Company NameHuntsman Vantico Limited
Company StatusDissolved
Company Number07444163
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKaren Rachel Hall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2017(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 21 September 2021)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressConcordia House Glenarm Road
Wynyard Business Park
Billingham
TS22 5FB
Director NameGary Robert Hodgson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2017(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 21 September 2021)
RoleCompensation & Benefits Manager
Country of ResidenceUnited Kingdom
Correspondence AddressConcordia House Glenarm Road
Wynyard Business Park
Billingham
TS22 5FB
Secretary NameKaren Rachel Hall
StatusClosed
Appointed27 July 2017(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 21 September 2021)
RoleCompany Director
Correspondence AddressConcordia House Glenarm Road
Wynyard Business Park
Billingham
TS22 5FB
Director NameAnthony Jonathan Hewitt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameMichael Andrew James Maughan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2012)
RoleVp Legal
Country of ResidenceEngland
Correspondence AddressHaverton Hill Road
Billingham
Cleveland
TS23 1PS
Director NameMr Michael Christopher Dixon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Secretary NameMichael Andrew James Maughan
NationalityBritish
StatusResigned
Appointed09 December 2010(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressHaverton Hill Road
Billingham
Cleveland
TS23 1PS
Director NameDavid Jeremy Gilliland
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsman Pigments Titanium House
Hanzard Drive
Wynyard Park
TS22 5FD
Secretary NameDavid Jeremy Gilliland
StatusResigned
Appointed31 October 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2014)
RoleCompany Director
Correspondence AddressHuntsman Pigments Titanium House
Hanzard Drive
Wynyard Park
TS22 5FD
Director NameMr Richard Justin James Phillipson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 August 2017)
RoleSolicitor
Country of ResidenceSingapore
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Secretary NameRichard Justin James Phillipson
StatusResigned
Appointed20 October 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 August 2017)
RoleCompany Director
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD

Contact

Telephone01740 608001
Telephone regionSedgefield

Location

Registered AddressConcordia House Glenarm Road
Wynyard Business Park
Billingham
TS22 5FB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes

Shareholders

414m at $1Vantico Group Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£9,095
Cash£9,095

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
23 June 2021Application to strike the company off the register (1 page)
16 December 2020Solvency Statement dated 02/12/20 (1 page)
16 December 2020Statement of capital on 16 December 2020
  • USD 16,560.8496
(3 pages)
16 December 2020Statement by Directors (1 page)
16 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (16 pages)
21 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (16 pages)
22 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (16 pages)
15 January 2018Registered office address changed from Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD to Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB on 15 January 2018 (1 page)
22 November 2017Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
22 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
22 November 2017Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
22 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (15 pages)
26 September 2017Full accounts made up to 31 December 2016 (15 pages)
7 August 2017Termination of appointment of Richard Justin James Phillipson as a director on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Richard Justin James Phillipson as a secretary on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Richard Justin James Phillipson as a secretary on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Richard Justin James Phillipson as a director on 7 August 2017 (1 page)
31 July 2017Appointment of Karen Rachel Hall as a secretary on 27 July 2017 (2 pages)
31 July 2017Appointment of Gary Robert Hodgson as a director on 21 July 2017 (2 pages)
31 July 2017Appointment of Karen Rachel Hall as a secretary on 27 July 2017 (2 pages)
31 July 2017Appointment of Karen Rachel Hall as a director on 21 July 2017 (2 pages)
31 July 2017Appointment of Gary Robert Hodgson as a director on 21 July 2017 (2 pages)
31 July 2017Appointment of Karen Rachel Hall as a director on 21 July 2017 (2 pages)
15 July 2017Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page)
15 July 2017Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page)
24 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
3 August 2016Full accounts made up to 31 December 2015 (15 pages)
3 August 2016Full accounts made up to 31 December 2015 (15 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • USD 414,021,240
(4 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • USD 414,021,240
(4 pages)
20 May 2015Full accounts made up to 31 December 2014 (11 pages)
20 May 2015Full accounts made up to 31 December 2014 (11 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • USD 414,021,240
(4 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • USD 414,021,240
(4 pages)
21 October 2014Appointment of Richard Justin James Phillipson as a secretary on 20 October 2014 (2 pages)
21 October 2014Appointment of Mr Richard Justin James Phillipson as a director on 20 October 2014 (2 pages)
21 October 2014Appointment of Mr Richard Justin James Phillipson as a director on 20 October 2014 (2 pages)
21 October 2014Appointment of Richard Justin James Phillipson as a secretary on 20 October 2014 (2 pages)
13 October 2014Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page)
13 October 2014Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page)
13 October 2014Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (10 pages)
16 September 2014Full accounts made up to 31 December 2013 (10 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • USD 414,021,240
(5 pages)
19 November 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page)
19 November 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • USD 414,021,240
(5 pages)
12 August 2013Full accounts made up to 31 December 2012 (11 pages)
12 August 2013Full accounts made up to 31 December 2012 (11 pages)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
5 November 2012Registered office address changed from Haverton Hill Road Billingham Cleveland TS23 1PS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Haverton Hill Road Billingham Cleveland TS23 1PS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Haverton Hill Road Billingham Cleveland TS23 1PS on 5 November 2012 (1 page)
2 November 2012Appointment of David Jeremy Gilliland as a secretary (2 pages)
2 November 2012Appointment of David Jeremy Gilliland as a director (2 pages)
2 November 2012Appointment of David Jeremy Gilliland as a secretary (2 pages)
2 November 2012Appointment of David Jeremy Gilliland as a director (2 pages)
1 November 2012Termination of appointment of Michael Maughan as a director (1 page)
1 November 2012Termination of appointment of Michael Maughan as a secretary (1 page)
1 November 2012Termination of appointment of Michael Maughan as a director (1 page)
1 November 2012Termination of appointment of Michael Maughan as a secretary (1 page)
15 August 2012Full accounts made up to 31 December 2011 (11 pages)
15 August 2012Full accounts made up to 31 December 2011 (11 pages)
22 February 2012Register(s) moved to registered inspection location (1 page)
22 February 2012Register inspection address has been changed (1 page)
22 February 2012Register(s) moved to registered inspection location (1 page)
22 February 2012Register inspection address has been changed (1 page)
21 December 2011Solvency statement dated 20/12/11 (1 page)
21 December 2011Statement of capital on 21 December 2011
  • USD 414,021,240
(4 pages)
21 December 2011Statement by directors (1 page)
21 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2011Statement by directors (1 page)
21 December 2011Solvency statement dated 20/12/11 (1 page)
21 December 2011Statement of capital on 21 December 2011
  • USD 414,021,240
(4 pages)
21 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
12 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
12 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
1 August 2011Statement of capital following an allotment of shares on 23 December 2010
  • USD 531,021,240
(4 pages)
1 August 2011Statement of capital following an allotment of shares on 23 December 2010
  • USD 531,021,240
(4 pages)
13 December 2010Termination of appointment of Anthony Hewitt as a director (1 page)
13 December 2010Appointment of Michael Christopher Dixon as a director (3 pages)
13 December 2010Termination of appointment of Anthony Hewitt as a director (1 page)
13 December 2010Appointment of Michael Andrew James Maughan as a director (3 pages)
13 December 2010Appointment of Michael Andrew James Maughan as a secretary (3 pages)
13 December 2010Appointment of Michael Andrew James Maughan as a director (3 pages)
13 December 2010Appointment of Michael Andrew James Maughan as a secretary (3 pages)
13 December 2010Appointment of Michael Christopher Dixon as a director (3 pages)
29 November 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 29 November 2010 (2 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)