ROWAN PLASTIC MOULDINGS LIMITED

ROWAN PLASTIC MOULDINGS LIMITED

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

    Company NameROWAN PLASTIC MOULDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02181287
    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 ROWAN PLASTIC MOULDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ROWAN PLASTIC MOULDINGS LIMITED located?

    Registered Office Address
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of ROWAN PLASTIC MOULDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROWAN (ESBE) PLASTICS LIMITEDNov 18, 1987Nov 18, 1987
    CAUSEMOST LIMITEDOct 20, 1987Oct 20, 1987

    What are the latest accounts for ROWAN PLASTIC MOULDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for ROWAN PLASTIC MOULDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Oct 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 60,000
    SH01

    Director's details changed for Mr Jon Michael Green on Aug 01, 2013

    2 pagesCH01

    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

    2 pagesAA

    Annual return made up to Oct 01, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Matthew Gregory as a director on Sep 07, 2012

    2 pagesAP01

    Termination of appointment of Stephen Paul Crummett as a director on Sep 07, 2012

    1 pagesTM01

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

    2 pagesAA

    Annual return made up to Oct 01, 2011 with full list of shareholders

    3 pagesAR01

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

    2 pagesAA

    Annual return made up to Oct 01, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Delete memorandum of association 05/07/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Mr Stephen Paul Crummett on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Jon Michael Green on Nov 10, 2009

    2 pagesCH01

    Secretary's details changed for Jon Michael Green on Nov 10, 2009

    1 pagesCH03

    Annual return made up to Oct 01, 2009 with full list of shareholders

    5 pagesAR01

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    3 pages288a

    Who are the officers of ROWAN PLASTIC MOULDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Jon Michael
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Secretary
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    British105507950003
    GREEN, Jon Michael
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    United KingdomBritish105507950004
    GREGORY, Matthew
    London Road
    AL1 1PL St Albans
    180
    Hertfordshire
    United Kingdom
    Director
    London Road
    AL1 1PL St Albans
    180
    Hertfordshire
    United Kingdom
    EnglandBritish70063900003
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    ROWE, Anne
    26 North Lodge
    Lambton Park
    DH3 4AZ Chester Le Street
    County Durham
    Secretary
    26 North Lodge
    Lambton Park
    DH3 4AZ Chester Le Street
    County Durham
    British30893480002
    CRUMMETT, Stephen Paul
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    EnglandBritish177741840001
    DRYDEN, Stephen William
    Home Farm
    Arlescote
    OX17 1DQ Banbury
    Oxfordshire
    Director
    Home Farm
    Arlescote
    OX17 1DQ Banbury
    Oxfordshire
    EnglandBritish47821400004
    DRYDEN, Stephen William
    1 Claydon Grove
    Hatton Park
    CV35 7UF Warwick
    Warwickshire
    Director
    1 Claydon Grove
    Hatton Park
    CV35 7UF Warwick
    Warwickshire
    British47821400003
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritish28010290009
    PURCELL, John Robert
    Flitch House
    North Aston Road
    OX25 5RH Middle Aston
    Oxfordshire
    Director
    Flitch House
    North Aston Road
    OX25 5RH Middle Aston
    Oxfordshire
    British19310590004
    ROWE, Anne
    26 North Lodge
    Lambton Park
    DH3 4AZ Chester Le Street
    County Durham
    Director
    26 North Lodge
    Lambton Park
    DH3 4AZ Chester Le Street
    County Durham
    British30893480002
    ROWE, Douglas
    26 North Lodge
    Lambton Park
    DH3 4AZ Chester Le Street
    County Durham
    Director
    26 North Lodge
    Lambton Park
    DH3 4AZ Chester Le Street
    County Durham
    British30893490002
    TAYLOR, Matthew Anthony
    The Barn
    1 Gayton Road Eastcote
    NN12 8NG Towcester
    Northamptonshire
    Director
    The Barn
    1 Gayton Road Eastcote
    NN12 8NG Towcester
    Northamptonshire
    British55929610002
    TWIGDEN, Paul Terrence
    Hallwicks House 3 Oakhill Road
    Shenley Church End
    MK5 6AR Milton Keynes
    Buckinghamshire
    Director
    Hallwicks House 3 Oakhill Road
    Shenley Church End
    MK5 6AR Milton Keynes
    Buckinghamshire
    United KingdomBritish16210600002
    WILLIAMS, David Michael
    Bunzl Plc
    110 Park Street
    W1K 6NX London
    Director
    Bunzl Plc
    110 Park Street
    W1K 6NX London
    British12672070005

    Does ROWAN PLASTIC MOULDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 26, 1991
    Delivered On Jun 10, 1992
    Satisfied
    Amount secured
    £25,000
    Short particulars
    Sites 4 & 11 hobson industrial estate burnopfield newcastle upon tyne.
    Persons Entitled
    • D. Rowe, A. Rowe J. Rowe and Scottish Equitable Trustees Limited
    Transactions
    • Jun 10, 1992Registration of a charge (395)
    • Jul 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1990
    Delivered On Jun 10, 1992
    Satisfied
    Amount secured
    £30,000
    Short particulars
    Sites 4 & 11 hobson industrial estate burnopfield newcastle upon tyne.
    Persons Entitled
    • D. Rowe, A. Rowe, J. Rowe and Scottish Equitable Trustees Limited
    Transactions
    • Jun 10, 1992Registration of a charge (395)
    • Jul 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 18, 1989
    Delivered On Jun 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site 4 hobson industrial estate burnopfield newcastle upon tyne.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1992Registration of a charge (395)
    • Apr 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 18, 1989
    Delivered On Jun 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site 11 hobson industrial estate burnopfield newcastle upon tyne.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1992Registration of a charge (395)
    • Apr 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 18, 1989
    Delivered On Jul 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site 11, hobson industrial estate, burnopfield durham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 26, 1989Registration of a charge
    • Apr 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 18, 1989
    Delivered On Jul 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site 4, hobson industrial estate, burnopfield, durham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 26, 1989Registration of a charge
    • Apr 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 03, 1988
    Delivered On May 11, 1988
    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
    • May 11, 1988Registration of a charge
    • Apr 28, 2000Statement 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