Liquidation
Company Information for SPECIALISED ELASTOMERS LIMITED
3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD STOKE PRIOR, BROMSGROVE, B60 4DJ,
|
Company Registration Number
00286841
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPECIALISED ELASTOMERS LIMITED | |
Legal Registered Office | |
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ Other companies in GL20 | |
Company Number | 00286841 | |
---|---|---|
Company ID Number | 00286841 | |
Date formed | 1934-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 18/03/2015 | |
Return next due | 15/04/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-04 08:43:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN ELCOCK |
||
CHARLOTTA INGRID GRAHS |
||
CLAES JORWALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIKLAS ANDERS JOHANSSON |
Director | ||
HAKAN JONSSON |
Director | ||
KARA JOSEPHINE DE KRETSER |
Director | ||
LARS GORAN BLOMSTRAND |
Director | ||
TOMAS ANDERS DALENTOFT |
Director | ||
EVA ELISABETH ANDRE |
Director | ||
VIVECA CARINA SODERBERG |
Director | ||
SVEN ULF RUNESSON GRADEN |
Director | ||
CLAES EVERT JORWALL |
Director | ||
SVEN ULF RUNESSON GRADEN |
Company Secretary | ||
DAVID ALFRED PENN |
Company Secretary | ||
GUY MERVYN NORRIS |
Director | ||
DAVID ALFRED PENN |
Director | ||
ROGER ANTHONY KENT |
Director | ||
STEPHEN MARK JONES |
Director | ||
JOHN RALPH EDWARDS |
Director | ||
RICHARD AYLMER BONNIE |
Company Secretary | ||
JEFFREY JACQUES HOBBS |
Company Secretary | ||
RICHARD AYLMER BONNIE |
Director | ||
PETER JOSEPH KINDER HASLEHURST |
Director | ||
DAVID JAMES RING |
Director | ||
JEFFREY JACQUES HOBBS |
Director | ||
CHRISTOPHER RICHARD WEST |
Director | ||
BERTRAM HOWARD WORMSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRELLEBORG PIPE SEALS GATESHEAD LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2004-01-20 | Dissolved 2013-11-19 | |
C.R.P. SECURITIES LIMITED | Company Secretary | 2006-01-20 | CURRENT | 1998-02-19 | Active | |
CRP 1998 LIMITED | Company Secretary | 2006-01-20 | CURRENT | 1998-07-01 | Active | |
CRP HOLDINGS LIMITED | Company Secretary | 2006-01-20 | CURRENT | 2000-08-22 | Active | |
TRELLEBORG OFFSHORE BARROW-IN-FURNESS LIMITED | Company Secretary | 2006-01-20 | CURRENT | 1989-06-01 | Active | |
CRP SUBSEA LIMITED | Company Secretary | 2006-01-20 | CURRENT | 1978-05-17 | Active | |
TRELLEBORG CBI HOLDING LIMITED | Company Secretary | 2006-01-12 | CURRENT | 2006-01-12 | Active | |
DUNLOP GRG HOLDINGS LIMITED | Company Secretary | 2005-11-08 | CURRENT | 1998-12-29 | Active | |
TRELLEBORG INDUSTRIAL PRODUCTS UK LTD | Company Secretary | 2005-05-16 | CURRENT | 1999-09-24 | Active | |
ORKOT LIMITED | Company Secretary | 2005-05-11 | CURRENT | 1993-09-08 | Liquidation | |
TRELLPRECISION LIMITED | Company Secretary | 2005-05-11 | CURRENT | 1986-11-03 | Liquidation | |
WOODVILLE POLYMER ENGINEERING LIMITED | Company Secretary | 2005-05-11 | CURRENT | 1960-11-02 | Liquidation | |
WILLS ENGINEERED POLYMERS LIMITED | Company Secretary | 2005-05-11 | CURRENT | 1988-11-04 | Liquidation | |
TRELLEBORG SEALING SOLUTIONS UK LIMITED | Company Secretary | 2005-05-11 | CURRENT | 1947-12-03 | Active | |
UNITEX LIMITED | Company Secretary | 2005-05-11 | CURRENT | 1971-03-12 | Liquidation | |
MITAS AG UK LIMITED | Company Secretary | 2005-05-10 | CURRENT | 1985-07-16 | Active | |
TRELLEBORG OFFSHORE RUNCORN LTD | Company Secretary | 2005-05-10 | CURRENT | 1970-04-27 | Liquidation | |
TRELLEBORG STANTON LIMITED | Company Secretary | 2004-12-17 | CURRENT | 1980-04-18 | Active | |
VARNAMO RUBBER (UK) LIMITED | Company Secretary | 2004-08-12 | CURRENT | 1989-06-09 | Dissolved 2013-11-19 | |
BEADLE PROTECTIVE PRODUCTS LIMITED | Company Secretary | 2004-08-12 | CURRENT | 1977-07-20 | Dissolved 2013-11-19 | |
D J PROFILES LIMITED | Company Secretary | 2004-08-12 | CURRENT | 1987-02-24 | Liquidation | |
WEIR WASTE PAPER COMPANY LIMITED | Company Secretary | 2004-08-12 | CURRENT | 1973-09-13 | Liquidation | |
TRELLEBORG HOLDINGS UK LIMITED | Company Secretary | 2004-08-12 | CURRENT | 1997-01-20 | Active | |
CHAPMAN (CC) LIMITED | Company Secretary | 2004-08-12 | CURRENT | 1975-09-15 | Liquidation | |
CHAPMAN TRADING LIMITED | Company Secretary | 2004-08-12 | CURRENT | 1950-04-17 | Liquidation | |
FENTEK MARINE SYSTEMS (UK) LIMITED | Company Secretary | 2004-08-12 | CURRENT | 1994-06-24 | Liquidation | |
NEW WATERSIDE PAPER MILLS LIMITED(THE) | Company Secretary | 2004-08-12 | CURRENT | 1938-01-04 | Liquidation | |
CHAPMAN (CE) LIMITED | Company Secretary | 2004-08-12 | CURRENT | 1977-03-24 | Liquidation | |
WATTS TYRES (EUROPE) LIMITED | Director | 2016-07-01 | CURRENT | 1943-02-20 | Liquidation | |
TRELLEBORG OFFSHORE RUNCORN LTD | Director | 2016-05-12 | CURRENT | 1970-04-27 | Liquidation | |
WEIR WASTE PAPER COMPANY LIMITED | Director | 2015-06-30 | CURRENT | 1973-09-13 | Liquidation | |
CHAPMAN (CC) LIMITED | Director | 2015-06-30 | CURRENT | 1975-09-15 | Liquidation | |
CHAPMAN TRADING LIMITED | Director | 2015-06-30 | CURRENT | 1950-04-17 | Liquidation | |
NEW WATERSIDE PAPER MILLS LIMITED(THE) | Director | 2015-06-30 | CURRENT | 1938-01-04 | Liquidation | |
TRELLEBORG BUILDING SYSTEMS UK LIMITED | Director | 2015-06-30 | CURRENT | 1979-07-19 | Liquidation | |
CHAPMAN (CE) LIMITED | Director | 2015-06-30 | CURRENT | 1977-03-24 | Liquidation | |
ORKOT LIMITED | Director | 2015-06-04 | CURRENT | 1993-09-08 | Liquidation | |
TRELLPRECISION LIMITED | Director | 2015-06-04 | CURRENT | 1986-11-03 | Liquidation | |
WOODVILLE POLYMER ENGINEERING LIMITED | Director | 2015-06-04 | CURRENT | 1960-11-02 | Liquidation | |
WILLS ENGINEERED POLYMERS LIMITED | Director | 2015-06-04 | CURRENT | 1988-11-04 | Liquidation | |
UNITEX LIMITED | Director | 2015-06-04 | CURRENT | 1971-03-12 | Liquidation | |
D J PROFILES LIMITED | Director | 2015-05-08 | CURRENT | 1987-02-24 | Liquidation | |
VARNAMO RUBBER (UK) LIMITED | Director | 2013-07-04 | CURRENT | 1989-06-09 | Dissolved 2013-11-19 | |
TRELLEBORG PIPE SEALS GATESHEAD LIMITED | Director | 2013-07-04 | CURRENT | 2004-01-20 | Dissolved 2013-11-19 | |
BEADLE PROTECTIVE PRODUCTS LIMITED | Director | 2013-07-01 | CURRENT | 1977-07-20 | Dissolved 2013-11-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM TRELLEBORG, INTERNATIONAL DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GL20 8UQ | |
4.70 | DECLARATION OF SOLVENCY | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 2 | |
SH19 | 11/08/15 STATEMENT OF CAPITAL GBP 2 | |
RES06 | REDUCE ISSUED CAPITAL 05/08/2015 | |
CAP-SS | SOLVENCY STATEMENT DATED 05/08/15 | |
SH01 | 27/07/15 STATEMENT OF CAPITAL GBP 5554 | |
AP01 | DIRECTOR APPOINTED CLAES JORWALL | |
AP01 | DIRECTOR APPOINTED CHARLOTTA INGRID GRAHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAKAN JONSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIKLAS JOHANSSON | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 18/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARA DE KRETSER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 18/03/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN ELCOCK / 05/04/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 18/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED NIKLAS ANDERS JOHANSSON | |
AP01 | DIRECTOR APPOINTED KARA JOSEPHINE DE KRETSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMAS DALENTOFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS BLOMSTRAND | |
AP01 | DIRECTOR APPOINTED MR TOMAS ANDERS DALENTOFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVA ANDRE | |
RES01 | ADOPT ARTICLES 07/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 18/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MRS EVA ELISABETH ANDRE | |
RES01 | ADOPT ARTICLES 06/05/2009 | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR VIVECA SODERBERG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: TRELLEBORG ASHCHURCH TEWKESBURY GL20 8JS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: TRELLEBORG HOLDINGS UK LIMITED C/O TRELLEBORG AUTOMOTIVE UK LTD HOLBROOK LANE COVENTRY CV6 4QX | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/00 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 765 FINCHLEY ROAD LONDON NW11 8DS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363a | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPECIALISED ELASTOMERS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SPECIALISED ELASTOMERS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SPECIALISED ELASTOMERS LIMITED | Event Date | 2015-09-28 |
Notice is hereby given that the Creditors of the above named companies are required on or before the 06 November 2015 to prove their debts by sending their full names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by notice in writing from the said Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 September 2015 Office Holder details: Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 009616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ . For further details contact: Email: deborah.morgan@rimesandco.co.uk Tel: 01527 558410 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |