Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROTRADE PLASTICS LIMITED
Company Information for

EUROTRADE PLASTICS LIMITED

Valentine & Co, Glade House, 52-54 Carter Lane, LONDON, EC4V 5EF,
Company Registration Number
06036877
Private Limited Company
Liquidation

Company Overview

About Eurotrade Plastics Ltd
EUROTRADE PLASTICS LIMITED was founded on 2006-12-22 and has its registered office in 52-54 Carter Lane. The organisation's status is listed as "Liquidation". Eurotrade Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EUROTRADE PLASTICS LIMITED
 
Legal Registered Office
Valentine & Co
Glade House
52-54 Carter Lane
LONDON
EC4V 5EF
Other companies in N3
 
Previous Names
AVAL (UK) LIMITED06/03/2007
Filing Information
Company Number 06036877
Company ID Number 06036877
Date formed 2006-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-03-31
Account next due 30/12/2013
Latest return 22/12/2013
Return next due 19/01/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-12-08 12:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROTRADE PLASTICS LIMITED
Is this data useful to you?
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.

Company Officers of EUROTRADE PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
MARTINE HELEN KRAMER
Company Secretary 2006-12-22
MARC STUART KRAMER
Director 2006-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER BUDNIK
Director 2006-12-22 2007-07-23
PIOTR PLASZAJ
Director 2006-12-22 2007-07-23
ALEXANDER SEMENOV
Director 2006-12-22 2007-07-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-12-22 2006-12-22
COMPANY DIRECTORS LIMITED
Nominated Director 2006-12-22 2006-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC STUART KRAMER DISTRIBUTION NETWORKING LIMITED Director 2015-02-28 CURRENT 2014-02-06 Liquidation
MARC STUART KRAMER MAAD LOGISTICS LTD Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2017-01-17
MARC STUART KRAMER GRAYAN INTERNATIONAL LTD Director 2011-08-04 CURRENT 2011-08-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-04
2020-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-04
2019-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-04
2018-07-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-04
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-04
2016-08-074.68 Liquidators' statement of receipts and payments to 2016-06-04
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/15 FROM C/O C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE
2015-06-184.68 Liquidators' statement of receipts and payments to 2015-06-04
2014-06-13F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/14 FROM Churchill House 120 Bunns Lane London NW7 2AS
2014-06-11600Appointment of a voluntary liquidator
2014-06-114.20Volunatary liquidation statement of affairs with form 4.19
2014-06-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-17AR0122/12/13 ANNUAL RETURN FULL LIST
2013-08-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0122/12/12 ANNUAL RETURN FULL LIST
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/13 FROM Langley House Park Road East Finchley London N2 8EY
2012-05-09MG01Particulars of a mortgage or charge / charge no: 2
2012-03-01AR0122/12/11 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-30AA01Previous accounting period extended from 30/09/10 TO 30/03/11
2011-01-20AR0122/12/10 ANNUAL RETURN FULL LIST
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/10 FROM Bridge Works Bridgefields Welwyn Garden City Hertfordshire AL17 1RX
2010-06-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-24DISS40DISS40 (DISS40(SOAD))
2010-04-21AR0122/12/09 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC STUART KRAMER / 01/10/2009
2010-04-20GAZ1FIRST GAZETTE
2009-07-28363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM UNIT 16 FISHER INDUSTRIAL ESTATE WIGGENHALL ROAD WATFORD HERTFORDSHIRE WD18 0FN
2009-04-24AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-1388(2)CAPITALS NOT ROLLED UP
2008-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-19225PREVSHO FROM 31/12/2007 TO 30/09/2007
2008-02-05363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03288bDIRECTOR RESIGNED
2007-08-03288bDIRECTOR RESIGNED
2007-08-03288bDIRECTOR RESIGNED
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN
2007-03-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-06CERTNMCOMPANY NAME CHANGED AVAL (UK) LIMITED CERTIFICATE ISSUED ON 06/03/07
2007-02-08288bSECRETARY RESIGNED
2007-02-08288bDIRECTOR RESIGNED
2007-02-08288aNEW DIRECTOR APPOINTED
2007-02-08288aNEW DIRECTOR APPOINTED
2007-02-08288aNEW DIRECTOR APPOINTED
2007-02-08288aNEW DIRECTOR APPOINTED
2007-02-08288aNEW SECRETARY APPOINTED
2006-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22230 - Manufacture of builders ware of plastic

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials



Licences & Regulatory approval
We could not find any licences issued to EUROTRADE PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2014-06-11
Appointment of Liquidators2014-06-10
Resolutions for Winding-up2014-06-10
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-06-09
Meetings of Creditors2014-05-29
Proposal to Strike Off2010-04-20
Fines / Sanctions
No fines or sanctions have been issued against EUROTRADE PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-09 Satisfied HSBC BANK PLC
DEBENTURE 2007-09-07 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2009-09-30

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 EUROTRADE PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of EUROTRADE PLASTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROTRADE PLASTICS LIMITED
Trademarks
We have not found any records of EUROTRADE PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROTRADE PLASTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22230 - Manufacture of builders ware of plastic) as EUROTRADE PLASTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROTRADE PLASTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyEUROTRADE PLASTICS LTD.Event Date2014-06-09
On 5 June 2014, Eurotrade Plastics Ltd went into insolvent liquidation. I Marc Stuart Kramer of Apple Tree Cottage, 50 Avenue Rise, Bushey, Hertfordshire WD23 3AS was a director of the above-named company on the day it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Distribution Networking Ltd t/a Eurotrade Civils, also Eurotrade Plumbing, also Eurotrade Drainage and Eurotrade Plastics
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEUROTRADE PLASTICS LIMITEDEvent Date2014-06-05
Mark Reynolds , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE . : For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Lisa Garfinkel.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEUROTRADE PLASTICS LIMITEDEvent Date2014-06-05
At a General Meeting of the above-named Company, duly convened and held on 05 June 2014 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , (IP No 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. The appointment of Mark Reynolds of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE as liquidator was confirmed by the creditors on the same day. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Lisa Garfinkel. Marc Kramer , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEUROTRADE PLASTICS LIMITEDEvent Date2014-05-23
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , on 05 June 2014 , at 2.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Mark Reynolds (IP No 008838) of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Lisa Garfinkel.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyEUROTRADE PLASTICS LIMITEDEvent Date2014-05-08
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3356 A Petition to wind up the above-named Company, Registration Number 06036877, of Churchill House, 120 Bunns Lane, London, NW7 2AS, presented on 8 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 June 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 June 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyEUROTRADE PLASTICS LIMITEDEvent Date2010-04-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROTRADE PLASTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROTRADE PLASTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.