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

INEOS VINYLS FINANCE LIMITED

RUNCORN, CHESHIRE, WA7 4JE,
Company Registration Number
04922758
Private Limited Company
Dissolved

Dissolved 2016-10-01

Company Overview

About Ineos Vinyls Finance Ltd
INEOS VINYLS FINANCE LIMITED was founded on 2003-10-06 and had its registered office in Runcorn. The company was dissolved on the 2016-10-01 and is no longer trading or active.

Key Data
Company Name
INEOS VINYLS FINANCE LIMITED
 
Legal Registered Office
RUNCORN
CHESHIRE
WA7 4JE
Other companies in WA7
 
Filing Information
Company Number 04922758
Date formed 2003-10-06
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: 2016-10-19 13:49:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INEOS VINYLS FINANCE 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 VINYLS FINANCE LIMITED

Current Directors
Officer Role Date Appointed
PAUL FREDERICK NICHOLS
Company Secretary 2005-10-01
MICHAEL JOHN MAHER
Director 2006-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EDWARD TANE
Director 2006-02-13 2015-10-16
JULIE DAWN TAYLORSON
Director 2015-07-02 2015-10-16
THOMAS PATRICK CROTTY
Director 2005-10-01 2006-02-13
LEONARDUS HENDRIK HEEMSKERK
Director 2004-09-01 2006-02-13
LEONARDUS HENDRIK HEEMSKERK
Company Secretary 2005-03-10 2005-10-01
CALUM GRIGOR MACLEAN
Director 2003-10-08 2005-10-01
DAVID EDWIN PERRY
Company Secretary 2003-10-08 2005-02-15
JOHN CHARLES HUDSON
Director 2003-10-08 2004-08-31
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2003-10-06 2003-10-08
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2003-10-06 2003-10-08
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2003-10-06 2003-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FREDERICK NICHOLS INOVYN GROUP TREASURY LIMITED Company Secretary 2008-06-04 CURRENT 2007-03-23 Active
PAUL FREDERICK NICHOLS INEOS RUNCORN (TPS) LIMITED Company Secretary 2008-04-24 CURRENT 2008-04-24 Active
PAUL FREDERICK NICHOLS INEOS RUNCORN (TPS) HOLDINGS LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Active
PAUL FREDERICK NICHOLS EVC PENSION TRUSTEES LIMITED Company Secretary 2006-02-09 CURRENT 1996-09-23 Active
PAUL FREDERICK NICHOLS INEOS VINYLS (II) LIMITED Company Secretary 2006-02-03 CURRENT 2001-06-26 Dissolved 2016-10-01
PAUL FREDERICK NICHOLS INEOS VINYLS INVESTMENTS LIMITED Company Secretary 2006-02-03 CURRENT 2000-12-29 Dissolved 2016-10-01
PAUL FREDERICK NICHOLS INEOS VINYLS HOLDINGS LIMITED Company Secretary 2006-02-03 CURRENT 2001-01-19 Active
PAUL FREDERICK NICHOLS HAWKSLEASE FINANCE COMPANY LIMITED Company Secretary 2006-02-03 CURRENT 2002-01-24 Active
PAUL FREDERICK NICHOLS INEOS CHLOR TRUSTEES LIMITED Company Secretary 2005-12-21 CURRENT 2001-02-05 Active
PAUL FREDERICK NICHOLS INEOS INDUSTRIAL INVESTMENTS LIMITED Company Secretary 2005-10-31 CURRENT 2002-11-12 Dissolved 2016-10-01
PAUL FREDERICK NICHOLS INOVYN SALES INTERNATIONAL LIMITED Company Secretary 2005-10-10 CURRENT 2000-02-28 Liquidation
PAUL FREDERICK NICHOLS INOVYN CHLORVINYLS LIMITED Company Secretary 2005-10-10 CURRENT 2000-09-11 Active
PAUL FREDERICK NICHOLS INEOS PROCUREMENT LIMITED Company Secretary 2005-10-10 CURRENT 2002-11-13 Liquidation
PAUL FREDERICK NICHOLS INOVYN NEWCO 2 LIMITED Company Secretary 2005-10-10 CURRENT 2003-05-21 Active
PAUL FREDERICK NICHOLS INOVYN ENERGY LIMITED Company Secretary 2005-10-10 CURRENT 1986-11-20 Active
PAUL FREDERICK NICHOLS INEOS VINYLS UK LTD Company Secretary 2005-09-29 CURRENT 1955-04-13 Liquidation
PAUL FREDERICK NICHOLS INEOS VINYLS LIMITED Company Secretary 2005-09-29 CURRENT 2005-03-30 Active
PAUL FREDERICK NICHOLS INOVYN ENTERPRISES LIMITED Company Secretary 2005-09-27 CURRENT 2003-01-29 Active
MICHAEL JOHN MAHER INEOS VINYLS (II) LIMITED Director 2006-02-03 CURRENT 2001-06-26 Dissolved 2016-10-01
MICHAEL JOHN MAHER INEOS INDUSTRIAL INVESTMENTS LIMITED Director 2006-02-03 CURRENT 2002-11-12 Dissolved 2016-10-01
MICHAEL JOHN MAHER INEOS VINYLS INVESTMENTS LIMITED Director 2006-02-03 CURRENT 2000-12-29 Dissolved 2016-10-01

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
2016-10-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MAHER / 19/07/2016
2016-07-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-244.70DECLARATION OF SOLVENCY
2015-11-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-24LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TANE
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE TAYLORSON
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-05AR0118/09/15 FULL LIST
2015-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-08SH1908/09/15 STATEMENT OF CAPITAL GBP 1
2015-09-08CAP-SSSOLVENCY STATEMENT DATED 02/09/15
2015-09-08RES06REDUCE ISSUED CAPITAL 02/09/2015
2015-08-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-07-02AP01DIRECTOR APPOINTED MRS JULIE DAWN TAYLORSON
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-18AR0118/09/14 FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-09AR0119/09/13 FULL LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-25AR0119/09/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-04CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-11-04RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-11-04RES02REREG PLC TO PRI; RES02 PASS DATE:03/11/2011
2011-11-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-09-20AR0119/09/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-03RES01ADOPT ARTICLES 31/01/2011
2010-10-18AR0119/09/10 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM HAWKSLEASE CHAPEL LANE LYNDHURST HAMPSHIRE SO43 7FG
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD TANE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MAHER / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FREDERICK NICHOLS / 01/10/2009
2009-09-27363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-29363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW SECRETARY APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288bSECRETARY RESIGNED
2005-10-03288bDIRECTOR RESIGNED
2005-09-22363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-05-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-17288aNEW SECRETARY APPOINTED
2005-02-21288bSECRETARY RESIGNED
2004-11-30363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-11-30288bDIRECTOR RESIGNED
2004-10-06288bDIRECTOR RESIGNED
2004-10-06288aNEW DIRECTOR APPOINTED
2003-12-15395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04RES13RE AGREEMNET 17/11/03
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288bDIRECTOR RESIGNED
2003-10-14225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-10-14288aNEW SECRETARY APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-14287REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 9 CHEAPSIDE LONDON EC2V 6AD
2003-10-09CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2003-10-09117APPLICATION COMMENCE BUSINESS
2003-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 VINYLS FINANCE 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 VINYLS FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 2003-12-15 Satisfied THE BANK OF NEW YORK AS TRUSTEE AND SECURITY AGENT
ASSIGNMENT 2003-11-25 Satisfied DEUTSCHE BANK AG LONDON (SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of INEOS VINYLS FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEOS VINYLS FINANCE LIMITED
Trademarks
We have not found any records of INEOS VINYLS FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEOS VINYLS FINANCE 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 VINYLS FINANCE 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 VINYLS FINANCE 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 Type
Defending partyINEOS VINYLS FINANCE LIMITEDEvent Date2015-11-11
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 partyINEOS VINYLS FINANCE LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INEOS VINYLS FINANCE 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 VINYLS FINANCE 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.
    Other companies at postcode WA7 4JE