Dissolved 2016-10-18
Company Information for PLASTIC RECYCLING CENTRE LIMITED
SOLIHULL, WEST MIDLANDS, B94,
|
Company Registration Number
06131365
Private Limited Company
Dissolved Dissolved 2016-10-18 |
Company Name | |
---|---|
PLASTIC RECYCLING CENTRE LIMITED | |
Legal Registered Office | |
SOLIHULL WEST MIDLANDS B94 Other companies in B27 | |
Company Number | 06131365 | |
---|---|---|
Date formed | 2007-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2016-10-18 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-26 11:01:48 |
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 | ||
---|---|---|---|---|
PLASTIC RECYCLING CENTRE (GB) LIMITED | OFFICE 2 16 NEW STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8UW | Dissolved | Company formed on the 2013-09-25 |
Officer | Role | Date Appointed |
---|---|---|
SIDNEY JOHN NICHOLLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UKBF NOMINEE COMPANY SECRETARY LIMITED |
Company Secretary | ||
JANE ADEY |
Director | ||
UKBF NOMINEE DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTORVATION (SHOWS ON THE ROAD) LIMITED | Director | 2018-03-01 | CURRENT | 1995-11-20 | Liquidation | |
LIMAGATE LIMITED | Director | 2018-03-01 | CURRENT | 2015-06-01 | Active | |
UK BUSINESS FORMATIONS LIMITED | Director | 2014-04-09 | CURRENT | 1999-01-08 | Dissolved 2016-10-07 | |
UKBF GROUP LIMITED | Director | 2014-04-09 | CURRENT | 2000-05-11 | Dissolved 2016-10-18 | |
HUDSON BAY INVESTMENT LIMITED | Director | 2014-04-09 | CURRENT | 2007-06-11 | Dissolved 2016-10-18 | |
WHITESWAN TRADING LIMITED | Director | 2013-04-22 | CURRENT | 2011-10-19 | Dissolved 2016-01-05 | |
EXPRESS WASTE MANAGEMENT SERVICES LIMITED | Director | 2005-05-05 | CURRENT | 2000-08-24 | Dissolved 2015-07-09 | |
PLASTIC RECYCLING INTERNATIONAL LTD | Director | 2005-02-14 | CURRENT | 2005-02-14 | Dissolved 2014-03-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM SANDERLINGS HOUSE 1071 WARWICK ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6QT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM CO UKBF LTD, OFFICE 2 16 NEW ST STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8UW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM02 | APPOINTMENT TERMINATED, SECRETARY UKBF NOMINEE COMPANY SECRETARY LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ADEY | |
AP01 | DIRECTOR APPOINTED MR SIDNEY JOHN NICHOLLS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 28/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 28/02/12 FULL LIST | |
AR01 | 28/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JANE ADEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UKBF NOMINEE DIRECTOR LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UKBF NOMINEE DIRECTOR LIMITED / 23/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UKBF NOMINEE COMPANY SECRETARY LIMITED / 23/02/2010 | |
AR01 | 28/02/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UKBF NOMINEE DIRECTOR LIMITED / 23/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UKBF NOMINEE COMPANY SECRETARY LIMITED / 23/02/2010 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-10 |
Appointment of Liquidators | 2014-05-09 |
Resolutions for Winding-up | 2014-05-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
|
|
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 PLASTIC RECYCLING CENTRE LIMITED
Cash Bank In Hand | 2013-03-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 2 |
Shareholder Funds | 2013-03-01 | £ 2 |
Shareholder Funds | 2012-03-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as PLASTIC RECYCLING CENTRE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PLASTIC RECYCLING CENTRE LIMITED | Event Date | 2014-05-06 |
Andrew Fender , of Mayfields Sanderlings LLP , 1071 Warwick Road, Acocks Green, Birmingham B27 6QT . : For further details contact: Oliver Haden, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PLASTIC RECYCLING CENTRE LIMITED | Event Date | 2014-05-06 |
At a General Meeting of the above named company duly convened and held at Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT on 06 May 2014 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Andrew Fender , of Mayfields Sanderlings LLP , 1071 Warwick Road, Acocks Green, Birmingham B27 6QT , (IP No 6898) be appointed liquidator of the company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Andrew Fender as liquidator. For further details contact: Oliver Haden, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. Sidney Nicholls , Chairman : | |||
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. |