Company Information for TRI-PLAS MOULDINGS LIMITED
EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH,
|
Company Registration Number
02250778
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
TRI-PLAS MOULDINGS LIMITED | |||
Legal Registered Office | |||
EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL WS9 8PH Other companies in B15 | |||
| |||
Company Number | 02250778 | |
---|---|---|
Company ID Number | 02250778 | |
Date formed | 1988-05-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 10:01:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRI-PLAS MOULDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK LINLEY |
||
CARL LINLEY |
||
MARK LINLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM LINLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAMWORTH MOULD TOOLS LIMITED | Company Secretary | 1992-05-14 | CURRENT | 1988-01-19 | Dissolved 2013-09-03 | |
TAMWORTH MOULD TOOLS LIMITED | Director | 1994-04-29 | CURRENT | 1988-01-19 | Dissolved 2013-09-03 | |
TAMWORTH MOULD TOOLS LIMITED | Director | 1992-05-14 | CURRENT | 1988-01-19 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-24 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-24 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/17 FROM C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 1071 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/16 FROM Michael Heaven & Assocs Ltd Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 1071 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 1071 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1071 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/13 FROM C/O Haines Watts Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM LINLEY | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LINLEY / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LINLEY / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL LINLEY / 31/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)O | AD 03/09/96--------- £ SI 150@1 | |
SRES01 | ALTER MEM AND ARTS 03/09/96 | |
SRES04 | £ NC 1000/2000 03/09/9 | |
123 | NC INC ALREADY ADJUSTED 03/09/96 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES09 | POS 03/09/96 | |
SRES13 | 918X£1 SHRS 03/09/96 | |
SRES09 | POS 150X£1 03/09/96 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 03/09/96--------- £ SI 918@1=918 £ IC 3/921 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/10/93 FROM: THE MANOR HOUSE LICHFIELD STREET TAMWORTH ,STAFFS B79 7QF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363a | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2019-07-11 |
Notice of | 2018-01-29 |
Qualifying | 2017-07-31 |
Notices to | 2017-07-31 |
Resolution | 2017-07-31 |
Appointmen | 2017-07-31 |
Deemed Con | 2017-07-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT SECURITY DEPOSIT DEED | Satisfied | CONSTANTINE LAND LIMITED | |
RENT DEPOSIT DEED | Satisfied | INDUSTRIAL PROPERTY INVESTMENTS FUND |
Creditors Due Within One Year | 2013-03-31 | £ 75,570 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 76,040 |
Provisions For Liabilities Charges | 2013-03-31 | £ 11,741 |
Provisions For Liabilities Charges | 2012-03-31 | £ 12,609 |
Creditors and other liabilities
|
|
|
|
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 TRI-PLAS MOULDINGS LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,071 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,071 |
Cash Bank In Hand | 2013-03-31 | £ 35,268 |
Cash Bank In Hand | 2012-03-31 | £ 61,449 |
Current Assets | 2013-03-31 | £ 195,389 |
Current Assets | 2012-03-31 | £ 221,164 |
Debtors | 2013-03-31 | £ 131,924 |
Debtors | 2012-03-31 | £ 147,365 |
Fixed Assets | 2013-03-31 | £ 72,186 |
Fixed Assets | 2012-03-31 | £ 79,640 |
Shareholder Funds | 2013-03-31 | £ 180,264 |
Shareholder Funds | 2012-03-31 | £ 212,155 |
Stocks Inventory | 2013-03-31 | £ 28,197 |
Stocks Inventory | 2012-03-31 | £ 12,350 |
Tangible Fixed Assets | 2013-03-31 | £ 72,186 |
Tangible Fixed Assets | 2012-03-31 | £ 79,490 |
Debtors and other cash assets
TRI-PLAS MOULDINGS LIMITED owns 1 domain names.
tri-plas.co.uk
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as TRI-PLAS MOULDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73209090 | Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17) | |||
73209090 | Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17) | |||
73209090 | Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17) | |||
73209090 | Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17) | |||
73209090 | Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17) | |||
73209090 | Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17) | |||
73209090 | Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17) | |||
73209090 | Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17) | |||
73209090 | Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17) | |||
73209090 | Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | TRI-PLAS MOULDINGS LIMITED | Event Date | 2018-01-29 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | TRI-PLAS MOULDINGS LIMITED | Event Date | 2017-07-25 |
NOTICE IS GIVEN by C H I Moore that the creditors of the above named Company, which was wound up voluntarily on 25 July 2017, are required, on or before 5 September 2017 to send their full names and addresses together with full particulars of their debts or claims to K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, and, if so requested, to provide such futher details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 25 July 2017 . Further information about this case is available from Miss N L Tapper at the offices of K J Watkin & Co. on 01922 452881 or at natasha@kjwatkin.co.uk. C H I Moore , Liquidator Dated: 25 July 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TRI-PLAS MOULDINGS LIMITED | Event Date | 2017-07-25 |
Passed 25 July 2017 At a general meeting of the Members of the above-named company, duly convened, and held at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 25 July 2017, the following resolutions were passed by the Members: 1 as a Special Resolution and 2 as an Ordinary Resolution. Resolutions 1. "That the Company be wound up voluntarily" and 1. "That C H I Moore of K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, be appointed Liquidator of the Company." Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 25 July 2017 . Further information about this case is available from Miss N L Tapper at the offices of K J Watkin & Co. on 01922 452881 or at natasha@kjwatkin.co.uk. M Linley , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TRI-PLAS MOULDINGS LIMITED | Event Date | 2017-07-25 |
Liquidator's name and address: C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : Further information about this case is available from Miss N L Tapper at the offices of K J Watkin & Co. on 01922 452881 or at natasha@kjwatkin.co.uk. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | TRI-PLAS MOULDINGS LIMITED | Event Date | 2017-07-25 |
Notice is given that I, C H I Moore, the Liquidator of the above-named Company, intend declaring a dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 5 August 2019, the last date for proving, to submit a proof of debt to me at K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 25 July 2017 . Further information about this case is available from Natasha L Tapper at the offices of K J Watkin & Co. on 01922 452881 or at natasha@kjwatkin.co.uk. C H I Moore , Liquidator 9 July 2019 | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | TRI-PLAS MOULDINGS LIMITED | Event Date | 2017-07-07 |
NOTICE IS HEREBY GIVEN that a decision is to be sought from the creditors of the above-named Company by way of a Deemed Consent Procedure for the appointment of C H I Moore of K J Watkin & Co. as Liquidator of the Company. To object to this decision, creditors must deliver a duly completed notice of objection to Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH by no later than 23.59 on 25 July 2017, the Decision Date, together with proof of their debt, without which objections will be invalid. Unless 10% of the creditors who would be entitled to vote at a qualifying decision procedure object to this decision, then it will be automatically approved on 25 July 2017, the Decision Date A list of names and addresses of the Company's creditors will be available for inspection free of charge at K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH between 10am and 4pm on the two business days prior to the Decision Date. For further details contact Natasaha Tapper on telephone 01922 452881, or by email at natasha@kjwatkin.co. uk. M Linley , Director : 4 July 2017 | |||
Initiating party | Event Type | Qualifying Decision Procedure | |
Defending party | TRI-PLAS MOULDINGS LIMITED | Event Date | 1970-01-01 |
NOTICE IS GIVEN by C H I Moore that a decision is to be sought from the creditors of the above-named Company to form a committee, and if one is not formed, to fix the basis of the Liquidator's remuneration and authorising them to draw category 2 disbursements. For their votes to be counted creditors must submit their vote electronically so that it is received by no later than 23.59 on 15 August 2017, the decision date. Creditors must lodge proof of their debt, (if not already lodged) at K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH by 23.59 on 15 August 2017, the decision date. Failure to do so will lead to their vote(s) being disregarded. Liquidator: C H I Moore (IP No. 8156) of K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. Date of Appointment: 25 July 2017 For further details contact Miss N L Tapper on telephone 01922 452881, or by email at natasha@kjwatkin.co.uk Dated: 25 July 2017 C H I Moore , Liquidator : | |||
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. |