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

ECONOPLAS LIMITED

CLIFTON MOOR, YORK, YO30,
Company Registration Number
03847628
Private Limited Company
Dissolved

Dissolved 2016-10-18

Company Overview

About Econoplas Ltd
ECONOPLAS LIMITED was founded on 1999-09-23 and had its registered office in Clifton Moor. The company was dissolved on the 2016-10-18 and is no longer trading or active.

Key Data
Company Name
ECONOPLAS LIMITED
 
Legal Registered Office
CLIFTON MOOR
YORK
 
Previous Names
WICK FLUID COLLECTION TRANSFER SYSTEMS LIMITED17/09/2001
Filing Information
Company Number 03847628
Date formed 1999-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-10-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 02:54:29
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 ECONOPLAS LIMITED
The following companies were found which have the same name as ECONOPLAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Econoplast, Inc. 27200 Tourney Road, Ste 211 Valencia CA 91355 SOS/FTB Suspended Company formed on the 2008-06-09

Company Officers of ECONOPLAS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ALEXANDER GASKARTH
Director 2012-05-22
JOHN ALEXANDER GASKARTH
Director 2000-05-23
ANTHONY JOHN YATES
Director 2013-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID GASKARTH
Director 2001-11-08 2012-05-01
OLIVER HEIDRICH
Director 2004-08-24 2011-07-01
CARL HOPKINS
Company Secretary 2008-04-08 2010-11-08
CARL HOPKINS
Director 2003-09-28 2010-11-08
PAUL JOHN STEADMAN
Director 2008-04-05 2009-07-08
KEITH ROBSON
Company Secretary 2001-08-24 2008-04-05
EDWARD GAFFNEY
Director 2001-11-09 2003-09-05
ANDREW LLEWELLYN
Director 2001-11-08 2003-05-08
TERRY HARRISON
Director 2001-08-24 2003-04-15
KATHRYN GASKARTH
Company Secretary 2000-05-23 2001-08-24
JPCORS LIMITED
Nominated Secretary 1999-09-23 1999-09-23
JPCORD LIMITED
Nominated Director 1999-09-23 1999-09-23

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
2016-10-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2015
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM UNIT 5A PLAXTON PARK IND EST CAYTON LOW ROAD EASTFIELD SCARBOROUGH NORTH YORKSHIRE YO11 3BY
2014-07-044.20STATEMENT OF AFFAIRS/4.19
2014-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-27AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-01AA30/09/12 TOTAL EXEMPTION SMALL
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 68259
2013-09-25AR0123/09/13 FULL LIST
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-20AP01DIRECTOR APPOINTED DR. ANTHONY JOHN YATES
2012-10-17AR0123/09/12 FULL LIST
2012-09-20AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-23AP01DIRECTOR APPOINTED MR. EDWARD ALEXANDER GASKARTH
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER GASKARTH
2011-10-26AR0123/09/11 FULL LIST
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HEIDRICH
2011-04-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY CARL HOPKINS
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CARL HOPKINS
2010-10-04AR0123/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID GASKARTH / 23/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HEIDRICH / 23/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER GASKARTH / 23/09/2010
2010-02-06AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-10AR0123/09/09 FULL LIST
2009-12-1088(2)CAPITALS NOT ROLLED UP
2009-12-1088(2)CAPITALS NOT ROLLED UP
2009-12-1088(2)CAPITALS NOT ROLLED UP
2009-07-21AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR PAUL STEADMAN
2009-02-03363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-08-28288aSECRETARY APPOINTED CARL HOPKINS LOGGED FORM
2008-08-27AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-30288aDIRECTOR APPOINTED PAUL STEADMAN
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY KEITH ROBSON
2008-02-18395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13363sRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-21363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-0988(2)RAD 30/11/05-30/11/05 £ SI 2500@1=2500 £ IC 45375/47875
2005-12-0988(2)RAD 24/03/05-24/03/05 £ SI 1250@1=1250
2005-12-0988(2)RAD 23/09/05-23/09/05 £ SI 625@1=625
2005-12-0988(2)RAD 30/06/05-30/06/05 £ SI 500@1=500
2005-11-29363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: NEW GARTH HOUSE UPPER GARTH GARDENS GUISBOROUGH NORTH YORKSHIRE TS14 6HA
2004-12-14363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-10-07288aNEW DIRECTOR APPOINTED
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-27288bDIRECTOR RESIGNED
2003-10-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-10-26363sRETURN MADE UP TO 23/09/03; CHANGE OF MEMBERS
2003-10-16288aNEW DIRECTOR APPOINTED
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-20288bDIRECTOR RESIGNED
2003-04-30288bDIRECTOR RESIGNED
2002-09-30363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-09-2488(2)RAD 18/09/01--------- £ SI 29999@1
2002-09-2488(2)RAD 14/11/01--------- £ SI 7200@1=7200 £ IC 1/7201
2002-08-23287REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 61 BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 3AA
2002-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-01-08288aNEW DIRECTOR APPOINTED
2001-12-13288aNEW DIRECTOR APPOINTED
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-08363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-09-17CERTNMCOMPANY NAME CHANGED WICK FLUID COLLECTION TRANSFER S YSTEMS LIMITED CERTIFICATE ISSUED ON 17/09/01
2001-09-11288aNEW SECRETARY APPOINTED
2001-09-11288bSECRETARY RESIGNED
2001-09-11288aNEW DIRECTOR APPOINTED
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 ECONOPLAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-28
Appointment of Liquidators2014-07-03
Resolutions for Winding-up2014-07-03
Fines / Sanctions
No fines or sanctions have been issued against ECONOPLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-05 Satisfied PARTNERSHIP INVESTMENT SMALL LOANS FUND L.P
Creditors
Creditors Due After One Year 2013-09-30 £ 490,918
Creditors Due After One Year 2012-09-30 £ 451,772
Creditors Due Within One Year 2013-09-30 £ 157,677
Creditors Due Within One Year 2012-09-30 £ 203,081

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30

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 ECONOPLAS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 68,259
Called Up Share Capital 2012-09-30 £ 68,259
Cash Bank In Hand 2013-09-30 £ 20,876
Cash Bank In Hand 2012-09-30 £ 2,989
Current Assets 2013-09-30 £ 69,949
Current Assets 2012-09-30 £ 44,276
Debtors 2013-09-30 £ 43,373
Debtors 2012-09-30 £ 33,787
Fixed Assets 2013-09-30 £ 131,375
Fixed Assets 2012-09-30 £ 133,347
Stocks Inventory 2013-09-30 £ 5,700
Stocks Inventory 2012-09-30 £ 7,500
Tangible Fixed Assets 2013-09-30 £ 17,779
Tangible Fixed Assets 2012-09-30 £ 17,623

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by ECONOPLAS LIMITED

ECONOPLAS LIMITED has registered 3 patents

GB2399532 , GB2431896 , GB2426206 ,

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

Outgoings
Business Rates/Property Tax
No properties were found where ECONOPLAS 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 partyECONOPLAS LIMITEDEvent Date2014-06-23
Rob Sadler and Andrew Timothy Clay , both of Begbies Traynor LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG . : Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801 . Alternatively enquiries can be made to Louise Longley by email at louise.longley@begbies-traynor.com or by telephone on 01904 479801 . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyECONOPLAS LIMITEDEvent Date2014-06-23
At a General Meeting of the members of the above named company, duly convened and held at York Eco Business Centre, York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG on 23 June 2014 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Rob Sadler and Andrew Timothy Clay of Begbies Traynor LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Rob Sadler (IP Number: 009172 ) and Andrew Timothy Clay (IP Number: 009164 ).
 
Initiating party Event TypeFinal Meetings
Defending partyECONOPLAS LIMITEDEvent Date2014-06-23
Rob Sadler (IP Number: 009172 ) and Andrew Mackenzie (IP Number: 009581 ), both of Begbies Traynor (Central) LLP of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG were appointed as Joint Liquidators of the Company on 23 June 2014 . Pursuant to Section 106 of the Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG on 7 July 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, 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. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801 . Alternatively enquiries can be made to Mike Jenkins by e-mail at mike.jenkins@begbies-traynor.com or by telephone on 01904 479801.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECONOPLAS 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 ECONOPLAS 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
    S1