ALDRIDGE PLASTICS HOLDINGS LIMITED
Overview
| Company Name | ALDRIDGE PLASTICS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01552189 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALDRIDGE PLASTICS HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ALDRIDGE PLASTICS HOLDINGS LIMITED located?
| Registered Office Address | C/O Colson Castors Ltd Bagnall Street Golds Hill B70 0TS West Bromwich West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALDRIDGE PLASTICS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AWARDPROFIT LIMITED | Mar 23, 1981 | Mar 23, 1981 |
What are the latest accounts for ALDRIDGE PLASTICS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for ALDRIDGE PLASTICS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jul 12, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Richard William White as a director on Apr 18, 2016 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 21, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Derrick James Towell as a director on May 01, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Hinds as a director on May 01, 2015 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
Appointment of Mr John Andrew Smithies as a secretary on Aug 04, 2014 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr John Andrew Smithies as a director on Aug 04, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Derrick James Towell as a secretary on Aug 04, 2014 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jul 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr John Hinds as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard William White as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Lilly as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Smith as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Appointment of Mr Thomas William Blashil as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of ALDRIDGE PLASTICS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITHIES, John Andrew | Secretary | Bagnall Street Golds Hill B70 0TS West Bromwich C/O Colson Castors Ltd West Midlands | 190475790001 | |||||||
| BLASHILL, Thomas William | Director | Bagnall Street Golds Hill B70 0TS West Bromwich C/O Colson Castors Ltd West Midlands England | United States | American | 181117260001 | |||||
| SMITHIES, John Andrew | Director | Bagnall Street Golds Hill B70 0TS West Bromwich C/O Colson Castors Ltd West Midlands | England | British | 153425220003 | |||||
| BREESE, David Gwyn | Secretary | 40 Wimblebury Road Littleworth WS12 5HU Cannock Staffordshire | British | 13050560002 | ||||||
| HUMPAGE, George | Secretary | 25 Northgate Aldridge WS9 8QF Walsall West Midlands | British | 13050540001 | ||||||
| NICHOLLS, Eric Ernest Graham | Secretary | 20 Waters Drive Four Oaks B74 4TQ Sutton Coldfield West Midlands | British | 13065170002 | ||||||
| PARTRIDGE, Nigel Keith | Secretary | Camelot Barbican Lane EX32 8LB Barnstaple Devon | British | 9988090001 | ||||||
| TOWELL, Derrick James | Secretary | 110 Kineton Green Road B92 7EE Solihull West Midlands | British | 107375020001 | ||||||
| BREESE, David Gwyn | Director | 40 Wimblebury Road Littleworth WS12 5HU Cannock Staffordshire | British | 13050560002 | ||||||
| CHAHALIS, Scott Christian | Director | Bagnall Street Golds Hill B70 0TS West Bromwich C/O Colson Castors Ltd West Midlands England | Usa | United States | 157829560001 | |||||
| CLAYTON, James Henry | Director | 154 Eastgate Deeping St James PE6 8RD Peterborough Cambridgeshire | British | 81673380001 | ||||||
| HARRINGTON, Ronald | Director | 13 Churchill Way EX39 1DF Northam Devon | British | 102973230001 | ||||||
| HINDS, John | Director | Bagnall Street Golds Hill B70 0TS West Bromwich C/O Colson Castors Ltd West Midlands England | Usa | American | 185679720001 | |||||
| HUMPAGE, George | Director | 25 Northgate Aldridge WS9 8QF Walsall West Midlands | British | 13050540001 | ||||||
| LILLY, Robert | Director | Bagnall Street Golds Hill B70 0TS West Bromwich C/O Colson Castors Ltd West Midlands England | England | British | 97998580001 | |||||
| NICHOLLS, Eric Ernest Graham | Director | 20 Waters Drive Four Oaks B74 4TQ Sutton Coldfield West Midlands | British | 13065170002 | ||||||
| PARTRIDGE, Nigel Keith | Director | Camelot Barbican Lane EX32 8LB Barnstaple Devon | United Kingdom | British | 9988090001 | |||||
| PRITZKER, Robert Alan | Director | 1740 North Cleveland FOREIGN Chicago Illinois 60614 Usa | United States | American | 47230840001 | |||||
| SMITH, Christopher Joseph | Director | Bagnall Street Golds Hill B70 0TS West Bromwich C/O Colson Castors Ltd West Midlands England | Usa | American | 157830370001 | |||||
| TOWELL, Derrick James | Director | 110 Kineton Green Road B92 7EE Solihull West Midlands | United Kingdom | British | 107375020001 | |||||
| TUCKER, Louhon | Director | 1161 Johnson Street Naperville 60540 Illinois Usa | United States | American | 98409710001 | |||||
| WALKER, John Albert | Director | The Thatched House Tunley Sapperton GL7 6LW Cirencester Gloucestershire | United Kingdom | British | 3026560001 | |||||
| WHITE, Richard William | Director | Bagnall Street Golds Hill B70 0TS West Bromwich C/O Colson Castors Ltd West Midlands England | England | British | 184103760001 |
Who are the persons with significant control of ALDRIDGE PLASTICS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Castors International Limited | Jun 30, 2016 | Bagnall Street Golds Hill B70 0TS West Bromwich Bagnall Street West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALDRIDGE PLASTICS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Sep 25, 1996 Delivered On Oct 03, 1996 | Outstanding | 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
| ||||
| Supplemental legal charge. | Created On Mar 28, 1984 Delivered On Mar 30, 1984 | 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 the bookdebts and other debts due or owing to the company both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattels mortgage | Created On Mar 28, 1984 Delivered On Mar 30, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge by way of assignment of the following plant machinery challets or other equipment of the company 1 fercomatic F60 1 fercomatic 350 ton, ancillary equipment incl water towel and adelko printer. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 15, 1982 Delivered On Apr 21, 1982 | 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 undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buildings fixtures (including trade fixtures) fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 18, 1982 Delivered On Mar 24, 1982 | 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 undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Stock-in-trade, works-in-progress, pre-payments, stock exchange investments & cash with all buildings, fixtures (including trade fixtures) fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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