PLASTECH EXTRUSIONS LIMITED

PLASTECH EXTRUSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePLASTECH EXTRUSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02178883
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PLASTECH EXTRUSIONS LIMITED?

    • (7499) /

    Where is PLASTECH EXTRUSIONS LIMITED located?

    Registered Office Address
    Times Place 45 Pall Mall
    SW1Y 5JG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLASTECH EXTRUSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What is the status of the latest annual return for PLASTECH EXTRUSIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PLASTECH EXTRUSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    2 pages88(2)

    legacy

    3 pages363a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages287

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    4 pages288a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Accounts for a dormant company made up to Dec 31, 2006

    8 pagesAA

    legacy

    1 pages288b

    legacy

    7 pages363s

    Accounts for a dormant company made up to Dec 31, 2005

    8 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of PLASTECH EXTRUSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VITA SERVICES LIMITED
    Oldham Road
    Middleton
    M24 2DB Manchester
    Secretary
    Oldham Road
    Middleton
    M24 2DB Manchester
    109599980001
    MAUNDRELL, Graham Lloyd
    12 Oldfield View
    Hartley Wintney
    RG27 8JH Hook
    Hampshire
    Director
    12 Oldfield View
    Hartley Wintney
    RG27 8JH Hook
    Hampshire
    United KingdomBritishHr Manager56093930002
    BEST, Martyn James
    The Dawn
    Dark Lane
    L40 5TR Ormskirk
    Lancashire
    Secretary
    The Dawn
    Dark Lane
    L40 5TR Ormskirk
    Lancashire
    British11741310002
    STIRZAKER, Mark Robert
    Lower Dunishbooth House
    Lane Head
    OL12 6BH Rochdale
    Lancashire
    Secretary
    Lower Dunishbooth House
    Lane Head
    OL12 6BH Rochdale
    Lancashire
    BritishSolicitor78366970002
    TEAGUE, Alan Richard
    26 Orchard Street
    Stockton Heath
    WA4 6LH Warrington
    Secretary
    26 Orchard Street
    Stockton Heath
    WA4 6LH Warrington
    British290650004
    TRENDELL, William Anthony
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    Secretary
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    BritishAccountant12317760001
    BEST, Martyn James
    The Dawn
    Dark Lane
    L40 5TR Ormskirk
    Lancashire
    Director
    The Dawn
    Dark Lane
    L40 5TR Ormskirk
    Lancashire
    United KingdomBritishChartered Accountant11741310002
    BICKERTON, Richard Henry Cheetham
    Send Grove
    Church Lane, Send
    GU23 7JL Woking
    Surrey
    Director
    Send Grove
    Church Lane, Send
    GU23 7JL Woking
    Surrey
    EnglandBritishAccountant12360020001
    COATES, Richard Neil
    17 Goldsworthy Road
    Flixton
    M41 8TY Manchester
    Director
    17 Goldsworthy Road
    Flixton
    M41 8TY Manchester
    BritishAccountant68912220001
    CROWE, Gerald
    100 Norbreck Close
    Great Sankey
    WA5 2SX Warrington
    Cheshire
    Director
    100 Norbreck Close
    Great Sankey
    WA5 2SX Warrington
    Cheshire
    BritishProduction Director17431070001
    DURKIN, Thomas Frederick
    An Cala
    5 Dover Road, Branksome Park
    BH13 6DZ Poole
    Director
    An Cala
    5 Dover Road, Branksome Park
    BH13 6DZ Poole
    EnglandBritishManager83598360002
    ECCLES, Colin
    21 Ashe House
    Clevedon Road
    TW1 2TT Twickenham
    Middlesex
    Director
    21 Ashe House
    Clevedon Road
    TW1 2TT Twickenham
    Middlesex
    United KingdomBritishPlastics Technologist12360030002
    FENN, Keith Alan
    Croft House
    Crofters Court
    CW4 7EX Holmes Chapel
    Cheshire
    Director
    Croft House
    Crofters Court
    CW4 7EX Holmes Chapel
    Cheshire
    EnglandBritishOperations Director125355160001
    FRANCIS, Stephen Ronald William
    Belvedere Lodge
    18 Highbury Road Wimbledon Village
    SW19 7PR London
    Director
    Belvedere Lodge
    18 Highbury Road Wimbledon Village
    SW19 7PR London
    EnglandBritishAccountant105961550001
    GOULD, Simon Raymond
    The Tower House
    Croston Close
    SK9 Alderley Edge
    Cheshire
    Director
    The Tower House
    Croston Close
    SK9 Alderley Edge
    Cheshire
    BritishManaging Director17431080001
    HARRIS, Howard Elliott
    15 Queen's Gate Gardens
    SW7 5LY London
    Director
    15 Queen's Gate Gardens
    SW7 5LY London
    BritishCompany Director93378750001
    POSTLETHWAITE, William
    Phesant Field Mudhouse Lane
    Burton
    L64 5TR South Wirral
    Director
    Phesant Field Mudhouse Lane
    Burton
    L64 5TR South Wirral
    BritishMarketing Consultant46265010001
    STIRZAKER, Mark Robert
    Lower Dunishbooth House
    Lane Head
    OL12 6BH Rochdale
    Lancashire
    Director
    Lower Dunishbooth House
    Lane Head
    OL12 6BH Rochdale
    Lancashire
    EnglandBritishSolicitor78366970002
    TEAGUE, Alan Richard
    26 Orchard Street
    Stockton Heath
    WA4 6LH Warrington
    Director
    26 Orchard Street
    Stockton Heath
    WA4 6LH Warrington
    BritishCompany Secretary290650004
    TRENDELL, William Anthony
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    Director
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    EnglandBritishAccountant12317760001
    WICKHAM, Steven John
    33 Dairyground Road
    Bramhall
    SK7 2HW Stockport
    Cheshire
    Director
    33 Dairyground Road
    Bramhall
    SK7 2HW Stockport
    Cheshire
    EnglandBritishSales Director17431100001

    Does PLASTECH EXTRUSIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 16, 1995
    Delivered On Oct 23, 1995
    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
    • Barclays Bank PLC
    Transactions
    • Oct 23, 1995Registration of a charge (395)
    • Aug 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Oct 19, 1994
    Delivered On Oct 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charge over a receivables finance agreement dated 22ND december 1993 made between plastech extrusions limited and tsb commercial finance limited.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Oct 28, 1994Registration of a charge (395)
    • Jan 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 19, 1994
    Delivered On Oct 28, 1994
    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
    • Tsb Bank PLC
    Transactions
    • Oct 28, 1994Registration of a charge (395)
    • Aug 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 23, 1993
    Delivered On Dec 24, 1993
    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
    • Tsb Commercial Finance Limited
    Transactions
    • Dec 24, 1993Registration of a charge (395)
    • Jan 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jul 02, 1993
    Delivered On Jul 16, 1993
    Satisfied
    Amount secured
    £41,000 due from the company to the chargee
    Short particulars
    All the chattels as defined on the reverse of the form 395 ref M2C.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jul 16, 1993Registration of a charge (395)
    • Oct 10, 1998Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Jun 15, 1993
    Delivered On Jun 19, 1993
    Satisfied
    Amount secured
    £43306.80 due from the company to the chargee under the terms of the charge
    Short particulars
    All right title and interest in and to all monies payable under the insurances particulars of which are set out on the paper apart to form 395 see form 395 M114C for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jun 19, 1993Registration of a charge (395)
    • Jan 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 04, 1992
    Delivered On Jun 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 24/11/87
    Short particulars
    First fixed charge on all goodwill & uncalled capital & all patents/applications inventions trade marks/names registered designs & all licences.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 11, 1992Registration of a charge (395)
    • Jan 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On May 06, 1992
    Delivered On May 27, 1992
    Satisfied
    Amount secured
    £34,784.80 due from the company to the chargee
    Short particulars
    All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • May 27, 1992Registration of a charge (395)
    • Jan 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Mar 25, 1991
    Delivered On Apr 12, 1991
    Satisfied
    Amount secured
    £20078.20 all monies due or to become due from the company to the chargee
    Short particulars
    All right, title & interest in & to all sums under the insurance as from time to time varied or extended & the benefit of all powers & remedies for full details refer to doc 395 ref. M262C).
    Persons Entitled
    • Close Brothers Limited.
    Transactions
    • Apr 12, 1991Registration of a charge
    • Jan 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Feb 19, 1990
    Delivered On Feb 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One new batterfield gloenco sheet extrusion line with power pack (see form 395 for full details).
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Feb 21, 1990Registration of a charge
    • Jan 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Feb 08, 1989
    Delivered On Feb 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels, plant, machinery and items described on form 395 m 214C.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Feb 11, 1989Registration of a charge
    • Jan 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Apr 08, 1988
    Delivered On Apr 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels, plant, machinery and items described on form 395. (see 395).
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Apr 13, 1988Registration of a charge
    Fixed and floating charge
    Created On Nov 24, 1987
    Delivered On Nov 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book & other debts floating charge on.. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 27, 1987Registration of a charge
    • Jan 06, 1996Statement of satisfaction of a charge in full or part (403a)

    Does PLASTECH EXTRUSIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2008Commencement of winding up
    Dec 24, 2009Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Victor Yerburgh Setchim
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham

    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