Liquidation
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
![]() Private Limited Company
Liquidation |
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 | |
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 |
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 |
---|---|---|
O.H. SECRETARIAT LIMITED |
||
O H DIRECTOR LIMITED |
||
DAVID ALLAN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE ANN POMEROY |
Company Secretary | ||
MICHAEL STANLEY CLARK |
Director | ||
RUSSELL HUGH MILLER |
Director | ||
DENNIS ARTHUR SMITH |
Director | ||
VALERIE ANN POMEROY |
Director | ||
MICHAEL JOHN FOULSHAM |
Director | ||
DAVID ALAN STEVENS |
Director | ||
JAMES RUSSELL WRANGHAM |
Director | ||
DAVID ALAN STEVENS |
Company Secretary | ||
GEOFFREY CHARLES WILLIAM CUNNINGTON |
Company Secretary | ||
GEOFFREY CHARLES WILLIAM CUNNINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEESIDE COATINGS LIMITED | Company Secretary | 2016-12-14 | CURRENT | 2016-07-14 | Liquidation | |
LANGSTON JONES & SAMUEL SMITH LIMITED | Director | 2008-09-23 | CURRENT | 1962-04-12 | Liquidation | |
INTERSTAB LIMITED | Director | 2005-05-26 | CURRENT | 1944-04-07 | Dissolved 2013-10-12 | |
KNUK ASSETS MANAGEMENT LIMITED | Director | 2005-05-26 | CURRENT | 1980-02-18 | Dissolved 2013-10-12 | |
VULNAX INTERNATIONAL LIMITED | Director | 2005-05-26 | CURRENT | 1929-07-06 | Dissolved 2013-10-12 | |
ICHEM INSURANCE COMPANY LIMITED | Director | 2013-11-01 | CURRENT | 1993-12-20 | Dissolved 2015-01-30 | |
HATCHPOINT LIMITED | Director | 2012-11-21 | CURRENT | 1994-01-31 | Dissolved 2013-10-12 | |
ARTHUR HOLDEN & SONS LTD | Director | 2012-06-13 | CURRENT | 1979-11-05 | Liquidation | |
CANLIQ 2 LIMITED | Director | 2009-12-18 | CURRENT | 1969-12-05 | Dissolved 2015-05-05 | |
KNUK ASSETS MANAGEMENT LIMITED | Director | 2008-12-05 | CURRENT | 1980-02-18 | Dissolved 2013-10-12 | |
LANGSTON JONES & SAMUEL SMITH LIMITED | Director | 2008-09-23 | CURRENT | 1962-04-12 | Liquidation | |
INTERSTAB LIMITED | Director | 2007-07-04 | CURRENT | 1944-04-07 | Dissolved 2013-10-12 | |
VULNAX INTERNATIONAL LIMITED | Director | 2007-07-04 | CURRENT | 1929-07-06 | Dissolved 2013-10-12 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-26 | |
REGISTERED OFFICE CHANGED ON 16/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/21 FROM Hill House 1 Little New Street London EC4A 3TR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-26 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL SMALLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR O H DIRECTOR LIMITED | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-26 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/18 FROM 26th Floor Portland House Bressenden Place London SW1E 5BG | |
600 | Appointment of a voluntary liquidator | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-26 | |
600 | Appointment of a voluntary liquidator | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LIQ MISC RES | RESOLUTION INSOLVENCY:ORDINARY RESOLUTION :- "BOOKS, RECORDS.ETC" | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE" | |
LRESSP | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
LATEST SOC | 07/10/10 STATEMENT OF CAPITAL;GBP 27338724 | |
AR01 | 01/10/10 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary O.H. Secretariat Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VALERIE POMEROY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. David Allan Turner on 2009-10-07 | |
CH02 | Director's details changed for O H Director Limited on 2009-10-07 | |
RES01 | ADOPT ARTICLES 14/09/2009 | |
RES10 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | Return made up to 01/10/08; full list of members | |
288c | SECRETARY'S CHANGE OF PARTICULARS / VALERIE POMEROY / 30/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 30/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / O H DIRECTOR LIMITED / 30/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM PO BOX 20980 ORIEL HOUSE 16 CONNAUGHT PLACE LONDON W2 2ZB | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2017-02-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as AKZO NOBEL INVESTMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AKZO NOBEL INVESTMENTS LIMITED | Event Date | 2017-02-14 |
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 Type | Appointment of Liquidators | |
Defending party | AKZO NOBEL INVESTMENTS LIMITED | Event Date | 2017-01-27 |
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 | |||
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. |