PLASTIQUE GROUP LIMITED
Overview
| Company Name | PLASTIQUE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06951808 |
| 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 PLASTIQUE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PLASTIQUE GROUP LIMITED located?
| Registered Office Address | c/o WAGSTAFFS CHARTERED ACCOUNTANTS Richmond House Walkern Road SG1 3QP Stevenage Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PLASTIQUE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for PLASTIQUE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Satisfaction of charge 069518080001 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Sep 30, 2016 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jul 03, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Group of companies' accounts made up to Jan 31, 2016 | 32 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 06, 2016
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Richard A. Garretson on Oct 05, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Mark Dunger on Oct 05, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Alyson Schlinger Barclay on Oct 05, 2016 | 2 pages | CH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 27, 2016
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jul 03, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Current accounting period shortened from Jan 31, 2017 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2015 to Jan 31, 2016 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Mark Dunger as a director on Jan 29, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Alyson Schlinger Barclay as a director on Jan 29, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard A. Garretson as a director on Jan 29, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rory Christian Robert Pope as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Geoffrey Michael Percy as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||||||
Who are the officers of PLASTIQUE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNGER, Mark | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | United States | American | 204408650001 | |||||
| GARRETSON, Richard | Director | c/o Wagstaffs Chartered Accountants Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | United States | American | 199809310001 | |||||
| SCHLINGER BARCLAY, Alyson | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | United States | American | 204408640002 | |||||
| LOWE, John | Secretary | Kingstanding Way TN2 3GP Tunbridge Wells Decimus Park Kent United Kingdom | British | 152850790001 | ||||||
| DREW, Trevor Stephen | Director | Kingstanding Way TN2 3GP Tunbridge Wellls Decimus Park Kent England | England | British | 189713850001 | |||||
| LOWE, John | Director | Kingstanding Way TN2 3GP Tunbridge Wells Decimus Park Kent United Kingdom | United Kingdom | British | 10180370002 | |||||
| PERCY, Geoffrey Michael | Director | 77-79 High Street TW20 9HY Egham Gladstone House Surrey United Kingdom | United Kingdom | British | 33707480004 | |||||
| POPE, Rory Christian Robert | Director | 21 Palmer Street SW1H 0AD London Business Growth Fund Plc England | United Kingdom | British | 183981880001 | |||||
| RIGLER, Perry Shaun | Director | Kingstanding Way TH2 3GP Tunbridge Wells Decimus Park Kent United Kingdom | United Kingdom | British | 37918170004 |
Who are the persons with significant control of PLASTIQUE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Esco Technologies Inc | Apr 06, 2016 | Clayton Road St Louis 9900a Missouri United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PLASTIQUE GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 07, 2014 Delivered On Feb 11, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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