WEMBLEY PLASTICS LTD
Overview
| Company Name | WEMBLEY PLASTICS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01025757 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WEMBLEY PLASTICS LTD?
| Company Name | From | Until |
|---|---|---|
| ROSTI (WEMBLEY) LTD. | Jan 01, 1998 | Jan 01, 1998 |
| PETER TILLING PLASTICS LIMITED | Sep 30, 1971 | Sep 30, 1971 |
What are the latest accounts for WEMBLEY PLASTICS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for WEMBLEY PLASTICS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on Jun 16, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Jeffrey Harris as a director on Jun 16, 2017 | 2 pages | AP01 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered office address 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Terence Cornick as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Nigel Edmund Lehmann-Taylor as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr Terence Eric Cornick as a director | 3 pages | AP01 | ||||||||||
Who are the officers of WEMBLEY PLASTICS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KILBY, John | Secretary | Finsbury Square EC2P 2YU London 30 | British | 169214150001 | ||||||||||
| HARRIS, David Jeffrey | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | 177331320002 | |||||||||
| KILBY, John, Mr. | Director | Finsbury Square EC2P 2YU London 30 | England | British | 76247880001 | |||||||||
| TILLING, Margaret Ann | Secretary | 175a Uxbridge Road HA3 6TP Harrow Middlesex | British | 69865620001 | ||||||||||
| HFW NOMINEES LIMITED | Nominee Secretary | 65 Crutched Friars EC3N 2AE London Friary Court United Kingdom |
| 900007930002 | ||||||||||
| ALLAN, Alistair John | Director | The Lindens 94 Drymen Road Bearsden G61 2SY Glasgow | Scotland | British | 75326550001 | |||||||||
| BIGNELL, Ivan Francis | Director | 68 Doods Park Road RH2 0PY Reigate Surrey | British | 39093450001 | ||||||||||
| CHRISTENSEN, Sune Norup | Director | Braham Street E1 8EP London Mearsk House | United Kingdom | Danish | 161396040001 | |||||||||
| CLAUSEN, Lene | Director | Drosselvj 49b DK2000 Frederiksberg Denmark | Danish | 47829950001 | ||||||||||
| CORNICK, Terence Eric | Director | Braham Street E1 8EP London Mearsk House | United Kingdom | British | 134551700001 | |||||||||
| COUGHLAN, Barry | Director | Manor Gate G71 8QZ Bothwell 3 South Lanarkshire | Scotland | British | 252409590001 | |||||||||
| HAMILTON, Caryl | Director | 53 Marius Crescent ML1 3GA Motherwell Lanarkshire | United Kingdom | British | 109946130001 | |||||||||
| HEINEKE, Lars Bjorn | Director | DK 2000 Frederiksberg Hoffmeyersvej 20 Denmark | United Kingdom | Danish | 151724060001 | |||||||||
| HOFFMEYER, Stig Jorgen | Director | Holmegardsvej Charlottenlund 18 Dk2920 Denmark | Denmark | Danish | 148410720001 | |||||||||
| KLOVE, Jesper | Director | Falkoner Alle-22 DK2000 Frederiksberg Denmark | Danish | 47830050001 | ||||||||||
| LARSEN, Kjeld Erik | Director | 2 Montague Hall Place Bushey Village WD2 1QG Bushey Hertfordshire | Danish | 66673920002 | ||||||||||
| LEHMANN-TAYLOR, Nigel Edmund | Director | 2 Leman Street E1 8FA London 13th Floor, Aldgate Tower United Kingdom | England | British | 137861000001 | |||||||||
| LOW, Andrew Ross | Director | 5 Gilfillan Place Overtown ML2 0HB Wishaw Lanarkshire | British | 45886240001 | ||||||||||
| MULHALL, John Leslie | Director | 15 Eastfield Lane Welton LN2 3NA Lincoln | British | 39258250001 | ||||||||||
| NEALE, Harvey Clifton | Director | Wisteria Cottage Fulmer Road SL3 6HN Fulmer Bucks | British | 2975100001 | ||||||||||
| RIDGE, Robert James | Director | 202 Clifton Road RG11 1LT Wokingham Berkshire | British | 45449850002 | ||||||||||
| SVAN, Karin | Director | Esplanaden 50 DK 1098 Copenhagen K Holdingselskabet A/S Denmark | Denmark | Danish | 151901440001 | |||||||||
| TILLING, Margaret Ann | Director | 175a Uxbridge Road HA3 6TP Harrow Middlesex | British | 69865620001 | ||||||||||
| TILLING, Peter Thomas | Director | 175a Uxbridge Road HA3 6TP Harrow Middlesex | British | 69865570001 | ||||||||||
| TILLING, Stephen Peter | Director | Beechwood House Old Long Grove HP9 2QH Seer Green Buckinghamshire | British | 74360300001 | ||||||||||
| VILDENFELDT, Henrik | Director | Fasenhaven 4 Gentofte Dk 2820 Denmark | Danish | 73499520002 | ||||||||||
| WILLIAMS, Kenneth Alan | Director | 32 Wargrave Road Twyford RG10 9PQ Reading Berkshire | British | 2931140001 |
Who are the persons with significant control of WEMBLEY PLASTICS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maersk Holdings Limited | Apr 06, 2016 | 2 Leman Street E1 8FA London 13th Floor, Aldgate Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WEMBLEY PLASTICS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does WEMBLEY PLASTICS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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