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

TRI-PLAS MOULDINGS LIMITED

EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH,
Company Registration Number
02250778
Private Limited Company
Liquidation

Company Overview

About Tri-plas Mouldings Ltd
TRI-PLAS MOULDINGS LIMITED was founded on 1988-05-03 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". Tri-plas Mouldings Limited is a Private Limited Company registered in ENGLAND 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
TRI-PLAS MOULDINGS LIMITED
 
Legal Registered Office
EMERALD HOUSE 20-22 ANCHOR ROAD
ALDRIDGE
WALSALL
WS9 8PH
Other companies in B15
 
Telephone0121 459 0292
 
Filing Information
Company Number 02250778
Company ID Number 02250778
Date formed 1988-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 10:01:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRI-PLAS MOULDINGS 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.
Companies with same name TRI-PLAS MOULDINGS LIMITED
The following companies were found which have the same name as TRI-PLAS MOULDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRI-PLAS MOULDINGS LIMITED Unknown

Company Officers of TRI-PLAS MOULDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK LINLEY
Company Secretary 1991-12-31
CARL LINLEY
Director 1991-12-31
MARK LINLEY
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM LINLEY
Director 1991-12-31 2010-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LINLEY TAMWORTH MOULD TOOLS LIMITED Company Secretary 1992-05-14 CURRENT 1988-01-19 Dissolved 2013-09-03
CARL LINLEY TAMWORTH MOULD TOOLS LIMITED Director 1994-04-29 CURRENT 1988-01-19 Dissolved 2013-09-03
MARK LINLEY TAMWORTH MOULD TOOLS LIMITED Director 1992-05-14 CURRENT 1988-01-19 Dissolved 2013-09-03

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
2023-09-13Voluntary liquidation Statement of receipts and payments to 2023-07-24
2022-08-25Voluntary liquidation Statement of receipts and payments to 2022-07-24
2021-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-24
2020-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-24
2019-08-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-24
2019-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-24
2017-12-12NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-12-12NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-12-12NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-08-10600Appointment of a voluntary liquidator
2017-08-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-07-25
2017-08-10LIQ02Voluntary liquidation Statement of affairs
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1071
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/16 FROM Michael Heaven & Assocs Ltd Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th
2016-06-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1071
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1071
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1071
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12RES12Resolution of varying share rights or name
2013-04-12SH08Change of share class name or designation
2013-03-26RES12Resolution of varying share rights or name
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/13 FROM C/O Haines Watts Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-23AR0131/12/11 FULL LIST
2011-09-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-26AR0131/12/10 FULL LIST
2010-12-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LINLEY
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LINLEY / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LINLEY / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL LINLEY / 31/12/2009
2009-07-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-07363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07363sRETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-06363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-11363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-02363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-09-2588(2)OAD 03/09/96--------- £ SI 150@1
1996-09-08SRES01ALTER MEM AND ARTS 03/09/96
1996-09-08SRES04£ NC 1000/2000 03/09/9
1996-09-08123NC INC ALREADY ADJUSTED 03/09/96
1996-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-09-08SRES09POS 03/09/96
1996-09-08SRES13918X£1 SHRS 03/09/96
1996-09-08SRES09POS 150X£1 03/09/96
1996-09-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-09-0888(2)RAD 03/09/96--------- £ SI 918@1=918 £ IC 3/921
1996-07-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-10363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-13363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-07363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-19287REGISTERED OFFICE CHANGED ON 19/10/93 FROM: THE MANOR HOUSE LICHFIELD STREET TAMWORTH ,STAFFS B79 7QF
1993-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-11363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-06-15AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-04-07363aRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to TRI-PLAS MOULDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2019-07-11
Notice of 2018-01-29
Qualifying2017-07-31
Notices to2017-07-31
Resolution2017-07-31
Appointmen2017-07-31
Deemed Con2017-07-07
Fines / Sanctions
No fines or sanctions have been issued against TRI-PLAS MOULDINGS 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
RENT SECURITY DEPOSIT DEED 2009-07-23 Satisfied CONSTANTINE LAND LIMITED
RENT DEPOSIT DEED 2003-07-29 Satisfied INDUSTRIAL PROPERTY INVESTMENTS FUND
Creditors
Creditors Due Within One Year 2013-03-31 £ 75,570
Creditors Due Within One Year 2012-03-31 £ 76,040
Provisions For Liabilities Charges 2013-03-31 £ 11,741
Provisions For Liabilities Charges 2012-03-31 £ 12,609

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 TRI-PLAS MOULDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,071
Called Up Share Capital 2012-03-31 £ 1,071
Cash Bank In Hand 2013-03-31 £ 35,268
Cash Bank In Hand 2012-03-31 £ 61,449
Current Assets 2013-03-31 £ 195,389
Current Assets 2012-03-31 £ 221,164
Debtors 2013-03-31 £ 131,924
Debtors 2012-03-31 £ 147,365
Fixed Assets 2013-03-31 £ 72,186
Fixed Assets 2012-03-31 £ 79,640
Shareholder Funds 2013-03-31 £ 180,264
Shareholder Funds 2012-03-31 £ 212,155
Stocks Inventory 2013-03-31 £ 28,197
Stocks Inventory 2012-03-31 £ 12,350
Tangible Fixed Assets 2013-03-31 £ 72,186
Tangible Fixed Assets 2012-03-31 £ 79,490

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by TRI-PLAS MOULDINGS LIMITED

TRI-PLAS MOULDINGS LIMITED has registered 1 patents

GB2358701 ,

Domain Names
We could not find the registrant information for the domain

TRI-PLAS MOULDINGS LIMITED owns 1 domain names.

tri-plas.co.uk  

Trademarks
We have not found any records of TRI-PLAS MOULDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRI-PLAS MOULDINGS 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 (22290 - Manufacture of other plastic products) as TRI-PLAS MOULDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRI-PLAS MOULDINGS 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 TRI-PLAS MOULDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0073209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2015-07-0173209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2015-07-0073209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2014-08-0173209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2013-11-0173209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2013-02-0173209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2012-04-0173209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2011-07-0173209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2011-01-0173209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2010-03-0173209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)

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

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTRI-PLAS MOULDINGS LIMITEDEvent Date2018-01-29
 
Initiating party Event TypeNotices to Creditors
Defending partyTRI-PLAS MOULDINGS LIMITEDEvent Date2017-07-25
NOTICE IS GIVEN by C H I Moore that the creditors of the above named Company, which was wound up voluntarily on 25 July 2017, are required, on or before 5 September 2017 to send their full names and addresses together with full particulars of their debts or claims to K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, and, if so requested, to provide such futher details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 25 July 2017 . Further information about this case is available from Miss N L Tapper at the offices of K J Watkin & Co. on 01922 452881 or at natasha@kjwatkin.co.uk. C H I Moore , Liquidator Dated: 25 July 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTRI-PLAS MOULDINGS LIMITEDEvent Date2017-07-25
Passed 25 July 2017 At a general meeting of the Members of the above-named company, duly convened, and held at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 25 July 2017, the following resolutions were passed by the Members: 1 as a Special Resolution and 2 as an Ordinary Resolution. Resolutions 1. "That the Company be wound up voluntarily" and 1. "That C H I Moore of K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, be appointed Liquidator of the Company." Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 25 July 2017 . Further information about this case is available from Miss N L Tapper at the offices of K J Watkin & Co. on 01922 452881 or at natasha@kjwatkin.co.uk. M Linley , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRI-PLAS MOULDINGS LIMITEDEvent Date2017-07-25
Liquidator's name and address: C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : Further information about this case is available from Miss N L Tapper at the offices of K J Watkin & Co. on 01922 452881 or at natasha@kjwatkin.co.uk.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTRI-PLAS MOULDINGS LIMITEDEvent Date2017-07-25
Notice is given that I, C H I Moore, the Liquidator of the above-named Company, intend declaring a dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 5 August 2019, the last date for proving, to submit a proof of debt to me at K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 25 July 2017 . Further information about this case is available from Natasha L Tapper at the offices of K J Watkin & Co. on 01922 452881 or at natasha@kjwatkin.co.uk. C H I Moore , Liquidator 9 July 2019
 
Initiating party Event TypeDeemed Consent
Defending partyTRI-PLAS MOULDINGS LIMITEDEvent Date2017-07-07
NOTICE IS HEREBY GIVEN that a decision is to be sought from the creditors of the above-named Company by way of a Deemed Consent Procedure for the appointment of C H I Moore of K J Watkin & Co. as Liquidator of the Company. To object to this decision, creditors must deliver a duly completed notice of objection to Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH by no later than 23.59 on 25 July 2017, the Decision Date, together with proof of their debt, without which objections will be invalid. Unless 10% of the creditors who would be entitled to vote at a qualifying decision procedure object to this decision, then it will be automatically approved on 25 July 2017, the Decision Date A list of names and addresses of the Company's creditors will be available for inspection free of charge at K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH between 10am and 4pm on the two business days prior to the Decision Date. For further details contact Natasaha Tapper on telephone 01922 452881, or by email at natasha@kjwatkin.co. uk. M Linley , Director : 4 July 2017
 
Initiating party Event TypeQualifying Decision Procedure
Defending partyTRI-PLAS MOULDINGS LIMITEDEvent Date1970-01-01
NOTICE IS GIVEN by C H I Moore that a decision is to be sought from the creditors of the above-named Company to form a committee, and if one is not formed, to fix the basis of the Liquidator's remuneration and authorising them to draw category 2 disbursements. For their votes to be counted creditors must submit their vote electronically so that it is received by no later than 23.59 on 15 August 2017, the decision date. Creditors must lodge proof of their debt, (if not already lodged) at K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH by 23.59 on 15 August 2017, the decision date. Failure to do so will lead to their vote(s) being disregarded. Liquidator: C H I Moore (IP No. 8156) of K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. Date of Appointment: 25 July 2017 For further details contact Miss N L Tapper on telephone 01922 452881, or by email at natasha@kjwatkin.co.uk Dated: 25 July 2017 C H I Moore , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRI-PLAS MOULDINGS 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 TRI-PLAS MOULDINGS 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.