Liquidation
Company Information for PLASTER PLUS LIMITED
BELL ADVISORY LLP, TENTH FLOOR, 3 SPINNINGFIELDS, MANCHESTER, M3 3HF,
|
Company Registration Number
02420460
Private Limited Company
Liquidation |
Company Name | |
---|---|
PLASTER PLUS LIMITED | |
Legal Registered Office | |
BELL ADVISORY LLP TENTH FLOOR 3 SPINNINGFIELDS MANCHESTER M3 3HF Other companies in M3 | |
Company Number | 02420460 | |
---|---|---|
Company ID Number | 02420460 | |
Date formed | 1989-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 06/09/2011 | |
Return next due | 04/10/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-07 00:59:09 |
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 | ||
---|---|---|---|---|
PLASTER PLUS (GY) LIMITED | 12 ABBEY ROAD GRIMSBY DN32 0HL | Active | Company formed on the 2009-10-15 | |
PLASTER PLUS INTERIORS LTD | GROSVENOR HOUSE 16 GROSVENOR ROAD CHEADLE HULME STOCKPORT CHESHIRE SK8 5QJ | Active | Company formed on the 2012-06-01 | |
PLASTER PLUS (AUSTRALIA) PTY. LTD. | Active | Company formed on the 1990-10-29 | ||
PLASTER PLUS (QLD) PTY LTD | QLD 4009 | Active | Company formed on the 2006-07-26 | |
PLASTER PLUS (VIC) PTY LTD | VIC 3149 | Active | Company formed on the 1998-03-13 | |
PLASTER PLUS PTY LTD | NSW 2287 | Active | Company formed on the 2004-03-30 | |
PLASTER PLUS, INC. | 6361 N.W. 38TH TERRACE MIAMI FL 33166 | Inactive | Company formed on the 1987-07-27 | |
PLASTER PLUS INCORPORATED | New Jersey | Unknown | ||
PLASTER PLUS LTD | Unit 1 Valepits Road VALEPITS ROAD Birmingham B33 0TD | Active - Proposal to Strike off | Company formed on the 2021-08-31 | |
PLASTER PLUS INC. | 6 HILLSIDE TER Orange MONROE NY 10950 | Active | Company formed on the 2023-05-15 |
Officer | Role | Date Appointed |
---|---|---|
JOANNE JONES |
||
NICHOLAS EDWARD JONES |
||
ADAM STANFORD POTTS |
||
DEBORAH JAYNE WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SMITH |
Director | ||
ERIC SPENCER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DCL INTERIOR PROJECTS LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2008-01-07 | Dissolved 2013-08-20 | |
SBF (UK) LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2008-01-07 | Dissolved 2014-09-09 | |
J.V. DEVELOPMENTS LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Dissolved 2013-11-12 | |
P AND N PROPERTIES LIMITED | Company Secretary | 2006-03-10 | CURRENT | 1999-03-03 | Dissolved 2014-04-22 | |
JONES CAMPBELL LIMITED | Company Secretary | 1999-02-04 | CURRENT | 1999-02-04 | Dissolved 2016-08-19 | |
ELITE SCREED LIMITED | Company Secretary | 1999-02-04 | CURRENT | 1999-02-04 | Liquidation | |
HUNTER & JONES LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active - Proposal to Strike off | |
SPECIALIST BUILDING FINISHES LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Dissolved 2017-01-17 | |
SBF CHEADLE LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Dissolved 2016-08-09 | |
PLASTER PLUS INTERIORS LTD | Director | 2012-06-01 | CURRENT | 2012-06-01 | Active | |
DCL INTERIOR PROJECTS LIMITED | Director | 2008-01-07 | CURRENT | 2008-01-07 | Dissolved 2013-08-20 | |
SBF (UK) LIMITED | Director | 2008-01-07 | CURRENT | 2008-01-07 | Dissolved 2014-09-09 | |
J.V. DEVELOPMENTS LIMITED | Director | 2007-07-10 | CURRENT | 2007-07-10 | Dissolved 2013-11-12 | |
P AND N PROPERTIES LIMITED | Director | 1999-03-03 | CURRENT | 1999-03-03 | Dissolved 2014-04-22 | |
JONES CAMPBELL LIMITED | Director | 1999-02-04 | CURRENT | 1999-02-04 | Dissolved 2016-08-19 | |
ELITE SCREED LIMITED | Director | 1999-02-04 | CURRENT | 1999-02-04 | Liquidation | |
DRYLINING AND CEILING SERVICES LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 16/04/2018:LIQ. CASE NO.2 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 16/04/2017:LIQ. CASE NO.2 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 16/04/2016 | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 17/04/2014-16/04/2015 | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/04/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/04/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM GROSVENOR HOUSE 16 GROSVENOR ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5QJ | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/09/2011 | |
LATEST SOC | 28/09/11 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 06/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 06/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JAYNE WALKER / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM STANFORD POTTS / 05/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH | |
363a | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONES / 05/09/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONES / 20/11/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/09/06; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 01/12/04 | |
RES04 | NC INC ALREADY ADJUSTED 01/12/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/220 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 01/12/04--------- £ SI 10@1=10 £ IC 100/110 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 14 BIRTLESPOOL ROAD CHEADLE HULME STOCKPORT CHESHIRE SK8 5JZ | |
363s | RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Winding-Up Orders | 2014-10-06 |
Appointment of Liquidators | 2014-05-19 |
Appointment of Administrators | 2012-10-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 PLASTER PLUS LIMITED
The top companies supplying to UK government with the same SIC code (4541 - Plastering) as PLASTER PLUS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | PLASTER PLUS LIMITED | Event Date | 2014-09-30 |
In the Manchester District Registry case number 2483 Official Receiver appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PLASTER PLUS LIMITED | Event Date | 2014-04-17 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2483 Principal Trading Address: Office Building, 16 Grosvenor Road, Cheadle Hulme, Cheshire, SK8 5QJ Notice is hereby given that, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Gary Bell , of Bell Advisory , Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF , has been appointed as Liquidator to the Company by the Court on 17 April 2014 . For further details contact: Email: paul@bell-advisory.co.uk | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PLASTER PLUS LIMITED | Event Date | 2012-10-22 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3173 Gary Bell (IP No 8710 ), of Bell Advisory LLP , Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF Further details contact: Paul Llewellyn, E-mail: paul@bell-advisory.co.uk, Tel: 0161 932 1440. : | |||
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. |