GORAN PLASTICS LIMITED

GORAN PLASTICS LIMITED

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

    Company NameGORAN PLASTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03651053
    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 GORAN PLASTICS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GORAN PLASTICS LIMITED located?

    Registered Office Address
    C/O Quantuma Llp 3rd Floor 37
    Frederick Place
    BN1 4EA Brighton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GORAN PLASTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for GORAN PLASTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 29, 2019

    19 pagesLIQ03

    Registered office address changed from 24 Cardiff Way Abbots Langley Herts WD5 0TT United Kingdom to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on Jan 02, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 30, 2018

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Confirmation statement made on Oct 16, 2018 with updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Oct 16, 2017 with updates

    4 pagesCS01

    Notification of Christopher Robin King as a person with significant control on Mar 30, 2017

    2 pagesPSC01

    Cessation of Twinplast Limited as a person with significant control on Mar 30, 2017

    1 pagesPSC07

    Termination of appointment of Martin John Foreman as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of Martin John Foreman as a secretary on Mar 30, 2017

    1 pagesTM02

    Registered office address changed from C/O Martin Foreman Yorke Chambers 15 Royston Road Baldock Hertfordshire SG7 6NW to 24 Cardiff Way Abbots Langley Herts WD5 0TT on Aug 15, 2017

    1 pagesAD01

    Appointment of Mr Christopher Robin King as a secretary on Mar 30, 2017

    2 pagesAP03

    Appointment of Mr Christopher Robin King as a director on Mar 30, 2017

    2 pagesAP01

    Termination of appointment of Michael Anthony Cowan as a director on Apr 09, 2016

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 16, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Oct 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from Unit 2 Greycaine Road Watford Herts WD24 7GP to C/O Martin Foreman Yorke Chambers 15 Royston Road Baldock Hertfordshire SG7 6NW on Dec 17, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Oct 16, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of GORAN PLASTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Christopher Robin
    Cardiff Way
    WD5 0TT Abbots Langley
    24
    Herts
    United Kingdom
    Secretary
    Cardiff Way
    WD5 0TT Abbots Langley
    24
    Herts
    United Kingdom
    236835510001
    KING, Christopher Robin
    Cardiff Way
    WD5 0TT Abbots Langley
    24
    Herts
    United Kingdom
    Director
    Cardiff Way
    WD5 0TT Abbots Langley
    24
    Herts
    United Kingdom
    EnglandBritish60872800002
    COX, Peter Ross
    3 Lynsey Close
    Redbourn
    AL3 7PW St Albans
    Hertfordshire
    Secretary
    3 Lynsey Close
    Redbourn
    AL3 7PW St Albans
    Hertfordshire
    British5208990001
    DEERING, Robert Stewart
    5 Kenilworth Court
    WD17 4LE Watford
    Hertfordshire
    Secretary
    5 Kenilworth Court
    WD17 4LE Watford
    Hertfordshire
    British20260870001
    FOREMAN, Martin John
    Cardiff Way
    WD5 0TT Abbots Langley
    24
    Herts
    United Kingdom
    Secretary
    Cardiff Way
    WD5 0TT Abbots Langley
    24
    Herts
    United Kingdom
    British185767290001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    COWAN, Michael Anthony
    c/o Martin Foreman
    15 Royston Road
    SG7 6NW Baldock
    Yorke Chambers
    Hertfordshire
    England
    Director
    c/o Martin Foreman
    15 Royston Road
    SG7 6NW Baldock
    Yorke Chambers
    Hertfordshire
    England
    UkBritish2552410002
    COWAN, Michael Anthony
    Greycaine Road
    WD24 7GP Watford
    Unit 2
    Herts
    Director
    Greycaine Road
    WD24 7GP Watford
    Unit 2
    Herts
    UkBritish2552410002
    DEERING, Robert Stewart
    Greycaine Road
    WD24 7GP Watford
    Unit 2
    Herts
    Director
    Greycaine Road
    WD24 7GP Watford
    Unit 2
    Herts
    United KingdomBritish20260870001
    FOREMAN, Martin John
    Cardiff Way
    WD5 0TT Abbots Langley
    24
    Herts
    United Kingdom
    Director
    Cardiff Way
    WD5 0TT Abbots Langley
    24
    Herts
    United Kingdom
    United KingdomBritish88541950003
    KING, Christopher Robin
    Greycaine Road
    WD24 7GP Watford
    Unit 2
    Herts
    Director
    Greycaine Road
    WD24 7GP Watford
    Unit 2
    Herts
    EnglandBritish60872800002
    KING, Christopher Robin
    Cardiff Way
    WD5 0TT Abbots Langley
    24
    Hertfordshire
    United Kingdom
    Director
    Cardiff Way
    WD5 0TT Abbots Langley
    24
    Hertfordshire
    United Kingdom
    EnglandBritish60872800002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of GORAN PLASTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Robin King
    Frederick Place
    BN1 4EA Brighton
    C/O Quantuma Llp 3rd Floor 37
    Mar 30, 2017
    Frederick Place
    BN1 4EA Brighton
    C/O Quantuma Llp 3rd Floor 37
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Twinplast Limited
    Greycaine Road
    WD24 7GP Watford
    Unit 1
    England
    Apr 06, 2016
    Greycaine Road
    WD24 7GP Watford
    Unit 1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredEngland
    Registration Number02056991
    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.

    Does GORAN PLASTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge by way of debenture
    Created On Dec 03, 2009
    Delivered On Dec 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Close Invoice Finance LTD
    Transactions
    • Dec 04, 2009Registration of a charge (MG01)
    Rent deposit deed
    Created On Feb 12, 2001
    Delivered On Feb 17, 2001
    Outstanding
    Amount secured
    £7000.00 due or to become due from the company to the chargee
    Short particulars
    The monies in an interest bearing account (including accrued interest).
    Persons Entitled
    • Stephen Berenyi and John Henry Tyler
    Transactions
    • Feb 17, 2001Registration of a charge (395)
    Charge over book debts
    Created On Feb 23, 1999
    Delivered On Mar 03, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to or in connection with a financing agreement
    Short particulars
    By way of fixed and floating charges all book debts and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Close Invoice Financing Limited
    Transactions
    • Mar 03, 1999Registration of a charge (395)
    Debenture
    Created On Jan 12, 1999
    Delivered On Feb 01, 1999
    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
    • Barclays Bank PLC
    Transactions
    • Feb 01, 1999Registration of a charge (395)

    Does GORAN PLASTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2018Commencement of winding up
    May 08, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Bucknall
    3rd Floor 37 Frederick Place
    BN1 4EA Brighton
    practitioner
    3rd Floor 37 Frederick Place
    BN1 4EA Brighton
    Maxine Lea Reid-Roberts
    3rd Floor 37 Frederick Place
    BN1 4EA Brighton
    Sussex
    practitioner
    3rd Floor 37 Frederick Place
    BN1 4EA Brighton
    Sussex

    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