PLASTIC PLATE LIMITED
Overview
| Company Name | PLASTIC PLATE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03304854 |
| 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 PLASTIC PLATE LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is PLASTIC PLATE LIMITED located?
| Registered Office Address | 14a Wildmere Road OX16 3JU Banbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLASTIC PLATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADAC KIGASS LIMITED | Jun 23, 1997 | Jun 23, 1997 |
| PINCO 892 LIMITED | Jan 21, 1997 | Jan 21, 1997 |
What are the latest accounts for PLASTIC PLATE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PLASTIC PLATE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 033048540004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 033048540008, created on May 04, 2022 | 50 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Registration of charge 033048540007, created on Jun 29, 2021 | 39 pages | MR01 | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Registration of charge 033048540006, created on Aug 28, 2020 | 40 pages | MR01 | ||||||||||
Registered office address changed from 36-44 Melchett Road Kings Norton Birmingham West Midlands B30 3HS to 14a Wildmere Road Banbury OX16 3JU on Jul 20, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Appointment of Mr Ian Russell Perrins as a secretary on Mar 02, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan Sime as a secretary on Mar 02, 2020 | 1 pages | TM02 | ||||||||||
Registration of charge 033048540005, created on Jan 24, 2020 | 41 pages | MR01 | ||||||||||
Previous accounting period shortened from Dec 29, 2018 to Dec 28, 2018 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018 | 1 pages | AA01 | ||||||||||
Registration of charge 033048540004, created on Jul 05, 2019 | 35 pages | MR01 | ||||||||||
Who are the officers of PLASTIC PLATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERRINS, Ian Russell | Secretary | Wildmere Road OX16 3JU Banbury 14a England | 267707580001 | |||||||
| SHARP, James Gordon | Director | Wildmere Road OX16 3JU Banbury 14a England | England | British | 36500590003 | |||||
| BIRD, Peter Thomas | Secretary | 2 The Derries Fernhill Heath WR3 8RY Worcester | British | 62100690001 | ||||||
| HUNGERFORD, Kenneth | Secretary | 2471 Riveredge Se 49546 Grand Rapids Michigan Usa | American | 53650150001 | ||||||
| LONDON, Philip Ronald | Secretary | Melchett Road Kings Norton B30 3HS Birmingham 36-44 West Midlands | British | 70642220002 | ||||||
| SIME, Alan | Secretary | Melchett Road Kings Norton B30 3HS Birmingham 36-44 West Midlands | 230512370001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||
| ANISKO, Chester | Director | 7229 Packer Woods MI 49306 Belmont Usa | American | 65512580001 | ||||||
| BIRD, Peter Thomas | Director | 2 The Derries Fernhill Heath WR3 8RY Worcester | British | 62100690001 | ||||||
| GAVIN, Thomas | Director | 3514 Peach Ridge MI 49504 Grand Rapids Usa | American | 65512500001 | ||||||
| GILBERT, Robert Michael | Director | Beaconwood Lodge Beacon Lane B45 9XN Rednal West Midlands | England | British | 22730010001 | |||||
| HUNGERFORD, Kenneth | Director | 2471 Riveredge Se 49546 Grand Rapids Michigan Usa | Usa | American | 53650150001 | |||||
| HUNGERFORD, Kenneth | Director | 2471 Riveredge Se 49546 Grand Rapids Michigan Usa | Usa | American | 53650150001 | |||||
| KROL, Norman | Director | 3977 Lochbend Commerce Mi 48382 Usa | American | 67505680001 | ||||||
| SMITH, Martin Henry | Director | Cotswold Offchurch Lane Radford Semele CV31 1TN Leamington Spa Warwickshire | British | 53650310001 | ||||||
| TEETS, James | Director | 2649 Boston Se East Grand Rapids 49506 FOREIGN Michigan Usa | Usa | Usa | 71002260001 | |||||
| WARDMAN, Arthur Stewart | Director | 97 Northumberland Road CV32 6HQ Leamington Spa Warwickshire | British | 3130300001 | ||||||
| PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds | 900013290001 |
Who are the persons with significant control of PLASTIC PLATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Paintbox Banbury Limited | Apr 06, 2016 | Melchett Road, Kings Norton Business Centre B30 3HS Birmingham 36-44 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PLASTIC PLATE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 04, 2022 Delivered On May 06, 2022 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 29, 2021 Delivered On Jun 30, 2021 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 28, 2020 Delivered On Sep 07, 2020 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 24, 2020 Delivered On Jan 30, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 05, 2019 Delivered On Jul 15, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 30, 2019 Delivered On May 03, 2019 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 22, 2003 Delivered On Aug 28, 2003 | 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
| ||||
| Mortgage | Created On Jun 05, 2001 Delivered On Jun 08, 2001 | Satisfied | Amount secured £720,000 and all other monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Various chattels specified in form 395 relating to abb paint shop for mobile phones chilling system for robotic painting plant together with one fenix 200 laser marker serial number 259. see the mortgage charge document for full details. | ||||
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