CERAMET PLASMA COATINGS LIMITED

CERAMET PLASMA COATINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCERAMET PLASMA COATINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01904701
    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 CERAMET PLASMA COATINGS LIMITED?

    • Treatment and coating of metals (25610) / Manufacturing

    Where is CERAMET PLASMA COATINGS LIMITED located?

    Registered Office Address
    Springwood Court Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CERAMET PLASMA COATINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AXONFIELD LIMITEDApr 12, 1985Apr 12, 1985

    What are the latest accounts for CERAMET PLASMA COATINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for CERAMET PLASMA COATINGS 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

    3 pagesDS01

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

    3 pagesAA

    Annual return made up to Jun 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2013

    Statement of capital on Jun 14, 2013

    • Capital: GBP 1,500
    SH01

    Appointment of Mr Michael John Harkcom as a director on Feb 21, 2013

    2 pagesAP01

    Termination of appointment of Stewart Raymond Gibson as a director on Nov 30, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Jun 14, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Brian Anderson as a director on Jan 04, 2012

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Jun 14, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mrs Ute Suse Ball as a secretary

    1 pagesAP03

    Termination of appointment of John Grime as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Appointment of Mr David Farrington Landless as a director

    2 pagesAP01

    Annual return made up to Jun 14, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr John Roland Grime on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr Brian Anderson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Stewart Raymond Gibson on Oct 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    Who are the officers of CERAMET PLASMA COATINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Ute Suse
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Secretary
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    159037280001
    HARKCOM, Michael John
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United KingdomBritish175928470001
    LANDLESS, David Farrington
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United KingdomBritish67432350001
    ANDERSON, Brian
    1 Polefield Gardens
    GL51 6DY Cheltenham
    Gloucestershire
    Secretary
    1 Polefield Gardens
    GL51 6DY Cheltenham
    Gloucestershire
    British23423480009
    GRIME, John Roland
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Secretary
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    British39112420001
    PIERCE, Alison
    The Tining
    Beacon Lane
    GL10 3ES Haresfield
    Gloucestershire
    Secretary
    The Tining
    Beacon Lane
    GL10 3ES Haresfield
    Gloucestershire
    British112834230001
    ANDERSON, Brian
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    EnglandBritish23423480009
    GIBSON, Stewart Raymond
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United KingdomBritish112940720001
    PIERCE, Paul
    The Tining
    Beacon Lane
    GL10 3ES Haresfield
    Gloucestershire
    Director
    The Tining
    Beacon Lane
    GL10 3ES Haresfield
    Gloucestershire
    British23423490005
    SLEIGHT, Derek Robson
    23 Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    Lanarkshire
    Director
    23 Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    Lanarkshire
    British409510001

    Does CERAMET PLASMA COATINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 19, 1996
    Delivered On Dec 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a a piece of land at ryeford stonehouse gloucestershire part t/n GR125579 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 21, 1996Registration of a charge (395)
    • May 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jan 23, 1989
    Delivered On Jan 27, 1989
    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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures - including trade fixtures stocks shares other interests fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 27, 1989Registration of a charge
    • May 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 02, 1985
    Delivered On Sep 18, 1985
    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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Sep 18, 1985Registration of a charge
    • Nov 09, 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