PLAST-TEC PLASTERING SYSTEMS LTD

PLAST-TEC PLASTERING SYSTEMS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePLAST-TEC PLASTERING SYSTEMS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06402826
    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 PLAST-TEC PLASTERING SYSTEMS LTD?

    • Plastering (43310) / Construction

    Where is PLAST-TEC PLASTERING SYSTEMS LTD located?

    Registered Office Address
    Kendal House
    41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLAST-TEC PLASTERING SYSTEMS LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What are the latest filings for PLAST-TEC PLASTERING SYSTEMS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Registered office address changed from Unit 3 Neepsend Triangle Park Burton Road Sheffield S3 8BW to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on May 25, 2016

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    13 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 04, 2016

    LRESEX

    Annual return made up to Oct 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 100
    SH01

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

    7 pagesAA

    Annual return made up to Oct 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Mark James Rice as a secretary on Oct 01, 2014

    2 pagesAP03

    Registered office address changed from Unit 4 Neepsend Triangle Business Park Burton Road Sheffield S Yorkshire S3 8BW to Unit 3 Neepsend Triangle Park Burton Road Sheffield S3 8BW on Oct 07, 2014

    1 pagesAD01

    Termination of appointment of Dawn Rice as a secretary on Oct 01, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Oct 31, 2013

    7 pagesAA

    Appointment of Michael 0'Toole as a director

    3 pagesAP01

    Appointment of Thomas Rice as a director

    3 pagesAP01

    Annual return made up to Oct 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from * Unit 4 Neepsend House 1 Percy Street Sheffield South Yorkshire S3 8BT England* on Nov 05, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2012

    8 pagesAA

    Annual return made up to Oct 18, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    6 pagesAA

    Registered office address changed from * Unit 14 Carlisle House Carlisle Street East Sheffield S4 7QN England* on Feb 29, 2012

    1 pagesAD01

    Annual return made up to Oct 18, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    6 pagesMG01

    Total exemption small company accounts made up to Oct 31, 2010

    6 pagesAA

    Who are the officers of PLAST-TEC PLASTERING SYSTEMS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICE, Mark James
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    South Yorkshire
    Secretary
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    South Yorkshire
    191664760001
    O'TOOLE, Michael
    Farrier Gate
    S35 3PG Sheffield
    10
    South Yorkshire
    England
    Director
    Farrier Gate
    S35 3PG Sheffield
    10
    South Yorkshire
    England
    EnglandBritishCommercial Director146202240001
    RICE, Mark
    11 Welwyn Road
    Gleadless
    S12 2JF Sheffield
    South Yorkshire
    Director
    11 Welwyn Road
    Gleadless
    S12 2JF Sheffield
    South Yorkshire
    EnglandBritishPlastering125519380001
    RICE, Thomas
    Merbeck Drive
    S35 4DB Sheffield
    21a
    South Yorkshire
    England
    Director
    Merbeck Drive
    S35 4DB Sheffield
    21a
    South Yorkshire
    England
    UkBritishOperations Director185024660001
    RICE, Dawn
    11 Welwyn Road
    Gleadless
    S12 2JF Sheffield
    South Yorkshire
    Secretary
    11 Welwyn Road
    Gleadless
    S12 2JF Sheffield
    South Yorkshire
    British125519440001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does PLAST-TEC PLASTERING SYSTEMS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Oct 07, 2011
    Delivered On Oct 11, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 11, 2011Registration of a charge (MG01)

    Does PLAST-TEC PLASTERING SYSTEMS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 04, 2016Commencement of winding up
    Jun 23, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth David Rusling
    Kendal House 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    practitioner
    Kendal House 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    John Russell
    Kendal House, 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    practitioner
    Kendal House, 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire

    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