PLASMA & THERMAL COATINGS LTD.

PLASMA & THERMAL COATINGS LTD.

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

    Company NamePLASMA & THERMAL COATINGS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03047279
    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 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 AddressNo

    What were the previous names of PLASMA & THERMAL COATINGS LTD.?

    Previous Company Names
    Company NameFromUntil
    PRIMEBID LIMITEDApr 19, 1995Apr 19, 1995

    What are the latest accounts for PLASMA & THERMAL COATINGS LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for PLASMA & THERMAL COATINGS LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for PLASMA & THERMAL COATINGS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 78,000
    SH01

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

    5 pagesAA

    Annual return made up to Jun 14, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Derek Alty as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 29, 2013Date of termination was removed from the TM01 on 29/07/2013 as it is invalid or ineffective.

    Termination of appointment of Gareth Davies as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 29, 2013Date of termination was removed from the TM01 on 29/07/2013 as it is invalid or ineffective.

    Appointment of Mr Michael John Harkcom as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 29, 2013Appointment date was removed from the AP01 on 29/07/2013 as it is invalid or ineffective.

    Appointment of Mr David Farrington Landless as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 29, 2013Appointment date was removed from the AP01 on 29/07/2013 as it is invalid or ineffective.

    Appointment of Mr Michael John Harkcom as a director

    2 pagesAP01

    Termination of appointment of Derek Alty as a director

    1 pagesTM01

    Termination of appointment of Gareth Davies as a director

    1 pagesTM01

    Appointment of Mr David Farrington Landless as a director

    2 pagesAP01

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

    4 pagesAA

    Annual return made up to Jun 14, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Michael Hallas as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

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

    4 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jun 14, 2011

    16 pagesRP04

    Annual return made up to Jun 14, 2011 with full list of shareholders

    8 pagesAR01
    Annotations
    DateAnnotation
    Jul 14, 2011A SECOND FILED ANNUAL RETURN WAS REGISTERED ON 14/07/2011

    Termination of appointment of John Grime as a secretary

    1 pagesTM02

    Appointment of Mrs Ute Suse Ball as a secretary

    1 pagesAP03

    Full accounts made up to Dec 31, 2009

    20 pagesAA

    Annual return made up to Jun 14, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of PLASMA & THERMAL COATINGS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Ute Suse
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Secretary
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    159040310001
    HARKCOM, Michael John
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United KingdomBritish175928470001
    LANDLESS, David Farrington
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United Kingdom
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United Kingdom
    United KingdomBritish67432350001
    GRIME, John Roland
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Secretary
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    British39112420001
    MORGAN, Sally
    18 Maes Y Nant
    Creigiau
    CF15 9EJ Cardiff
    Secretary
    18 Maes Y Nant
    Creigiau
    CF15 9EJ Cardiff
    British43487510001
    SANDEMAN, Gillian Helen
    Carberry
    Llandevaud
    NP6 2AF Newport
    Gwent
    Secretary
    Carberry
    Llandevaud
    NP6 2AF Newport
    Gwent
    British3246830001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    ALTY, Derek
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    EnglandBritish58729840001
    BAILEY, David
    73 Codnor Denby Lane
    Codnor
    DE5 9SP Ripley
    Derbyshire
    Director
    73 Codnor Denby Lane
    Codnor
    DE5 9SP Ripley
    Derbyshire
    British43779600001
    BOMFORD, Stephen James
    Willow Close
    Charfield
    GL12 8UD Wotton-Under-Edge
    3
    Gloucestershire
    United Kingdom
    Director
    Willow Close
    Charfield
    GL12 8UD Wotton-Under-Edge
    3
    Gloucestershire
    United Kingdom
    EnglandBritish140077710001
    BRENNAN, Brian
    Falcons Ridge Collafield
    Littledean
    GL14 3LG Cinderford
    Gloucestershire
    Director
    Falcons Ridge Collafield
    Littledean
    GL14 3LG Cinderford
    Gloucestershire
    British43779580001
    DAVIES, Gareth
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    United KingdomBritish194479130001
    HALLAS, Michael
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Springwood Court
    Cheshire
    EnglandBritish56959090001
    MCINTYRE, Roy Peter
    5 Rosslyn Road
    NP19 8PD Newport
    Director
    5 Rosslyn Road
    NP19 8PD Newport
    British81649790001
    MORGAN, Sally
    18 Maes Y Nant
    Creigiau
    CF15 9EJ Cardiff
    Director
    18 Maes Y Nant
    Creigiau
    CF15 9EJ Cardiff
    WalesBritish43487510001
    NICHOL, David William
    Keel Row
    Llandogo
    NP25 4TA Monmouth
    Director
    Keel Row
    Llandogo
    NP25 4TA Monmouth
    British93482480001
    ORBELL, Timothy
    1 Ullswater Avenue
    CF2 5PT Cardiff
    South Glamorgan
    Director
    1 Ullswater Avenue
    CF2 5PT Cardiff
    South Glamorgan
    British55994480002
    PRINCE, Richard John
    2 Wallcroft
    Durham Park
    BS6 6XJ Bristol
    Director
    2 Wallcroft
    Durham Park
    BS6 6XJ Bristol
    United KingdomBritish43487570003
    TRUELOVE, Andrew David
    218 Cardiff Road
    NP9 3AG Newport
    South Wales
    Director
    218 Cardiff Road
    NP9 3AG Newport
    South Wales
    British43779640002
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Does PLASMA & THERMAL COATINGS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 16, 2004Registration of a charge (395)
    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
    • Lombard North Central PLC
    Transactions
    • Apr 28, 2004Registration of a charge (395)
    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
    • The Royal Bank of Scotland Commercial Services Limited (Security Holder)
    Transactions
    • Apr 15, 2004Registration of a charge (395)
    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
    • Griffin Credit Services Limited
    Transactions
    • Apr 05, 1997Registration of a charge (395)
    • Mar 20, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jun 24, 1995Registration of a charge (395)
    • Dec 03, 2004Statement 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