PLASMA & THERMAL COATINGS LTD.
Overview
| Company Name | PLASMA & THERMAL COATINGS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03047279 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLASMA & THERMAL COATINGS LTD.?
- Treatment and coating of metals (25610) / Manufacturing
Where is PLASMA & THERMAL COATINGS LTD. located?
| Registered Office Address | Springwood Court Springwood Close Tytherington Business Park SK10 2XF Macclesfield Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLASMA & THERMAL COATINGS LTD.?
| Company Name | From | Until |
|---|---|---|
| PRIMEBID LIMITED | Apr 19, 1995 | Apr 19, 1995 |
What are the latest accounts for PLASMA & THERMAL COATINGS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for PLASMA & THERMAL COATINGS LTD.?
| Annual Return |
|
|---|
What are the latest filings for PLASMA & THERMAL COATINGS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Derek Alty as a director | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Gareth Davies as a director | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael John Harkcom as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr David Farrington Landless as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael John Harkcom as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Alty as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth Davies as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Farrington Landless as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Michael Hallas as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 14, 2011 | 16 pages | RP04 | ||||||||||
Annual return made up to Jun 14, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Grime as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Ute Suse Ball as a secretary | 1 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2009 | 20 pages | AA | ||||||||||
Annual return made up to Jun 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of PLASMA & THERMAL COATINGS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Ute Suse | Secretary | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | 159040310001 | |||||||
| HARKCOM, Michael John | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | United Kingdom | British | 175928470001 | |||||
| LANDLESS, David Farrington | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire United Kingdom | United Kingdom | British | 67432350001 | |||||
| GRIME, John Roland | Secretary | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | British | 39112420001 | ||||||
| MORGAN, Sally | Secretary | 18 Maes Y Nant Creigiau CF15 9EJ Cardiff | British | 43487510001 | ||||||
| SANDEMAN, Gillian Helen | Secretary | Carberry Llandevaud NP6 2AF Newport Gwent | British | 3246830001 | ||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
| ALTY, Derek | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | England | British | 58729840001 | |||||
| BAILEY, David | Director | 73 Codnor Denby Lane Codnor DE5 9SP Ripley Derbyshire | British | 43779600001 | ||||||
| BOMFORD, Stephen James | Director | Willow Close Charfield GL12 8UD Wotton-Under-Edge 3 Gloucestershire United Kingdom | England | British | 140077710001 | |||||
| BRENNAN, Brian | Director | Falcons Ridge Collafield Littledean GL14 3LG Cinderford Gloucestershire | British | 43779580001 | ||||||
| DAVIES, Gareth | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | United Kingdom | British | 194479130001 | |||||
| HALLAS, Michael | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire | England | British | 56959090001 | |||||
| MCINTYRE, Roy Peter | Director | 5 Rosslyn Road NP19 8PD Newport | British | 81649790001 | ||||||
| MORGAN, Sally | Director | 18 Maes Y Nant Creigiau CF15 9EJ Cardiff | Wales | British | 43487510001 | |||||
| NICHOL, David William | Director | Keel Row Llandogo NP25 4TA Monmouth | British | 93482480001 | ||||||
| ORBELL, Timothy | Director | 1 Ullswater Avenue CF2 5PT Cardiff South Glamorgan | British | 55994480002 | ||||||
| PRINCE, Richard John | Director | 2 Wallcroft Durham Park BS6 6XJ Bristol | United Kingdom | British | 43487570003 | |||||
| TRUELOVE, Andrew David | Director | 218 Cardiff Road NP9 3AG Newport South Wales | British | 43779640002 | ||||||
| SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Does PLASMA & THERMAL COATINGS LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 10, 2004 Delivered On Aug 16, 2004 | Outstanding | 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
| ||||
| Chattel mortgage | Created On Apr 21, 2004 Delivered On Apr 28, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Flame spray technologies-MP100 aps system-s/no: 16330. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Mar 30, 2004 Delivered On Apr 15, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Apr 02, 1997 Delivered On Apr 05, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jun 20, 1995 Delivered On Jun 24, 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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