MOR PLASTICS LTD

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

    Company NameMOR PLASTICS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03142469
    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 MOR PLASTICS LTD?

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

    Where is MOR PLASTICS LTD located?

    Registered Office Address
    No. 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MOR PLASTICS LTD?

    Previous Company Names
    Company NameFromUntil
    ROSTI (UK) LTD.Feb 13, 1996Feb 13, 1996
    COLUMNER LIMITEDDec 29, 1995Dec 29, 1995

    What are the latest accounts for MOR PLASTICS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for MOR PLASTICS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for MOR PLASTICS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Sep 25, 2014

    5 pages4.68

    Registered office address changed from Maersk House Braham Street London E1 8EP on Oct 10, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mr Terence Eric Cornick as a director on Mar 29, 2013

    3 pagesAP01

    Termination of appointment of Sune Norup Christensen as a director on Mar 29, 2013

    2 pagesTM01

    legacy

    3 pagesMG02

    Annual return made up to Dec 29, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2013

    Statement of capital on Jan 10, 2013

    • Capital: GBP 43,330,233
    SH01

    Register inspection address has been changed from Friary Court 65 Crutched Friars London EC3N 2AE United Kingdom

    1 pagesAD02

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England

    1 pagesAD02

    Appointment of John Kilby as a secretary on May 08, 2012

    3 pagesAP03

    Termination of appointment of Stig Jorgen Hoffmeyer as a director on May 09, 2012

    2 pagesTM01

    Termination of appointment of Karin Svan as a director on May 09, 2012

    2 pagesTM01

    Termination of appointment of Hfw Nominees Limited as a secretary on May 08, 2012

    2 pagesTM02

    Appointment of John Kilby as a director on May 08, 2012

    6 pagesAP01

    Appointment of Mr Sune Norup Christensen as a director on May 08, 2012

    5 pagesAP01

    Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on May 14, 2012

    3 pagesAD01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Dec 29, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Dec 29, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Who are the officers of MOR PLASTICS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILBY, John
    Dorset Street
    SO15 2DP Southampton
    No. 1
    Hampshire
    Secretary
    Dorset Street
    SO15 2DP Southampton
    No. 1
    Hampshire
    British169214960001
    CORNICK, Terence Eric
    Dorset Street
    SO15 2DP Southampton
    No. 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No. 1
    Hampshire
    United KingdomBritish134551700001
    KILBY, John, Mr.
    Dorset Street
    SO15 2DP Southampton
    No. 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No. 1
    Hampshire
    EnglandBritish76247880001
    BATESON, Anne Rosalind
    Frietuna 167 Frinton Road
    Kirby Cross
    CO13 0PD Frinton On Sea
    Essex
    Secretary
    Frietuna 167 Frinton Road
    Kirby Cross
    CO13 0PD Frinton On Sea
    Essex
    British53505810001
    HFW NOMINEES LIMITED
    65 Crutched Friars
    EC3N 2AE London
    Friary Court
    United Kingdom
    Nominee Secretary
    65 Crutched Friars
    EC3N 2AE London
    Friary Court
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberUNITED KINGDOM
    900007930002
    ALLAN, Alistair John
    The Lindens
    94 Drymen Road Bearsden
    G61 2SY Glasgow
    Director
    The Lindens
    94 Drymen Road Bearsden
    G61 2SY Glasgow
    ScotlandBritish75326550001
    BIGNELL, Ivan Francis
    68 Doods Park Road
    RH2 0PY Reigate
    Surrey
    Director
    68 Doods Park Road
    RH2 0PY Reigate
    Surrey
    British39093450001
    BROLEV, Erik Silkeborg
    Maglegaardsvej 217
    Fredensborg Dk-3480
    FOREIGN Denmark
    Director
    Maglegaardsvej 217
    Fredensborg Dk-3480
    FOREIGN Denmark
    Danish47434560001
    CHRISTENSEN, Sune Norup
    Braham Street
    E1 8EP London
    Maersk House
    Director
    Braham Street
    E1 8EP London
    Maersk House
    United KingdomDanish161396040001
    COUGHLAN, Barry
    Manor Gate
    G71 8QZ Bothwell
    3
    South Lanarkshire
    Director
    Manor Gate
    G71 8QZ Bothwell
    3
    South Lanarkshire
    ScotlandBritish252409590001
    GLENDORF, Klaus
    Holbaek Landevej 80
    Ugerlose
    Dk-4350
    Denmark
    Director
    Holbaek Landevej 80
    Ugerlose
    Dk-4350
    Denmark
    Danish83805660001
    HEINEKE, Lars Bjorn
    DK 2000 Frederiksberg
    Hoffmeyersvej 20
    Denmark
    Director
    DK 2000 Frederiksberg
    Hoffmeyersvej 20
    Denmark
    United KingdomDanish151724060001
    HOFFMEYER, Stig Jorgen
    Holmegardsvej 18
    Charlottenlund
    Dk 2920
    Denmark
    Director
    Holmegardsvej 18
    Charlottenlund
    Dk 2920
    Denmark
    DenmarkDanish55227990001
    JAKOBSEN, Bent
    Vandelvej 13
    Koge Dk-4600
    FOREIGN Denmark
    Director
    Vandelvej 13
    Koge Dk-4600
    FOREIGN Denmark
    Danish47434530001
    KLOVE, Jesper
    Falkoner Alle-22
    DK2000 Frederiksberg
    Denmark
    Director
    Falkoner Alle-22
    DK2000 Frederiksberg
    Denmark
    Danish47830050001
    KNIGHT, David Anthony
    3 Manse View
    G72 0DF Blantyre
    Lanarkshire
    Director
    3 Manse View
    G72 0DF Blantyre
    Lanarkshire
    British103140310001
    LAI, Poh Lim
    24 Redwood Drive
    Wing
    LU7 0TA Leighton Buzzard
    Bedfordshire
    Director
    24 Redwood Drive
    Wing
    LU7 0TA Leighton Buzzard
    Bedfordshire
    British45783660001
    LARSEN, Kjeld Erik
    Ellevej 12 2 Tv
    Horsholm
    Dk 2970
    Denmark
    Director
    Ellevej 12 2 Tv
    Horsholm
    Dk 2970
    Denmark
    Danish66673920003
    LOW, Andrew Ross
    5 Gilfillan Place
    Overtown
    ML2 0HB Wishaw
    Lanarkshire
    Director
    5 Gilfillan Place
    Overtown
    ML2 0HB Wishaw
    Lanarkshire
    British45886240001
    MCLELLAND, Anthony John Maxwell
    5 Oak Leaf Close
    KT19 8JT Epsom
    Surrey
    Director
    5 Oak Leaf Close
    KT19 8JT Epsom
    Surrey
    United KingdomBritish13981930001
    MCLELLAND, Anthony John Maxwell
    5 Oak Leaf Close
    KT19 8JT Epsom
    Surrey
    Director
    5 Oak Leaf Close
    KT19 8JT Epsom
    Surrey
    United KingdomBritish13981930001
    MCLELLAND, Anthony John Maxwell
    5 Oak Leaf Close
    KT19 8JT Epsom
    Surrey
    Director
    5 Oak Leaf Close
    KT19 8JT Epsom
    Surrey
    United KingdomBritish13981930001
    NEAL, Tommy Wayne
    PO BOX 632
    725 C.O. Cannon Drive
    Coushatta
    L.A. 71019
    Usa
    Director
    PO BOX 632
    725 C.O. Cannon Drive
    Coushatta
    L.A. 71019
    Usa
    Usa/American103140250001
    O'SULLIVAN, James Roderic Mary
    165 Ashley Gardens
    Emery Hill Street Westminster
    SW1P 1PD London
    Director
    165 Ashley Gardens
    Emery Hill Street Westminster
    SW1P 1PD London
    British36118280001
    RODHOLM, Karl
    Sdr Jagtvej 19
    2970 Horsholm
    Denmark
    Director
    Sdr Jagtvej 19
    2970 Horsholm
    Denmark
    Danish46625240001
    SITACHITT, Manu
    92 Soi Punnawithi 43
    Sukumvit 101 Bangchak
    FOREIGN Phrakhanog Bangkok
    Thailand 10260
    Director
    92 Soi Punnawithi 43
    Sukumvit 101 Bangchak
    FOREIGN Phrakhanog Bangkok
    Thailand 10260
    Thai47648760002
    SVAN, Karin
    Esplanaden 50
    DK 1098 Copenhagen K
    Holdingselskabet A/S
    Denmark
    Director
    Esplanaden 50
    DK 1098 Copenhagen K
    Holdingselskabet A/S
    Denmark
    DenmarkDanish151901440001
    TILLING, Peter Thomas
    175a Uxbridge Road
    HA3 6TP Harrow
    Middlesex
    Director
    175a Uxbridge Road
    HA3 6TP Harrow
    Middlesex
    British69865570001
    TILLING, Stephen Peter
    Beechwood House Old Long Grove
    HP9 2QH Seer Green
    Buckinghamshire
    Director
    Beechwood House Old Long Grove
    HP9 2QH Seer Green
    Buckinghamshire
    British74360300001
    VILDENFELDT, Henrik
    Fasenhaven 4
    Gentofte
    Dk 2820
    Denmark
    Director
    Fasenhaven 4
    Gentofte
    Dk 2820
    Denmark
    Danish73499520002
    VILDENFELDT, Henrik
    Rygaards Alle 7
    DK2900 2900 Hellerup
    Denmark
    Director
    Rygaards Alle 7
    DK2900 2900 Hellerup
    Denmark
    Danish68491940001

    Does MOR PLASTICS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge on cash
    Created On Sep 30, 1996
    Delivered On Oct 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter
    Short particulars
    The company as sole beneficial owner and with full title guarantee charged the deposit and the debt represented thereby to the bank by way of first fixed charge as security for the payment and satisfaction of the secured liabilities.
    Persons Entitled
    • Unibank a/S
    Transactions
    • Oct 09, 1996Registration of a charge (395)
    • Feb 15, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does MOR PLASTICS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2013Commencement of winding up
    Feb 28, 2015Dissolved 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