WEMBLEY PLASTICS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWEMBLEY PLASTICS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01025757
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WEMBLEY PLASTICS LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WEMBLEY PLASTICS LTD located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of WEMBLEY PLASTICS LTD?

    Previous Company Names
    Company NameFromUntil
    ROSTI (WEMBLEY) LTD.Jan 01, 1998Jan 01, 1998
    PETER TILLING PLASTICS LIMITEDSep 30, 1971Sep 30, 1971

    What are the latest accounts for WEMBLEY PLASTICS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WEMBLEY PLASTICS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 30 Finsbury Square London EC2P 2YU on Aug 07, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 18, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 7 in full

    2 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on Jun 16, 2017

    1 pagesTM01

    Appointment of Mr David Jeffrey Harris as a director on Jun 16, 2017

    2 pagesAP01

    Register inspection address has been changed from Maersk House Braham Street London E1 8EP England to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA

    1 pagesAD02

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Register(s) moved to registered office address 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Registered office address changed from Mearsk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on May 27, 2016

    1 pagesAD01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 8,987,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 8,987,500
    SH01

    Register inspection address has been changed from Maersk House Braham Street London E17 8EP United Kingdom to Maersk House Braham Street London E1 8EP

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Terence Cornick as a director

    2 pagesTM01

    Appointment of Mr Nigel Edmund Lehmann-Taylor as a director

    3 pagesAP01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 8,987,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Appointment of Mr Terence Eric Cornick as a director

    3 pagesAP01

    Who are the officers of WEMBLEY PLASTICS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILBY, John
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    British169214150001
    HARRIS, David Jeffrey
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritish177331320002
    KILBY, John, Mr.
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish76247880001
    TILLING, Margaret Ann
    175a Uxbridge Road
    HA3 6TP Harrow
    Middlesex
    Secretary
    175a Uxbridge Road
    HA3 6TP Harrow
    Middlesex
    British69865620001
    HFW NOMINEES LIMITED
    65 Crutched Friars
    EC3N 2AE London
    Friary Court
    United Kingdom
    Nominee Secretary
    65 Crutched Friars
    EC3N 2AE London
    Friary Court
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number19311833
    900007930002
    ALLAN, Alistair John
    The Lindens
    94 Drymen Road Bearsden
    G61 2SY Glasgow
    Director
    The Lindens
    94 Drymen Road Bearsden
    G61 2SY Glasgow
    ScotlandBritish75326550001
    BIGNELL, Ivan Francis
    68 Doods Park Road
    RH2 0PY Reigate
    Surrey
    Director
    68 Doods Park Road
    RH2 0PY Reigate
    Surrey
    British39093450001
    CHRISTENSEN, Sune Norup
    Braham Street
    E1 8EP London
    Mearsk House
    Director
    Braham Street
    E1 8EP London
    Mearsk House
    United KingdomDanish161396040001
    CLAUSEN, Lene
    Drosselvj 49b
    DK2000 Frederiksberg
    Denmark
    Director
    Drosselvj 49b
    DK2000 Frederiksberg
    Denmark
    Danish47829950001
    CORNICK, Terence Eric
    Braham Street
    E1 8EP London
    Mearsk House
    Director
    Braham Street
    E1 8EP London
    Mearsk House
    United KingdomBritish134551700001
    COUGHLAN, Barry
    Manor Gate
    G71 8QZ Bothwell
    3
    South Lanarkshire
    Director
    Manor Gate
    G71 8QZ Bothwell
    3
    South Lanarkshire
    ScotlandBritish252409590001
    HAMILTON, Caryl
    53 Marius Crescent
    ML1 3GA Motherwell
    Lanarkshire
    Director
    53 Marius Crescent
    ML1 3GA Motherwell
    Lanarkshire
    United KingdomBritish109946130001
    HEINEKE, Lars Bjorn
    DK 2000 Frederiksberg
    Hoffmeyersvej 20
    Denmark
    Director
    DK 2000 Frederiksberg
    Hoffmeyersvej 20
    Denmark
    United KingdomDanish151724060001
    HOFFMEYER, Stig Jorgen
    Holmegardsvej
    Charlottenlund
    18
    Dk2920
    Denmark
    Director
    Holmegardsvej
    Charlottenlund
    18
    Dk2920
    Denmark
    DenmarkDanish148410720001
    KLOVE, Jesper
    Falkoner Alle-22
    DK2000 Frederiksberg
    Denmark
    Director
    Falkoner Alle-22
    DK2000 Frederiksberg
    Denmark
    Danish47830050001
    LARSEN, Kjeld Erik
    2 Montague Hall Place
    Bushey Village
    WD2 1QG Bushey
    Hertfordshire
    Director
    2 Montague Hall Place
    Bushey Village
    WD2 1QG Bushey
    Hertfordshire
    Danish66673920002
    LEHMANN-TAYLOR, Nigel Edmund
    2 Leman Street
    E1 8FA London
    13th Floor, Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    13th Floor, Aldgate Tower
    United Kingdom
    EnglandBritish137861000001
    LOW, Andrew Ross
    5 Gilfillan Place
    Overtown
    ML2 0HB Wishaw
    Lanarkshire
    Director
    5 Gilfillan Place
    Overtown
    ML2 0HB Wishaw
    Lanarkshire
    British45886240001
    MULHALL, John Leslie
    15 Eastfield Lane
    Welton
    LN2 3NA Lincoln
    Director
    15 Eastfield Lane
    Welton
    LN2 3NA Lincoln
    British39258250001
    NEALE, Harvey Clifton
    Wisteria Cottage
    Fulmer Road
    SL3 6HN Fulmer
    Bucks
    Director
    Wisteria Cottage
    Fulmer Road
    SL3 6HN Fulmer
    Bucks
    British2975100001
    RIDGE, Robert James
    202 Clifton Road
    RG11 1LT Wokingham
    Berkshire
    Director
    202 Clifton Road
    RG11 1LT Wokingham
    Berkshire
    British45449850002
    SVAN, Karin
    Esplanaden 50
    DK 1098 Copenhagen K
    Holdingselskabet A/S
    Denmark
    Director
    Esplanaden 50
    DK 1098 Copenhagen K
    Holdingselskabet A/S
    Denmark
    DenmarkDanish151901440001
    TILLING, Margaret Ann
    175a Uxbridge Road
    HA3 6TP Harrow
    Middlesex
    Director
    175a Uxbridge Road
    HA3 6TP Harrow
    Middlesex
    British69865620001
    TILLING, Peter Thomas
    175a Uxbridge Road
    HA3 6TP Harrow
    Middlesex
    Director
    175a Uxbridge Road
    HA3 6TP Harrow
    Middlesex
    British69865570001
    TILLING, Stephen Peter
    Beechwood House Old Long Grove
    HP9 2QH Seer Green
    Buckinghamshire
    Director
    Beechwood House Old Long Grove
    HP9 2QH Seer Green
    Buckinghamshire
    British74360300001
    VILDENFELDT, Henrik
    Fasenhaven 4
    Gentofte
    Dk 2820
    Denmark
    Director
    Fasenhaven 4
    Gentofte
    Dk 2820
    Denmark
    Danish73499520002
    WILLIAMS, Kenneth Alan
    32 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    Director
    32 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    British2931140001

    Who are the persons with significant control of WEMBLEY PLASTICS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maersk Holdings Limited
    2 Leman Street
    E1 8FA London
    13th Floor, Aldgate Tower
    United Kingdom
    Apr 06, 2016
    2 Leman Street
    E1 8FA London
    13th Floor, Aldgate Tower
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number01759455
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WEMBLEY PLASTICS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Feb 06, 1996
    Delivered On Feb 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 17, 1996Registration of a charge (395)
    • May 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Oct 20, 1993
    Delivered On Oct 22, 1993
    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 invoice debts accounts notes bills acceptances and/or other forms of obligation the subject of a factoring agreement between the company and the security holder. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Oct 22, 1993Registration of a charge (395)
    • Jul 13, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On May 06, 1993
    Delivered On May 18, 1993
    Satisfied
    Amount secured
    £69,805.80 and all other monies due or to become due from the company to the chargee
    Short particulars
    PP150 pad printer cost:15708.00 Serial no.C1500938 and other machinery see form 395 M19C for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance
    Transactions
    • May 18, 1993Registration of a charge (395)
    • Sep 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 21, 1988
    Delivered On Dec 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on all undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1988Registration of a charge
    • May 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Corporate mortgage
    Created On Sep 09, 1986
    Delivered On Sep 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter d/d 9/9/86
    Short particulars
    1) the goods 2) the benefit of all contracts warranties and agreements pertaining thereto (see form m 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 16, 1986Registration of a charge
    Guarantee & debenture
    Created On Sep 28, 1984
    Delivered On Oct 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Oct 05, 1984Registration of a charge
    Guarantee & debenture
    Created On Oct 12, 1981
    Delivered On Oct 22, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital with all buildings fixtures (incl trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 22, 1981Registration of a charge
    Legal charge
    Created On Feb 12, 1981
    Delivered On Feb 20, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H building numbered 109 & 112 G.E.C. north wembley industrial estate, london borough of brent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 20, 1981Registration of a charge

    Does WEMBLEY PLASTICS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2017Commencement of winding up
    Jun 21, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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