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

AKZO NOBEL INVESTMENTS LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
00716444
Private Limited Company
Liquidation

Company Overview

About Akzo Nobel Investments Ltd
AKZO NOBEL INVESTMENTS LIMITED was founded on 1962-02-27 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Akzo Nobel Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AKZO NOBEL INVESTMENTS LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
WEST MIDLANDS
B3 3HN
 
Filing Information
Company Number 00716444
Company ID Number 00716444
Date formed 1962-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2010-12-31
Account next due 30/09/2012
Latest return 01/10/2010
Return next due 29/10/2011
Type of accounts DORMANT
Last Datalog update: 2022-10-11 12:04:29
Primary Source:Companies House
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 AKZO NOBEL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
O.H. SECRETARIAT LIMITED
Company Secretary 2010-09-30
O H DIRECTOR LIMITED
Director 2005-05-26
DAVID ALLAN TURNER
Director 2007-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ANN POMEROY
Company Secretary 1998-12-31 2010-09-30
MICHAEL STANLEY CLARK
Director 2000-10-31 2007-05-04
RUSSELL HUGH MILLER
Director 2001-04-24 2005-05-26
DENNIS ARTHUR SMITH
Director 1999-12-31 2001-04-24
VALERIE ANN POMEROY
Director 1999-12-31 2000-10-31
MICHAEL JOHN FOULSHAM
Director 1992-10-01 1999-12-31
DAVID ALAN STEVENS
Director 1992-10-01 1999-12-31
JAMES RUSSELL WRANGHAM
Director 1995-06-23 1999-12-31
DAVID ALAN STEVENS
Company Secretary 1995-06-23 1998-12-31
GEOFFREY CHARLES WILLIAM CUNNINGTON
Company Secretary 1992-10-01 1995-06-23
GEOFFREY CHARLES WILLIAM CUNNINGTON
Director 1992-10-01 1995-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
O.H. SECRETARIAT LIMITED DEESIDE COATINGS LIMITED Company Secretary 2016-12-14 CURRENT 2016-07-14 Liquidation
O H DIRECTOR LIMITED LANGSTON JONES & SAMUEL SMITH LIMITED Director 2008-09-23 CURRENT 1962-04-12 Liquidation
O H DIRECTOR LIMITED INTERSTAB LIMITED Director 2005-05-26 CURRENT 1944-04-07 Dissolved 2013-10-12
O H DIRECTOR LIMITED KNUK ASSETS MANAGEMENT LIMITED Director 2005-05-26 CURRENT 1980-02-18 Dissolved 2013-10-12
O H DIRECTOR LIMITED VULNAX INTERNATIONAL LIMITED Director 2005-05-26 CURRENT 1929-07-06 Dissolved 2013-10-12
DAVID ALLAN TURNER ICHEM INSURANCE COMPANY LIMITED Director 2013-11-01 CURRENT 1993-12-20 Dissolved 2015-01-30
DAVID ALLAN TURNER HATCHPOINT LIMITED Director 2012-11-21 CURRENT 1994-01-31 Dissolved 2013-10-12
DAVID ALLAN TURNER ARTHUR HOLDEN & SONS LTD Director 2012-06-13 CURRENT 1979-11-05 Liquidation
DAVID ALLAN TURNER CANLIQ 2 LIMITED Director 2009-12-18 CURRENT 1969-12-05 Dissolved 2015-05-05
DAVID ALLAN TURNER KNUK ASSETS MANAGEMENT LIMITED Director 2008-12-05 CURRENT 1980-02-18 Dissolved 2013-10-12
DAVID ALLAN TURNER LANGSTON JONES & SAMUEL SMITH LIMITED Director 2008-09-23 CURRENT 1962-04-12 Liquidation
DAVID ALLAN TURNER INTERSTAB LIMITED Director 2007-07-04 CURRENT 1944-04-07 Dissolved 2013-10-12
DAVID ALLAN TURNER VULNAX INTERNATIONAL LIMITED Director 2007-07-04 CURRENT 1929-07-06 Dissolved 2013-10-12

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
2022-10-11Final Gazette dissolved via compulsory strike-off
2022-04-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-26
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-26
2020-05-22AP01DIRECTOR APPOINTED MR MICHAEL SMALLEY
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR O H DIRECTOR LIMITED
2020-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-26
2019-04-15LIQ10Removal of liquidator by court order
2019-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-26
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM 26th Floor Portland House Bressenden Place London SW1E 5BG
2018-05-29600Appointment of a voluntary liquidator
2018-05-29LRESSPSPECIAL RESOLUTION TO WIND UP
2018-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-26
2017-04-28600Appointment of a voluntary liquidator
2017-04-24AC92Restoration by order of the court
2011-12-15GAZ2Final Gazette dissolved via compulsory strike-off
2011-09-154.71Return of final meeting in a members' voluntary winding up
2011-04-18600Appointment of a voluntary liquidator
2011-04-184.70Declaration of solvency
2011-04-18LIQ MISC RESRESOLUTION INSOLVENCY:ORDINARY RESOLUTION :- "BOOKS, RECORDS.ETC"
2011-04-18LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2011-04-18LRESSPResolutions passed:
  • Special resolution to wind up on 2011-04-08
2011-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-07LATEST SOC07/10/10 STATEMENT OF CAPITAL;GBP 27338724
2010-10-07AR0101/10/10 ANNUAL RETURN FULL LIST
2010-10-07AP04Appointment of corporate company secretary O.H. Secretariat Limited
2010-10-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY VALERIE POMEROY
2010-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-10-07AR0101/10/09 ANNUAL RETURN FULL LIST
2009-10-07CH01Director's details changed for Mr. David Allan Turner on 2009-10-07
2009-10-07CH02Director's details changed for O H Director Limited on 2009-10-07
2009-09-23RES01ADOPT ARTICLES 14/09/2009
2009-09-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Sec. 28 14/09/2009
  • Resolution of removal of pre-emption rights
2009-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-10-20363aReturn made up to 01/10/08; full list of members
2008-07-01288cSECRETARY'S CHANGE OF PARTICULARS / VALERIE POMEROY / 30/06/2008
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 30/06/2008
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / O H DIRECTOR LIMITED / 30/06/2008
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM PO BOX 20980 ORIEL HOUSE 16 CONNAUGHT PLACE LONDON W2 2ZB
2008-05-19AA31/12/07 TOTAL EXEMPTION FULL
2007-10-05363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-07-23288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-05363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2005-10-11363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-09288bDIRECTOR RESIGNED
2004-10-08363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-21363aRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-15363aRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-13288cSECRETARY'S PARTICULARS CHANGED
2002-07-23288cDIRECTOR'S PARTICULARS CHANGED
2002-07-19288cDIRECTOR'S PARTICULARS CHANGED
2002-07-10AUDAUDITOR'S RESIGNATION
2001-10-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-05363aRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-08-13288aNEW DIRECTOR APPOINTED
2001-05-23288bDIRECTOR RESIGNED
2000-12-11288bDIRECTOR RESIGNED
2000-11-24288aNEW DIRECTOR APPOINTED
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-04363aRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-01-14AUDAUDITOR'S RESIGNATION
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12288bDIRECTOR RESIGNED
2000-01-12288bDIRECTOR RESIGNED
2000-01-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to AKZO NOBEL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-14
Fines / Sanctions
No fines or sanctions have been issued against AKZO NOBEL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of AKZO NOBEL INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of AKZO NOBEL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AKZO NOBEL INVESTMENTS LIMITED
Trademarks
We have not found any records of AKZO NOBEL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AKZO NOBEL INVESTMENTS 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 (7415 - Holding Companies including Head Offices) as AKZO NOBEL INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AKZO NOBEL INVESTMENTS 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 TypeNotices to Creditors
Defending partyAKZO NOBEL INVESTMENTS LIMITEDEvent Date2017-02-14
The Company was placed into Members Voluntary Liquidation on 8 April 2011 and was originally dissolved on 15 December 2011. The company was restored to the register on 27 January 2017 when Stephen Roland Browne and Christopher Richard Frederick Day, both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts before 17 March 2017 by sending to Christopher Richard Frederick Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 17 March 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . For further details contact the Joint Liquidators at Deloitte LLP on Tel: 020 7007 8100. Ag FF111219
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAKZO NOBEL INVESTMENTS LIMITEDEvent Date2017-01-27
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : For further details contact the Joint Liquidators at Deloitte LLP on Tel: 020 7007 0163. Ag FF111219
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AKZO NOBEL INVESTMENTS 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 AKZO NOBEL INVESTMENTS 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.