Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLASTER PLUS LIMITED
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 Overview

About Plaster Plus Ltd
PLASTER PLUS LIMITED was founded on 1989-09-06 and has its registered office in 3 Spinningfields. The organisation's status is listed as "Liquidation". Plaster Plus Limited is a Private Limited Company registered in 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
PLASTER PLUS LIMITED
 
Legal Registered Office
BELL ADVISORY LLP
TENTH FLOOR
3 SPINNINGFIELDS
MANCHESTER
M3 3HF
Other companies in M3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLASTER PLUS 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 PLASTER PLUS LIMITED
The following companies were found which have the same name as PLASTER PLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of PLASTER PLUS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE JONES
Company Secretary 1991-09-06
NICHOLAS EDWARD JONES
Director 1991-09-06
ADAM STANFORD POTTS
Director 1999-01-25
DEBORAH JAYNE WALKER
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SMITH
Director 2007-04-02 2009-10-15
ERIC SPENCER
Director 2004-10-01 2007-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE JONES DCL INTERIOR PROJECTS LIMITED Company Secretary 2008-01-07 CURRENT 2008-01-07 Dissolved 2013-08-20
JOANNE JONES SBF (UK) LIMITED Company Secretary 2008-01-07 CURRENT 2008-01-07 Dissolved 2014-09-09
JOANNE JONES J.V. DEVELOPMENTS LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2013-11-12
JOANNE JONES P AND N PROPERTIES LIMITED Company Secretary 2006-03-10 CURRENT 1999-03-03 Dissolved 2014-04-22
JOANNE JONES JONES CAMPBELL LIMITED Company Secretary 1999-02-04 CURRENT 1999-02-04 Dissolved 2016-08-19
JOANNE JONES ELITE SCREED LIMITED Company Secretary 1999-02-04 CURRENT 1999-02-04 Liquidation
NICHOLAS EDWARD JONES HUNTER & JONES LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active - Proposal to Strike off
NICHOLAS EDWARD JONES SPECIALIST BUILDING FINISHES LIMITED Director 2015-08-03 CURRENT 2015-08-03 Dissolved 2017-01-17
NICHOLAS EDWARD JONES SBF CHEADLE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Dissolved 2016-08-09
NICHOLAS EDWARD JONES PLASTER PLUS INTERIORS LTD Director 2012-06-01 CURRENT 2012-06-01 Active
NICHOLAS EDWARD JONES DCL INTERIOR PROJECTS LIMITED Director 2008-01-07 CURRENT 2008-01-07 Dissolved 2013-08-20
NICHOLAS EDWARD JONES SBF (UK) LIMITED Director 2008-01-07 CURRENT 2008-01-07 Dissolved 2014-09-09
NICHOLAS EDWARD JONES J.V. DEVELOPMENTS LIMITED Director 2007-07-10 CURRENT 2007-07-10 Dissolved 2013-11-12
NICHOLAS EDWARD JONES P AND N PROPERTIES LIMITED Director 1999-03-03 CURRENT 1999-03-03 Dissolved 2014-04-22
NICHOLAS EDWARD JONES JONES CAMPBELL LIMITED Director 1999-02-04 CURRENT 1999-02-04 Dissolved 2016-08-19
NICHOLAS EDWARD JONES ELITE SCREED LIMITED Director 1999-02-04 CURRENT 1999-02-04 Liquidation
ADAM STANFORD POTTS DRYLINING AND CEILING SERVICES LIMITED Director 2012-09-21 CURRENT 2012-09-21 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
2018-06-21WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 16/04/2018:LIQ. CASE NO.2
2017-06-15WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 16/04/2017:LIQ. CASE NO.2
2016-06-03LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 16/04/2016
2015-06-16LIQ MISCINSOLVENCY:RE PROGRESS REPORT 17/04/2014-16/04/2015
2014-08-15COCOMPORDER OF COURT TO WIND UP
2014-06-162.33BNOTICE OF COURT ORDER ENDING ADMINISTRATION
2014-05-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/04/2014
2014-04-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2014
2013-10-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2013
2013-10-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-05-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/04/2013
2013-01-22F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-12-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-12-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-10-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM GROSVENOR HOUSE 16 GROSVENOR ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5QJ
2012-01-06AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-06AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-09-28LATEST SOC28/09/11 STATEMENT OF CAPITAL;GBP 110
2011-09-28AR0106/09/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-30AR0106/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JAYNE WALKER / 05/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM STANFORD POTTS / 05/09/2010
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2009-09-22363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONES / 05/09/2009
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-20363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONES / 20/11/2008
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-01288bDIRECTOR RESIGNED
2007-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-24363sRETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2007-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-12363sRETURN MADE UP TO 06/09/06; NO CHANGE OF MEMBERS
2007-03-30288aNEW DIRECTOR APPOINTED
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-20AUDAUDITOR'S RESIGNATION
2006-01-10363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-28123NC INC ALREADY ADJUSTED 01/12/04
2005-07-28RES04NC INC ALREADY ADJUSTED 01/12/04
2005-07-28RES12VARYING SHARE RIGHTS AND NAMES
2005-07-02363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2005-06-23RES04£ NC 100/220
2005-06-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-2388(2)RAD 01/12/04--------- £ SI 10@1=10 £ IC 100/110
2005-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2003-10-07363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-06363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-31363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-07-20225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00
2000-03-16287REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 14 BIRTLESPOOL ROAD CHEADLE HULME STOCKPORT CHESHIRE SK8 5JZ
2000-02-23363sRETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS
1999-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-31288aNEW DIRECTOR APPOINTED
1998-12-08363sRETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4541 - Plastering



Licences & Regulatory approval
We could not find any licences issued to PLASTER PLUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2014-10-06
Appointment of Liquidators2014-05-19
Appointment of Administrators2012-10-30
Fines / Sanctions
No fines or sanctions have been issued against PLASTER PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-09-30
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 PLASTER PLUS LIMITED

Intangible Assets
Patents
We have not found any records of PLASTER PLUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLASTER PLUS LIMITED
Trademarks
We have not found any records of PLASTER PLUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLASTER PLUS 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 (4541 - Plastering) as PLASTER PLUS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PLASTER PLUS 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 TypeWinding-Up Orders
Defending partyPLASTER PLUS LIMITEDEvent Date2014-09-30
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 TypeAppointment of Liquidators
Defending partyPLASTER PLUS LIMITEDEvent Date2014-04-17
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 TypeAppointment of Administrators
Defending partyPLASTER PLUS LIMITEDEvent Date2012-10-22
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLASTER PLUS 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 PLASTER PLUS 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.