Cabot Uk Holdings Iii Limited
- Liquidation
- Incorporated on 10 Sep 2004
Reg Address: Finance Dept Sully Moors Road, Sully, Penarth CF64 5RP
- Summary The company with name "Cabot Uk Holdings Iii Limited" is a ltd and located in Finance Dept Sully Moors Road, Sully, Penarth CF64 5RP. Cabot Uk Holdings Iii Limited is currently in liquidation status and it was incorporated on 10 Sep 2004 (20 years 11 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cabot Uk Holdings Iii Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Angela Tucker | Secretary | 5 Jan 2022 | - | Active |
2 | Angela Tucker | Director | 5 Jan 2022 | Welsh | Active |
3 | Lisa Dumont | Director | 10 Jan 2020 | American | Active |
4 | Ebru Oezdemir | Director | 1 Apr 2019 | Swiss | Active |
5 | Helen Elizabeth Mcculloch | Secretary | 1 Jan 2019 | - | Active |
6 | Helen Elizabeth Mcculloch | Director | 1 Jan 2019 | British | Active |
7 | Helen Elizabeth Mcculloch | Secretary | 1 Jan 2019 | - | Resigned 31 Oct 2021 |
8 | Helen Elizabeth Mcculloch | Director | 1 Jan 2019 | British | Resigned 31 Oct 2021 |
9 | Richard Maurice Obrien | Director | 26 Oct 2017 | British | Resigned 22 Aug 2018 |
10 | Richard Maurice O'Brien | Secretary | 26 Oct 2017 | - | Resigned 22 Aug 2018 |
11 | Arnaud Jean Henri Valet | Director | 22 Oct 2014 | French | Resigned 31 Mar 2019 |
12 | Lisa Mazzola Dumont | Director | 1 Nov 2011 | American | Resigned 22 Oct 2014 |
13 | David Allen Brown | Secretary | 1 Nov 2011 | British | Resigned 26 Oct 2017 |
14 | Sharon Henshaw | Director | 1 Nov 2011 | Irish | Resigned 26 Oct 2017 |
15 | Richard John Anderton | Director | 13 Jul 2010 | British | Resigned 1 Nov 2011 |
16 | Nicholas Stewart Cross | Director | 9 Nov 2009 | British | Resigned 1 Nov 2011 |
17 | Michael David Hall | Director | 20 Jan 2006 | - | Resigned 1 Nov 2011 |
18 | James Patrick Kelly | Director | 20 Jan 2006 | American | Resigned 10 Jan 2020 |
19 | Matthew Flegg | Director | 20 Jan 2006 | British | Resigned 13 Jul 2010 |
20 | Dirk Leopold Blevi | Director | 20 Jan 2006 | Belgian | Resigned 30 Nov 2009 |
21 | John Alexander Shaw | Director | 10 Sep 2004 | British | Resigned 4 Jan 2006 |
22 | Michael David Hall | Secretary | 10 Sep 2004 | - | Resigned 1 Nov 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Cabot Corporation Inc. Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cabot Uk Holdings Iii Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 30 Sep 2022 | Download PDF |
2 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 29 Sep 2022 | Download PDF |
3 | Resolution | 29 Sep 2022 | Download PDF |
4 | Accounts - Dormant | 28 Jul 2022 | Download PDF |
5 | Insolvency - Legacy | 27 Jul 2022 | Download PDF |
6 | Capital - Legacy | 27 Jul 2022 | Download PDF |
7 | Capital - Statement Company With Date Currency Figure | 27 Jul 2022 | Download PDF |
8 | Resolution | 27 Jul 2022 | Download PDF |
9 | Accounts - Dormant | 30 Jun 2021 | Download PDF |
10 | Confirmation Statement - No Updates | 18 Nov 2020 | Download PDF 3 Pages |
11 | Accounts - Dormant | 29 Sep 2020 | Download PDF 7 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2020 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 3 Feb 2020 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 18 Sep 2019 | Download PDF 3 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 16 Sep 2019 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 10 Sep 2019 | Download PDF 1 Pages |
17 | Accounts - Dormant | 2 Jul 2019 | Download PDF 7 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 11 Feb 2019 | Download PDF 2 Pages |
19 | Officers - Appoint Person Secretary Company With Name Date | 11 Feb 2019 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2018 | Download PDF 1 Pages |
21 | Officers - Termination Secretary Company With Name Termination Date | 11 Dec 2018 | Download PDF 1 Pages |
22 | Confirmation Statement - No Updates | 16 Nov 2018 | Download PDF 3 Pages |
23 | Accounts - Dormant | 5 Jul 2018 | Download PDF 7 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 9 Nov 2017 | Download PDF 2 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 26 Oct 2017 | Download PDF 1 Pages |
26 | Officers - Appoint Person Secretary Company With Name Date | 26 Oct 2017 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 26 Oct 2017 | Download PDF 1 Pages |
28 | Confirmation Statement - No Updates | 18 Sep 2017 | Download PDF 3 Pages |
29 | Accounts - Dormant | 23 Feb 2017 | Download PDF 7 Pages |
30 | Confirmation Statement - Updates | 19 Sep 2016 | Download PDF 5 Pages |
31 | Accounts - Amended Dormant | 1 Jul 2016 | Download PDF 7 Pages |
32 | Accounts - Dormant | 13 Jun 2016 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Sep 2015 | Download PDF 6 Pages |
34 | Accounts - Full | 3 Jul 2015 | Download PDF 11 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2014 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 6 Nov 2014 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Sep 2014 | Download PDF 5 Pages |
38 | Accounts - Full | 7 Jul 2014 | Download PDF 13 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Sep 2013 | Download PDF 5 Pages |
40 | Accounts - Full | 4 Jul 2013 | Download PDF 12 Pages |
41 | Change Of Constitution - Statement Of Companys Objects | 11 Oct 2012 | Download PDF 2 Pages |
42 | Resolution | 11 Oct 2012 | Download PDF 10 Pages |
43 | Capital - Allotment Shares | 11 Oct 2012 | Download PDF 4 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2012 | Download PDF 5 Pages |
45 | Address - Move Registers To Registered Office Company | 8 Oct 2012 | Download PDF 1 Pages |
46 | Accounts - Dormant | 11 Jun 2012 | Download PDF 8 Pages |
47 | Capital - Allotment Shares | 3 Jan 2012 | Download PDF 3 Pages |
48 | Capital - Allotment Shares | 20 Dec 2011 | Download PDF 4 Pages |
49 | Change Of Constitution - Statement Of Companys Objects | 20 Dec 2011 | Download PDF 2 Pages |
50 | Resolution | 20 Dec 2011 | Download PDF 10 Pages |
51 | Officers - Appoint Person Director Company With Name | 10 Nov 2011 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name | 2 Nov 2011 | Download PDF 2 Pages |
53 | Officers - Termination Director Company With Name | 1 Nov 2011 | Download PDF 1 Pages |
54 | Officers - Termination Director Company With Name | 1 Nov 2011 | Download PDF 1 Pages |
55 | Officers - Termination Director Company With Name | 1 Nov 2011 | Download PDF 1 Pages |
56 | Officers - Termination Secretary Company With Name | 1 Nov 2011 | Download PDF 1 Pages |
57 | Officers - Appoint Person Secretary Company With Name | 1 Nov 2011 | Download PDF 1 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Oct 2011 | Download PDF 8 Pages |
59 | Accounts - Dormant | 21 Jun 2011 | Download PDF 7 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Oct 2010 | Download PDF 8 Pages |
61 | Officers - Change Person Director Company With Change Date | 19 Oct 2010 | Download PDF 2 Pages |
62 | Officers - Appoint Person Director Company With Name | 12 Aug 2010 | Download PDF 2 Pages |
63 | Officers - Termination Director Company With Name | 12 Aug 2010 | Download PDF 1 Pages |
64 | Accounts - Dormant | 1 Jul 2010 | Download PDF 7 Pages |
65 | Address - Move Registers To Sail Company | 12 Feb 2010 | Download PDF 1 Pages |
66 | Address - Change Registered Office Company With Date Old | 11 Feb 2010 | Download PDF 1 Pages |
67 | Address - Change Sail Company | 11 Feb 2010 | Download PDF 1 Pages |
68 | Officers - Appoint Person Director Company With Name | 4 Dec 2009 | Download PDF 2 Pages |
69 | Officers - Termination Director Company With Name | 1 Dec 2009 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 1 Oct 2009 | Download PDF 4 Pages |
71 | Accounts - Dormant | 28 Jul 2009 | Download PDF 7 Pages |
72 | Annual Return - Legacy | 22 Sep 2008 | Download PDF 4 Pages |
73 | Accounts - Dormant | 29 Jul 2008 | Download PDF 7 Pages |
74 | Annual Return - Legacy | 15 Oct 2007 | Download PDF 2 Pages |
75 | Accounts - Dormant | 30 Jul 2007 | Download PDF 7 Pages |
76 | Annual Return - Legacy | 10 Oct 2006 | Download PDF 2 Pages |
77 | Officers - Legacy | 11 Aug 2006 | Download PDF 2 Pages |
78 | Resolution | 1 Aug 2006 | Download PDF |
79 | Resolution | 1 Aug 2006 | Download PDF |
80 | Resolution | 1 Aug 2006 | Download PDF 1 Pages |
81 | Officers - Legacy | 28 Jul 2006 | Download PDF 2 Pages |
82 | Accounts - Dormant | 28 Jul 2006 | Download PDF 7 Pages |
83 | Officers - Legacy | 12 Jul 2006 | Download PDF 1 Pages |
84 | Accounts - Legacy | 10 Jul 2006 | Download PDF 1 Pages |
85 | Officers - Legacy | 23 Feb 2006 | Download PDF 2 Pages |
86 | Officers - Legacy | 20 Feb 2006 | Download PDF 1 Pages |
87 | Annual Return - Legacy | 30 Sep 2005 | Download PDF 2 Pages |
88 | Capital - Legacy | 9 Nov 2004 | Download PDF 2 Pages |
89 | Miscellaneous - Statement Of Affairs | 9 Nov 2004 | Download PDF 2 Pages |
90 | Incorporation - Company | 10 Sep 2004 | Download PDF 25 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dow Silicones Uk Limited Mutual People: Helen Elizabeth Mcculloch | Active |
2 | Botsel Limited Mutual People: Helen Elizabeth Mcculloch , Ebru Oezdemir | Active |
3 | Cabot Uk Holdings Ii Limited Mutual People: Helen Elizabeth Mcculloch , Ebru Oezdemir | Liquidation |
4 | Cabot Carbon Limited Mutual People: Helen Elizabeth Mcculloch | Active |
5 | Cabot Plastics Limited Mutual People: Helen Elizabeth Mcculloch | Active |
6 | Cabot Uk Holdings Limited Mutual People: Helen Elizabeth Mcculloch , Ebru Oezdemir | Active |
7 | Cabot Activated Carbon Uk Limited Mutual People: Helen Elizabeth Mcculloch | Active |
8 | Cabot G.B. Limited Mutual People: Helen Elizabeth Mcculloch | Active |
9 | Cabot Activated Carbon Holdings Uk Limited Mutual People: Helen Elizabeth Mcculloch | Active |
10 | Cabot U.K. Limited Mutual People: Helen Elizabeth Mcculloch , Ebru Oezdemir | Active |