ROTAFORM PLASTICS LIMITED

ROTAFORM PLASTICS LIMITED

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

    Company NameROTAFORM PLASTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01634208
    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 ROTAFORM PLASTICS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ROTAFORM PLASTICS LIMITED located?

    Registered Office Address
    One
    Connaught Place
    W2 2ET London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROTAFORM PLASTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What are the latest filings for ROTAFORM PLASTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Nov 30, 2019

    5 pagesAA

    Appointment of Mr Simon John O'gorman as a director on May 12, 2020

    2 pagesAP01

    Termination of appointment of Daniel Alexander Dayan as a director on May 12, 2020

    1 pagesTM01

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2018

    5 pagesAA

    Secretary's details changed for Mr Matthew Alexander Jones on Jul 15, 2019

    1 pagesCH03

    Appointment of Mr Matthew Alexander Jones as a secretary on Jul 02, 2019

    2 pagesAP03

    Termination of appointment of Erika Britt Percival as a secretary on Jul 02, 2019

    1 pagesTM02

    Appointment of Mr Daniel Alexander Dayan as a director on Jul 02, 2019

    2 pagesAP01

    Termination of appointment of Philip Joachim De Klerk as a director on Jul 02, 2019

    1 pagesTM01

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR England to 1 Connaught Place London W2 2ET

    1 pagesAD02

    Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on Sep 19, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2017

    4 pagesAA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Jun 19, 2018

    1 pagesTM02

    Appointment of Mrs Erika Britt Percival as a secretary on Jun 19, 2018

    2 pagesAP03

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Appointment of Mr Andrew Michael Watt as a director on Jan 02, 2018

    2 pagesAP01

    Termination of appointment of Simon John Dray as a director on Jan 02, 2018

    1 pagesTM01

    Appointment of Mr Philip Joachim De Klerk as a director on Dec 19, 2017

    2 pagesAP01

    Who are the officers of ROTAFORM PLASTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Matthew David Alexander
    Connaught Place
    W2 2ET London
    One
    England
    Secretary
    Connaught Place
    W2 2ET London
    One
    England
    260184800001
    O'GORMAN, Simon John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish240865160001
    WATT, Andrew Michael
    Connaught Place
    W2 2ET London
    One
    United Kingdom
    Director
    Connaught Place
    W2 2ET London
    One
    United Kingdom
    EnglandAustralian181638920001
    DOUGLAS, Angus
    44 Lakeside Close
    Old Whittington
    S41 9TD Chesterfield
    Derbyshire
    Secretary
    44 Lakeside Close
    Old Whittington
    S41 9TD Chesterfield
    Derbyshire
    British71526550002
    GREATBATCH, Michael
    3 Hoyland Court
    DE56 0EQ Belper
    Derbyshire
    Secretary
    3 Hoyland Court
    DE56 0EQ Belper
    Derbyshire
    British52370140001
    MASON, Christopher Paul
    20 Neuenheimer
    Landstrasse
    D69120 Heidelberg
    Germany
    Secretary
    20 Neuenheimer
    Landstrasse
    D69120 Heidelberg
    Germany
    British63679980002
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Secretary
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    British98815770001
    PERCIVAL, Erika Britt
    Connaught Place
    W2 2ET London
    One
    England
    Secretary
    Connaught Place
    W2 2ET London
    One
    England
    249723510001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2911328
    73037780028
    BOERSCH, Detlef Erich
    Tillystrasse 21
    7528 Bad Schonborn
    Germany
    Director
    Tillystrasse 21
    7528 Bad Schonborn
    Germany
    German26373700001
    DAYAN, Daniel Alexander
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish114867990002
    DE KLERK, Philip Joachim
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandDutch190444430001
    DRAY, Simon John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish135552980001
    FORMAN, Paul Anthony
    Manor Farm House
    Coln St Aldwyns
    GL7 5AD Cirencester
    Glos
    Director
    Manor Farm House
    Coln St Aldwyns
    GL7 5AD Cirencester
    Glos
    British59639890002
    GOOD, Stephen Paul
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Director
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    EnglandBritish117304340001
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Director
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    British122820710001
    HANNAH, Neil Roberts
    School Aycliffe
    DL5 6QY Durham
    Aycliffe Hall
    Director
    School Aycliffe
    DL5 6QY Durham
    Aycliffe Hall
    United KingdomBritish163874220001
    HIGGINSON, Kevin Mark
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Hammonds (Ref : Sdw)
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Hammonds (Ref : Sdw)
    United KingdomBritish116296480001
    HOLROYD, Gary
    Woodside
    9 The Barkery Newby
    TS8 0AW Middlesbrough
    Director
    Woodside
    9 The Barkery Newby
    TS8 0AW Middlesbrough
    British93490550001
    HOLT, Michael John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish99029610002
    HOLWELL, Steven
    61 Harthill Avenue
    Leconfield
    HU17 7LN Beverley
    East Yorkshire
    Director
    61 Harthill Avenue
    Leconfield
    HU17 7LN Beverley
    East Yorkshire
    British59971400001
    KEMPSTER, Jonathan
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    Director
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    EnglandBritish153034830001
    KIBBLE, Malcolm Peter
    3 Storth Park
    Fulwood Road
    S10 3QH Sheffield
    South Yorkshire
    Director
    3 Storth Park
    Fulwood Road
    S10 3QH Sheffield
    South Yorkshire
    British69819510002
    LENG, James William
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    Director
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    British134713800001
    LISTER, Jeremy Guy
    47 South Parade
    Bramhall
    SK7 3BJ Stockport
    Cheshire
    Director
    47 South Parade
    Bramhall
    SK7 3BJ Stockport
    Cheshire
    EnglandBritish66987840003
    MASON, Christopher Paul
    20 Neuenheimer
    Landstrasse
    D69120 Heidelberg
    Germany
    Director
    20 Neuenheimer
    Landstrasse
    D69120 Heidelberg
    Germany
    British63679980002
    MEADOWCROFT, John Boyne
    2 Bailey Close
    HP13 6QA High Wycombe
    Buckinghamshire
    Director
    2 Bailey Close
    HP13 6QA High Wycombe
    Buckinghamshire
    British77615940003
    SIMPSON, Wallace Brett
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    United KingdomBritish190549600001
    SMITH, Malcolm James
    Merryfields
    35 Belle Vue Road
    DE6 1AT Ashbourne
    Derbyshire
    Director
    Merryfields
    35 Belle Vue Road
    DE6 1AT Ashbourne
    Derbyshire
    EnglandBritish52934240003
    VERLE, Aime Raymond
    Krakkestraat 8
    FOREIGN B-8200-Brugge
    Belgium
    Director
    Krakkestraat 8
    FOREIGN B-8200-Brugge
    Belgium
    Belgian26373720001

    Who are the persons with significant control of ROTAFORM PLASTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bonar Rotaform Limited
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Apr 06, 2016
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number01470341
    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.

    Does ROTAFORM PLASTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Dec 05, 1984
    Delivered On Dec 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h properties & or the proceeds of sale thereon fixed & floating charges over undertaking and all property and assets present and future including goodwill book debts & the benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 13, 1984Registration of a charge
    • Jul 25, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On May 27, 1982
    Delivered On Jun 09, 1982
    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 over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital buildings fixturesfixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 09, 1982Registration of a charge

    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