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

TECHPLAS COLOURS LIMITED

Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD,
Company Registration Number
02254273
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Techplas Colours Ltd
TECHPLAS COLOURS LIMITED was founded on 1988-05-09 and has its registered office in Bolton. The organisation's status is listed as "In Administration
Administrative Receiver". Techplas Colours Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TECHPLAS COLOURS LIMITED
 
Legal Registered Office
Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
Other companies in L20
 
Filing Information
Company Number 02254273
Company ID Number 02254273
Date formed 1988-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 2021-07-11
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB482967689  
Last Datalog update: 2024-08-28 11:51:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHPLAS COLOURS 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 TECHPLAS COLOURS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLARE
Company Secretary 2002-03-28
DAVID CLARE
Director 1998-07-15
ANTHONY JAMES HEALEY
Director 2006-09-01
PAUL HEMMING
Director 2006-09-01
STANLEY HUSTON
Director 1991-07-15
GARY NEWSHAM
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD OKEEFFE
Director 1991-07-15 2005-12-17
GERARD OKEEFFE
Company Secretary 1991-07-15 2002-03-28
JOYCE SUTTON
Company Secretary 1997-12-10 2001-07-02
JOYCE SUTTON
Director 1991-07-15 2001-07-02
LILIAN OKEEFFE
Director 1991-07-15 1997-04-30

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
2024-08-28Final Gazette dissolved via compulsory strike-off
2024-05-28Liquidation. Administration move to dissolve company
2023-12-27REGISTERED OFFICE CHANGED ON 27/12/23 FROM Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR
2023-12-01Administrator's progress report
2023-06-20Administrator's progress report
2023-05-20liquidation-in-administration-extension-of-period
2022-12-29Administrator's progress report
2022-07-25Liquidation creditors meeting
2022-07-25AM07Liquidation creditors meeting
2022-07-23AM06Notice of deemed approval of proposals
2022-07-06AM03Statement of administrator's proposal
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM 5 Glendower Street Brasenose Industrial Estate Bootle Merseyside L20 8PS
2022-06-09AM01Appointment of an administrator
2022-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 022542730004
2021-09-17MR05All of the property or undertaking has been released from charge for charge number 1
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-11-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-07-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022542730003
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-10-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CLARE
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2016-10-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 865
2016-07-11AR0127/06/16 ANNUAL RETURN FULL LIST
2015-08-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 865
2015-07-21AR0127/06/15 ANNUAL RETURN FULL LIST
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 865
2014-06-27AR0127/06/14 ANNUAL RETURN FULL LIST
2013-10-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY NEWSHAM / 19/09/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY HUSTON / 19/09/2013
2013-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CLARE / 19/09/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEMMING / 19/09/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARE / 19/09/2013
2013-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CLARE / 19/09/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HEALEY / 19/09/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARE / 19/09/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY HUSTON / 19/09/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEMMING / 19/09/2013
2013-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CLARE / 19/09/2013
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 5 GLENDOWER STREET BRASENOSE INDUSTRIAL ESTATE BOOTLE LIVERPOOL L20 8PS
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY NEWSHAM / 19/09/2013
2013-07-22AR0127/06/13 FULL LIST
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-23AR0127/06/12 FULL LIST
2011-10-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-26AR0127/06/11 FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES HEALEY / 01/04/2011
2010-07-14AR0127/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY NEWSHAM / 01/01/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY HUSTON / 01/01/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEMMING / 01/01/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES HEALEY / 01/01/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARE / 01/01/2010
2010-06-25AA31/03/10 TOTAL EXEMPTION SMALL
2009-07-03AA31/03/09 TOTAL EXEMPTION FULL
2009-06-30363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-13363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-06-06RES13RE ARTICLES 31/03/2008
2008-06-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-06-06169GBP IC 1000/865 31/03/08 GBP SR 135@1=135
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-14RES12VARYING SHARE RIGHTS AND NAMES
2007-04-14RES13SECTION 369 01/02/07
2007-04-14128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-04-1488(2)RAD 01/02/07--------- £ SI 230@1=230 £ IC 770/1000
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-16363(288)DIRECTOR RESIGNED
2006-08-16363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-06363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-09-01363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-09-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-07363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-02363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-07-02288aNEW SECRETARY APPOINTED
2002-07-02363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-12-12RES04NC INC ALREADY ADJUSTED 14/11/01
2001-12-12123£ NC 100/1000 14/11/01
2001-12-12RES12VARYING SHARE RIGHTS AND NAMES
2001-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
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 TECHPLAS COLOURS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2022-06-06
Meetings o2022-05-16
Fines / Sanctions
No fines or sanctions have been issued against TECHPLAS COLOURS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-12-19 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 1990-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 264,075
Provisions For Liabilities Charges 2012-04-01 £ 13,595

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TECHPLAS COLOURS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 865
Cash Bank In Hand 2012-04-01 £ 307
Current Assets 2012-04-01 £ 343,339
Debtors 2012-04-01 £ 328,303
Stocks Inventory 2012-04-01 £ 14,729
Tangible Fixed Assets 2012-04-01 £ 80,552

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TECHPLAS COLOURS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHPLAS COLOURS LIMITED
Trademarks
We have not found any records of TECHPLAS COLOURS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHPLAS COLOURS 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 TECHPLAS COLOURS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TECHPLAS COLOURS 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 TypeMeetings o
Defending partyTECHPLAS COLOURS LIMITEDEvent Date2022-05-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHPLAS COLOURS 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 TECHPLAS COLOURS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1