Company NameMc Ionic Solutions UK Limited
Company StatusLiquidation
Company Number07438339
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Ansgar Maria Pohl
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed05 June 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Satoshi Inoue
Date of BirthApril 1972 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed05 June 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Masaaki Tsuchiyama
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed15 May 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-1 Marunouchi 1-Chome
Chiyoda-Ku
Tokyo
100-8251
Japan
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Kaoru Hayashi
Date of BirthMay 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed22 November 2010(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 21 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCassel Works New Road
Billingham
Cleveland
TS23 1LE
Director NameMr Yoshiyuki Kisaka
Date of BirthOctober 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed22 November 2010(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2012)
RoleDeputy Coo, General Manager
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
Cleveland
TS23 1LE
Director NameMr Eiichi Kawabata
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed27 February 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2014)
RoleMitsubishi Chemicals Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCassel Works New Road
Billingham
Cleveland
TS23 1LE
Director NameMr Takeshi Kimura
Date of BirthOctober 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed27 February 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2014)
RoleMitsubishi Chemicals Manager
Country of ResidenceGermany
Correspondence AddressCassel Works New Road
Billingham
Cleveland
TS23 1LE
Director NameMr Yoshitaka Araki
Date of BirthDecember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed27 February 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2015)
RoleMitsubishi Chemicals Manager
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
Cleveland
TS23 1LE
Director NameMr Yuji Kitada
Date of BirthJune 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed27 February 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2015)
RoleMitsubishi Chemicals Manager
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
Cleveland
TS23 1LE
Director NameMr Hiroshi Izumikawa
Date of BirthMarch 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed21 November 2012(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
Cleveland
TS23 1LE
Director NameMr Hiroyoshi Shirakami
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed16 May 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address100-8251
Battery Materials Dept Mitsubishi Chemical Corp 1-
Chiyoda-Ku
Tokyo
Japan
Director NameMr Masahiro Taguchi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address30 Willstatterstrasse
40549 Dusseldorf
Germany
Director NameMr Atsushi Kurihara
Date of BirthAugust 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed19 November 2015(5 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-1 Marunouchi 1-Chome Chiyoda-Ku
Tokyo 100-8251
Japan
Director NameMr Yuji Kitada
Date of BirthJune 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2016(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-1 Marunouchi 1-Chome
Chiyoda-Ku
Tokyo 100-8251
Japan
Director NameMr Naohisa Hashimoto
Date of BirthDecember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 2020(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-1 Marunouchi 1-Chrome, Chiyoda- Ku.
Tokyo
100-82
Japan
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed12 November 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Telephone01642 735503
Telephone regionMiddlesbrough

Location

Registered AddressSuite 5 2nd Floor Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

8.3m at £1Mitsubishi Chemical Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£9,186,671
Gross Profit£1,381,584
Net Worth£412,039
Cash£1,220,351
Current Liabilities£3,191,688

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 November 2021 (2 years, 5 months ago)
Next Return Due26 November 2022 (overdue)

Filing History

11 December 2023Liquidators' statement of receipts and payments to 3 November 2023 (10 pages)
3 January 2023Liquidators' statement of receipts and payments to 3 November 2022 (11 pages)
17 November 2021Appointment of a voluntary liquidator (3 pages)
17 November 2021Registered office address changed from Cassel Works New Road Billingham Cleveland TS23 1LE to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 November 2021 (2 pages)
17 November 2021Confirmation statement made on 12 November 2021 with updates (4 pages)
17 November 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-04
(1 page)
17 November 2021Declaration of solvency (7 pages)
15 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 September 2021Statement of capital on 15 September 2021
  • GBP 1
(6 pages)
15 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 September 2021Statement by Directors (3 pages)
15 September 2021Solvency Statement dated 14/09/21 (3 pages)
6 September 2021Termination of appointment of Naohisa Hashimoto as a director on 1 September 2021 (1 page)
20 January 2021Full accounts made up to 31 March 2020 (32 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
8 July 2020Termination of appointment of Yuji Kitada as a director on 25 June 2020 (1 page)
8 July 2020Appointment of Mr Naohisa Hashimoto as a director on 25 June 2020 (2 pages)
27 March 2020Termination of appointment of Hiroshi Izumikawa as a director on 24 March 2020 (1 page)
27 February 2020Director's details changed for Mr Hiroshi Izumikawa on 27 February 2020 (2 pages)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
6 October 2019Full accounts made up to 31 March 2019 (27 pages)
21 May 2019Appointment of Mr Masaaki Tsuchiyama as a director on 15 May 2019 (2 pages)
16 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
21 August 2018Full accounts made up to 31 March 2018 (27 pages)
18 June 2018Appointment of Mr Ansgar Maria Pohl as a director on 5 June 2018 (2 pages)
18 June 2018Appointment of Mr Satoshi Inoue as a director on 5 June 2018 (2 pages)
24 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 31 March 2017 (28 pages)
6 July 2017Full accounts made up to 31 March 2017 (28 pages)
6 December 2016Termination of appointment of Hiroyoshi Shirakami as a director on 1 December 2016 (1 page)
6 December 2016Appointment of Mr Yuji Kitada as a director on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Hiroyoshi Shirakami as a director on 1 December 2016 (1 page)
6 December 2016Appointment of Mr Yuji Kitada as a director on 1 December 2016 (2 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
23 June 2016Full accounts made up to 31 March 2016 (29 pages)
23 June 2016Full accounts made up to 31 March 2016 (29 pages)
16 June 2016Termination of appointment of Atsushi Kurihara as a director on 13 June 2016 (1 page)
16 June 2016Termination of appointment of Atsushi Kurihara as a director on 13 June 2016 (1 page)
18 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 8,304,231
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 8,304,231
(3 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 8,304,231
(5 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 8,304,231
(5 pages)
9 December 2015Appointment of Mr Atsushi Kurihara as a director on 19 November 2015 (2 pages)
9 December 2015Appointment of Mr Atsushi Kurihara as a director on 19 November 2015 (2 pages)
23 November 2015Termination of appointment of Masahiro Taguchi as a director on 19 November 2015 (1 page)
23 November 2015Termination of appointment of Masahiro Taguchi as a director on 19 November 2015 (1 page)
23 November 2015Termination of appointment of Yuji Kitada as a director on 19 November 2015 (1 page)
23 November 2015Termination of appointment of Yuji Kitada as a director on 19 November 2015 (1 page)
19 June 2015Full accounts made up to 31 March 2015 (29 pages)
19 June 2015Full accounts made up to 31 March 2015 (29 pages)
10 June 2015Termination of appointment of Yoshitaka Araki as a director on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Yoshitaka Araki as a director on 10 June 2015 (1 page)
2 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 8,304,231
(6 pages)
2 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 8,304,231
(6 pages)
25 June 2014Full accounts made up to 31 March 2014 (28 pages)
25 June 2014Full accounts made up to 31 March 2014 (28 pages)
7 April 2014Appointment of Mr Masahiro Taguchi as a director (2 pages)
7 April 2014Termination of appointment of Takeshi Kimura as a director (1 page)
7 April 2014Termination of appointment of Eiichi Kawabata as a director (1 page)
7 April 2014Termination of appointment of Takeshi Kimura as a director (1 page)
7 April 2014Appointment of Mr Masahiro Taguchi as a director (2 pages)
7 April 2014Termination of appointment of Eiichi Kawabata as a director (1 page)
4 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
4 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 8,304,231
(6 pages)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 8,304,231
(6 pages)
28 August 2013Full accounts made up to 31 December 2012 (27 pages)
28 August 2013Full accounts made up to 31 December 2012 (27 pages)
28 June 2013Director's details changed for Mr Hiroshi Izumikawa on 20 April 2013 (2 pages)
28 June 2013Director's details changed for Mr Hiroshi Izumikawa on 20 April 2013 (2 pages)
28 May 2013Appointment of Mr Hiroyoshi Shirakami as a director (2 pages)
28 May 2013Appointment of Mr Hiroyoshi Shirakami as a director (2 pages)
12 December 2012Termination of appointment of Kaoru Hayashi as a director (1 page)
12 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
12 December 2012Termination of appointment of Kaoru Hayashi as a director (1 page)
12 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
30 November 2012Appointment of Mr Hiroshi Izumikawa as a director (2 pages)
30 November 2012Appointment of Mr Hiroshi Izumikawa as a director (2 pages)
30 November 2012Termination of appointment of Kaoru Hayashi as a director (1 page)
30 November 2012Termination of appointment of Kaoru Hayashi as a director (1 page)
14 August 2012Full accounts made up to 31 December 2011 (23 pages)
14 August 2012Full accounts made up to 31 December 2011 (23 pages)
8 March 2012Appointment of Mr Yoshitaka Araki as a director (2 pages)
8 March 2012Appointment of Mr Takeshi Kimura as a director (2 pages)
8 March 2012Appointment of Mr Yuji Kitada as a director (2 pages)
8 March 2012Termination of appointment of Yoshiyuki Kisaka as a director (1 page)
8 March 2012Termination of appointment of Yoshiyuki Kisaka as a director (1 page)
8 March 2012Appointment of Mr Takeshi Kimura as a director (2 pages)
8 March 2012Appointment of Mr Eiichi Kawabata as a director (2 pages)
8 March 2012Appointment of Mr Eiichi Kawabata as a director (2 pages)
8 March 2012Appointment of Mr Yoshitaka Araki as a director (2 pages)
8 March 2012Appointment of Mr Yuji Kitada as a director (2 pages)
8 December 2011Registered office address changed from Cassell Works New Road Billingham Cleveland TS23 1PR United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Cassell Works New Road Billingham Cleveland TS23 1PR United Kingdom on 8 December 2011 (1 page)
8 December 2011Director's details changed for Mr Kaoru Hayashi on 9 April 2011 (2 pages)
8 December 2011Director's details changed for Mr Kaoru Hayashi on 9 April 2011 (2 pages)
8 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
8 December 2011Director's details changed for Mr Kaoru Hayashi on 9 April 2011 (2 pages)
8 December 2011Registered office address changed from Cassell Works New Road Billingham Cleveland TS23 1PR United Kingdom on 8 December 2011 (1 page)
9 June 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 8,304,231.00
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 4,504,128.00
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 8,304,231.00
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 4,504,128.00
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 4,504,128.00
(4 pages)
23 November 2010Termination of appointment of Peter Mortimer Crossley as a director (1 page)
23 November 2010Appointment of Mr Yoshiyuki Kisaka as a director (2 pages)
23 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 100
(3 pages)
23 November 2010Termination of appointment of Peter Mortimer Crossley as a director (1 page)
23 November 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
23 November 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 23 November 2010 (1 page)
23 November 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 23 November 2010 (1 page)
23 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 100
(3 pages)
23 November 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
23 November 2010Appointment of Mr Yoshiyuki Kisaka as a director (2 pages)
22 November 2010Appointment of Mr Kaoru Hayashi as a director (2 pages)
22 November 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
22 November 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
22 November 2010Termination of appointment of Peter Mortimer Crossley as a director (1 page)
22 November 2010Appointment of Mr Kaoru Hayashi as a director (2 pages)
22 November 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
22 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
22 November 2010Termination of appointment of Peter Mortimer Crossley as a director (1 page)
22 November 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
22 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 November 2010Incorporation (31 pages)
12 November 2010Incorporation (31 pages)