SUPREME PLASTICS HOLDINGS

SUPREME PLASTICS HOLDINGS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSUPREME PLASTICS HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00353112
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SUPREME PLASTICS HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    SUPREME PLASTICS GROUP LIMITEDMar 14, 1997Mar 14, 1997
    ROEDER INDUSTRIAL HOLDINGS LIMITEDMay 18, 1939May 18, 1939

    What are the latest accounts for SUPREME PLASTICS HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SUPREME PLASTICS HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Tricia Aramita Barreto-Morley on May 01, 2012

    2 pagesCH01

    Annual return made up to Feb 14, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2012

    Statement of capital on Mar 16, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Current accounting period extended from Nov 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to Feb 14, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2010

    3 pagesAA

    Annual return made up to Feb 14, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Philip Matthew Deakin on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Giles Hudson on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for S & J Registrars Limited on Oct 01, 2009

    2 pagesCH04

    Director's details changed for Edward Ufland on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2009

    7 pagesAA

    Termination of appointment of Gavin Udall as a director

    1 pagesTM01

    Appointment of Philip Matthew Deakin as a director

    2 pagesAP01

    Appointment of Ola Tricia Aramita Barreto-Morley as a director

    2 pagesAP01

    Appointment of Ola Tricia Aramita Barreto-Morley as a director

    2 pagesAP01

    Full accounts made up to Nov 30, 2008

    12 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Nov 30, 2007

    13 pagesAA

    legacy

    4 pages363a

    Who are the officers of SUPREME PLASTICS HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01740543
    43122090005
    BARRETO-MORLEY, Ola Tricia Aramita
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    EnglandBritish,Portuguese140644240001
    DEAKIN, Philip Matthew
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritish146225080002
    HUDSON, Giles Matthew
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritish161583790001
    UFLAND, Edward
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritish87558180001
    EDMONDS, Graham Robert
    4 Tall Trees
    St. Ippolyts
    SG4 7SW Hitchin
    Hertfordshire
    Secretary
    4 Tall Trees
    St. Ippolyts
    SG4 7SW Hitchin
    Hertfordshire
    British65795000001
    FORD, John
    10 Wentworth Road
    EN5 4NT Barnet
    Hertfordshire
    Secretary
    10 Wentworth Road
    EN5 4NT Barnet
    Hertfordshire
    British60304710001
    GREWAL, Nirmal Singh
    416 Staines Road West
    Ashford Common
    TW15 1RZ Ashford
    Middlesex
    Secretary
    416 Staines Road West
    Ashford Common
    TW15 1RZ Ashford
    Middlesex
    British9445900001
    URQUHART, Graham Kenneth
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    Secretary
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    British6005660002
    BARRETO-MORLEY, Ola Tricia Aramita
    8 Dawnay Close
    SL5 7PQ Ascot
    Woodhaven
    Berkshire
    Director
    8 Dawnay Close
    SL5 7PQ Ascot
    Woodhaven
    Berkshire
    EnglandBritish,Portuguese140644240001
    CLEARY, Niall John Miles
    13 Dunholme Road
    Welton
    LN2 3RS Lincoln
    Lincolnshire
    Director
    13 Dunholme Road
    Welton
    LN2 3RS Lincoln
    Lincolnshire
    EnglandBritish111633120001
    EDMONDS, Graham Robert
    4 Tall Trees
    St. Ippolyts
    SG4 7SW Hitchin
    Hertfordshire
    Director
    4 Tall Trees
    St. Ippolyts
    SG4 7SW Hitchin
    Hertfordshire
    UkBritish65795000001
    GREWAL, Nirmal Singh
    Linkside
    58 Fordbridge Road
    TW15 2SP Ashford
    Middlesex
    Director
    Linkside
    58 Fordbridge Road
    TW15 2SP Ashford
    Middlesex
    United KingdomBritish9445900002
    HALPERN, David
    12 Glendore House
    30 Clarges Street
    W1J 7EG London
    Director
    12 Glendore House
    30 Clarges Street
    W1J 7EG London
    British87283190001
    KISSANE, Denis
    31 Orchard Road
    Seer Green
    HP9 2XU Beaconsfield
    Buckinghamshire
    Director
    31 Orchard Road
    Seer Green
    HP9 2XU Beaconsfield
    Buckinghamshire
    British40311720001
    MURRAY, James Laing
    6 Eresbie Road
    LN11 8YG Louth
    Lincolnshire
    Director
    6 Eresbie Road
    LN11 8YG Louth
    Lincolnshire
    British65794860001
    POULTON, Mark Douglas
    Lloyd House
    33 Wordsworth Road
    BN11 3NJ Worthing
    Sussex
    Director
    Lloyd House
    33 Wordsworth Road
    BN11 3NJ Worthing
    Sussex
    EnglandBritish69205140002
    ROEDER, Charlotte
    63 West Heath Road
    Hampstead
    NW3 7TH London
    Director
    63 West Heath Road
    Hampstead
    NW3 7TH London
    British23752610001
    ROEDER, Inge
    63 West Heath Road
    NW3 7TH London
    Director
    63 West Heath Road
    NW3 7TH London
    British16355630001
    ROEDER, Ronald William Hans, Dr
    15 Wickliffe Avenue
    N3 3EL London
    Director
    15 Wickliffe Avenue
    N3 3EL London
    United KingdomBritish77222210001
    TAGGESELL, Elfriede
    63 West Heath Road
    Hampstead
    NW3 7TH London
    Director
    63 West Heath Road
    Hampstead
    NW3 7TH London
    British16621740001
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritish83889580001

    Does SUPREME PLASTICS HOLDINGS have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 07, 2005Registration of a charge (395)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 02, 1996Registration of a charge (395)
    • Nov 25, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 22, 1990Registration of a charge
    • May 19, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank LTD
    Transactions
    • Oct 30, 1973Registration of a charge
    • May 19, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank LTD
    Transactions
    • Jul 06, 1967Registration of a charge
    • May 19, 2000Statement of satisfaction of a charge in full or part (403a)

    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