Company NameHoechst Holdings Limited
Company StatusDissolved
Company Number03199840
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr William Robert Davies
NationalityBritish
StatusCurrent
Appointed16 May 1996(same day as company formation)
RoleSolicitor
Correspondence AddressChatton House
165 Park Road
Teddington
Middlesex
TW11 0BP
Director NameDr Peter Robert Read
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(3 weeks after company formation)
Appointment Duration27 years, 10 months
RoleRegistered Medical Practitione
Country of ResidenceUnited Kingdom
Correspondence AddressMarchfields
6 Ashley Hill Place
Cockpole Green, Wargrave
Berkshire
RG10 8NL
Director NameMr Gerhard Heinrich Storch
Date of BirthJune 1935 (Born 88 years ago)
NationalityGerman
StatusCurrent
Appointed06 June 1996(3 weeks after company formation)
Appointment Duration27 years, 10 months
RoleChief Executive
Correspondence AddressShalimar
Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NX
Director NameMr William Robert Davies
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1997(1 year after company formation)
Appointment Duration26 years, 10 months
RoleSolicitor
Correspondence AddressChatton House
165 Park Road
Teddington
Middlesex
TW11 0BP
Director NameMr William Robert Davies
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleSolicitor
Correspondence AddressChatton House
165 Park Road
Teddington
Middlesex
TW11 0BP
Director NameRobert Arthur Haggis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleBarrister
Correspondence Address28 Milverton Crescent
Leamington Spa
Coventry
CV32 5NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 November 2000Dissolved (1 page)
23 August 2000O/C replacement of liquidator (8 pages)
1 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Appointment of a voluntary liquidator (1 page)
8 February 2000Cocomp replace liquidator (9 pages)
17 December 1999Liquidators statement of receipts and payments (6 pages)
8 July 1999Liquidators statement of receipts and payments (6 pages)
11 January 1999Liquidators statement of receipts and payments (6 pages)
28 July 1998Liquidators statement of receipts and payments (6 pages)
17 July 1997Ad 12/05/97--------- £ si 9400000@1 (2 pages)
17 July 1997Statement of affairs (7 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Registered office changed on 01/07/97 from: hoechst house salisbury road hounslow middlesex TW4 6JH (1 page)
30 June 1997Appointment of a voluntary liquidator (1 page)
30 June 1997Declaration of solvency (4 pages)
30 June 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 June 1997Ad 12/05/97--------- £ si 9400000@1 (2 pages)
23 June 1997Return made up to 16/05/97; full list of members (6 pages)
23 June 1997Full accounts made up to 31 December 1996 (13 pages)
12 May 1997Nc inc already adjusted 01/05/97 (2 pages)
29 September 1996Ad 25/07/96--------- £ si 35030158@1 (2 pages)
29 September 1996Particulars of contract relating to shares (4 pages)
17 September 1996Ad 25/07/96--------- £ si 35030158@1=35030158 £ ic 2/35030160 (2 pages)
9 July 1996Director resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (2 pages)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 July 1996Memorandum and Articles of Association (10 pages)
3 July 1996Nc inc already adjusted 18/06/96 (2 pages)
3 July 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
23 May 1996Secretary resigned (1 page)
16 May 1996Incorporation (16 pages)