Dissolved 2015-11-11
Company Information for ANZECK PLASTICS LIMITED
LEEDS, LS1,
|
Company Registration Number
02940725
Private Limited Company
Dissolved Dissolved 2015-11-11 |
Company Name | |
---|---|
ANZECK PLASTICS LIMITED | |
Legal Registered Office | |
LEEDS | |
Company Number | 02940725 | |
---|---|---|
Date formed | 1994-06-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2015-11-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 | ||
---|---|---|---|---|
ANZECK PLASTICS LTD | ANZECK FLORENCE STEET BRADFORD BD3 8EX | Active | Company formed on the 2019-10-28 |
Officer | Role | Date Appointed |
---|---|---|
BADAR ULNESA CHUGHTAI |
||
ASGHAR ALI CHUGHTAI |
||
BADAR ULNESA CHUGHTAI |
||
KAMRAN ASGHAR CHUGHTAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NASEEM CHUGHTAI |
Company Secretary | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BIODEGRADABLE BAG COMPANY LTD | Company Secretary | 2006-02-01 | CURRENT | 2005-10-24 | Dissolved 2015-08-08 | |
KINDER KREW LIMITED | Director | 2002-12-30 | CURRENT | 1999-01-20 | Active - Proposal to Strike off | |
THE BIODEGRADABLE BAG COMPANY LTD | Director | 2006-02-01 | CURRENT | 2005-10-24 | Dissolved 2015-08-08 | |
ANZECK PACKAGING LTD | Director | 2018-01-16 | CURRENT | 2017-07-21 | Liquidation | |
BIO PACK LIMITED | Director | 2015-07-23 | CURRENT | 2015-07-23 | In Administration | |
ANZECKBIO LTD | Director | 2014-04-04 | CURRENT | 2014-04-04 | Liquidation | |
THE BIODEGRADABLE BAG COMPANY LTD | Director | 2006-02-01 | CURRENT | 2005-10-24 | Dissolved 2015-08-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM FLORENCE STREET LEEDS ROAD BRADFORD WEST YORKSHIRE BD3 8EX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 19/06/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 10/04/03--------- £ SI 40@1 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
88(2)R | AD 10/04/03--------- £ SI 40@1=40 £ IC 140/180 | |
88(2)R | AD 10/04/03--------- £ SI 40@1=40 £ IC 100/140 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/96 FROM: BATTYE STREET LAISTERDYKE BRADFORD BD4 8AG | |
288 | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/06/96; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED |
Final Meetings | 2015-05-29 |
Appointment of Liquidators | 2014-08-01 |
Resolutions for Winding-up | 2014-08-01 |
Proposal to Strike Off | 2014-06-03 |
Proposal to Strike Off | 2013-10-15 |
Petitions to Wind Up (Companies) | 2011-02-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-06-01 | £ 201,201 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 478,007 |
Creditors and other liabilities
|
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 ANZECK PLASTICS LIMITED
Called Up Share Capital | 2011-06-01 | £ 140 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 1,623 |
Current Assets | 2011-06-01 | £ 321,075 |
Debtors | 2011-06-01 | £ 71,690 |
Fixed Assets | 2011-06-01 | £ 451,458 |
Secured Debts | 2011-06-01 | £ 478,007 |
Shareholder Funds | 2011-06-01 | £ 93,325 |
Stocks Inventory | 2011-06-01 | £ 247,762 |
Tangible Fixed Assets | 2011-06-01 | £ 401,845 |
Debtors and other cash assets
ANZECK PLASTICS LIMITED owns 1 domain names.
anzeck.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Waste Bins and Skips |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ANZECK PLASTICS LIMITED | Event Date | 2014-07-29 |
Paul Andrew Whitwam and Gary Edgar Blackburn of BWC Business Solutions LLP , 8 Park Place, Leeds LS1 2RU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANZECK PLASTICS LIMITED | Event Date | 2014-07-29 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 29 July 2014 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Paul A Whitwam & Gary E Blackburn be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 29 July 2014 the appointment of Paul A Whitwam & Gary E Blackburn as Joint Liquidators was confirmed. Paul Andrew Whitwam (IP number 8346 ) and Gary Edgar Blackburn (IP number 6234 ) both of BWC Business Solutions LLP , 8 Park Place, Leeds LS1 2RU were appointed Joint Liquidators of the Company on 29 July 2014 . Further information about this case is available from Sue Bell at the offices of BWC Business Solutions LLP on 0113 243 3434 or at bwc@bwc-solutions.com . Kamran Chughtai , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ANZECK PLASTICS LIMITED | Event Date | 2014-07-29 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the Members and Creditors of the Company will be held at BWC, 8 Park Place, Leeds LS1 2RU on 28 July 2015 at 10.00 am and 10.30 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at BWC, 8 Park Place, Leeds LS1 2RU by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Paul Andrew Whitwam (IP number 8346 ) and Gary Edgar Blackburn (IP number 6234 ) both of BWC , 8 Park Place, Leeds LS1 2RU were appointed Joint Liquidators of the Company on 29 July 2014 . Further information about this case is available from the offices of BWC on 0113 243 3434 Paul Andrew Whitwam and Gary Edgar Blackburn , Joint Liquidators : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANZECK PLASTICS LIMITED | Event Date | 2014-06-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANZECK PLASTICS LIMITED | Event Date | 2013-10-15 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ANZECK PLASTICS LIMITED | Event Date | 2010-12-24 |
In the High Court of Justice (Chancery Division) Companies Court case number 66 A Petition to wind up the above-named Company, Registration Number 02940725, of Florence Street, Leeds Road, Bradford, West Yorkshire BD3 8EX , presented on 24 December 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 16 February 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 February 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1489507.) : | |||
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. |