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

APPLEYARDS PLASTICS LIMITED

NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
02580024
Private Limited Company
Dissolved

Dissolved 2015-06-13

Company Overview

About Appleyards Plastics Ltd
APPLEYARDS PLASTICS LIMITED was founded on 1991-02-05 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2015-06-13 and is no longer trading or active.

Key Data
Company Name
APPLEYARDS PLASTICS LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in SR5
 
Previous Names
REGAL BODYSTYLING LIMITED22/11/1996
Filing Information
Company Number 02580024
Date formed 1991-02-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-12-31
Date Dissolved 2015-06-13
Type of accounts MEDIUM
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLEYARDS PLASTICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   QUBIC TAX LTD   QUBIC TRUSTEES LTD
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 APPLEYARDS PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY SANGEET SHARMA
Company Secretary 1994-02-05
JONATHAN PATRICK MCGUINNESS
Director 1994-02-05
SARIT SHARMA
Director 1991-02-05
TIMOTHY SANGEET SHARMA
Director 1994-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TERENCE HIRD
Director 2001-11-01 2004-07-09
MICHAEL BETTAM
Director 2000-01-04 2002-01-31
CHRISTOPHER IAN HOPE
Director 2000-05-01 2001-10-01
SATYA DEV SHARMA
Company Secretary 1991-02-05 1994-02-05
SATYA DEV SHARMA
Director 1991-02-05 1994-02-05
HAROLD WAYNE
Nominated Secretary 1991-02-05 1991-02-05
YVONNE WAYNE
Nominated Director 1991-02-05 1991-02-05

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
2015-06-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2015
2015-03-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2014
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN
2014-05-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2014
2013-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2013
2013-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2013
2012-11-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2012
2012-05-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2012
2011-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2011
2011-05-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2011
2010-11-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2010
2010-06-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2010
2009-05-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2009
2009-05-152.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2008-08-062.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-08-062.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-07-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-07-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2008-05-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM UNIT 1 QUEENSWAY EAST MIDDLESBROUGH INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS3 8TF
2008-02-06363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-11-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-02-22363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-02-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2007-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2006-02-28363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-01-19288bDIRECTOR RESIGNED
2004-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2004-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-02122£ IC 1726200/1706200 09/12/03 £ SR 20000@1=20000
2004-03-02363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-11-12395PARTICULARS OF MORTGAGE/CHARGE
2003-11-12395PARTICULARS OF MORTGAGE/CHARGE
2003-11-12395PARTICULARS OF MORTGAGE/CHARGE
2003-11-12395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-26123NC INC ALREADY ADJUSTED 31/07/03
Industry Information
SIC/NAIC Codes
3663 - Other manufacturing
7487 - Other business activities


Licences & Regulatory approval
We could not find any licences issued to APPLEYARDS PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-21
Appointment of Administrators2008-05-28
Fines / Sanctions
No fines or sanctions have been issued against APPLEYARDS PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-03 Outstanding CLOSE INVOICE FINANCE LIMITED
LEGAL CHARGE 2006-12-16 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
LEGAL CHARGE 2006-12-16 Outstanding EUROPEAN COLLATERAL FINANCE PLC
LEGAL CHARGE 2006-12-16 Outstanding EUROPEAN CORPORATE FINANCE PLC
LEGAL CHARGE 2006-12-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2006-12-15 Outstanding EUROPEAN CORPORATE FINANCE PLC
DEBENTURE 2006-12-09 Outstanding BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE FOR ITSELF AND OTHERS (TOGETHER THESECURITY BENEFICIARIES)(SECURITY TRUSTEE)
DEBENTURE 2006-12-08 Outstanding EUROPEAN CORPORATE FINANCE PLC
DEBENTURE 2006-11-24 Satisfied BIBBY FINANCIAL SERVICES LIMITED
CHATTEL MORTGAGE 2005-10-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2004-07-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-11-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2003-08-13 Satisfied HSBC BANK PLC
CHATTEL MORTGAGE 2003-06-24 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2003-06-09 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL CHARGE 2003-06-09 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMIED
CHATTELS MORTGAGE 2003-02-26 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 2003-01-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-01-11 Satisfied HSBC BANK PLC
DEBENTURE 2001-03-21 Satisfied FINANCE CREDIT LIMITED
DEBENTURE 2000-09-07 Satisfied HSBC BANK PLC
CHARGE OVER BOOK DEBTS 2000-06-29 Satisfied CLOSE INVOICE FINANCE LIMITED
CHARGE BY WAY OF DEBENTURE 2000-06-29 Satisfied CLOSE INVOICE FINANCE LIMITED
ACCOUNT ASSIGNMENT 2000-05-15 Satisfied ING LEASE (UK) LIMITED
ALL ASSETS DEBENTURE 1999-11-03 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
FIXED AND FLOATING CHARGE 1999-09-01 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1997-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-01-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-02-03 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2006-12-31

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 APPLEYARDS PLASTICS LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where APPLEYARDS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAPPLEYARDS PLASTICS LIMITEDEvent Date2015-01-16
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the Members of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD on 20 February 2015 at 11.00 am, to be followed at 11.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to decide whether the Joint Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Ian William Kings and Steven Philip Ross , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyAPPLEYARDS PLASTICS LIMITEDEvent Date2008-05-13
In the HM High Court of Justice Newcastle-upon-Tyne District Registry case number 394 Ian William Kings and Steven Philip Ross (IP Nos 7232 and 9503 ), both of Tenon Recovery , Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLEYARDS 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 APPLEYARDS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4