RUSSELL PLASTIC MOULDINGS LIMITED

RUSSELL PLASTIC MOULDINGS LIMITED

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

    Company NameRUSSELL PLASTIC MOULDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02322452
    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 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 AddressNo

    What were the previous names of RUSSELL PLASTIC MOULDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEEDWOOD PLASTIC MOULDINGS LIMITEDSep 21, 1994Sep 21, 1994
    S. R. DEE (TECHNICAL MOULDING) LIMITEDMar 10, 1989Mar 10, 1989
    LOTMULTI LIMITEDNov 28, 1988Nov 28, 1988

    What are the latest accounts for RUSSELL PLASTIC MOULDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for RUSSELL PLASTIC MOULDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 05, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Vishal Puri as a director on Jun 29, 2016

    2 pagesAP01

    Termination of appointment of Larry Jose Zea Betancourt as a director on Jun 29, 2016

    1 pagesTM01

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 10
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 10
    SH01

    Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 23, 2015

    2 pagesAP01

    Termination of appointment of Michael Leslie Collins as a director on Mar 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 10
    SH01

    legacy

    1 pagesSH20

    Statement of capital on May 16, 2014

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    6 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Appointment of Jason Alexander Smalley as a director

    2 pagesAP01

    Who are the officers of RUSSELL PLASTIC MOULDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    PURI, Vishal
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    EnglandBritish209516530001
    SMALLEY, Jason Alexander
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    EnglandBritish163491340001
    DAVIDSON, Ronald
    6 Leighton Avenue
    FK15 0EB Dunblane
    Perthshire
    Secretary
    6 Leighton Avenue
    FK15 0EB Dunblane
    Perthshire
    British14580001
    DRAPER, Stuart Ross
    565 Burton Road
    Midway
    DE11 0DQ Swadlincote
    Derbyshire
    Secretary
    565 Burton Road
    Midway
    DE11 0DQ Swadlincote
    Derbyshire
    British97538750001
    ENGLISH, Kathleen Margaret
    Callingwood House
    Needwood
    DE13 9PU Burton-On-Trent
    Staffordshire
    Secretary
    Callingwood House
    Needwood
    DE13 9PU Burton-On-Trent
    Staffordshire
    British24082710001
    GOLDSMITH, Dennis
    14 Brandreth Drive
    Giltbrook
    NG16 2UN Nottingham
    Secretary
    14 Brandreth Drive
    Giltbrook
    NG16 2UN Nottingham
    British52503790001
    BELCH, Ross Alexander
    11 13 Kittochside Road
    Clarkston
    G76 9AT Glasgow
    Director
    11 13 Kittochside Road
    Clarkston
    G76 9AT Glasgow
    British41429090001
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    British70897900001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish70461210001
    DOUGHERTY, Brian Donald
    113 Finlay Rise Fairways
    Milngavie
    G62 6QL Glasgow
    Director
    113 Finlay Rise Fairways
    Milngavie
    G62 6QL Glasgow
    British62450210001
    DRAPER, Stuart Ross
    565 Burton Road
    Midway
    DE11 0DQ Swadlincote
    Derbyshire
    Director
    565 Burton Road
    Midway
    DE11 0DQ Swadlincote
    Derbyshire
    United KingdomBritish97538750001
    ENGLISH, Brian Percy
    Callingwood House
    Needwood
    DE13 9PU Burton On Trent
    Staffordshire
    Director
    Callingwood House
    Needwood
    DE13 9PU Burton On Trent
    Staffordshire
    British5679760001
    GILLARD, Peter Henry
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    Director
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    United KingdomBritish66091700004
    MCCOLL, Stewart Fraser
    53 Westerlea Drive
    Bridge Of Allan
    FK9 4DQ Stirling
    Stirlingshire
    Director
    53 Westerlea Drive
    Bridge Of Allan
    FK9 4DQ Stirling
    Stirlingshire
    British14910001
    NICOLSON, Graeme Russell
    6 Otterburn Drive
    Giffnock
    G46 6PZ Glasgow
    Strathclyde
    Director
    6 Otterburn Drive
    Giffnock
    G46 6PZ Glasgow
    Strathclyde
    ScotlandBritish32694280001
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    British52745500001
    ROSIE, Paul George
    11 Edwalton Lodge Close
    Edwalton
    NG12 4DT Nottingham
    Nottinghamshire
    Director
    11 Edwalton Lodge Close
    Edwalton
    NG12 4DT Nottingham
    Nottinghamshire
    British14610002
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    United KingdomBritish112697170001
    ZEA BETANCOURT, Larry Jose
    Cemex House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    Director
    Cemex House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    EnglandVenezuelan132043870002

    Does RUSSELL PLASTIC MOULDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 04, 1998Registration of a charge (395)
    • Nov 05, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 14, 1997Registration of a charge (395)
    • Nov 05, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 06, 1991Registration of a charge
    • Nov 05, 2008Statement of satisfaction of a charge in full or part (403a)

    Does RUSSELL PLASTIC MOULDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2016Commencement of winding up
    Aug 15, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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