Dissolved
Dissolved 2016-10-18
Company Information for ECONOPLAS LIMITED
CLIFTON MOOR, YORK, YO30,
|
Company Registration Number
03847628
Private Limited Company
Dissolved Dissolved 2016-10-18 |
Company Name | ||
---|---|---|
ECONOPLAS LIMITED | ||
Legal Registered Office | ||
CLIFTON MOOR YORK | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
Econoplast, Inc. | 27200 Tourney Road, Ste 211 Valencia CA 91355 | SOS/FTB Suspended | Company formed on the 2008-06-09 |
Officer | Role | Date Appointed |
---|---|---|
EDWARD ALEXANDER GASKARTH |
||
JOHN ALEXANDER GASKARTH |
||
ANTHONY JOHN YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DAVID GASKARTH |
Director | ||
OLIVER HEIDRICH |
Director | ||
CARL HOPKINS |
Company Secretary | ||
CARL HOPKINS |
Director | ||
PAUL JOHN STEADMAN |
Director | ||
KEITH ROBSON |
Company Secretary | ||
EDWARD GAFFNEY |
Director | ||
ANDREW LLEWELLYN |
Director | ||
TERRY HARRISON |
Director | ||
KATHRYN GASKARTH |
Company Secretary | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM UNIT 5A PLAXTON PARK IND EST CAYTON LOW ROAD EASTFIELD SCARBOROUGH NORTH YORKSHIRE YO11 3BY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/13 STATEMENT OF CAPITAL;GBP 68259 | |
AR01 | 23/09/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED DR. ANTHONY JOHN YATES | |
AR01 | 23/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR. EDWARD ALEXANDER GASKARTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GASKARTH | |
AR01 | 23/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER HEIDRICH | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARL HOPKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL HOPKINS | |
AR01 | 23/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID GASKARTH / 23/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HEIDRICH / 23/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER GASKARTH / 23/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/09 FULL LIST | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL STEADMAN | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED CARL HOPKINS LOGGED FORM | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED PAUL STEADMAN | |
288b | APPOINTMENT TERMINATED SECRETARY KEITH ROBSON | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
88(2)R | AD 30/11/05-30/11/05 £ SI 2500@1=2500 £ IC 45375/47875 | |
88(2)R | AD 24/03/05-24/03/05 £ SI 1250@1=1250 | |
88(2)R | AD 23/09/05-23/09/05 £ SI 625@1=625 | |
88(2)R | AD 30/06/05-30/06/05 £ SI 500@1=500 | |
363a | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/05 FROM: NEW GARTH HOUSE UPPER GARTH GARDENS GUISBOROUGH NORTH YORKSHIRE TS14 6HA | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/09/03; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS | |
88(2)R | AD 18/09/01--------- £ SI 29999@1 | |
88(2)R | AD 14/11/01--------- £ SI 7200@1=7200 £ IC 1/7201 | |
287 | REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 61 BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 3AA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WICK FLUID COLLECTION TRANSFER S YSTEMS LIMITED CERTIFICATE ISSUED ON 17/09/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-04-28 |
Appointment of Liquidators | 2014-07-03 |
Resolutions for Winding-up | 2014-07-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | PARTNERSHIP INVESTMENT SMALL LOANS FUND L.P |
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
|
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
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
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as ECONOPLAS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ECONOPLAS LIMITED | Event Date | 2014-06-23 |
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 Type | Resolutions for Winding-up | |
Defending party | ECONOPLAS LIMITED | Event Date | 2014-06-23 |
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 Type | Final Meetings | |
Defending party | ECONOPLAS LIMITED | Event Date | 2014-06-23 |
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. | |||
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. |