BASF COATINGS REFINISH LIMITED

Register to unlock more data on OkredoRegister

BASF COATINGS REFINISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00582373

Incorporation date

16/04/1957

Size

Unreported

Contacts

Registered address

Registered address

Victory House, Admiralty Place, Chatham Maritme, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1957)
dot icon09/07/2019
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon19/06/2014
Final Gazette dissolved following liquidation
dot icon19/03/2014
Liquidators' statement of receipts and payments to 2014-03-14
dot icon19/03/2014
Return of final meeting in a members' voluntary winding up
dot icon10/12/2013
Liquidators' statement of receipts and payments to 2013-12-01
dot icon24/06/2013
Liquidators' statement of receipts and payments to 2013-06-01
dot icon07/12/2012
Liquidators' statement of receipts and payments to 2012-12-01
dot icon15/06/2012
Liquidators' statement of receipts and payments to 2012-06-01
dot icon07/12/2011
Liquidators' statement of receipts and payments to 2011-12-01
dot icon21/06/2011
Liquidators' statement of receipts and payments to 2011-06-01
dot icon06/01/2011
Liquidators' statement of receipts and payments to 2010-12-01
dot icon14/06/2010
Liquidators' statement of receipts and payments to 2010-06-01
dot icon10/12/2009
Liquidators' statement of receipts and payments to 2009-12-01
dot icon06/06/2009
Liquidators' statement of receipts and payments to 2009-06-01
dot icon24/12/2008
Liquidators' statement of receipts and payments to 2008-12-01
dot icon11/06/2008
Liquidators' statement of receipts and payments to 2008-12-01
dot icon13/12/2007
Liquidators' statement of receipts and payments
dot icon11/06/2007
Liquidators' statement of receipts and payments
dot icon28/12/2006
Liquidators' statement of receipts and payments
dot icon09/06/2006
Liquidators' statement of receipts and payments
dot icon15/12/2005
Liquidators' statement of receipts and payments
dot icon14/12/2004
Registered office changed on 14/12/04 from: po box 4 earl road cheadle hulme cheshire SK8 6QG
dot icon08/12/2004
Declaration of solvency
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Appointment of a voluntary liquidator
dot icon04/10/2004
Full accounts made up to 2004-01-01
dot icon30/09/2004
New secretary appointed;new director appointed
dot icon22/09/2004
Secretary resigned;director resigned
dot icon03/06/2004
New director appointed
dot icon03/06/2004
Return made up to 24/04/04; full list of members
dot icon12/05/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon13/02/2004
Director resigned
dot icon13/02/2004
Director resigned
dot icon05/11/2003
Director resigned
dot icon29/06/2003
Full accounts made up to 2002-12-31
dot icon03/06/2003
Return made up to 24/04/03; full list of members
dot icon22/04/2003
New secretary appointed
dot icon16/04/2003
Secretary resigned
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon28/08/2002
Director's particulars changed
dot icon28/08/2002
Director's particulars changed
dot icon28/08/2002
Secretary's particulars changed
dot icon30/07/2002
Return made up to 24/04/02; full list of members
dot icon24/04/2002
Director resigned
dot icon24/04/2002
New director appointed
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon18/07/2001
Director resigned
dot icon18/07/2001
Director resigned
dot icon18/07/2001
New director appointed
dot icon17/05/2001
Return made up to 24/04/01; full list of members
dot icon15/11/2000
New director appointed
dot icon15/11/2000
Director resigned
dot icon16/10/2000
New director appointed
dot icon16/10/2000
Director resigned
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
Return made up to 24/04/00; full list of members
dot icon12/01/2000
Certificate of change of name
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon30/04/1999
Return made up to 24/04/99; no change of members
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon07/05/1998
Return made up to 24/04/98; full list of members
dot icon25/11/1997
Registered office changed on 25/11/97 from: hayes lane slinfold horsham sussex RH13 7SH
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon06/07/1997
Director resigned
dot icon24/06/1997
£ ic 109000000/36000000 08/05/97 £ sr 73000000@1=73000000
dot icon15/05/1997
Return made up to 24/04/97; no change of members
dot icon27/03/1997
Declaration of shares redemption:auditor's report
dot icon13/03/1997
Director resigned
dot icon16/12/1996
Certificate of change of name
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon15/05/1996
Return made up to 24/04/96; full list of members
dot icon15/05/1996
New director appointed
dot icon24/04/1996
New secretary appointed
dot icon24/04/1996
New director appointed
dot icon24/04/1996
New director appointed
dot icon16/05/1995
Return made up to 24/04/95; no change of members
dot icon31/03/1995
Full accounts made up to 1994-12-31
dot icon07/11/1994
Full accounts made up to 1993-12-31
dot icon20/07/1994
Director resigned;new director appointed
dot icon25/05/1994
Return made up to 24/04/94; no change of members
dot icon14/09/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Return made up to 24/04/93; full list of members
dot icon28/01/1993
Ad 04/01/93--------- £ si 30000000@1=30000000 £ ic 79000000/109000000
dot icon10/01/1993
Resolutions
dot icon06/11/1992
New director appointed
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon06/05/1992
Return made up to 24/04/92; full list of members
dot icon19/02/1992
Secretary resigned;new secretary appointed
dot icon29/01/1992
Director resigned;new director appointed
dot icon03/12/1991
Secretary resigned;new secretary appointed
dot icon25/10/1991
Full accounts made up to 1990-12-31
dot icon10/09/1991
Secretary resigned;new secretary appointed
dot icon24/07/1991
Resolutions
dot icon18/06/1991
Auditor's resignation
dot icon21/05/1991
Return made up to 24/04/91; no change of members
dot icon12/02/1991
Director resigned
dot icon12/02/1991
Director resigned
dot icon28/11/1990
Ad 19/11/90--------- £ si 50000000@1=50000000 £ ic 29000000/79000000
dot icon28/11/1990
Resolutions
dot icon28/11/1990
Resolutions
dot icon28/11/1990
£ nc 31000000/79000000 19/11/90
dot icon12/10/1990
Full accounts made up to 1989-12-31
dot icon14/08/1990
New director appointed
dot icon06/08/1990
New director appointed
dot icon13/06/1990
Return made up to 12/05/90; full list of members
dot icon20/02/1990
Director resigned
dot icon16/01/1990
Ad 21/12/89--------- £ si 8000000@1=8000000 £ ic 15780000/23780000
dot icon16/01/1990
Ad 11/10/88--------- £ si 5000000@1
dot icon11/01/1990
New director appointed
dot icon17/08/1989
Wd 15/08/89 ad 13/07/89--------- £ si 10000000@1=10000000 £ ic 5780000/15780000
dot icon15/06/1989
Full accounts made up to 1988-12-31
dot icon15/06/1989
Return made up to 19/05/89; full list of members
dot icon12/01/1989
Full accounts made up to 1987-12-31
dot icon23/09/1988
Wd 16/09/88 ad 31/08/88--------- £ si 5000000@1=5000000 £ ic 780000/5780000
dot icon23/09/1988
Nc inc already adjusted
dot icon23/09/1988
Resolutions
dot icon07/06/1988
Return made up to 09/05/88; full list of members
dot icon13/08/1987
Full accounts made up to 1986-12-31
dot icon13/08/1987
Return made up to 15/06/87; full list of members
dot icon25/02/1987
New director appointed
dot icon21/01/1987
New director appointed
dot icon17/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Certificate of change of name
dot icon12/08/1986
Full accounts made up to 1985-12-31
dot icon12/08/1986
Return made up to 06/08/86; full list of members
dot icon12/08/1986
Director resigned
dot icon18/05/1983
Accounts made up to 1982-12-31
dot icon07/08/1981
Accounts made up to 1980-12-31
dot icon20/09/1979
Accounts made up to 1978-12-31
dot icon14/09/1977
Accounts made up to 1976-12-31
dot icon22/11/1975
Accounts made up to 1974-12-31
dot icon16/04/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2004
dot iconNext confirmation date
24/04/2017
dot iconLast change occurred
01/01/2004

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
01/01/2004
dot iconNext account date
31/12/2004
dot iconNext due on
31/10/2005
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sims, Adam Duncan
Director
01/12/2003 - 03/09/2004
17
Jensen, Torben Berlin
Director
01/01/2004 - Present
41
Muenstermann, Fried Walter Clemens Rolf
Director
01/07/2001 - 01/01/2004
6
Dale, Christopher Raymond
Director
01/07/1997 - 30/10/2000
7
Holt, Adrian James
Director
03/09/2004 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASF COATINGS REFINISH LIMITED

BASF COATINGS REFINISH LIMITED is an(a) Liquidation company incorporated on 16/04/1957 with the registered office located at Victory House, Admiralty Place, Chatham Maritme, Kent ME4 4QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASF COATINGS REFINISH LIMITED?

toggle

BASF COATINGS REFINISH LIMITED is currently Liquidation. It was registered on 16/04/1957 and dissolved on 19/06/2014.

Where is BASF COATINGS REFINISH LIMITED located?

toggle

BASF COATINGS REFINISH LIMITED is registered at Victory House, Admiralty Place, Chatham Maritme, Kent ME4 4QU.

What does BASF COATINGS REFINISH LIMITED do?

toggle

BASF COATINGS REFINISH LIMITED operates in the Manufacture of paints, varnishes and similar coatings, printing ink and mastics (24.30 - SIC 2003) sector.

What is the latest filing for BASF COATINGS REFINISH LIMITED?

toggle

The latest filing was on 09/07/2019: Restoration by order of court - previously in Members' Voluntary Liquidation.