RUSSELL PLASTIC MOULDINGS LIMITED
Overview
| Company Name | RUSSELL PLASTIC MOULDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02322452 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RUSSELL PLASTIC MOULDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RUSSELL PLASTIC MOULDINGS LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUSSELL PLASTIC MOULDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEEDWOOD PLASTIC MOULDINGS LIMITED | Sep 21, 1994 | Sep 21, 1994 |
| S. R. DEE (TECHNICAL MOULDING) LIMITED | Mar 10, 1989 | Mar 10, 1989 |
| LOTMULTI LIMITED | Nov 28, 1988 | Nov 28, 1988 |
What are the latest accounts for RUSSELL PLASTIC MOULDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for RUSSELL PLASTIC MOULDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on May 09, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on Sep 28, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of Vishal Puri as a director on Jun 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Larry Jose Zea Betancourt as a director on Jun 29, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Leslie Collins as a director on Mar 23, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 16, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Jason Alexander Smalley as a director | 2 pages | AP01 | ||||||||||
Who are the officers of RUSSELL PLASTIC MOULDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
| PURI, Vishal | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 Berkshire | England | British | 209516530001 | |||||
| SMALLEY, Jason Alexander | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 Berkshire | England | British | 163491340001 | |||||
| DAVIDSON, Ronald | Secretary | 6 Leighton Avenue FK15 0EB Dunblane Perthshire | British | 14580001 | ||||||
| DRAPER, Stuart Ross | Secretary | 565 Burton Road Midway DE11 0DQ Swadlincote Derbyshire | British | 97538750001 | ||||||
| ENGLISH, Kathleen Margaret | Secretary | Callingwood House Needwood DE13 9PU Burton-On-Trent Staffordshire | British | 24082710001 | ||||||
| GOLDSMITH, Dennis | Secretary | 14 Brandreth Drive Giltbrook NG16 2UN Nottingham | British | 52503790001 | ||||||
| BELCH, Ross Alexander | Director | 11 13 Kittochside Road Clarkston G76 9AT Glasgow | British | 41429090001 | ||||||
| BOTTLE, Stephen | Director | 30 Alban Road SG6 2AT Letchworth Hertfordshire | British | 70897900001 | ||||||
| COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 70461210001 | |||||
| DOUGHERTY, Brian Donald | Director | 113 Finlay Rise Fairways Milngavie G62 6QL Glasgow | British | 62450210001 | ||||||
| DRAPER, Stuart Ross | Director | 565 Burton Road Midway DE11 0DQ Swadlincote Derbyshire | United Kingdom | British | 97538750001 | |||||
| ENGLISH, Brian Percy | Director | Callingwood House Needwood DE13 9PU Burton On Trent Staffordshire | British | 5679760001 | ||||||
| GILLARD, Peter Henry | Director | First Floor Flat 165 Fentiman Road, Vauxhall SW8 1JZ London | United Kingdom | British | 66091700004 | |||||
| MCCOLL, Stewart Fraser | Director | 53 Westerlea Drive Bridge Of Allan FK9 4DQ Stirling Stirlingshire | British | 14910001 | ||||||
| NICOLSON, Graeme Russell | Director | 6 Otterburn Drive Giffnock G46 6PZ Glasgow Strathclyde | Scotland | British | 32694280001 | |||||
| ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | 52745500001 | ||||||
| ROSIE, Paul George | Director | 11 Edwalton Lodge Close Edwalton NG12 4DT Nottingham Nottinghamshire | British | 14610002 | ||||||
| SMITH, Andrew Michael | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | United Kingdom | British | 112697170001 | |||||
| ZEA BETANCOURT, Larry Jose | Director | Cemex House Coldharbour Lane Thorpe TW20 8TD Egham Surrey | England | Venezuelan | 132043870002 |
Does RUSSELL PLASTIC MOULDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 29, 1998 Delivered On Aug 04, 1998 | 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
| ||||
Transactions
| ||||
| Debenture | Created On Aug 06, 1997 Delivered On Aug 14, 1997 | 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
| ||||
Transactions
| ||||
| Debenture | Created On Feb 27, 1991 Delivered On Mar 06, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See form M395 for full details). 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
| ||||
Transactions
| ||||
Does RUSSELL PLASTIC MOULDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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