SUPREME PLASTICS

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

    Company NameSUPREME PLASTICS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00762772
    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?

    • (7499) /

    Where is SUPREME PLASTICS located?

    Registered Office Address
    99 Gresham Street
    London
    EC2V 7NG
    Undeliverable Registered Office AddressNo

    What were the previous names of SUPREME PLASTICS?

    Previous Company Names
    Company NameFromUntil
    MINIGRIP (LONDON) LIMITEDMay 30, 1963May 30, 1963

    What are the latest accounts for SUPREME PLASTICS?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2010

    What are the latest filings for SUPREME PLASTICS?

    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

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2011

    Statement of capital on Mar 10, 2011

    • Capital: GBP 2
    SH01

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

    2 pagesCH01

    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

    2 pagesCH01

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

    2 pagesCH01

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

    2 pagesCH01

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

    2 pagesCH04

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

    3 pagesAA

    Termination of appointment of Gavin Udall as a director

    1 pagesTM01

    Appointment of Ola Tricia Aramita Barreto-Morley as a director

    2 pagesAP01

    Appointment of Philip Matthew Deakin as a director

    2 pagesAP01

    legacy

    4 pages363a

    Accounts made up to Nov 30, 2008

    3 pagesAA

    legacy

    4 pages363a

    Accounts made up to Nov 30, 2007

    3 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Nov 30, 2006

    19 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of SUPREME PLASTICS?

    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, Tricia Aramita
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritish146176740003
    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
    GREWAL, Nirmal Singh
    Linkside
    58 Fordbridge Road
    TW15 2SP Ashford
    Middlesex
    Director
    Linkside
    58 Fordbridge Road
    TW15 2SP Ashford
    Middlesex
    United KingdomBritish9445900002
    GREWAL, Nirmal Singh
    Linkside
    58 Fordbridge Road
    TW15 2SP Ashford
    Middlesex
    Director
    Linkside
    58 Fordbridge Road
    TW15 2SP Ashford
    Middlesex
    United KingdomBritish9445900002
    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
    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
    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 have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 22, 2004
    Delivered On Dec 23, 2004
    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 Tsb Bank PLC
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Nov 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jun 03, 2004
    Delivered On Jun 04, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all the plant and machinery vehicles computers and other equipment listed in the schedule to the form 395 and all spare parts replacements modifications and addition for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jun 04, 2004Registration of a charge (395)
    All assets debenture deed
    Created On Jul 31, 2003
    Delivered On Aug 02, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Aug 02, 2003Registration of a charge (395)
    Single debenture
    Created On Mar 25, 1996
    Delivered On Apr 02, 1996
    Outstanding
    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)
    Debenture
    Created On Mar 04, 1993
    Delivered On Mar 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (For full details refer to doc M395). 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
    • Barclays Bank PLC
    Transactions
    • Mar 23, 1993Registration of a charge (395)
    • May 30, 1997Statement 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