INSTALRITE PLASTICS LIMITED

INSTALRITE PLASTICS LIMITED

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

    Company NameINSTALRITE PLASTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00810097
    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 INSTALRITE PLASTICS LIMITED?

    • (7499) /

    Where is INSTALRITE PLASTICS LIMITED located?

    Registered Office Address
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSTALRITE PLASTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What are the latest filings for INSTALRITE PLASTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2011

    Statement of capital on Jan 05, 2011

    • Capital: GBP 1
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 08, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Canc share prem/dist reserves 31/08/2010
    RES13

    Termination of appointment of Stephen Webster as a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Stephen Paul Webster on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Alison Drew on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Jul 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Jul 31, 2007

    5 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages363a

    Accounts made up to Jul 31, 2006

    6 pagesAA

    Accounts made up to Jul 31, 2005

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of INSTALRITE PLASTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREW, Alison
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    British86845230002
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Secretary
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    British65302630001
    BROWN, Robert Charles
    55 Bloomsbury Way Hawley Hall
    Blackwater
    GU17 9LY Camberley
    Surrey
    Secretary
    55 Bloomsbury Way Hawley Hall
    Blackwater
    GU17 9LY Camberley
    Surrey
    British37599950001
    MILNER, Keith
    59 Grantham Road
    N634 7NG Sleaford
    Lincs
    Secretary
    59 Grantham Road
    N634 7NG Sleaford
    Lincs
    English3016350002
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Director
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    British65302630001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    JACKSON, Christine
    Titness Farm House
    Titness Park
    SL5 0PS Sunninghill
    Berks
    Director
    Titness Farm House
    Titness Park
    SL5 0PS Sunninghill
    Berks
    British3016360001
    JACKSON, Ian Ross
    5 Alexandra Road
    TW1 2HE East Twickenham
    Middlesex
    Director
    5 Alexandra Road
    TW1 2HE East Twickenham
    Middlesex
    British21056640003
    JACKSON, James Dennis
    Titness Farm House
    Titness Park
    SL5 0PS Sunninghill
    Berkshire
    Director
    Titness Farm House
    Titness Park
    SL5 0PS Sunninghill
    Berkshire
    British501430001
    MILLS, Richard John Thomas
    5 Newton Court
    Old Windsor
    SL4 2SN Windsor
    Berkshire
    Director
    5 Newton Court
    Old Windsor
    SL4 2SN Windsor
    Berkshire
    British3016370002
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    SHEPPARD, Peter
    17 Patterdale Close
    LU6 3DA Dunstable
    Bedfordshire
    Director
    17 Patterdale Close
    LU6 3DA Dunstable
    Bedfordshire
    British66529700001
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    United KingdomBritish40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002

    Does INSTALRITE PLASTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge on book debts
    Created On Mar 16, 1988
    Delivered On Mar 24, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 24, 1988Registration of a charge
    • Sep 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 14, 1978
    Delivered On Sep 19, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 30 rose hill, rose hill, binfield, berks together with all fixtures present & future. Title no bk 158899.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 19, 1978Registration of a charge
    • Sep 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 24, 1977
    Delivered On Oct 31, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold lands and premises being unit B1 & B2 fairacres industrial estate, windsor, berkshire, together with all fixtures present and future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 31, 1977Registration of a charge
    • Sep 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 13, 1975
    Delivered On Aug 19, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land & premises unit A1 fairacres industrial estate bedworth rd windsor berkshire together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 19, 1975Registration of a charge
    • Sep 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 24, 1974
    Delivered On Jun 27, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H lands & premises being unit A1 fairacres industrial estate, windsor, berkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 27, 1974Registration of a charge
    • Sep 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Mort & charge
    Created On May 04, 1971
    Delivered On May 21, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on undertaking and all property and assets present and future including fixtures and uncalled capital and lease of factory premises (see doc 21 for fuller details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 21, 1971Registration of a charge
    • Sep 02, 1999Statement 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