Liquidation
Company Information for VERIPLAST UK LIMITED
29 PARK SQUARE WEST, LEEDS, LS1 2PQ,
|
Company Registration Number
00264527
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
VERIPLAST UK LIMITED | ||
Legal Registered Office | ||
29 PARK SQUARE WEST LEEDS LS1 2PQ Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 00264527 | |
---|---|---|
Company ID Number | 00264527 | |
Date formed | 1932-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 08/03/2014 | |
Return next due | 05/04/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 06:37:06 |
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 |
---|---|---|
CHRISTOPHER HART |
||
DIETER BERGNER |
||
CHRISTOPHER HART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIPE ANDRE RENE LANGELIER |
Director | ||
THIERRY TOMASOV |
Director | ||
GILLES BERNARD |
Director | ||
STEPHEN GEOFFREY GRANVILLE |
Company Secretary | ||
STEPHEN GEOFFREY GRANVILLE |
Director | ||
REMY SCHMITT |
Director | ||
CYRILLE COUSERGUE |
Director | ||
RAUL PACIOS GOMEZ |
Director | ||
ERIC MARCEL MARIE JACQUES MASSON |
Director | ||
STEPHEN ROBIN DAWSON |
Company Secretary | ||
STEPHEN ROBIN DAWSON |
Director | ||
DAVID MICHAEL EDWARDS |
Director | ||
WILLIAM TREVOR MCKAY |
Company Secretary | ||
OLIVIER GEORGES SMADJA |
Director | ||
ANDREW HARVEY CUNLIFFE |
Director | ||
MICHAEL JOHN DAVEY |
Director | ||
DAVID MICHAEL EDWARDS |
Director | ||
JOHN DAVID ROBINSON |
Director | ||
MARK JOSEPH CHRISTOPHER O'LEARY |
Director | ||
JAMES MITCHELL |
Director | ||
JEAN MICHEL AUGEREAU |
Director | ||
WILLIAM O'CONNOR |
Director | ||
JOHN MICHAEL KEY |
Director | ||
ELAINE HALL |
Director | ||
PHILIP CLARKSON |
Director | ||
IAN JOHN CATERER |
Director | ||
RONALD KELLY |
Director | ||
ANTHONY WILLIAM CECIL WALFORD |
Director | ||
GARY RONALD LANGLANDS |
Director | ||
MALCOLM BRIAN |
Director | ||
PETER JOHN RIMELL |
Director | ||
PHILIP GARNET MITCHELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
01016094 LIMITED | Company Secretary | 2008-12-19 | CURRENT | 1971-06-29 | Dissolved 2016-03-15 | |
ACORN (UK) A LIMITED | Director | 2011-05-31 | CURRENT | 2004-07-05 | Dissolved 2015-01-27 | |
01016094 LIMITED | Director | 2008-12-19 | CURRENT | 1971-06-29 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM Westgate Point Westgate Leeds West Yorkshire LS1 2AX | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-29 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 6861168 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/12 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES01 | ADOPT ARTICLES 31/10/2011 | |
RES10 | Resolutions passed:
| |
SH01 | 31/10/11 STATEMENT OF CAPITAL GBP 6861168 | |
AA | FULL ACCOUNTS MADE UP TO 03/04/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/11 FROM Veriplast International Dragonville Estate Durham Co Durham DH1 2RL | |
AA01 | Current accounting period shortened from 31/03/12 TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED DIETER BERGNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPE LANGELIER | |
AA | FULL ACCOUNTS MADE UP TO 28/03/10 | |
AR01 | 08/03/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILIPE ANDRE RENE LANGELIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY TOMASOV | |
AR01 | 08/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THIERRY TOMASOV / 08/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HART / 08/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HART / 08/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA | FULL ACCOUNTS MADE UP TO 29/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR GILLES BERNARD | |
AA | FULL ACCOUNTS MADE UP TO 30/03/08 | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN GRANVILLE | |
288a | DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER HART | |
288b | APPOINTMENT TERMINATED DIRECTOR CYRILLE COUSERGUE | |
288b | APPOINTMENT TERMINATED DIRECTOR REMY SCHMITT | |
288a | DIRECTOR APPOINTED THIERRY TOMASOV | |
288a | DIRECTOR APPOINTED GILLES BERNARD | |
288a | DIRECTOR APPOINTED CYRILLE COUSERGUE | |
288a | DIRECTOR APPOINTED REMY SCHMITT | |
288b | APPOINTMENT TERMINATED DIRECTOR RAUL GOMEZ | |
288b | APPOINTMENT TERMINATED DIRECTOR ERIC MASSON | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/04/07 | |
CERTNM | COMPANY NAME CHANGED MONO CONTAINERS LIMITED CERTIFICATE ISSUED ON 12/12/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 02/04/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 41/42 KEW BRIDGE RD BRENTFORD MIDDX TW8 0DY | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/04/05 |
Final Meetings | 2016-08-10 |
Appointment of Liquidators | 2014-05-08 |
Resolutions for Winding-up | 2014-05-08 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | GE COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | BMO CAPITAL MARKETS FINANCING, INC. | |
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE | Outstanding | GE COMMERCIAL FINANCE LIMITED | |
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE | Outstanding | GE COMMERCIAL FINANCE LIMITED | |
CHARGE OVER CASH DEPOSIT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | BNP PARIBAS AS SECURITY AGENT AND INCLUDING ITS SUCCESSORS AND ANY PERMITTED TRANSFEREES | |
MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT | |
DEED OF ACCESSION TO A DEBENTURE DATED 2 JULY 2004 | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT | |
OMNIBUS LETTER OF SET-OFF | Satisfied | LLOYDS BANK PLC | |
INTER-COMPANY LETTER OF SET OFF | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE OF CHATTELS | Satisfied | LOMBARD NORTH CENTRAL LIMITED | |
MORTGAGE | Satisfied | CHARTERED TRUST LIMITED. | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
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 VERIPLAST UK LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VERIPLAST UK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | VERIPLAST UK LIMITED | Event Date | 2014-04-30 |
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : Any person who requires further information please do not hesitate to get in contact by email to david.wilson@dfwassociates.co.uk or by post at 29 Park Square West, Leeds, LS1 2PQ. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VERIPLAST UK LIMITED | Event Date | 2014-04-30 |
At a General Meeting of the members of the above named Company, duly convened and held at 29 Park Square West, Leeds, LS1 2PQ on 30 April 2014 the following resolutions were duly passed as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , (IP No 1445) be and hereby appointed Liquidator of the Company for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons holding the office of Liquidator time to time. Any person who requires further information please do not hesitate to get in contact by email to david.wilson@dfwassociates.co.uk or by post at 29 Park Square West, Leeds, LS1 2PQ. Christopher Hart , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | VERIPLAST UK LIMITED | Event Date | 2014-04-30 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986, for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 11 October 2016 at 11.00 am (members) and 11.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at 29 Park Square West, Leeds LS1 2PQ by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 30 April 2014 Office Holder details: David Frederick Wilson , (IP No. 006074) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . For further details contact: David Frederick Wilson, E-mail: kate.blakeway@dfwassociates.co.uk, Tel: 0113 390 7940. Alternative contact: Kate Blakeway. David Frederick Wilson , 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. |