Dissolved
Dissolved 2016-10-01
Company Information for INEOS VINYLS (II) LIMITED
RUNCORN, CHESHIRE, WA7,
|
Company Registration Number
04241416
Private Limited Company
Dissolved Dissolved 2016-10-01 |
Company Name | |
---|---|
INEOS VINYLS (II) LIMITED | |
Legal Registered Office | |
RUNCORN CHESHIRE | |
Company Number | 04241416 | |
---|---|---|
Date formed | 2001-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-10-01 | |
Type of accounts | FULL |
Last Datalog update: | 2016-10-17 08:10:58 |
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 |
---|---|---|
PAUL FREDERICK NICHOLS |
||
MICHAEL JOHN MAHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER EDWARD TANE |
Director | ||
ASHLEY JULIAN REED |
Director | ||
ANTHONY TRAYNOR |
Director | ||
MARK MITCHELL |
Company Secretary | ||
ANDREW CHRISTOPHER CURRIE |
Director | ||
JOHN REECE |
Director | ||
JOHN REECE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INOVYN GROUP TREASURY LIMITED | Company Secretary | 2008-06-04 | CURRENT | 2007-03-23 | Active | |
INEOS RUNCORN (TPS) LIMITED | Company Secretary | 2008-04-24 | CURRENT | 2008-04-24 | Active | |
INEOS RUNCORN (TPS) HOLDINGS LIMITED | Company Secretary | 2008-04-23 | CURRENT | 2008-04-23 | Active | |
EVC PENSION TRUSTEES LIMITED | Company Secretary | 2006-02-09 | CURRENT | 1996-09-23 | Active | |
INEOS VINYLS INVESTMENTS LIMITED | Company Secretary | 2006-02-03 | CURRENT | 2000-12-29 | Dissolved 2016-10-01 | |
INEOS VINYLS HOLDINGS LIMITED | Company Secretary | 2006-02-03 | CURRENT | 2001-01-19 | Active | |
HAWKSLEASE FINANCE COMPANY LIMITED | Company Secretary | 2006-02-03 | CURRENT | 2002-01-24 | Active | |
INEOS CHLOR TRUSTEES LIMITED | Company Secretary | 2005-12-21 | CURRENT | 2001-02-05 | Active | |
INEOS INDUSTRIAL INVESTMENTS LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2002-11-12 | Dissolved 2016-10-01 | |
INOVYN SALES INTERNATIONAL LIMITED | Company Secretary | 2005-10-10 | CURRENT | 2000-02-28 | Liquidation | |
INOVYN CHLORVINYLS LIMITED | Company Secretary | 2005-10-10 | CURRENT | 2000-09-11 | Active | |
INEOS PROCUREMENT LIMITED | Company Secretary | 2005-10-10 | CURRENT | 2002-11-13 | Liquidation | |
INOVYN NEWCO 2 LIMITED | Company Secretary | 2005-10-10 | CURRENT | 2003-05-21 | Active | |
INOVYN ENERGY LIMITED | Company Secretary | 2005-10-10 | CURRENT | 1986-11-20 | Active | |
INEOS VINYLS FINANCE LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2003-10-06 | Dissolved 2016-10-01 | |
INEOS VINYLS UK LTD | Company Secretary | 2005-09-29 | CURRENT | 1955-04-13 | Liquidation | |
INEOS VINYLS LIMITED | Company Secretary | 2005-09-29 | CURRENT | 2005-03-30 | Active | |
INOVYN ENTERPRISES LIMITED | Company Secretary | 2005-09-27 | CURRENT | 2003-01-29 | Active | |
INEOS VINYLS FINANCE LIMITED | Director | 2006-02-13 | CURRENT | 2003-10-06 | Dissolved 2016-10-01 | |
INEOS INDUSTRIAL INVESTMENTS LIMITED | Director | 2006-02-03 | CURRENT | 2002-11-12 | Dissolved 2016-10-01 | |
INEOS VINYLS INVESTMENTS LIMITED | Director | 2006-02-03 | CURRENT | 2000-12-29 | Dissolved 2016-10-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MAHER / 19/07/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TANE | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 08/09/15 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 21/08/15 | |
RES06 | REDUCE ISSUED CAPITAL 21/08/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY REED | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;EUR 17488300;GBP 1 | |
AR01 | 03/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;EUR 17488300;GBP 1 | |
AR01 | 03/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JULIAN REED / 19/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 03/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD TANE / 22/03/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 25/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JULIAN REED / 03/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MAHER / 03/05/2010 | |
AR01 | 07/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD TANE / 07/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FREDERICK NICHOLS / 07/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/06 FROM: HAWKSLEASE CHAPEL LANE LYNDHURST HAMPSHIRE SO43 7FG | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
ELRES | S386 DISP APP AUDS 06/12/02 | |
ELRES | S366A DISP HOLDING AGM 06/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 1ST FLOOR, QUEENSGATE 15-17 QUEENS TERRACE SOUTHAMPTON SO14 3BP | |
287 | REGISTERED OFFICE CHANGED ON 19/02/02 FROM: HAWKSLEASE CHAPEL LANE LYNDHURST HAMPSHIRE SO43 7FG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
123 | EUR NC 0/17488300 28/06/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 28/06/01 |
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 INEOS VINYLS (II) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | INEOS VINYLS (II) LIMITED | Event Date | 2015-11-11 |
Notice is hereby given, as required by Section 85(1) ofthe Insolvency Act 1986, that resolutions have been passed by the Members on 11 November 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution THAT the Company be wound up voluntarily.' Ordinary resolution 2 'THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP 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.' Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 11 November 2015 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. | |||
Initiating party | Event Type | ||
Defending party | INEOS VINYLS (II) LIMITED | Event Date | |
ALL IN MEMBERS' VOLUNTARY LIQUIDATION On 11 November 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at Runcorn Site Hq South Parade, P.O. Box 9, Runcorn, Cheshire, WA7 4JE, were placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) 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 18 December 2015 (the last day for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP, 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. Dated: 16 November 2015 Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. Emma Cray , Joint Liquidator | |||
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. |