Company NameIneos Vinyls Investments Limited
Company StatusDissolved
Company Number04132696
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date1 October 2016 (7 years, 7 months ago)
Previous NamesAlnery No. 2115 Limited and Ineos Vinyls Limited

Business Activity

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

Directors

Director NameMr Michael John Maher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(5 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuncorn Site Hq, South Parade
P.O.Box 9
Runcorn
Cheshire
WA7 4JE
Secretary NameMr Paul Frederick Nichols
NationalityBritish
StatusClosed
Appointed03 February 2006(5 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 01 October 2016)
RoleCompany Director
Correspondence AddressRuncorn Site Hq, South Parade
P.O.Box 9
Runcorn
Cheshire
WA7 4JE
Director NameMr Andrew Christopher Currie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 2006)
RoleCompany Director
Correspondence AddressFriars Wood
Pilley Hill
Lymington
Hampshire
SO41 5QF
Director NameJohn Reece
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 2006)
RoleChartered Accountant
Correspondence AddressCulverley House
The Rise
Brockenhurst
Hampshire
SO42 7SJ
Secretary NameJohn Reece
NationalityBritish
StatusResigned
Appointed21 March 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 2004)
RoleChartered Accountant
Correspondence AddressCulverley House
The Rise
Brockenhurst
Hampshire
SO42 7SJ
Director NameSir James Arthur Ratcliffe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(9 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreatfield
Bucklers Hard
Beaulieu
Hampshire
SO42 7XE
Secretary NameMark Mitchell
NationalityBritish
StatusResigned
Appointed20 October 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Gate
Palm Hall Close
Winchester
Hampshire
SO23 0JL
Director NameMr Anthony Traynor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NameMr Ashley Julian Reed
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRuncorn Site Hq, South Parade
P.O.Box 9
Runcorn
Cheshire
WA7 4JE
Director NameMr Christopher Edward Tane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(5 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuncorn Site Hq, South Parade
P.O.Box 9
Runcorn
Cheshire
WA7 4JE
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressRuncorn Site Hq, South Parade
P.O.Box 9
Runcorn
Cheshire
WA7 4JE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 2016Final Gazette dissolved following liquidation (1 page)
1 October 2016Final Gazette dissolved following liquidation (1 page)
19 July 2016Director's details changed for Mr Michael John Maher on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Michael John Maher on 19 July 2016 (2 pages)
1 July 2016Return of final meeting in a members' voluntary winding up (6 pages)
1 July 2016Return of final meeting in a members' voluntary winding up (6 pages)
24 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
(1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Declaration of solvency (3 pages)
24 November 2015Declaration of solvency (3 pages)
24 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
(1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
19 October 2015Termination of appointment of Christopher Edward Tane as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Christopher Edward Tane as a director on 16 October 2015 (1 page)
8 September 2015Statement of capital on 8 September 2015
  • GBP 1
(4 pages)
8 September 2015Solvency Statement dated 21/08/15 (1 page)
8 September 2015Solvency Statement dated 21/08/15 (1 page)
8 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reuce share prem to nil 21/08/2015
(1 page)
8 September 2015Statement of capital on 8 September 2015
  • GBP 1
(4 pages)
8 September 2015Statement of capital on 8 September 2015
  • GBP 1
(4 pages)
8 September 2015Resolutions
  • RES13 ‐ Reuce share prem to nil 21/08/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 August 2015Termination of appointment of Ashley Julian Reed as a director on 18 August 2015 (1 page)
21 August 2015Termination of appointment of Ashley Julian Reed as a director on 18 August 2015 (1 page)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • EUR 74,967,044
  • GBP 1,001
(5 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • EUR 74,967,044
  • GBP 1,001
(5 pages)
15 September 2014Full accounts made up to 31 December 2013 (12 pages)
15 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • EUR 74,967,044
  • GBP 1,001
(5 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • EUR 74,967,044
  • GBP 1,001
(5 pages)
21 August 2013Full accounts made up to 31 December 2012 (10 pages)
21 August 2013Full accounts made up to 31 December 2012 (10 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
25 September 2012Director's details changed for Mr Ashley Julian Reed on 19 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Ashley Julian Reed on 19 September 2012 (2 pages)
12 September 2012Full accounts made up to 31 December 2011 (11 pages)
12 September 2012Full accounts made up to 31 December 2011 (11 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
10 August 2011Full accounts made up to 31 December 2010 (11 pages)
10 August 2011Full accounts made up to 31 December 2010 (11 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Statement of company's objects (2 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
9 August 2010Full accounts made up to 31 December 2009 (12 pages)
9 August 2010Full accounts made up to 31 December 2009 (12 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mr Christopher Edward Tane on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Ashley Julian Reed on 1 January 2010 (2 pages)
12 January 2010Secretary's details changed for Mr Paul Frederick Nichols on 1 January 2010 (1 page)
12 January 2010Director's details changed for Mr Michael John Maher on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Michael John Maher on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Ashley Julian Reed on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Michael John Maher on 1 January 2010 (2 pages)
12 January 2010Secretary's details changed for Mr Paul Frederick Nichols on 1 January 2010 (1 page)
12 January 2010Director's details changed for Mr Ashley Julian Reed on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Christopher Edward Tane on 1 January 2010 (2 pages)
12 January 2010Secretary's details changed for Mr Paul Frederick Nichols on 1 January 2010 (1 page)
12 January 2010Director's details changed for Mr Christopher Edward Tane on 1 January 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
20 January 2009Return made up to 29/12/08; full list of members (4 pages)
20 January 2009Return made up to 29/12/08; full list of members (4 pages)
10 June 2008Full accounts made up to 31 December 2007 (11 pages)
10 June 2008Full accounts made up to 31 December 2007 (11 pages)
11 January 2008Return made up to 29/12/07; full list of members (3 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 29/12/07; full list of members (3 pages)
11 January 2008Director's particulars changed (1 page)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
31 January 2007Return made up to 29/12/06; full list of members (3 pages)
31 January 2007Return made up to 29/12/06; full list of members (3 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006Registered office changed on 13/02/06 from: hawkslease chapel lane lyndhurst hampshire SO43 7FG (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006Registered office changed on 13/02/06 from: hawkslease chapel lane lyndhurst hampshire SO43 7FG (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 January 2006Return made up to 29/12/05; full list of members (3 pages)
13 January 2006Return made up to 29/12/05; full list of members (3 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
18 July 2005Memorandum and Articles of Association (11 pages)
18 July 2005Memorandum and Articles of Association (11 pages)
7 July 2005Company name changed ineos vinyls LIMITED\certificate issued on 07/07/05 (2 pages)
7 July 2005Company name changed ineos vinyls LIMITED\certificate issued on 07/07/05 (2 pages)
26 January 2005Return made up to 29/12/04; full list of members (7 pages)
26 January 2005Return made up to 29/12/04; full list of members (7 pages)
13 January 2005Particulars of contract relating to shares (3 pages)
13 January 2005Ad 16/12/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
13 January 2005Ad 16/12/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
13 January 2005Particulars of contract relating to shares (3 pages)
4 January 2005Nc inc already adjusted 16/12/04 (1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 January 2005Nc inc already adjusted 16/12/04 (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004New secretary appointed (2 pages)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
21 January 2004Return made up to 29/12/03; no change of members (7 pages)
21 January 2004Return made up to 29/12/03; no change of members (7 pages)
1 November 2003Full accounts made up to 31 December 2002 (11 pages)
1 November 2003Full accounts made up to 31 December 2002 (11 pages)
26 October 2003Secretary's particulars changed;director's particulars changed (1 page)
26 October 2003Secretary's particulars changed;director's particulars changed (1 page)
26 March 2003Auditor's resignation (1 page)
26 March 2003Auditor's resignation (1 page)
11 February 2003Return made up to 29/12/02; no change of members (7 pages)
11 February 2003Return made up to 29/12/02; no change of members (7 pages)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
12 March 2002Secretary's particulars changed;director's particulars changed (1 page)
12 March 2002Secretary's particulars changed;director's particulars changed (1 page)
21 February 2002Ad 21/03/01--------- eur si 74967044@1=74967044 eur ic 0/74967044 (2 pages)
21 February 2002Ad 21/03/01--------- eur si 74967044@1=74967044 eur ic 0/74967044 (2 pages)
21 February 2002Return made up to 29/12/01; full list of members (7 pages)
21 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2002Return made up to 29/12/01; full list of members (7 pages)
21 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002Registered office changed on 18/02/02 from: 1ST floor 1517 queens terrace southampton hampshire SO14 3BP (1 page)
18 February 2002Registered office changed on 18/02/02 from: 1ST floor 1517 queens terrace southampton hampshire SO14 3BP (1 page)
1 November 2001New director appointed (3 pages)
1 November 2001New director appointed (3 pages)
10 April 2001Declaration of assistance for shares acquisition (7 pages)
10 April 2001Declaration of assistance for shares acquisition (7 pages)
9 April 2001New secretary appointed;new director appointed (10 pages)
9 April 2001Director resigned (1 page)
9 April 2001Nc inc already adjusted 21/03/01 (1 page)
9 April 2001Memorandum and Articles of Association (4 pages)
9 April 2001New secretary appointed;new director appointed (10 pages)
9 April 2001New director appointed (8 pages)
9 April 2001Nc inc already adjusted 21/03/01 (1 page)
9 April 2001New director appointed (8 pages)
9 April 2001Memorandum and Articles of Association (4 pages)
9 April 2001Director resigned (1 page)
3 April 2001Secretary resigned;director resigned (1 page)
3 April 2001Secretary resigned;director resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: 9 cheapside london EC2V 6AD (1 page)
26 March 2001Registered office changed on 26/03/01 from: 9 cheapside london EC2V 6AD (1 page)
21 March 2001Company name changed alnery no. 2115 LIMITED\certificate issued on 21/03/01 (2 pages)
21 March 2001Company name changed alnery no. 2115 LIMITED\certificate issued on 21/03/01 (2 pages)
29 December 2000Incorporation (17 pages)
29 December 2000Incorporation (17 pages)