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

PROPLAS LIMITED

BLACKBURN, LANCASHIRE, BB1,
Company Registration Number
02772234
Private Limited Company
Dissolved

Dissolved 2017-02-14

Company Overview

About Proplas Ltd
PROPLAS LIMITED was founded on 1992-12-09 and had its registered office in Blackburn. The company was dissolved on the 2017-02-14 and is no longer trading or active.

Key Data
Company Name
PROPLAS LIMITED
 
Legal Registered Office
BLACKBURN
LANCASHIRE
 
Filing Information
Company Number 02772234
Date formed 1992-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2017-02-14
Type of accounts DORMANT
Last Datalog update: 2017-08-14 19:59:53
Primary Source:Companies House
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 PROPLAS LIMITED
The following companies were found which have the same name as PROPLAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPLAS 2008 LTD UNIT 18-19 DAWLEY TRADING ESTATE STALLINGS LANE KINGSWINFORD WEST MIDLANDS DY6 7AP Active Company formed on the 2008-08-15
PROPLAS BUILDING & GLAZING SOLUTIONS LTD 193 HIGH STREET SKELMERSDALE WN8 8AF Active - Proposal to Strike off Company formed on the 2009-09-23
PROPLAS DESIGN & BUILD LIMITED 3rd Floor Westfield House 60 Charter Row CHARTER ROW Sheffield S1 3FZ Liquidation Company formed on the 2008-05-19
PROPLAS DEVELOPMENTS LTD LEYS 17A DINGLEY ROAD EDGERTON HUDDERSFIELD HD3 3AY Active Company formed on the 2009-11-10
PROPLAS DESIGNS CORPORATION New Jersey Unknown
PROPLAS EMPLOYMENT LTD 8 Shaw Park Business Village Shaw Road Wolverhampton WV10 9LE Active - Proposal to Strike off Company formed on the 2017-03-08
PROPLAS FIBREGLASS ROOFING LIMITED 2 HOCKLEY COTTAGES CHERITON HAMPSHIRE SO24 0NU Active Company formed on the 2016-10-24
PROPLAS INTERNATIONAL LIMITED 87 MOSELEY ROAD BURNLEY LANCASHIRE BB11 2RF Active Company formed on the 2003-11-06
PROPLAS INDUSTRIES LTD. Ontario Unknown
PROPLAS INBET UK LIMITED UPTON MILL UPTON LANE SHIFNAL SHROPSHIRE TF11 8NZ Active Company formed on the 2018-05-16
PROPLAS LTD 89 HIGH STREET YARM TS15 9BG Active - Proposal to Strike off Company formed on the 2020-04-08
PROPLAS MACHINERY LTD 8 SHAW PARK BUSINESS VILLAGE SHAW ROAD WOLVERHAMPTON WV10 9LE Active Company formed on the 2012-05-15
PROPLAS PROPERTY LTD UNIT 18-19 DAWLING INDUSTRIAL ESTATE STALLINGS LANE KINGSWINFORD DY6 7AP Active Company formed on the 2014-09-15
PROPLAS PTY LTD VIC 3175 Active Company formed on the 2003-07-28
PROPLAS SUB-CONTRACT LIMITED TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM B1 1QH Liquidation Company formed on the 2009-06-18
PROPLAST AS Gjellebekkstubben 10 LIERSKOGEN 3420 Active Company formed on the 2018-06-05
PROPLAST CO LTD 44 FOUNTAIN STREET FERNDALE CF43 4SA Active - Proposal to Strike off Company formed on the 2017-05-11
PROPLAST CONSTRUCTION LIMITED 148 BUCKLEY LANE FARNWORTH BOLTON GREATER MANCHESTER BL4 9PJ Active - Proposal to Strike off Company formed on the 2019-04-04
PROPLAST HOLDING AS Svendsebråtan 10B TRANBY 3409 Active Company formed on the 2018-05-09
PROPLAST INCORPORATED Michigan UNKNOWN

Company Officers of PROPLAS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID GREENSMITH
Company Secretary 2005-08-02
SIMON DAVID BIRD
Director 2005-08-02
SIMON MARTYN TERRY BRAYSHAW
Director 2010-02-22
ANDREW DAVID GREENSMITH
Director 2005-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA WALKER
Company Secretary 2004-11-23 2005-08-02
JULIE ZAINAB WARBURTON
Director 2004-11-23 2005-08-02
JULIE ZAINAB WARBURTON
Company Secretary 1997-10-31 2004-11-23
CHRISTOPHER JOSEPH WARBURTON
Director 1992-12-09 2004-10-17
CHRISTOPHER JOSEPH WARBURTON
Company Secretary 1992-12-09 1997-10-31
PAUL WILLIAM HEATON
Director 1992-12-09 1997-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-12-09 1992-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID GREENSMITH GENERAL ALL PURPOSE PLASTICS GROUP LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Active
ANDREW DAVID GREENSMITH G.A.P. SCOTLAND LIMITED Company Secretary 2005-11-11 CURRENT 2005-11-11 Active
ANDREW DAVID GREENSMITH ROCKDOOR LTD Company Secretary 1996-11-08 CURRENT 1996-11-04 Active
ANDREW DAVID GREENSMITH GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD Company Secretary 1996-10-30 CURRENT 1996-10-23 Active
ANDREW DAVID GREENSMITH GENERAL ALL PURPOSE PLASTICS LIMITED Company Secretary 1994-04-01 CURRENT 1992-11-25 Active
SIMON MARTYN TERRY BRAYSHAW GAP 2 LIMITED Director 2017-08-03 CURRENT 2017-03-21 Active
SIMON MARTYN TERRY BRAYSHAW NORTH WALES BUILDING PLASTICS LIMITED Director 2015-12-18 CURRENT 2002-12-05 Active
SIMON MARTYN TERRY BRAYSHAW HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED Director 2013-07-16 CURRENT 2003-09-23 Active
SIMON MARTYN TERRY BRAYSHAW WEATHERSEAL INSULATION LTD Director 2011-08-25 CURRENT 2011-08-25 Active
SIMON MARTYN TERRY BRAYSHAW LANGBAR DEVELOPMENTS LIMITED Director 2011-07-14 CURRENT 2011-07-14 Dissolved 2015-09-29
SIMON MARTYN TERRY BRAYSHAW G.A.P. SCOTLAND LIMITED Director 2010-02-22 CURRENT 2005-11-11 Active
SIMON MARTYN TERRY BRAYSHAW GENERAL ALL PURPOSE PLASTICS GROUP LIMITED Director 2010-02-22 CURRENT 2005-11-24 Active
SIMON MARTYN TERRY BRAYSHAW ROCKDOOR LTD Director 2010-02-22 CURRENT 1996-11-04 Active
SIMON MARTYN TERRY BRAYSHAW GENERAL ALL PURPOSE PLASTICS LIMITED Director 2010-02-22 CURRENT 1992-11-25 Active
SIMON MARTYN TERRY BRAYSHAW GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD Director 2010-02-22 CURRENT 1996-10-23 Active
SIMON MARTYN TERRY BRAYSHAW HOMELINE BUILDING PRODUCTS LIMITED Director 2009-02-06 CURRENT 2009-01-26 Active
SIMON MARTYN TERRY BRAYSHAW AMICUS OUTSOURCING LTD Director 2003-03-08 CURRENT 2002-10-11 Active - Proposal to Strike off
ANDREW DAVID GREENSMITH NORTH WALES BUILDING PLASTICS LIMITED Director 2015-12-18 CURRENT 2002-12-05 Active
ANDREW DAVID GREENSMITH ADG FIC LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ANDREW DAVID GREENSMITH AMA FIC LTD Director 2015-01-26 CURRENT 2015-01-26 Active
ANDREW DAVID GREENSMITH HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED Director 2013-07-16 CURRENT 2003-09-23 Active
ANDREW DAVID GREENSMITH WEATHERSEAL INSULATION LTD Director 2011-08-25 CURRENT 2011-08-25 Active
ANDREW DAVID GREENSMITH HOMELINE BUILDING PRODUCTS LIMITED Director 2009-02-06 CURRENT 2009-01-26 Active
ANDREW DAVID GREENSMITH GENERAL ALL PURPOSE PLASTICS GROUP LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active
ANDREW DAVID GREENSMITH G.A.P. SCOTLAND LIMITED Director 2005-11-11 CURRENT 2005-11-11 Active
ANDREW DAVID GREENSMITH CROWN OIL LIMITED Director 2002-05-24 CURRENT 1977-05-31 Active
ANDREW DAVID GREENSMITH ROCKDOOR LTD Director 1996-11-08 CURRENT 1996-11-04 Active
ANDREW DAVID GREENSMITH GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD Director 1996-10-30 CURRENT 1996-10-23 Active
ANDREW DAVID GREENSMITH GENERAL ALL PURPOSE PLASTICS LIMITED Director 1993-01-06 CURRENT 1992-11-25 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
2017-02-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-21DS01APPLICATION FOR STRIKING-OFF
2016-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0127/11/15 FULL LIST
2015-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0127/11/14 FULL LIST
2014-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0127/11/13 FULL LIST
2013-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-11-27AR0127/11/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-01-06AR0109/12/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-01-10AR0109/12/10 FULL LIST
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-03-02AP01DIRECTOR APPOINTED MR SIMON MARTYN TERRY BRAYSHAW
2010-01-08AR0109/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID BIRD / 06/01/2010
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/05/07
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-23363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-01-24363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-08-21225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07
2007-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-12-20363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-01-24363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: UNIT 2 GRECIAN MILL WORSLEY ROAD NORTH WORSLEY FARNWORTH MANCHESTER M28 3GL
2005-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288bSECRETARY RESIGNED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-03-30288bDIRECTOR RESIGNED
2005-03-30363aRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-12-11288aNEW SECRETARY APPOINTED
2004-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-12-11288aNEW DIRECTOR APPOINTED
2004-12-11288bSECRETARY RESIGNED
2004-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-12-09363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2001-12-04363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-28363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-21363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-06363sRETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-23287REGISTERED OFFICE CHANGED ON 23/10/98 FROM: UNIT 3 HOPE MILL YOUNG ST FARNWORTH BOLTON LANCASHIRE
1998-01-19363sRETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS
1997-12-30288bDIRECTOR RESIGNED
1997-12-30288aNEW SECRETARY APPOINTED
1997-12-30288bSECRETARY RESIGNED
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-18363sRETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS
1996-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-09363sRETURN MADE UP TO 09/12/95; NO CHANGE OF MEMBERS
1995-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-05363sRETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS
1994-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-13363sRETURN MADE UP TO 09/12/93; FULL LIST OF MEMBERS
1992-12-11288SECRETARY RESIGNED
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 PROPLAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROPLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-11 Outstanding CLYDESDALE BANK PLC T/A YORKSHIRE BANK
Intangible Assets
Patents
We have not found any records of PROPLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPLAS LIMITED
Trademarks
We have not found any records of PROPLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPLAS 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 PROPLAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROPLAS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPLAS 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 PROPLAS 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.