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

ANZECK PLASTICS LIMITED

LEEDS, LS1,
Company Registration Number
02940725
Private Limited Company
Dissolved

Dissolved 2015-11-11

Company Overview

About Anzeck Plastics Ltd
ANZECK PLASTICS LIMITED was founded on 1994-06-20 and had its registered office in Leeds. The company was dissolved on the 2015-11-11 and is no longer trading or active.

Key Data
Company Name
ANZECK PLASTICS LIMITED
 
Legal Registered Office
LEEDS
 
Filing Information
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
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 ANZECK PLASTICS LIMITED
The following companies were found which have the same name as ANZECK PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANZECK PLASTICS LTD ANZECK FLORENCE STEET BRADFORD BD3 8EX Active Company formed on the 2019-10-28

Company Officers of ANZECK PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
BADAR ULNESA CHUGHTAI
Company Secretary 1996-05-17
ASGHAR ALI CHUGHTAI
Director 1994-06-21
BADAR ULNESA CHUGHTAI
Director 1999-02-01
KAMRAN ASGHAR CHUGHTAI
Director 1994-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
NASEEM CHUGHTAI
Company Secretary 1994-06-21 1996-05-17
AA COMPANY SERVICES LIMITED
Nominated Secretary 1994-06-20 1994-06-21
BUYVIEW LTD
Nominated Director 1994-06-20 1994-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BADAR ULNESA CHUGHTAI THE BIODEGRADABLE BAG COMPANY LTD Company Secretary 2006-02-01 CURRENT 2005-10-24 Dissolved 2015-08-08
ASGHAR ALI CHUGHTAI KINDER KREW LIMITED Director 2002-12-30 CURRENT 1999-01-20 Active - Proposal to Strike off
BADAR ULNESA CHUGHTAI THE BIODEGRADABLE BAG COMPANY LTD Director 2006-02-01 CURRENT 2005-10-24 Dissolved 2015-08-08
KAMRAN ASGHAR CHUGHTAI ANZECK PACKAGING LTD Director 2018-01-16 CURRENT 2017-07-21 Liquidation
KAMRAN ASGHAR CHUGHTAI BIO PACK LIMITED Director 2015-07-23 CURRENT 2015-07-23 In Administration
KAMRAN ASGHAR CHUGHTAI ANZECKBIO LTD Director 2014-04-04 CURRENT 2014-04-04 Liquidation
KAMRAN ASGHAR CHUGHTAI THE BIODEGRADABLE BAG COMPANY LTD Director 2006-02-01 CURRENT 2005-10-24 Dissolved 2015-08-08

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
2015-11-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM FLORENCE STREET LEEDS ROAD BRADFORD WEST YORKSHIRE BD3 8EX
2014-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-054.20STATEMENT OF AFFAIRS/4.19
2014-06-03GAZ1FIRST GAZETTE
2013-10-16DISS40DISS40 (DISS40(SOAD))
2013-10-15GAZ1FIRST GAZETTE
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 140
2013-10-14AR0119/06/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-11AR0119/06/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-25AR0119/06/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-06AR0119/06/10 FULL LIST
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-24363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-02-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-03-28AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-07363sRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-24363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-24363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-22363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-11363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS; AMEND
2003-11-2188(2)RAD 10/04/03--------- £ SI 40@1
2003-07-22363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-07-1888(2)RAD 10/04/03--------- £ SI 40@1=40 £ IC 140/180
2003-06-2388(2)RAD 10/04/03--------- £ SI 40@1=40 £ IC 100/140
2003-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-27363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-03-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01
2002-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-23288cDIRECTOR'S PARTICULARS CHANGED
2002-01-23288cDIRECTOR'S PARTICULARS CHANGED
2001-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-22363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-27363sRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-04-29AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-12288aNEW DIRECTOR APPOINTED
1998-06-22363sRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-03-27AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-06-19363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1997-03-24288bDIRECTOR RESIGNED
1997-03-21AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-11-22287REGISTERED OFFICE CHANGED ON 22/11/96 FROM: BATTYE STREET LAISTERDYKE BRADFORD BD4 8AG
1996-06-13288NEW SECRETARY APPOINTED
1996-06-13363(288)SECRETARY RESIGNED
1996-06-13363sRETURN MADE UP TO 20/06/96; CHANGE OF MEMBERS
1996-03-27AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-11-07395PARTICULARS OF MORTGAGE/CHARGE
1995-08-14363sRETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS
1995-08-14288NEW DIRECTOR APPOINTED
1995-08-14288NEW SECRETARY APPOINTED
1995-08-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-14363(288)SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
We could not find any licences issued to ANZECK 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 Meetings2015-05-29
Appointment of Liquidators2014-08-01
Resolutions for Winding-up2014-08-01
Proposal to Strike Off2014-06-03
Proposal to Strike Off2013-10-15
Petitions to Wind Up (Companies)2011-02-03
Fines / Sanctions
No fines or sanctions have been issued against ANZECK PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-22 Outstanding CLYDESDALE BANK PLC
DEBENTURE 1995-10-31 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-06-01 £ 201,201
Creditors Due Within One Year 2011-06-01 £ 478,007

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31

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 ANZECK PLASTICS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ANZECK PLASTICS LIMITED registering or being granted any patents
Domain Names

ANZECK PLASTICS LIMITED owns 1 domain names.

anzeck.co.uk  

Trademarks
We have not found any records of ANZECK PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANZECK PLASTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2011-04-13 GBP £4,980 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.

Outgoings
Business Rates/Property Tax
No properties were found where ANZECK 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 TypeAppointment of Liquidators
Defending partyANZECK PLASTICS LIMITEDEvent Date2014-07-29
Paul Andrew Whitwam and Gary Edgar Blackburn of BWC Business Solutions LLP , 8 Park Place, Leeds LS1 2RU :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyANZECK PLASTICS LIMITEDEvent Date2014-07-29
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 TypeFinal Meetings
Defending partyANZECK PLASTICS LIMITEDEvent Date2014-07-29
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 TypeProposal to Strike Off
Defending partyANZECK PLASTICS LIMITEDEvent Date2014-06-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyANZECK PLASTICS LIMITEDEvent Date2013-10-15
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyANZECK PLASTICS LIMITEDEvent Date2010-12-24
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANZECK 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 ANZECK 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.
    Other companies at postcode LS1