SUPREME PLASTICS HOLDINGS
Overview
| Company Name | SUPREME PLASTICS HOLDINGS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00353112 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUPREME PLASTICS HOLDINGS?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SUPREME PLASTICS HOLDINGS located?
| Registered Office Address | 99 Gresham Street London EC2V 7NG |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUPREME PLASTICS HOLDINGS?
| Company Name | From | Until |
|---|---|---|
| SUPREME PLASTICS GROUP LIMITED | Mar 14, 1997 | Mar 14, 1997 |
| ROEDER INDUSTRIAL HOLDINGS LIMITED | May 18, 1939 | May 18, 1939 |
What are the latest accounts for SUPREME PLASTICS HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for SUPREME PLASTICS HOLDINGS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Tricia Aramita Barreto-Morley on May 01, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Current accounting period extended from Nov 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Feb 14, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip Matthew Deakin on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Giles Hudson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for S & J Registrars Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for Edward Ufland on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of Gavin Udall as a director | 1 pages | TM01 | ||||||||||
Appointment of Philip Matthew Deakin as a director | 2 pages | AP01 | ||||||||||
Appointment of Ola Tricia Aramita Barreto-Morley as a director | 2 pages | AP01 | ||||||||||
Appointment of Ola Tricia Aramita Barreto-Morley as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Nov 30, 2008 | 12 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Nov 30, 2007 | 13 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of SUPREME PLASTICS HOLDINGS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S & J REGISTRARS LIMITED | Secretary | Gresham Street EC2V 7NG London 99 United Kingdom |
| 43122090005 | ||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | 99 Gresham Street London EC2V 7NG | England | British,Portuguese | 140644240001 | |||||||||
| DEAKIN, Philip Matthew | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | 146225080002 | |||||||||
| HUDSON, Giles Matthew | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | 161583790001 | |||||||||
| UFLAND, Edward | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | 87558180001 | |||||||||
| EDMONDS, Graham Robert | Secretary | 4 Tall Trees St. Ippolyts SG4 7SW Hitchin Hertfordshire | British | 65795000001 | ||||||||||
| FORD, John | Secretary | 10 Wentworth Road EN5 4NT Barnet Hertfordshire | British | 60304710001 | ||||||||||
| GREWAL, Nirmal Singh | Secretary | 416 Staines Road West Ashford Common TW15 1RZ Ashford Middlesex | British | 9445900001 | ||||||||||
| URQUHART, Graham Kenneth | Secretary | Woodside Road KT3 3AW New Malden 61 Surrey | British | 6005660002 | ||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | 8 Dawnay Close SL5 7PQ Ascot Woodhaven Berkshire | England | British,Portuguese | 140644240001 | |||||||||
| CLEARY, Niall John Miles | Director | 13 Dunholme Road Welton LN2 3RS Lincoln Lincolnshire | England | British | 111633120001 | |||||||||
| EDMONDS, Graham Robert | Director | 4 Tall Trees St. Ippolyts SG4 7SW Hitchin Hertfordshire | Uk | British | 65795000001 | |||||||||
| GREWAL, Nirmal Singh | Director | Linkside 58 Fordbridge Road TW15 2SP Ashford Middlesex | United Kingdom | British | 9445900002 | |||||||||
| HALPERN, David | Director | 12 Glendore House 30 Clarges Street W1J 7EG London | British | 87283190001 | ||||||||||
| KISSANE, Denis | Director | 31 Orchard Road Seer Green HP9 2XU Beaconsfield Buckinghamshire | British | 40311720001 | ||||||||||
| MURRAY, James Laing | Director | 6 Eresbie Road LN11 8YG Louth Lincolnshire | British | 65794860001 | ||||||||||
| POULTON, Mark Douglas | Director | Lloyd House 33 Wordsworth Road BN11 3NJ Worthing Sussex | England | British | 69205140002 | |||||||||
| ROEDER, Charlotte | Director | 63 West Heath Road Hampstead NW3 7TH London | British | 23752610001 | ||||||||||
| ROEDER, Inge | Director | 63 West Heath Road NW3 7TH London | British | 16355630001 | ||||||||||
| ROEDER, Ronald William Hans, Dr | Director | 15 Wickliffe Avenue N3 3EL London | United Kingdom | British | 77222210001 | |||||||||
| TAGGESELL, Elfriede | Director | 63 West Heath Road Hampstead NW3 7TH London | British | 16621740001 | ||||||||||
| UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | 83889580001 |
Does SUPREME PLASTICS HOLDINGS have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Jun 17, 2005 Delivered On Jul 07, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a land and factory at stainsacre lane hawker cum stainsacre york. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Mar 25, 1996 Delivered On Apr 02, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of charge | Created On May 02, 1990 Delivered On May 22, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All moneys now or at any time hereafter standing to the credit of any account of the company with the bank designated barclays bank PLC re: raeder industrial holdings limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 25, 1973 Delivered On Oct 30, 1973 | Satisfied | Amount secured All monies due etc | |
Short particulars Pti advance factory staircase whitby yorks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jun 15, 1967 Delivered On Jul 06, 1967 | Satisfied | Amount secured All monies due etc | |
Short particulars Land and buildings on the n w side of vale road tottenham london N4. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0