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

ABALOID PLASTICS LIMITED

BDO LLP, TWO, SNOWHILL, BIRMINGHAM, B4 6GA,
Company Registration Number
01207928
Private Limited Company
Liquidation

Company Overview

About Abaloid Plastics Ltd
ABALOID PLASTICS LIMITED was founded on 1975-04-17 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Abaloid Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABALOID PLASTICS LIMITED
 
Legal Registered Office
BDO LLP
TWO
SNOWHILL
BIRMINGHAM
B4 6GA
Other companies in B3
 
Telephone0116 232 0212
 
Filing Information
Company Number 01207928
Company ID Number 01207928
Date formed 1975-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2010
Account next due 31/03/2012
Latest return 29/09/2010
Return next due 27/10/2011
Type of accounts SMALL
Last Datalog update: 2019-04-04 11:48:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABALOID 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 ABALOID PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROBERT JAMES BURMAN
Director 2004-03-05
CHRISTOPHER ELLIS
Director 2008-02-18
PHILIP STUART HAMMOND
Director 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KENNETH MATTEY
Company Secretary 2004-03-05 2011-08-30
RICHARD KENNETH MATTEY
Director 2004-03-05 2011-08-30
ANDREW FRANK COWLEY
Director 2004-03-05 2007-08-31
CHRISTOPHER ELLIS
Director 2006-01-01 2007-05-01
LYNDA CAROL WHELDON
Company Secretary 1992-09-29 2004-03-05
LYNDA CAROL WHELDON
Director 1992-09-29 2004-03-05
PETER ALAN WHELDON
Director 1992-09-29 2004-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROBERT JAMES BURMAN WMH 220 LTD Director 2003-06-08 CURRENT 2003-06-08 Active
PAUL ROBERT JAMES BURMAN HARRISON NASH LIMITED Director 2002-11-13 CURRENT 2002-11-13 Dissolved 2014-12-23
PAUL ROBERT JAMES BURMAN WATER FRONT LIMITED Director 2002-05-03 CURRENT 1994-02-02 Dissolved 2014-01-21
PAUL ROBERT JAMES BURMAN WORCESTERSHIRE METAL GROUP LIMITED Director 2000-11-10 CURRENT 2000-11-10 Dissolved 2014-12-23
PAUL ROBERT JAMES BURMAN J.H.R. MOULDERS (WITNEY) LIMITED Director 1999-03-12 CURRENT 1981-11-27 Dissolved 2014-12-23
PAUL ROBERT JAMES BURMAN VERNIER SPRINGS AND PRESSINGS LIMITED Director 1991-12-31 CURRENT 1958-01-07 Active

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
2020-07-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-19
2018-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-19
2017-11-21LIQ MISCInsolvency:s/s cert. Release of liquidator
2017-09-13600Appointment of a voluntary liquidator
2017-09-11LIQ10Removal of liquidator by court order
2017-06-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-19
2016-12-07LIQ MISCInsolvency:s/s cert. Release of liquidator
2016-09-28600Appointment of a voluntary liquidator
2016-09-284.40Notice of ceasing to act as a voluntary liquidator
2016-06-244.68 Liquidators' statement of receipts and payments to 2016-04-19
2016-06-242.34BNotice of move from Administration to creditors voluntary liquidation
2016-06-24600Appointment of a voluntary liquidator
2016-06-244.40Notice of ceasing to act as a voluntary liquidator
2016-06-24LIQ MISC OCCourt order INSOLVENCY:replacement liquidators
2016-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/16 FROM 125 Colmore Row Birmingham B3 3SD
2015-06-254.68 Liquidators' statement of receipts and payments to 2015-04-19
2014-05-154.68 Liquidators' statement of receipts and payments to 2014-04-19
2013-06-194.68 Liquidators' statement of receipts and payments to 2013-04-19
2012-05-082.24BAdministrator's progress report to 2012-04-20
2012-05-08F10.2Notice to Registrar of Companies of Notice of disclaimer
2012-04-202.34BNotice of move from Administration to creditors voluntary liquidation
2012-02-102.24BAdministrator's progress report to 2012-01-14
2011-10-182.16BStatement of affairs with form 2.14B/2.15B
2011-10-042.23BResult of meeting of creditors
2011-09-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD MATTEY
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTEY
2011-09-19TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MATTEY
2011-09-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM TRENTHAM HOUSE RED LION STREET ALVECHURCH BIRMINGHAM WEST MIDLANDS B48 7LF
2011-07-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-05LATEST SOC05/10/10 STATEMENT OF CAPITAL;GBP 100
2010-10-05AR0129/09/10 FULL LIST
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT JAMES BURMAN / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENNETH MATTEY / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STUART HAMMOND / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ELLIS / 06/11/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD KENNETH MATTEY / 06/11/2009
2009-10-08AR0129/09/09 FULL LIST
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ELLIS / 14/01/2009
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-10-08363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP HAMMOND / 31/03/2008
2008-02-27288aDIRECTOR APPOINTED CHRISTOPHER ELLIS
2007-10-02363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-09-01288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-01288aNEW DIRECTOR APPOINTED
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-08-18288aNEW DIRECTOR APPOINTED
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-08363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-13287REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 165 SCUDAMORE ROAD LEICESTER LE3 1UQ
2004-03-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-03-13225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04
2004-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
3663 - Other manufacturing



Licences & Regulatory approval
We could not find any licences issued to ABALOID PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2012-05-02
Meetings of Creditors2011-09-07
Appointment of Administrators2011-07-22
Fines / Sanctions
No fines or sanctions have been issued against ABALOID PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-07-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-10-01 Outstanding LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2009-09-25 Outstanding CENTRIC SPV 1 LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2009-07-18 Outstanding GE COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2009-07-18 Outstanding GE COMMERCIAL FINANCE LIMITED
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 5TH SEPTEMBER 1994 2006-06-09 Outstanding LLOYDS TSB BANK PLC
FIXED CHARGE OVER CHATTELS 2005-12-07 Outstanding GE HELLER LIMITED
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2005-05-18 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 5TH SEPTEMBER 1994 AND 2004-06-29 Outstanding LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE OVER ALL ASSETS 2004-03-10 Outstanding GE HELLER LIMITED
MORTGAGE DEBENTURE 1989-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-12-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 ABALOID PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of ABALOID PLASTICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ABALOID PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABALOID 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 (3663 - Other manufacturing) as ABALOID PLASTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABALOID 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.
Import/Export of Goods
Goods imported/exported by ABALOID PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2011-03-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2011-01-0184807100Injection or compression-type moulds for rubber or plastics
2011-01-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2010-12-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2010-10-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2010-09-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2010-08-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2010-06-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2010-05-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2010-03-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2010-02-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2010-01-0185311030Burglar or fire alarms and similar apparatus, for use in buildings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyABALOID PLASTICS LIMITEDEvent Date2012-04-20
We hereby give notice that Christopher Kim Rayment and David Harry Gilbert (Office Holder Nos 6775 and 2376), at BDO LLP , 125 Colmore Row, Birmingham B33SD , were appointed Joint Liquidators at the above-named Company on 20 April 2012 . All debts and claims should be sent to us at the address above. All Creditors who have not already done so are invited to prove their debts in writing to me. No further public advertisement of invitation to prove debts will be given. Christopher Kim Rayment , Office holder capacity: Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyABALOID PLASTICS LIMITEDEvent Date2011-07-15
In the High Court of Justice, Chancery Division Manchester District Registry case number 1270 Notice is hereby given pursuant to Legislation section: Paragraph 51 of Schedule B1 of the Legislation: Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at the offices of BDO LLP on 22 September 2011 at 11.00 am for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the aim of the Administration and also to consider establishing and, if thought fit, to appoint a creditors committee. A person authorised under Legislation section: Section 323 of the Legislation: Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administrators not later than 12.00 noon on 21 September 2011 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Legislation: Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. The Administrators are Christopher Kim Rayment and David Harry Gilbert (office holder numbers 6775 and 2376) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD . The Administrators were appointed on 15 July 2011 . The Administrators may be contacted care of BRNOTE@bdo.co.uk . Christopher Kim Rayment , Office holder capacity: Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyABALOID PLASTICS LIMITEDEvent Date2011-07-15
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1270 Christopher Kim Rayment and David Harry Gilbert (IP Nos 6775 and 2376 ), of BDO LLP , 125 Colmore Row, Birmingham B3 3SD . Administrators may be contacted by email care of: dinesh.patel@bdo.co.uk quoting 012575/DP/C7/C7 - ABL001. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABALOID 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 ABALOID 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.