Background WavePink WaveYellow Wave

INEOS ENTERPRISES HOLDINGS FINCO LIMITED (11261350)

INEOS ENTERPRISES HOLDINGS FINCO LIMITED (11261350) is a dissolved UK company. incorporated on 19 March 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INEOS ENTERPRISES HOLDINGS FINCO LIMITED has been registered for 8 years. Current directors include BROWN, Andrew, Mr., HOGAN, Alex.

Company Number
11261350
Status
dissolved
Type
ltd
Incorporated
19 March 2018
Age
8 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Andrew, Mr., HOGAN, Alex
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS ENTERPRISES HOLDINGS FINCO LIMITED

INEOS ENTERPRISES HOLDINGS FINCO LIMITED is an dissolved company incorporated on 19 March 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INEOS ENTERPRISES HOLDINGS FINCO LIMITED was registered 8 years ago.(SIC: 70100)

Status

dissolved

Active since 8 years ago

Company No

11261350

LTD Company

Age

8 Years

Incorporated 19 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 17 August 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 April 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

10 Fleet Place London EC4M 7QS
From: 20 December 2021To: 4 July 2022
1 st. Peters Square Manchester M2 3AE
From: 7 May 2021To: 20 December 2021
8 Princes Parade Liverpool L3 1QH
From: 29 January 2021To: 7 May 2021
Unit 14 Evenwood Close Runcorn WA7 1LZ United Kingdom
From: 27 March 2020To: 29 January 2021
Enterprises House South Parade PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
From: 19 March 2018To: 27 March 2020
Timeline

11 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Mar 18
Share Issue
Apr 18
Loan Secured
Apr 18
Loan Secured
Sept 19
Loan Cleared
Sept 19
Owner Exit
Sept 19
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Sept 20
Capital Update
Dec 20
Loan Cleared
Jan 21
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MADDISON, Paul

Active
10 Fleet Place, LondonEC4M 7RB
Secretary
Appointed 17 Nov 2020

BROWN, Andrew, Mr.

Active
10 Fleet Place, LondonEC4M 7RB
Born June 1981
Director
Appointed 19 Mar 2018

HOGAN, Alex

Active
10 Fleet Place, LondonEC4M 7RB
Born March 1976
Director
Appointed 03 Jun 2020

REY, David John Wright, Mr.

Resigned
South Parade, RuncornWA7 4JE
Secretary
Appointed 19 Mar 2018
Resigned 17 Nov 2020

WHITE, Anthony

Resigned
South Parade, RuncornWA7 4JE
Born August 1961
Director
Appointed 19 Mar 2018
Resigned 03 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
15-19 Britten Street, LondonSW3 3TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2019
South Parade, RuncornWA7 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2018
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Liquidation
27 January 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 October 2022
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
12 July 2022
600600
Liquidation Voluntary Removal Of Liquidator By Court
12 July 2022
LIQ10LIQ10
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 March 2022
LIQ03LIQ03
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
7 August 2021
600600
Liquidation Voluntary Resignation Liquidator
7 August 2021
LIQ06LIQ06
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
28 January 2021
600600
Liquidation Voluntary Declaration Of Solvency
28 January 2021
LIQ01LIQ01
Resolution
28 January 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
10 December 2020
SH19Statement of Capital
Resolution
10 December 2020
RESOLUTIONSResolutions
Legacy
10 December 2020
SH20SH20
Legacy
10 December 2020
CAP-SSCAP-SS
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2020
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
8 October 2019
AUDAUD
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Capital Alter Shares Subdivision
11 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
11 April 2018
SH14Notice of Redenomination
Resolution
11 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 March 2018
NEWINCIncorporation