Company NameAKZO Nobel Chemicals Holdings Limited
Company StatusDissolved
Company Number01004893
CategoryPrivate Limited Company
Incorporation Date16 March 1971(53 years, 1 month ago)
Dissolution Date2 July 2012 (11 years, 10 months ago)
Previous NamesAKZO Chemie U.K. Holdings Limited and AKZO Chemicals Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(36 years, 3 months after company formation)
Appointment Duration5 years (closed 02 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor Portland House Bressenden Place
London
SW1E 5BG
Secretary NameO H Secretariat Limited (Corporation)
StatusClosed
Appointed01 May 2003(32 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 02 July 2012)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameO H Director Limited (Corporation)
StatusClosed
Appointed26 May 2005(34 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 02 July 2012)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameFrederick Andre Guyon Baron Collot D'Escury
Date of BirthOctober 1931 (Born 92 years ago)
NationalityDutch
StatusResigned
Appointed11 December 1991(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1993)
RolePresident
Correspondence AddressNassaulaan 57
Baarn 3743 Cb
Foreign
Director NameMichael Stanley Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(20 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 04 May 2007)
RoleCompany Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameMichael Ralph Hunt
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(20 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleManaging Director
Correspondence Address7 St Catherines Park
Guildford
Surrey
GU1 3NF
Director NameCornelis Zaal
Date of BirthDecember 1935 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed11 December 1991(20 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 June 1992)
RoleCompany Director
Correspondence AddressRhijngeesterstraatweg 93
2341 Oegstgeest
Foreign
Secretary NameJohn Arthur Knapp
NationalityBritish
StatusResigned
Appointed11 December 1991(20 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 April 1997)
RoleCompany Director
Correspondence Address111 Maydowns Road
Chestfield
Whitstable
Kent
CT5 3LW
Director NameCornelius Josephus Antonius Van Lede
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed19 June 1992(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1994)
RoleMember Of The Board
Correspondence AddressStruissvogellaan 7
Hilversum
1217 Gc
The Netherlands
Secretary NameMichael Stanley Clark
NationalityBritish
StatusResigned
Appointed09 March 1997(26 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameRussell Hugh Miller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(28 years after company formation)
Appointment Duration6 years, 1 month (resigned 26 May 2005)
RoleSolicitor
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB

Location

Registered Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 July 2012Final Gazette dissolved following liquidation (1 page)
2 July 2012Final Gazette dissolved following liquidation (1 page)
2 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2012Return of final meeting in a members' voluntary winding up (6 pages)
2 April 2012Return of final meeting in a members' voluntary winding up (6 pages)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Declaration of solvency (3 pages)
19 October 2011Declaration of solvency (3 pages)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-10
(1 page)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 59,077,000
(5 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 59,077,000
(5 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
21 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
21 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
29 September 2009Return made up to 27/09/09; full list of members (3 pages)
29 September 2009Return made up to 27/09/09; full list of members (3 pages)
8 September 2009Full accounts made up to 31 December 2008 (13 pages)
8 September 2009Full accounts made up to 31 December 2008 (13 pages)
3 October 2008Return made up to 27/09/08; full list of members (3 pages)
3 October 2008Return made up to 27/09/08; full list of members (3 pages)
28 August 2008Full accounts made up to 31 December 2007 (13 pages)
28 August 2008Full accounts made up to 31 December 2007 (13 pages)
1 July 2008Director's change of particulars / david turner / 30/06/2008 (1 page)
1 July 2008Director's Change of Particulars / david turner / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BE (1 page)
30 June 2008Director's change of particulars / o h director LIMITED / 30/06/2008 (1 page)
30 June 2008Secretary's change of particulars / o h secretariat LIMITED / 30/06/2008 (1 page)
30 June 2008Director's Change of Particulars / o h director LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor; Street was: po box 20980, now: portland house; Area was: oriel house 16 connaught place, now: bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG (1 page)
30 June 2008Secretary's Change of Particulars / o h secretariat LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor; Street was: po box 20980 oriel house, now: portland house; Area was: 16 connaught place, now: bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG (1 page)
26 June 2008Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page)
26 June 2008Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page)
19 October 2007Full accounts made up to 31 December 2006 (14 pages)
19 October 2007Full accounts made up to 31 December 2006 (14 pages)
27 September 2007Return made up to 27/09/07; full list of members (2 pages)
27 September 2007Return made up to 27/09/07; full list of members (2 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
11 October 2006Full accounts made up to 31 December 2005 (15 pages)
11 October 2006Full accounts made up to 31 December 2005 (15 pages)
4 October 2006Return made up to 27/09/06; full list of members (2 pages)
4 October 2006Return made up to 27/09/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
27 September 2005Return made up to 27/09/05; full list of members (2 pages)
27 September 2005Return made up to 27/09/05; full list of members (2 pages)
5 July 2005Full accounts made up to 31 December 2004 (15 pages)
5 July 2005Full accounts made up to 31 December 2004 (15 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (3 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (3 pages)
28 September 2004Return made up to 27/09/04; full list of members (2 pages)
28 September 2004Return made up to 27/09/04; full list of members (2 pages)
9 July 2004Full accounts made up to 31 December 2003 (15 pages)
9 July 2004Full accounts made up to 31 December 2003 (15 pages)
6 October 2003Return made up to 27/09/03; full list of members (5 pages)
6 October 2003Return made up to 27/09/03; full list of members (5 pages)
13 July 2003Full accounts made up to 31 December 2002 (15 pages)
13 July 2003Full accounts made up to 31 December 2002 (15 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: 1-5 queens road hersham walton on thames surrey KT12 5NL (1 page)
14 May 2003Registered office changed on 14/05/03 from: 1-5 queens road hersham walton on thames surrey KT12 5NL (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
10 October 2002Return made up to 27/09/02; full list of members (5 pages)
10 October 2002Return made up to 27/09/02; full list of members (5 pages)
23 September 2002Full accounts made up to 31 December 2001 (15 pages)
23 September 2002Full accounts made up to 31 December 2001 (15 pages)
23 July 2002Secretary's particulars changed;director's particulars changed (1 page)
23 July 2002Secretary's particulars changed;director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
10 July 2002Auditor's resignation (2 pages)
10 July 2002Auditor's resignation (2 pages)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 June 2002Memorandum and Articles of Association (5 pages)
12 June 2002Memorandum and Articles of Association (5 pages)
12 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2001Full accounts made up to 31 December 2000 (14 pages)
28 October 2001Full accounts made up to 31 December 2000 (14 pages)
5 October 2001Return made up to 27/09/01; full list of members (5 pages)
5 October 2001Return made up to 27/09/01; full list of members (5 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
27 October 2000Full accounts made up to 31 December 1999 (13 pages)
27 October 2000Full accounts made up to 31 December 1999 (13 pages)
4 October 2000Return made up to 27/09/00; full list of members (5 pages)
4 October 2000Return made up to 27/09/00; full list of members (5 pages)
8 October 1999Return made up to 27/09/99; full list of members (7 pages)
8 October 1999Return made up to 27/09/99; full list of members (7 pages)
30 September 1999Full accounts made up to 31 December 1998 (14 pages)
30 September 1999Full accounts made up to 31 December 1998 (14 pages)
7 December 1998Return made up to 27/09/98; no change of members (4 pages)
7 December 1998Return made up to 27/09/98; no change of members (4 pages)
25 August 1998Full accounts made up to 31 December 1997 (14 pages)
25 August 1998Full accounts made up to 31 December 1997 (14 pages)
26 September 1997Return made up to 27/09/97; no change of members (4 pages)
26 September 1997Return made up to 27/09/97; no change of members (4 pages)
13 August 1997Full accounts made up to 31 December 1996 (14 pages)
13 August 1997Full accounts made up to 31 December 1996 (14 pages)
16 May 1997Certificate of reduction of issued capital (1 page)
16 May 1997Red share cap (3 pages)
16 May 1997Red share cap (3 pages)
16 May 1997Certificate of reduction of issued capital (1 page)
24 April 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
24 April 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
24 April 1997Registered office changed on 24/04/97 from: 6 the courtyard campus way gillingham business park gillingham kent ME8 0NZ (1 page)
24 April 1997Registered office changed on 24/04/97 from: 6 the courtyard campus way gillingham business park gillingham kent ME8 0NZ (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
9 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1996Ad 20/11/96--------- £ si 17051000@1=17051000 £ ic 87006951/104057951 (2 pages)
9 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 December 1996£ nc 100000000/104057951 20/11/96 (1 page)
9 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 December 1996£ nc 100000000/104057951 20/11/96 (1 page)
9 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1996Ad 20/11/96--------- £ si 17051000@1=17051000 £ ic 87006951/104057951 (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (14 pages)
28 October 1996Full accounts made up to 31 December 1995 (14 pages)
13 October 1996Return made up to 27/09/96; full list of members (8 pages)
13 October 1996Return made up to 27/09/96; full list of members (8 pages)
9 February 1996Ad 28/12/95--------- £ si 24457020@1=24457020 £ ic 62549931/87006951 (2 pages)
9 February 1996Ad 28/12/95--------- £ si 24457020@1=24457020 £ ic 62549931/87006951 (2 pages)
30 January 1996Director's particulars changed (2 pages)
30 January 1996Director's particulars changed (2 pages)
8 June 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
8 June 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
1 May 1995Full group accounts made up to 30 June 1994 (26 pages)
1 May 1995Full group accounts made up to 30 June 1994 (26 pages)
31 May 1994Company name changed akzo chemicals holdings LIMITED\certificate issued on 01/06/94 (2 pages)
31 May 1994Company name changed akzo chemicals holdings LIMITED\certificate issued on 01/06/94 (2 pages)
30 March 1988Company name changed akzo chemie U.K. holdings limite d\certificate issued on 31/03/88 (2 pages)
30 March 1988Company name changed akzo chemie U.K. holdings limite d\certificate issued on 31/03/88 (2 pages)
18 May 1971Company name changed\certificate issued on 18/05/71 (6 pages)
18 May 1971Company name changed\certificate issued on 18/05/71 (6 pages)
16 March 1971Incorporation (12 pages)
16 March 1971Incorporation (12 pages)