WAL PLASTICS LTD

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

    Company NameWAL PLASTICS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03394534
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WAL PLASTICS LTD?

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

    Where is WAL PLASTICS LTD located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of WAL PLASTICS LTD?

    Previous Company Names
    Company NameFromUntil
    ROSTI (WALES) LTDSep 17, 1997Sep 17, 1997
    AUGURSHIP 103 LIMITEDJun 27, 1997Jun 27, 1997

    What are the latest accounts for WAL PLASTICS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WAL PLASTICS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 30 Finsbury Square London EC2P 2YU on Aug 07, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 18, 2017

    LRESSP

    Confirmation statement made on Jun 27, 2017 with updates

    4 pagesCS01

    Notification of Maersk Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on Jun 16, 2017

    1 pagesTM01

    Appointment of Mr David Jeffrey Harris as a director on Jun 16, 2017

    2 pagesAP01

    Annual return made up to Jun 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 3,250,000
    SH01

    Register inspection address has been changed from Maersk House Braham Street London E1 8EP United Kingdom to 13th Floor Aldgate Tower 2 Leman Street London E1 8FA

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on May 27, 2016

    1 pagesAD01

    Annual return made up to Jun 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 3,250,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jun 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 3,250,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Terence Cornick as a director

    2 pagesTM01

    Appointment of Mr Nigel Edmund Lehmann-Taylor as a director

    3 pagesAP01

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

    6 pagesAA

    Annual return made up to Jun 27, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Terence Eric Cornick as a director

    3 pagesAP01

    Termination of appointment of Sune Christensen as a director

    2 pagesTM01

    Who are the officers of WAL PLASTICS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILBY, John
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    British169214050001
    HARRIS, David Jeffrey
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritish177331320002
    KILBY, John, Mr.
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish76247880001
    HFW NOMINEES LIMITED
    65 Crutched Friars
    EC3N 2AE London
    Friary Court
    Nominee Secretary
    65 Crutched Friars
    EC3N 2AE London
    Friary Court
    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
    CHRISTENSEN, Sune Norup
    Braham Street
    E1 8EP London
    Maersk House
    Director
    Braham Street
    E1 8EP London
    Maersk House
    United KingdomDanish161396040001
    CORNICK, Terence Eric
    Braham Street
    E1 8EP London
    Maersk House
    Director
    Braham Street
    E1 8EP London
    Maersk House
    United KingdomBritish134551700001
    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
    KLOVE, Jesper
    Falkoner Alle-22
    DK2000 Frederiksberg
    Denmark
    Director
    Falkoner Alle-22
    DK2000 Frederiksberg
    Denmark
    Danish47830050001
    KLOVE, Jesper
    Falkoner Alle-22
    DK2000 Frederiksberg
    Denmark
    Director
    Falkoner Alle-22
    DK2000 Frederiksberg
    Denmark
    Danish47830050001
    LARSEN, Kjeld Erik
    2 Montague Hall Place
    Bushey Village
    WD2 1QG Bushey
    Hertfordshire
    Director
    2 Montague Hall Place
    Bushey Village
    WD2 1QG Bushey
    Hertfordshire
    Danish66673920002
    LEHMANN-TAYLOR, Nigel Edmund
    2 Leman Street
    E1 8FA London
    13th Floor, Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    13th Floor, Aldgate Tower
    United Kingdom
    EnglandBritish137861000001
    LOW, Andrew Ross
    5 Gilfillan Place
    Overtown
    ML2 0HB Wishaw
    Lanarkshire
    Director
    5 Gilfillan Place
    Overtown
    ML2 0HB Wishaw
    Lanarkshire
    British45886240001
    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, Stephen Peter
    Beechwood House Old Long Grove
    HP9 2QH Seer Green
    Buckinghamshire
    Director
    Beechwood House Old Long Grove
    HP9 2QH Seer Green
    Buckinghamshire
    British74360300001
    HFW DIRECTORS LIMITED
    Marlow House
    Lloyds Avenue
    EC3N 3AL London
    Nominee Director
    Marlow House
    Lloyds Avenue
    EC3N 3AL London
    900007920001

    Who are the persons with significant control of WAL PLASTICS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Leman Street
    E1 8FA London
    13th Floor, Aldgate Tower
    United Kingdom
    Apr 06, 2016
    2 Leman Street
    E1 8FA London
    13th Floor, Aldgate Tower
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01759455
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WAL PLASTICS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2017Commencement of winding up
    Jun 21, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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