Dissolved
Dissolved 2015-02-28
Company Information for MOR PLASTICS LTD
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
03142469
Private Limited Company
Dissolved Dissolved 2015-02-28 |
Company Name | ||||
---|---|---|---|---|
MOR PLASTICS LTD | ||||
Legal Registered Office | ||||
SOUTHAMPTON HAMPSHIRE | ||||
Previous Names | ||||
|
Company Number | 03142469 | |
---|---|---|
Date formed | 1995-12-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-02-28 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-30 05:20:30 |
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 | ||
---|---|---|---|---|
MOR PLASTICS INC | North Carolina | Unknown | ||
MOR PLASTICS, LLC | 88 pine street, 22nd floor Nassau NEW YORK NY 10005 | Active | Company formed on the 2022-04-18 |
Officer | Role | Date Appointed |
---|---|---|
JOHN KILBY |
||
TERENCE ERIC CORNICK |
||
JOHN KILBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUNE NORUP CHRISTENSEN |
Director | ||
STIG JORGEN HOFFMEYER |
Director | ||
KARIN SVAN |
Director | ||
HFW NOMINEES LIMITED |
Nominated Secretary | ||
BARRY COUGHLAN |
Director | ||
LARS BJORN HEINEKE |
Director | ||
DAVID ANTHONY KNIGHT |
Director | ||
TOMMY WAYNE NEAL |
Director | ||
JAMES RODERIC MARY O'SULLIVAN |
Director | ||
ALISTAIR JOHN ALLAN |
Director | ||
ANDREW ROSS LOW |
Director | ||
KLAUS GLENDORF |
Director | ||
JESPER KLOVE |
Director | ||
KJELD ERIK LARSEN |
Director | ||
HENRIK VILDENFELDT |
Director | ||
BENT JAKOBSEN |
Director | ||
ANTHONY JOHN MAXWELL MCLELLAND |
Director | ||
MANU SITACHITT |
Director | ||
IVAN FRANCIS BIGNELL |
Director | ||
KARL RODHOLM |
Director | ||
HENRIK VILDENFELDT |
Director | ||
ERIK SILKEBORG BROLEV |
Director | ||
STEPHEN PETER TILLING |
Director | ||
PETER THOMAS TILLING |
Director | ||
ANTHONY JOHN MAXWELL MCLELLAND |
Director | ||
ANTHONY JOHN MAXWELL MCLELLAND |
Director | ||
ANNE ROSALIND BATESON |
Company Secretary | ||
POH LIM LAI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDHILL PLASTICS LTD | Director | 2013-03-29 | CURRENT | 1983-04-29 | Dissolved 2015-02-28 | |
MORNING PLASTICS LIMITED | Director | 2013-03-29 | CURRENT | 1993-11-04 | Dissolved 2015-02-28 | |
MAERSK TANKERS UK LIMITED | Director | 2017-04-27 | CURRENT | 2017-04-27 | Liquidation | |
NORTH SEA PRODUCTION COMPANY LIMITED | Director | 2016-09-27 | CURRENT | 1995-03-13 | Active | |
MAERSK FPSOS UK LIMITED | Director | 2016-08-01 | CURRENT | 2010-04-01 | Liquidation | |
MAERSK OIL TRADING UK LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
NOBLE HIGHLANDER UK LTD | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active | |
MAERSK SUPPLY SERVICE SUBSEA UK LIMITED | Director | 2015-10-27 | CURRENT | 2015-10-27 | Active | |
ARDENT WORLDWIDE LIMITED | Director | 2015-08-12 | CURRENT | 2015-04-23 | Active | |
ARDENT HOLDINGS LIMITED | Director | 2015-05-01 | CURRENT | 2015-04-23 | Active | |
MAERSK CREWING LIMITED | Director | 2014-06-26 | CURRENT | 1982-09-08 | Liquidation | |
MAERSK HEALTHCARE TRUSTEE LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Active | |
SAFMARINE UK LIMITED | Director | 2013-02-11 | CURRENT | 1988-04-11 | Dissolved 2015-08-14 | |
REDHILL PLASTICS LTD | Director | 2012-05-08 | CURRENT | 1983-04-29 | Dissolved 2015-02-28 | |
MORNING PLASTICS LIMITED | Director | 2012-05-08 | CURRENT | 1993-11-04 | Dissolved 2015-02-28 | |
WAL PLASTICS LTD | Director | 2012-05-08 | CURRENT | 1997-06-27 | Liquidation | |
WEMBLEY PLASTICS LTD | Director | 2012-05-08 | CURRENT | 1971-09-30 | Liquidation | |
MAERSK SUPPLY SERVICE HOLDINGS UK LIMITED | Director | 2011-12-19 | CURRENT | 2007-09-19 | Dissolved 2015-08-14 | |
MAERSK SUPPLY SERVICE UK LIMITED | Director | 2011-12-19 | CURRENT | 2007-09-19 | Active | |
MAERSK RESOURCE MANAGEMENT LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Dissolved 2015-08-14 | |
NOBLE DRILLING UK LTD | Director | 2011-06-16 | CURRENT | 2011-06-16 | Active | |
MAERSK COMPANY LIMITED(THE) | Director | 2010-12-01 | CURRENT | 1951-03-22 | Active | |
MAERSK LINE UK LIMITED | Director | 2010-12-01 | CURRENT | 1965-08-27 | Active | |
NEDLLOYD CLEAR WATER LIMITED | Director | 2009-06-30 | CURRENT | 2004-04-02 | Dissolved 2017-12-13 | |
NEDLLOYD GENOA LIMITED | Director | 2009-06-30 | CURRENT | 1989-08-09 | Dissolved 2017-12-13 | |
NEDLLOYD MARSEILLE LIMITED | Director | 2009-06-30 | CURRENT | 1988-12-02 | Dissolved 2017-12-13 | |
PORT LINE LIMITED | Director | 2009-06-30 | CURRENT | 1914-01-23 | Liquidation | |
CAMOMILE LINES PLC | Director | 2009-06-30 | CURRENT | 1901-06-24 | Liquidation | |
BRITSHIP ONE LIMITED | Director | 2009-06-30 | CURRENT | 1920-03-25 | Liquidation | |
LAMPORT & HOLT LINE LIMITED | Director | 2009-02-01 | CURRENT | 1865-12-18 | Liquidation | |
BOOTH STEAMSHIP COMPANY LIMITED(THE) | Director | 2009-02-01 | CURRENT | 1901-03-12 | Liquidation | |
ELLERMAN HARRISON CONTAINER LINE LIMITED | Director | 2007-12-11 | CURRENT | 1975-10-01 | Liquidation | |
BRITSHIP THREE LIMITED | Director | 2007-07-01 | CURRENT | 1974-10-02 | Liquidation | |
MAERSK PENSION TRUSTEE LIMITED | Director | 2007-06-19 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
MB SHIPBROKERS (UK) LIMITED | Director | 2007-03-01 | CURRENT | 1983-08-03 | Active | |
MAERSK HOLDINGS LIMITED | Director | 2006-06-01 | CURRENT | 1983-10-06 | Active | |
NEDLLOYD CONTAINER LINE LIMITED | Director | 2006-06-01 | CURRENT | 1996-11-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM MAERSK HOUSE BRAHAM STREET LONDON E1 8EP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AP01 | DIRECTOR APPOINTED MR TERENCE ERIC CORNICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUNE CHRISTENSEN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
LATEST SOC | 10/01/13 STATEMENT OF CAPITAL;GBP 43330233 | |
AR01 | 29/12/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: FRIARY COURT 65 CRUTCHED FRIARS LONDON EC3N 2AE UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD02 | SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD ENGLAND | |
AP03 | SECRETARY APPOINTED JOHN KILBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STIG HOFFMEYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARIN SVAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HFW NOMINEES LIMITED | |
AP01 | DIRECTOR APPOINTED JOHN KILBY | |
AP01 | DIRECTOR APPOINTED MR SUNE NORUP CHRISTENSEN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM FRIARY COURT 65 CRUTCHED FRIARS LONDON EC3N 2AE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 29/12/11 FULL LIST | |
AR01 | 29/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED KARIN SVAN | |
RES15 | CHANGE OF NAME 02/04/2010 | |
CERTNM | COMPANY NAME CHANGED ROSTI (UK) LTD. CERTIFICATE ISSUED ON 08/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY COUGHLAN | |
AR01 | 29/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HFW NOMINEES LIMITED / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED BARRY COUGHLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS HEINEKE | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM | |
AD02 | SAIL ADDRESS CREATED | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LARS HEINEKE / 09/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID KNIGHT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM, MARLOW HOUSE, LLOYDS AVENUE, LONDON, EC3N 3AL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HFW NOMINEES LIMITED / 01/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 29/12/04; NO CHANGE OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 29/12/04; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON CASH | Satisfied | UNIBANK A/S |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MOR PLASTICS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MOR PLASTICS LTD | Event Date | 2014-10-20 |
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at No. 1 Dorset Street, Southampton, SO15 2DP on 24 November 2014 at 10.00am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU not less than 48 hours before the time for holding the meeting. Date of Appointment: 26 September 2013 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | MOR PLASTICS LTD | Event Date | 2014-10-20 |
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at No. 1 Dorset Street, Southampton, SO15 2DP on 24 November 2014 at 10.00am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU not less than 48 hours before the time for holding the meeting. Date of Appointment: 26 September 2013 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | MOR PLASTICS LTD | Event Date | 2014-10-20 |
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at No. 1 Dorset Street, Southampton, SO15 2DP on 24 November 2014 at 10.00am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU not less than 48 hours before the time for holding the meeting. Date of Appointment: 26 September 2013 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | MOR PLASTICS LTD | Event Date | 2014-10-20 |
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at No. 1 Dorset Street, Southampton, SO15 2DP on 24 November 2014 at 10.00am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU not less than 48 hours before the time for holding the meeting. Date of Appointment: 26 September 2013 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: Email: cara.cox@uk.gt.com | |||
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. |