PLASTIC PLATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePLASTIC PLATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03304854
    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 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 AddressNo

    What were the previous names of PLASTIC PLATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAC KIGASS LIMITEDJun 23, 1997Jun 23, 1997
    PINCO 892 LIMITEDJan 21, 1997Jan 21, 1997

    What are the latest accounts for PLASTIC PLATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PLASTIC PLATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 033048540004 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 033048540008, created on May 04, 2022

    50 pagesMR01

    Memorandum and Articles of Association

    8 pagesMA

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Registration of charge 033048540007, created on Jun 29, 2021

    39 pagesMR01

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Registration of charge 033048540006, created on Aug 28, 2020

    40 pagesMR01

    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 pagesAD01

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Appointment of Mr Ian Russell Perrins as a secretary on Mar 02, 2020

    2 pagesAP03

    Termination of appointment of Alan Sime as a secretary on Mar 02, 2020

    1 pagesTM02

    Registration of charge 033048540005, created on Jan 24, 2020

    41 pagesMR01

    Previous accounting period shortened from Dec 29, 2018 to Dec 28, 2018

    1 pagesAA01

    Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018

    1 pagesAA01

    Registration of charge 033048540004, created on Jul 05, 2019

    35 pagesMR01

    Who are the officers of PLASTIC PLATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERRINS, Ian Russell
    Wildmere Road
    OX16 3JU Banbury
    14a
    England
    Secretary
    Wildmere Road
    OX16 3JU Banbury
    14a
    England
    267707580001
    SHARP, James Gordon
    Wildmere Road
    OX16 3JU Banbury
    14a
    England
    Director
    Wildmere Road
    OX16 3JU Banbury
    14a
    England
    EnglandBritish36500590003
    BIRD, Peter Thomas
    2 The Derries
    Fernhill Heath
    WR3 8RY Worcester
    Secretary
    2 The Derries
    Fernhill Heath
    WR3 8RY Worcester
    British62100690001
    HUNGERFORD, Kenneth
    2471 Riveredge Se
    49546 Grand Rapids
    Michigan
    Usa
    Secretary
    2471 Riveredge Se
    49546 Grand Rapids
    Michigan
    Usa
    American53650150001
    LONDON, Philip Ronald
    Melchett Road
    Kings Norton
    B30 3HS Birmingham
    36-44
    West Midlands
    Secretary
    Melchett Road
    Kings Norton
    B30 3HS Birmingham
    36-44
    West Midlands
    British70642220002
    SIME, Alan
    Melchett Road
    Kings Norton
    B30 3HS Birmingham
    36-44
    West Midlands
    Secretary
    Melchett Road
    Kings Norton
    B30 3HS Birmingham
    36-44
    West Midlands
    230512370001
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    ANISKO, Chester
    7229 Packer Woods
    MI 49306 Belmont
    Usa
    Director
    7229 Packer Woods
    MI 49306 Belmont
    Usa
    American65512580001
    BIRD, Peter Thomas
    2 The Derries
    Fernhill Heath
    WR3 8RY Worcester
    Director
    2 The Derries
    Fernhill Heath
    WR3 8RY Worcester
    British62100690001
    GAVIN, Thomas
    3514 Peach Ridge
    MI 49504 Grand Rapids
    Usa
    Director
    3514 Peach Ridge
    MI 49504 Grand Rapids
    Usa
    American65512500001
    GILBERT, Robert Michael
    Beaconwood Lodge
    Beacon Lane
    B45 9XN Rednal
    West Midlands
    Director
    Beaconwood Lodge
    Beacon Lane
    B45 9XN Rednal
    West Midlands
    EnglandBritish22730010001
    HUNGERFORD, Kenneth
    2471 Riveredge Se
    49546 Grand Rapids
    Michigan
    Usa
    Director
    2471 Riveredge Se
    49546 Grand Rapids
    Michigan
    Usa
    UsaAmerican53650150001
    HUNGERFORD, Kenneth
    2471 Riveredge Se
    49546 Grand Rapids
    Michigan
    Usa
    Director
    2471 Riveredge Se
    49546 Grand Rapids
    Michigan
    Usa
    UsaAmerican53650150001
    KROL, Norman
    3977 Lochbend
    Commerce
    Mi
    48382
    Usa
    Director
    3977 Lochbend
    Commerce
    Mi
    48382
    Usa
    American67505680001
    SMITH, Martin Henry
    Cotswold Offchurch Lane
    Radford Semele
    CV31 1TN Leamington Spa
    Warwickshire
    Director
    Cotswold Offchurch Lane
    Radford Semele
    CV31 1TN Leamington Spa
    Warwickshire
    British53650310001
    TEETS, James
    2649 Boston Se
    East Grand Rapids 49506
    FOREIGN Michigan Usa
    Director
    2649 Boston Se
    East Grand Rapids 49506
    FOREIGN Michigan Usa
    UsaUsa71002260001
    WARDMAN, Arthur Stewart
    97 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    97 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    British3130300001
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Who are the persons with significant control of PLASTIC PLATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Melchett Road, Kings Norton Business Centre
    B30 3HS Birmingham
    36-44
    England
    Apr 06, 2016
    Melchett Road, Kings Norton Business Centre
    B30 3HS Birmingham
    36-44
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03688482
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PLASTIC PLATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Igf Business Credit Limited
    Transactions
    • May 06, 2022Registration of a charge (MR01)
    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
    • Bgf Nominees Limited (As Security Trustee)
    Transactions
    • Jun 30, 2021Registration of a charge (MR01)
    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
    • Bgf Nominees Limited (As Security Trustee)
    Transactions
    • Sep 07, 2020Registration of a charge (MR01)
    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
    • Bgf Nominees Limited (As Security Trustee)
    Transactions
    • Jan 30, 2020Registration of a charge (MR01)
    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
    • Abn Amro Asset Based Finance N.V.
    Transactions
    • Jul 15, 2019Registration of a charge (MR01)
    • Jul 18, 2022Satisfaction of a charge (MR04)
    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
    • Bgf Nominees Limited (As Security Trustee)
    Transactions
    • May 03, 2019Registration of a charge (MR01)
    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
    • Venture Finance PLC
    Transactions
    • Aug 28, 2003Registration of a charge (395)
    • Jul 18, 2022Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 08, 2001Registration of a charge (395)
    • Dec 20, 2007Statement 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