK INEOS CALABRIAN HOLDINGS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
GRAEME WALLACE LEASK INEOS AVIATION LIMITED Director 2017-03-01 CURRENT 1994-12-02 Active
GRAEME WALLACE LEASK INEOS CANADA LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
GRAEME WALLACE LEASK INEOS HEALTHCARE HOLDINGS LIMITED Director 2016-09-21 CURRENT 2009-07-17 Active
GRAEME WALLACE LEASK INEOS FILMS LIMITED Director 2016-03-10 CURRENT 2009-11-24 Active
GRAEME WALLACE LEASK INEOS CHEMICALS FRANCE LIMITED Director 2016-03-10 CURRENT 2013-09-04 Liquidation
GRAEME WALLACE LEASK INEOS VINYLS GROUP LIMITED Director 2016-03-10 CURRENT 2002-07-10 Active
GRAEME WALLACE LEASK INEOS ACETYLS UK LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
GRAEME WALLACE LEASK INEOS QUATTRO FINANCING LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
GRAEME WALLACE LEASK INEOS QUATTRO HOLDINGS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
GRAEME WALLACE LEASK INEOS HEALTHCARE LIMITED Director 2015-11-12 CURRENT 2002-12-04 Active
GRAEME WALLACE LEASK INEOS INDUSTRIES PROPERTY LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
GRAEME WALLACE LEASK INEOS DERIVATIVES FRANCE LIMITED Director 2014-12-10 CURRENT 2008-08-15 Active
GRAEME WALLACE LEASK INEOS CHEMICALS FRANCE HOLDINGS LIMITED Director 2014-12-10 CURRENT 2013-09-04 Active
GRAEME WALLACE LEASK INEOS US COMPANY LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2016-10-18
GRAEME WALLACE LEASK INEOS FINANCE COMPANY 3 LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
GRAEME WALLACE LEASK SCREENCONDOR LIMITED Director 2014-09-01 CURRENT 2000-11-17 Active
GRAEME WALLACE LEASK INEOS CAPITAL LIMITED Director 2014-08-28 CURRENT 1999-10-01 Active
GRAEME WALLACE LEASK INEOS FINANCE COMPANY 1 Director 2013-12-12 CURRENT 2013-12-12 Active
GRAEME WALLACE LEASK INEOS FINANCE COMPANY 2 Director 2013-12-12 CURRENT 2013-12-12 Active
GRAEME WALLACE LEASK INEOS ENTERPRISES GROUP LIMITED Director 2012-04-10 CURRENT 2003-03-05 Active
GRAEME WALLACE LEASK INEOS OXIDE LIMITED Director 2012-04-02 CURRENT 1998-04-06 Active
GRAEME WALLACE LEASK INEOS NITRILES (UK) LIMITED Director 2012-04-02 CURRENT 2007-05-04 Active
GRAEME WALLACE LEASK INEOS MANUFACTURING (HULL) LIMITED Director 2011-11-16 CURRENT 2008-01-22 Active
GRAEME WALLACE LEASK INEOS FLUOR HOLDINGS LIMITED Director 2011-11-16 CURRENT 2000-08-09 Active
GRAEME WALLACE LEASK INEOS FLUOR INTERNATIONAL LIMITED Director 2011-11-16 CURRENT 2000-11-20 Liquidation
GRAEME WALLACE LEASK INEOS COMPOUNDS UK LTD Director 2011-11-04 CURRENT 1990-06-21 Active
GRAEME WALLACE LEASK INEOS SALES (UK) LIMITED Director 2011-07-21 CURRENT 2010-11-19 Active
GRAEME WALLACE LEASK INEOS MARKETING SUPPORT LIMITED Director 2011-07-21 CURRENT 2004-12-10 Liquidation
GRAEME WALLACE LEASK INEOS PHENOL CHINA LIMITED Director 2011-07-12 CURRENT 2011-07-12 Liquidation
GRAEME WALLACE LEASK INEOS BIO REFINERY (SEAL SANDS) LIMITED Director 2011-05-27 CURRENT 2009-04-27 Dissolved 2016-03-15
GRAEME WALLACE LEASK INEOS BIO RESOURCES LIMITED Director 2011-05-27 CURRENT 2009-04-28 Dissolved 2017-08-29
GRAEME WALLACE LEASK INEOS BIO LIMITED Director 2011-05-27 CURRENT 1989-05-24 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS BIO HOLDINGS LIMITED Director 2011-05-27 CURRENT 2009-07-17 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS FLUOR LIMITED Director 2011-03-30 CURRENT 2000-07-26 Active
GRAEME WALLACE LEASK INEOS PROPERTIES LIMITED Director 2011-02-02 CURRENT 2006-05-05 Active
GRAEME WALLACE LEASK INEOS TRUSTEES LIMITED Director 2011-01-26 CURRENT 1998-04-07 Active
GRAEME WALLACE LEASK INEOS HOLDINGS (INVESTMENTS) LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
GRAEME WALLACE LEASK INEOS U.K. FINANCE COMPANY LIMITED Director 2010-11-10 CURRENT 2000-11-06 Liquidation
GRAEME WALLACE LEASK INEOS 2009B Director 2010-11-10 CURRENT 2009-02-27 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS 2009A LIMITED Director 2010-11-10 CURRENT 2009-02-27 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS U.S. FINANCE COMPANY LIMITED Director 2010-11-10 CURRENT 2000-11-06 Liquidation
GRAEME WALLACE LEASK INEOS INDUSTRIES LIMITED Director 2010-09-21 CURRENT 2009-07-10 Active
GRAEME WALLACE LEASK INEOS FINANCE PLC Director 2010-04-22 CURRENT 2009-11-23 Active
GRAEME WALLACE LEASK INEOS GROUP INVESTMENTS LIMITED Director 2010-04-07 CURRENT 2008-04-25 Liquidation
GRAEME WALLACE LEASK INEOS GROUP LIMITED Director 2010-04-07 CURRENT 1998-03-19 Active
GRAEME WALLACE LEASK INEOS GROUP HOLDINGS LIMITED Director 2010-04-07 CURRENT 2001-05-14 Active
GRAEME WALLACE LEASK INEOS 2010 LIMITED Director 2010-04-07 CURRENT 2008-04-25 Active
GRAEME WALLACE LEASK INEOS INDUSTRIES HOLDINGS LIMITED Director 2010-03-31 CURRENT 2009-07-09 Active
GRAEME WALLACE LEASK INEOS TENDERCO LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
GRAEME WALLACE LEASK INEOS TREASURY (UK) LIMITED Director 2009-11-16 CURRENT 2000-09-11 Active
GRAEME WALLACE LEASK INEOS FINANCE COMPANY Director 2008-09-04 CURRENT 2008-09-04 Active
GRAEME WALLACE LEASK INEOS SILICAS HOLDINGS LIMITED Director 2008-07-01 CURRENT 2000-06-12 Active
GRAEME WALLACE LEASK INEOS SILICAS LIMITED Director 2008-07-01 CURRENT 1896-07-11 Active
GRAEME WALLACE LEASK INEOS (MALTA) COMPANY Director 2008-06-26 CURRENT 2008-06-26 Active
GRAEME WALLACE LEASK INEOS HOLDINGS INTERNATIONAL LIMITED Director 2007-07-24 CURRENT 2000-04-27 Active
GRAEME WALLACE LEASK INEOS ABS (UK) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
GRAEME WALLACE LEASK INEOS INVESTMENTS INTERNATIONAL LIMITED Director 2007-02-23 CURRENT 2000-03-02 Active
GRAEME WALLACE LEASK INEOS NOMINEE LIMITED Director 2006-09-15 CURRENT 2004-12-10 Liquidation
GRAEME WALLACE LEASK INEOS EUROPEAN HOLDINGS LIMITED Director 2006-05-08 CURRENT 2004-12-10 Active
GRAEME WALLACE LEASK INEOS PARAFORM LIMITED Director 2004-01-30 CURRENT 2002-07-10 Liquidation
GRAEME WALLACE LEASK INEOS US DSS LIMITED Director 2003-12-01 CURRENT 2003-12-01 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS OVERSEAS COMPANY I LIMITED Director 2003-07-08 CURRENT 2000-10-13 Active
GRAEME WALLACE LEASK INEOS OVERSEAS COMPANY II LIMITED Director 2003-07-08 CURRENT 2000-10-13 Active
GRAEME WALLACE LEASK INEOS HOLDINGS LIMITED Director 2003-02-13 CURRENT 2001-05-14 Active
GRAEME WALLACE LEASK INEOS INVESTMENT HOLDINGS (GERMANY) LIMITED Director 2002-06-05 CURRENT 2000-12-11 Active
ANTHONY WHITE INEOS MELAMINES HOLDINGS UK LIMITED Director 2018-03-21 CURRENT 2018-03-21 Liquidation
ANTHONY WHITE INEOS ENTERPRISES HOLDINGS FINCO II LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
ANTHONY WHITE INEOS ENTERPRISES HOLDINGS FINCO LIMITED Director 2018-03-19 CURRENT 2018-03-19 Liquidation
ANTHONY WHITE INEOS CALABRIAN CANADA HOLDINGS LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
ANTHONY WHITE INEOS CALABRIAN HOLDINGS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
ANTHONY WHITE INEOS ENTERPRISES HOLDINGS NEWCO LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
ANTHONY WHITE INEOS PARAFORM LIMITED Director 2015-09-18 CURRENT 2002-07-10 Liquidation
ANTHONY WHITE COMPOUNDS SWINDON LIMITED Director 2015-08-13 CURRENT 2013-11-13 Dissolved 2018-02-20
ANTHONY WHITE INEOS SOLVENTS ETHANOL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
ANTHONY WHITE INEOS SOLVENTS UK LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
ANTHONY WHITE INEOS ENTERPRISES HOLDINGS LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
ANTHONY WHITE KEUPER GAS STORAGE LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
ANTHONY WHITE INEOS COMPOUNDS AYCLIFFE LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
ANTHONY WHITE INEOS COMPOUNDS HOLDINGS LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
ANTHONY WHITE INEOS STYRENICS UK LIMITED Director 2013-03-11 CURRENT 1983-12-22 Liquidation
ANTHONY WHITE VALTRIS ADVANCED ORGANICS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
ANTHONY WHITE INEOS FLUOR PARTNERS LIMITED Director 2012-04-10 CURRENT 2000-11-28 Dissolved 2016-10-01
ANTHONY WHITE INEOS FLUOR DELAWARE LIMITED Director 2012-04-10 CURRENT 2000-11-28 Dissolved 2016-10-01
ANTHONY WHITE INEOS FLUOR HOLDINGS LIMITED Director 2012-04-10 CURRENT 2000-08-09 Active
ANTHONY WHITE INEOS FLUOR INTERNATIONAL LIMITED Director 2012-04-10 CURRENT 2000-11-20 Liquidation
ANTHONY WHITE INEOS FLUOR LIMITED Director 2012-04-10 CURRENT 2000-07-26 Active
ANTHONY WHITE INEOS ENTERPRISES NEWCO 1 LIMITED Director 2011-11-04 CURRENT 2003-07-25 Dissolved 2016-10-01
ANTHONY WHITE INEOS ENTERPRISES II LIMITED Director 2011-11-04 CURRENT 2000-04-05 Dissolved 2016-10-01
ANTHONY WHITE INEOS COMPOUNDS UK LTD Director 2011-11-04 CURRENT 1990-06-21 Active
ANTHONY WHITE INEOS ENTERPRISES GROUP LIMITED Director 2011-11-04 CURRENT 2003-03-05 Active

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
2023-05-16Final Gazette dissolved via compulsory strike-off
2023-02-16Voluntary liquidation. Notice of members return of final meeting
2023-02-13Voluntary liquidation Statement of receipts and payments to 2023-01-21
2022-07-13600Appointment of a voluntary liquidator
2022-07-13LIQ10Removal of liquidator by court order
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-06-30CH01Director's details changed for Mr Andrew Brown on 2022-02-28
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIET LEWIS
2022-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-21
2022-02-28PSC05Change of details for Ineos Enterprises Holdings Limited as a person with significant control on 2022-02-28
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM 1 st. Peters Square Manchester M2 3AE
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM 1 st. Peters Square Manchester M2 3AE
2021-09-02LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-07600Appointment of a voluntary liquidator
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM 8 Princes Parade Liverpool L3 1QH
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM Unit 14 Evenwood Close Runcorn WA7 1LZ United Kingdom
2021-01-28600Appointment of a voluntary liquidator
2021-01-28LIQ01Voluntary liquidation declaration of solvency
2021-01-28LRESSPResolutions passed:
  • Special resolution to wind up on 2021-01-22
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052932170001
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME WALLACE LEASK
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17TM02Termination of appointment of David John Wright Rey on 2020-06-03
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE
2020-06-17AP03Appointment of Paul Maddison as company secretary on 2020-06-03
2020-06-17AP01DIRECTOR APPOINTED MR ALEX HOGAN
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM Hawkslease House Chapel Lane Lyndhurst Hampshire SO43 7FG
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-03-27PSC05Change of details for Ineos Enterprises Holdings Limited as a person with significant control on 2020-03-23
2019-10-08AUDAUDITOR'S RESIGNATION
2019-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-11AP01DIRECTOR APPOINTED MISS JULIET LEWIS
2019-04-11AP01DIRECTOR APPOINTED MISS JULIET LEWIS
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-15RP04CS01Second filing of Confirmation Statement dated 22/11/2016
2018-05-15ANNOTATIONClarification
2018-05-03PSC02Notification of Ineos Enterprises Holdings Limited as a person with significant control on 2018-04-12
2018-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 052932170001
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 1036.01
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1036.01
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-03SH0119/12/13 STATEMENT OF CAPITAL GBP 1036.92
2017-05-03SH0128/08/14 STATEMENT OF CAPITAL GBP 1036.01
2017-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1006.92
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-12CH01Director's details changed for Mr. Andrew Brown on 2016-06-15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1006.92
2015-11-25AR0122/11/15 ANNUAL RETURN FULL LIST
2015-10-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-30SH0123/09/15 STATEMENT OF CAPITAL GBP 1006.92
2015-09-29SH0123/09/15 STATEMENT OF CAPITAL GBP 1001.07
2015-09-18AP01DIRECTOR APPOINTED MR. ANTHONY WHITE
2015-09-18AP01DIRECTOR APPOINTED MR. ANDREW BROWN
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEFTON WILLIAMS
2015-08-12TM02APPOINTMENT TERMINATED, SECRETARY YASIN ALI
2015-08-12AP03SECRETARY APPOINTED DAVID JOHN WRIGHT REY
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 994.67
2014-12-08AR0122/11/14 FULL LIST
2014-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 994.67
2013-11-22AR0122/11/13 FULL LIST
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SEFTON WILLIAMS / 01/10/2013
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME LEASK / 01/03/2013
2013-01-04AR0122/11/12 FULL LIST
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-06AP03SECRETARY APPOINTED MR. YASIN STANLEY ALI
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY MARTIN STOKES
2011-11-22AR0122/11/11 FULL LIST
2011-09-09ANNOTATIONReplacement
2011-08-26ANNOTATIONClarification
2011-08-26RP04SECOND FILING FOR FORM SH01
2011-07-29SH0128/07/11 STATEMENT OF CAPITAL GBP 984.01
2011-07-28RES13RE-RATIFIED SHARES 21/07/2011
2011-07-28RES01ADOPT ARTICLES 21/07/2011
2011-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-01-04AR0122/11/10 FULL LIST
2010-12-23SH0108/12/10 STATEMENT OF CAPITAL GBP 984.01
2010-12-06SH0119/11/10 STATEMENT OF CAPITAL GBP 984.01
2010-11-26RES12VARYING SHARE RIGHTS AND NAMES
2010-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-01SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-17RES01ADOPT ARTICLES 15/06/2010
2010-06-17RES1315/06/2010
2010-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CURRIE
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REECE
2010-04-01AP01DIRECTOR APPOINTED MR PETER SEFTON WILLIAMS
2009-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-11-27AR0122/11/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER CURRIE / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN HOWARD STOKES / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME LEASK / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REECE / 01/10/2009
2009-03-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-09RES04GBP NC 1600/1720 04/12/2008
2008-12-0988(2)AD 04/12/08 GBP SI 28365@0.01=283.65 GBP IC 464.98/748.63
2008-12-02363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-10-0688(2)AD 26/09/08 GBP SI 972@0.01=9.72 GBP IC 454.43/464.15
2008-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-03169GBP IC 478/454.43 20/08/08 GBP SR 2357@0.01=23.57
2008-02-19169£ IC 483/478 22/01/08 £ SR 500@.01=5
2008-01-29363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19RES12VARYING SHARE RIGHTS AND NAMES
2007-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-22363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-08-15169£ IC 463/448 28/06/06 £ SR 1575@.01=15
2006-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-18288bSECRETARY RESIGNED
2006-03-08123£ NC 1000/1600 24/11/04
2006-03-08RES04NC INC ALREADY ADJUSTED 23/11/04
2006-02-05RES13RE SHARE PURCHASE CONTR 23/11/04
2006-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-03363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2006-01-12SASHARES AGREEMENT OTC
2006-01-12SASHARES AGREEMENT OTC
2006-01-12SASHARES AGREEMENT OTC
2006-01-12SASHARES AGREEMENT OTC
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 INEOS PARAFORM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INEOS PARAFORM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of INEOS PARAFORM HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INEOS PARAFORM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEOS PARAFORM HOLDINGS LIMITED
Trademarks
We have not found any records of INEOS PARAFORM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEOS PARAFORM HOLDINGS 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 INEOS PARAFORM HOLDINGS 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 INEOS PARAFORM HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INEOS PARAFORM HOLDINGS 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 INEOS PARAFORM HOLDINGS 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.