Liquidation
Company Information for EURO POLYTHENE LIMITED
INDUCTA HOUSE FRYERS ROAD, BLOXWIXH, WALSALL, WEST MIDLANDS, WS2 7LZ,
|
Company Registration Number
04945220
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EURO POLYTHENE LIMITED | ||
Legal Registered Office | ||
INDUCTA HOUSE FRYERS ROAD BLOXWIXH WALSALL WEST MIDLANDS WS2 7LZ Other companies in B18 | ||
Previous Names | ||
|
Company Number | 04945220 | |
---|---|---|
Company ID Number | 04945220 | |
Date formed | 2003-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 16:58:32 |
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 | ||
---|---|---|---|---|
EURO POLYTHENE P LTD | 26 Jivraj Shamji Building 52/58 Babu Genu Road Opp. Princess Street Mumbai Maharashtra 400002 | ACTIVE | Company formed on the 1989-09-08 |
Officer | Role | Date Appointed |
---|---|---|
SUKHVINDER SINGH BAINS |
||
PERRY BERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PERRY BERMAN |
Company Secretary | ||
ROBERT BERMAN |
Director | ||
TRUDI BERMAN |
Company Secretary | ||
ROBERT BERMAN |
Company Secretary | ||
TRUDI BERMAN |
Director | ||
TRUDY BERMAN |
Company Secretary | ||
NEIL BERMAN |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
NEIL BERMAN |
Company Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SSB ESTATES LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
BINERY PACKAGING LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Liquidation | |
BINERY PACKAGING LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 31B FACTORY ROAD BIRMINGHAM WEST MIDLANDS B18 5JU | |
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 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049452200002 | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/15 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PERRY BERMAN | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PERRY BERMAN | |
AP01 | DIRECTOR APPOINTED MR SUKHVINDER SINGH BAINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BERMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 7 TOOTAL GROVE SALFORD MANCHESTER LANCS M6 8DN | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BERMAN / 09/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF | |
CERTNM | COMPANY NAME CHANGED SAFE PACK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/02/09 | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07 | |
363s | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: UNIT 10 SEDGLEY PARK TRADING ESTATE MANCHESTER LANCS M25 9WD | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: UNIT 1 TUDOR BUILDING FOUNTAIN STREET NORTH BURY LANCASHIRE BL9 7HL | |
363a | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 3 ROSTON RD MANCHESTER M7 4HH | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1125766 | Expired | Licenced property: 31B FACTORY ROAD BIRMINGHAM B18 5JU; |
Appointmen | 2017-10-27 |
Resolution | 2017-10-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE |
Bank Borrowings Overdrafts | 2013-04-30 | £ 25,775 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 728,339 |
Other Creditors Due Within One Year | 2012-05-01 | £ 314,816 |
Taxation Social Security Due Within One Year | 2012-05-01 | £ 19,522 |
Trade Creditors Within One Year | 2012-05-01 | £ 367,207 |
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 EURO POLYTHENE LIMITED
Called Up Share Capital | 2012-05-01 | £ 20,000 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 39,131 |
Current Assets | 2012-05-01 | £ 703,801 |
Debtors | 2012-05-01 | £ 418,277 |
Fixed Assets | 2012-05-01 | £ 51,457 |
Shareholder Funds | 2012-05-01 | £ 26,919 |
Stocks Inventory | 2012-05-01 | £ 246,393 |
Tangible Fixed Assets | 2012-05-01 | £ 49,457 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as EURO POLYTHENE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | EURO POLYTHENE LIMITED | Event Date | 2017-10-27 |
Name of Company: EURO POLYTHENE LIMITED Company Number: 04945220 Nature of Business: Manufacture & Supply of Packaging Materials & Polythene Bags Registered office: Inducta House, Fryers Road, Bloxwic… | |||
Initiating party | Event Type | Resolution | |
Defending party | EURO POLYTHENE LIMITED | Event Date | 2017-10-27 |
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. |