Dissolved
Dissolved 2016-10-01
Company Information for INEOS VINYLS FINANCE LIMITED
RUNCORN, CHESHIRE, WA7 4JE,
|
Company Registration Number
04922758
Private Limited Company
Dissolved Dissolved 2016-10-01 |
Company Name | |
---|---|
INEOS VINYLS FINANCE LIMITED | |
Legal Registered Office | |
RUNCORN CHESHIRE WA7 4JE Other companies in WA7 | |
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 |
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 | ||
JULIE DAWN TAYLORSON |
Director | ||
THOMAS PATRICK CROTTY |
Director | ||
LEONARDUS HENDRIK HEEMSKERK |
Director | ||
LEONARDUS HENDRIK HEEMSKERK |
Company Secretary | ||
CALUM GRIGOR MACLEAN |
Director | ||
DAVID EDWIN PERRY |
Company Secretary | ||
JOHN CHARLES HUDSON |
Director | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Director | ||
ALNERY INCORPORATIONS NO 2 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 (II) LIMITED | Company Secretary | 2006-02-03 | CURRENT | 2001-06-26 | Dissolved 2016-10-01 | |
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 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 (II) LIMITED | Director | 2006-02-03 | CURRENT | 2001-06-26 | 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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE TAYLORSON | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 18/09/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
SH19 | 08/09/15 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 02/09/15 | |
RES06 | REDUCE ISSUED CAPITAL 02/09/2015 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MRS JULIE DAWN TAYLORSON | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 18/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 19/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:03/11/2011 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
AR01 | 19/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 31/01/2011 | |
AR01 | 19/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM HAWKSLEASE CHAPEL LANE LYNDHURST HAMPSHIRE SO43 7FG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD TANE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MAHER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FREDERICK NICHOLS / 01/10/2009 | |
363a | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | RE AGREEMNET 17/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 9 CHEAPSIDE LONDON EC2V 6AD | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT | Satisfied | THE BANK OF NEW YORK AS TRUSTEE AND SECURITY AGENT | |
ASSIGNMENT | Satisfied | DEUTSCHE BANK AG LONDON (SECURITY AGENT) |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INEOS VINYLS FINANCE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | INEOS VINYLS FINANCE 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 FINANCE 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. |