ALDRIDGE PLASTICS HOLDINGS LIMITED

ALDRIDGE PLASTICS HOLDINGS LIMITED

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

    Company NameALDRIDGE PLASTICS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01552189
    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 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 AddressNo

    What were the previous names of ALDRIDGE PLASTICS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AWARDPROFIT LIMITEDMar 23, 1981Mar 23, 1981

    What are the latest accounts for ALDRIDGE PLASTICS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ALDRIDGE PLASTICS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 12, 2016 with updates

    6 pagesCS01

    Termination of appointment of Richard William White as a director on Apr 18, 2016

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Dec 21, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of capital redemption reserve 16/12/2015
    RES13

    Total exemption full accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jul 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 165,000
    SH01

    Termination of appointment of Derrick James Towell as a director on May 01, 2015

    1 pagesTM01

    Termination of appointment of John Hinds as a director on May 01, 2015

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2013

    7 pagesAA

    Appointment of Mr John Andrew Smithies as a secretary on Aug 04, 2014

    2 pagesAP03

    Appointment of Mr John Andrew Smithies as a director on Aug 04, 2014

    2 pagesAP01

    Termination of appointment of Derrick James Towell as a secretary on Aug 04, 2014

    1 pagesTM02

    Annual return made up to Jul 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 165,000
    SH01

    Appointment of Mr John Hinds as a director

    2 pagesAP01

    Appointment of Mr Richard William White as a director

    2 pagesAP01

    Termination of appointment of Robert Lilly as a director

    1 pagesTM01

    Termination of appointment of Christopher Smith as a director

    1 pagesTM01

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

    6 pagesAA

    Appointment of Mr Thomas William Blashil as a director

    2 pagesAP01

    Who are the officers of ALDRIDGE PLASTICS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITHIES, John Andrew
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    C/O Colson Castors Ltd
    West Midlands
    Secretary
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    C/O Colson Castors Ltd
    West Midlands
    190475790001
    BLASHILL, Thomas William
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    C/O Colson Castors Ltd
    West Midlands
    England
    Director
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    C/O Colson Castors Ltd
    West Midlands
    England
    United StatesAmerican181117260001
    SMITHIES, John Andrew
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    C/O Colson Castors Ltd
    West Midlands
    Director
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    C/O Colson Castors Ltd
    West Midlands
    EnglandBritish153425220003
    BREESE, David Gwyn
    40 Wimblebury Road
    Littleworth
    WS12 5HU Cannock
    Staffordshire
    Secretary
    40 Wimblebury Road
    Littleworth
    WS12 5HU Cannock
    Staffordshire
    British13050560002
    HUMPAGE, George
    25 Northgate
    Aldridge
    WS9 8QF Walsall
    West Midlands
    Secretary
    25 Northgate
    Aldridge
    WS9 8QF Walsall
    West Midlands
    British13050540001
    NICHOLLS, Eric Ernest Graham
    20 Waters Drive
    Four Oaks
    B74 4TQ Sutton Coldfield
    West Midlands
    Secretary
    20 Waters Drive
    Four Oaks
    B74 4TQ Sutton Coldfield
    West Midlands
    British13065170002
    PARTRIDGE, Nigel Keith
    Camelot Barbican Lane
    EX32 8LB Barnstaple
    Devon
    Secretary
    Camelot Barbican Lane
    EX32 8LB Barnstaple
    Devon
    British9988090001
    TOWELL, Derrick James
    110 Kineton Green Road
    B92 7EE Solihull
    West Midlands
    Secretary
    110 Kineton Green Road
    B92 7EE Solihull
    West Midlands
    British107375020001
    BREESE, David Gwyn
    40 Wimblebury Road
    Littleworth
    WS12 5HU Cannock
    Staffordshire
    Director
    40 Wimblebury Road
    Littleworth
    WS12 5HU Cannock
    Staffordshire
    British13050560002
    CHAHALIS, Scott Christian
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    C/O Colson Castors Ltd
    West Midlands
    England
    Director
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    C/O Colson Castors Ltd
    West Midlands
    England
    UsaUnited States157829560001
    CLAYTON, James Henry
    154 Eastgate
    Deeping St James
    PE6 8RD Peterborough
    Cambridgeshire
    Director
    154 Eastgate
    Deeping St James
    PE6 8RD Peterborough
    Cambridgeshire
    British81673380001
    HARRINGTON, Ronald
    13 Churchill Way
    EX39 1DF Northam
    Devon
    Director
    13 Churchill Way
    EX39 1DF Northam
    Devon
    British102973230001
    HINDS, John
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    C/O Colson Castors Ltd
    West Midlands
    England
    Director
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    C/O Colson Castors Ltd
    West Midlands
    England
    UsaAmerican185679720001
    HUMPAGE, George
    25 Northgate
    Aldridge
    WS9 8QF Walsall
    West Midlands
    Director
    25 Northgate
    Aldridge
    WS9 8QF Walsall
    West Midlands
    British13050540001
    LILLY, Robert
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    C/O Colson Castors Ltd
    West Midlands
    England
    Director
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    C/O Colson Castors Ltd
    West Midlands
    England
    EnglandBritish97998580001
    NICHOLLS, Eric Ernest Graham
    20 Waters Drive
    Four Oaks
    B74 4TQ Sutton Coldfield
    West Midlands
    Director
    20 Waters Drive
    Four Oaks
    B74 4TQ Sutton Coldfield
    West Midlands
    British13065170002
    PARTRIDGE, Nigel Keith
    Camelot Barbican Lane
    EX32 8LB Barnstaple
    Devon
    Director
    Camelot Barbican Lane
    EX32 8LB Barnstaple
    Devon
    United KingdomBritish9988090001
    PRITZKER, Robert Alan
    1740 North Cleveland
    FOREIGN Chicago
    Illinois 60614
    Usa
    Director
    1740 North Cleveland
    FOREIGN Chicago
    Illinois 60614
    Usa
    United StatesAmerican47230840001
    SMITH, Christopher Joseph
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    C/O Colson Castors Ltd
    West Midlands
    England
    Director
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    C/O Colson Castors Ltd
    West Midlands
    England
    UsaAmerican157830370001
    TOWELL, Derrick James
    110 Kineton Green Road
    B92 7EE Solihull
    West Midlands
    Director
    110 Kineton Green Road
    B92 7EE Solihull
    West Midlands
    United KingdomBritish107375020001
    TUCKER, Louhon
    1161 Johnson Street
    Naperville 60540
    Illinois
    Usa
    Director
    1161 Johnson Street
    Naperville 60540
    Illinois
    Usa
    United StatesAmerican98409710001
    WALKER, John Albert
    The Thatched House
    Tunley Sapperton
    GL7 6LW Cirencester
    Gloucestershire
    Director
    The Thatched House
    Tunley Sapperton
    GL7 6LW Cirencester
    Gloucestershire
    United KingdomBritish3026560001
    WHITE, Richard William
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    C/O Colson Castors Ltd
    West Midlands
    England
    Director
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    C/O Colson Castors Ltd
    West Midlands
    England
    EnglandBritish184103760001

    Who are the persons with significant control of ALDRIDGE PLASTICS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    Bagnall Street
    West Midlands
    England
    Jun 30, 2016
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    Bagnall Street
    West Midlands
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02879952
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ALDRIDGE PLASTICS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Oct 03, 1996Registration of a charge (395)
    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
    • Investors in Industry PLC
    Transactions
    • Mar 30, 1984Registration of a charge
    • Nov 25, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Investors in Industry PLC
    Transactions
    • Mar 30, 1984Registration of a charge
    • Nov 25, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 21, 1982Registration of a charge
    • Nov 25, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Industrial and Commercial Finance Corporation Limited.
    Transactions
    • Mar 24, 1982Registration of a charge
    • Jul 29, 1996Statement 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