AKZO NOBEL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AKZO NOBEL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01731197

Incorporation date

13/06/1983

Size

Full

Contacts

Registered address

Registered address

C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1986)
dot icon13/06/2024
Final Gazette dissolved following liquidation
dot icon13/03/2024
Return of final meeting in a members' voluntary winding up
dot icon29/01/2024
Termination of appointment of Benjamin Williams as a director on 2023-12-31
dot icon24/10/2023
Register inspection address has been changed to The Akzonobel Building Wexham Road Slough SL2 5DS
dot icon24/10/2023
Register(s) moved to registered inspection location The Akzonobel Building Wexham Road Slough SL2 5DS
dot icon22/09/2023
Registered office address changed from The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-09-22
dot icon21/09/2023
Declaration of solvency
dot icon21/09/2023
Resolutions
dot icon21/09/2023
Appointment of a voluntary liquidator
dot icon02/03/2023
Statement by Directors
dot icon02/03/2023
Statement of capital on 2023-03-02
dot icon02/03/2023
Solvency Statement dated 01/03/23
dot icon02/03/2023
Resolutions
dot icon23/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon07/12/2022
Full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon19/07/2021
Full accounts made up to 2020-12-31
dot icon08/06/2021
Termination of appointment of Louise Margaret Dinnage as a director on 2021-05-19
dot icon08/06/2021
Appointment of Mr Benjamin Williams as a director on 2021-05-19
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon30/12/2019
Full accounts made up to 2018-12-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon20/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 2018-05-31
dot icon19/12/2017
Full accounts made up to 2016-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon26/05/2017
Secretary's details changed for O H Secretariat Limited on 2016-10-01
dot icon18/05/2017
Termination of appointment of O H Secretariat Limited as a secretary on 2017-05-11
dot icon17/05/2017
Appointment of Lynette Jean Cherryl Carter as a secretary on 2017-05-11
dot icon08/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon01/10/2016
Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 2016-10-01
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Appointment of Mrs Louise Margaret Dinnage as a director on 2015-04-20
dot icon20/04/2015
Termination of appointment of David Allan Turner as a director on 2015-04-20
dot icon03/03/2015
Appointment of Michael Smalley as a director on 2015-02-25
dot icon03/03/2015
Termination of appointment of O H Director Limited as a director on 2015-02-25
dot icon10/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon10/06/2014
Full accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon09/08/2013
Director's details changed for Mr. David Allan Turner on 2013-07-31
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon11/04/2012
Full accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon18/11/2009
Secretary's details changed for O H Secretariat Limited on 2009-11-18
dot icon18/11/2009
Director's details changed for O H Director Limited on 2009-11-18
dot icon23/09/2009
Resolutions
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 01/11/08; full list of members
dot icon05/11/2008
Location of register of members
dot icon28/08/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Director's change of particulars / david turner / 30/06/2008
dot icon30/06/2008
Secretary's change of particulars / o h secretariat LIMITED / 30/06/2008
dot icon30/06/2008
Director's change of particulars / o h director LIMITED / 30/06/2008
dot icon26/06/2008
Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB
dot icon19/12/2007
Return made up to 01/11/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon07/11/2006
Return made up to 01/11/06; full list of members
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon31/03/2006
Director's particulars changed
dot icon07/11/2005
Return made up to 01/11/05; full list of members
dot icon29/09/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
New director appointed
dot icon09/06/2005
Director resigned
dot icon30/11/2004
Return made up to 01/11/04; full list of members
dot icon09/07/2004
Full accounts made up to 2003-12-31
dot icon10/11/2003
Return made up to 01/11/03; full list of members
dot icon31/07/2003
Resolutions
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
New secretary appointed
dot icon14/05/2003
Registered office changed on 14/05/03 from: 1-5 queens road hersham walton on thames surrey KT12 5NL
dot icon14/05/2003
Secretary resigned
dot icon20/11/2002
Return made up to 01/11/02; full list of members
dot icon14/10/2002
Director resigned
dot icon05/09/2002
Full accounts made up to 2001-12-31
dot icon23/07/2002
Secretary's particulars changed;director's particulars changed
dot icon19/07/2002
Director's particulars changed
dot icon10/07/2002
Auditor's resignation
dot icon26/06/2002
Auditor's resignation
dot icon07/05/2002
Resolutions
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon08/11/2001
Return made up to 01/11/01; full list of members
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Director's particulars changed
dot icon19/12/2000
Return made up to 01/11/00; full list of members
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon18/09/2000
Ad 01/09/00--------- £ si 10000000@1=10000000 £ ic 41967020/51967020
dot icon10/08/2000
Director resigned
dot icon10/08/2000
New director appointed
dot icon09/11/1999
Return made up to 01/11/99; full list of members
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
Director resigned
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon10/11/1998
Return made up to 01/11/98; full list of members
dot icon25/08/1998
Full accounts made up to 1997-12-31
dot icon10/11/1997
New director appointed
dot icon10/11/1997
Director resigned
dot icon07/11/1997
Return made up to 01/11/97; no change of members
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
Registered office changed on 24/04/97 from: 6 the courtyard campus way gillingham business park gillingham kent ME8 0NZ
dot icon16/04/1997
Secretary resigned
dot icon16/04/1997
New secretary appointed
dot icon12/11/1996
Return made up to 01/11/96; full list of members
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon19/02/1996
Ad 02/02/96--------- £ si 3000000@1=3000000 £ ic 38967020/41967020
dot icon08/02/1996
Resolutions
dot icon08/02/1996
Auditor's resignation
dot icon30/01/1996
Director's particulars changed
dot icon24/01/1996
Full accounts made up to 1994-12-31
dot icon09/01/1996
Director resigned
dot icon22/12/1995
Return made up to 01/11/95; full list of members
dot icon25/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon21/08/1995
Secretary resigned;new secretary appointed
dot icon21/08/1995
Registered office changed on 21/08/95 from: 23 grosvenor road st albans hertfordshire AL1 3AW
dot icon15/06/1995
Ad 24/05/95--------- £ si 3500000@1=3500000 £ ic 35467020/38967020
dot icon06/06/1995
Director resigned
dot icon06/06/1995
New director appointed
dot icon06/06/1995
Director resigned
dot icon06/06/1995
Director resigned
dot icon06/06/1995
New director appointed
dot icon24/05/1995
Ad 25/04/95--------- £ si 6957020@1=6957020 £ ic 28510000/35467020
dot icon30/03/1995
Ad 13/03/95--------- £ si 14000000@1=14000000 £ ic 14510000/28510000
dot icon30/03/1995
Nc inc already adjusted 13/03/95
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 01/11/94; full list of members
dot icon07/12/1994
Director resigned
dot icon14/11/1994
Director's particulars changed
dot icon05/11/1994
Resolutions
dot icon01/11/1994
Certificate of change of name
dot icon05/08/1994
Full group accounts made up to 1993-12-31
dot icon08/07/1994
Director resigned
dot icon15/11/1993
Return made up to 01/11/93; full list of members
dot icon07/07/1993
£ ic 34510000/14510000 23/06/93 £ sr 20000000@1=20000000
dot icon15/06/1993
Full group accounts made up to 1992-12-31
dot icon27/05/1993
Resolutions
dot icon24/05/1993
Resolutions
dot icon24/05/1993
Declaration of shares redemption:auditor's report
dot icon12/05/1993
Memorandum and Articles of Association
dot icon12/05/1993
Ad 22/04/93--------- £ si 30000000@1=30000000 £ ic 4510000/34510000
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon12/05/1993
£ nc 4510000/34510000 22/04/93
dot icon09/11/1992
Return made up to 01/11/92; no change of members
dot icon21/10/1992
Full group accounts made up to 1991-12-31
dot icon11/12/1991
Full group accounts made up to 1990-12-31
dot icon07/11/1991
Return made up to 01/11/91; full list of members
dot icon16/10/1991
Delivery ext'd 3 mth 31/12/90
dot icon24/01/1991
Ad 28/11/90--------- £ si 10000@1=10000 £ ic 4500000/4510000
dot icon24/01/1991
Resolutions
dot icon24/01/1991
Resolutions
dot icon24/01/1991
£ nc 4500000/4510000 26/11/90
dot icon18/12/1990
Memorandum and Articles of Association
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Resolutions
dot icon09/11/1990
Full group accounts made up to 1989-12-31
dot icon08/11/1990
Resolutions
dot icon08/11/1990
Return made up to 01/11/90; full list of members
dot icon28/03/1990
Location of register of members
dot icon02/02/1990
Ad 18/12/89--------- £ si 3500000@1=3500000 £ ic 1000000/4500000
dot icon01/02/1990
Nc inc already adjusted 18/12/89
dot icon01/02/1990
Resolutions
dot icon01/02/1990
Return made up to 30/11/89; full list of members
dot icon01/02/1990
Resolutions
dot icon29/01/1990
Registered office changed on 29/01/90 from: nobel house 6 greys road henley on thames oxon RG9 1RY
dot icon29/01/1990
New director appointed
dot icon29/01/1990
Director resigned;new director appointed
dot icon29/01/1990
Secretary resigned;new secretary appointed
dot icon27/11/1989
Full group accounts made up to 1988-12-31
dot icon09/06/1989
Return made up to 31/12/88; full list of members
dot icon23/11/1988
Full group accounts made up to 1987-12-31
dot icon09/05/1988
Return made up to 31/12/87; full list of members
dot icon12/10/1987
Full group accounts made up to 1986-12-31
dot icon01/07/1987
Return made up to 24/12/86; full list of members
dot icon10/03/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Registered office changed on 22/12/86 from: 18A reading road henley-on-thames oxon RG9 1AG
dot icon17/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon09/05/1986
Group of companies' accounts made up to 1984-12-31
dot icon18/02/1986
Return made up to 18/10/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smalley, Michael
Director
25/02/2015 - Present
58
O.H. DIRECTOR LIMITED
Corporate Director
26/05/2005 - 25/02/2015
39
O.H. SECRETARIAT LIMITED
Corporate Secretary
01/05/2003 - 11/05/2017
28
Hills, David Malcolm
Director
31/05/1995 - 30/09/1997
38
Turner, David Allan
Director
04/07/2007 - 20/04/2015
134

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKZO NOBEL HOLDINGS LIMITED

AKZO NOBEL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/06/1983 with the registered office located at C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKZO NOBEL HOLDINGS LIMITED?

toggle

AKZO NOBEL HOLDINGS LIMITED is currently Dissolved. It was registered on 13/06/1983 and dissolved on 13/06/2024.

Where is AKZO NOBEL HOLDINGS LIMITED located?

toggle

AKZO NOBEL HOLDINGS LIMITED is registered at C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does AKZO NOBEL HOLDINGS LIMITED do?

toggle

AKZO NOBEL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AKZO NOBEL HOLDINGS LIMITED?

toggle

The latest filing was on 13/06/2024: Final Gazette dissolved following liquidation.