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

ECO PLASTICS LIMITED

C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
03948149
Private Limited Company
Liquidation

Company Overview

About Eco Plastics Ltd
ECO PLASTICS LIMITED was founded on 2000-03-15 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Eco Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ECO PLASTICS LIMITED
 
Legal Registered Office
C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in DN21
 
Previous Names
AWS ECO PLASTICS LIMITED13/12/2010
AWS ECOPLASTICS LIMITED03/10/2008
ALTERNATIVE WASTE SOLUTIONS LIMITED16/07/2008
Filing Information
Company Number 03948149
Company ID Number 03948149
Date formed 2000-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/12/2013
Account next due 30/09/2015
Latest return 10/05/2014
Return next due 07/06/2015
Type of accounts GROUP
Last Datalog update: 2018-09-07 06:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECO PLASTICS LIMITED
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 ECO PLASTICS LIMITED
The following companies were found which have the same name as ECO PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECO PLASTICS LIMITED CLONINA CREE KILRUSH CO CLARE Dissolved Company formed on the 2004-01-19
ECO PLASTICS INC. Ontario Unknown
ECO PLASTICS LLC Delaware Unknown
ECO PLASTICS LLC 12526 CUTTEN RD STE B HOUSTON TX 77066 Active Company formed on the 2010-02-26

Company Officers of ECO PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SHORT
Company Secretary 2002-02-01
CHRIS BROWN
Director 2013-10-16
KEIMPE KEUNING
Director 2008-07-02
DARREN RICHARD MARR
Director 2013-09-23
WILLIAM THOMAS REEVES
Director 2012-12-11
SAMUEL JAMES IVO RICHARDSON
Director 2009-01-22
JONATHAN SHORT
Director 2000-03-15
WILLIAM BLOCK WEIL
Director 2011-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
STV NOMINEE LIMITED
Director 2013-02-05 2014-06-05
JEFF JAMES HOLDER
Director 2009-10-16 2013-06-30
SIMON MURRAY FAULKNER
Director 2011-10-03 2012-12-11
PETER GANGSTED
Director 2009-10-16 2012-12-11
DUNCAN ANDREW OAKES
Director 2007-06-15 2012-12-11
STV NOMINEE LIMITED
Director 2011-10-03 2012-11-20
ANTHONY DOUGLAS KNOX
Director 2008-07-21 2009-05-20
GRAHAM OSMOND CLARK
Director 2007-06-15 2009-03-31
LANCE BRIAN NEWTON
Director 2002-06-20 2009-02-27
PAUL WILLIAM EDWIN DOWNES
Director 2008-07-24 2009-01-06
ANDREW STEVENSON
Director 2007-12-20 2008-07-24
ANNE MAUREEN SHORT
Director 2002-04-25 2005-08-23
EDWARD GILBERT THORNE
Company Secretary 2000-03-15 2001-11-23
EDWARD GILBERT THORNE
Director 2000-03-15 2001-11-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-15 2000-03-15
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-15 2000-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS BROWN EVOLVE POLYMERS SALES LIMITED Director 2014-12-11 CURRENT 2011-02-16 In Administration/Administrative Receiver
CHRIS BROWN EVOLVE POLYMERS LIMITED Director 2014-12-11 CURRENT 2014-12-05 In Administration/Administrative Receiver
DARREN RICHARD MARR LEO GROUP LIMITED Director 2015-04-13 CURRENT 2001-08-08 Active
WILLIAM THOMAS REEVES TAIGA ASSOCIATES LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
WILLIAM THOMAS REEVES RED7MARINE GROUP LIMITED Director 2015-05-07 CURRENT 2007-01-11 Liquidation
WILLIAM THOMAS REEVES TAIGA PARTNERS LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active - Proposal to Strike off
WILLIAM THOMAS REEVES ARAMAX MANAGEMENT SOLUTIONS LIMITED Director 1999-02-15 CURRENT 1999-02-15 Active
SAMUEL JAMES IVO RICHARDSON EKMAN CAPITAL LIMITED Director 2011-03-04 CURRENT 2011-01-19 Active - Proposal to Strike off
JONATHAN SHORT PLASTICS RECLAMATION LIMITED Director 2005-08-16 CURRENT 2005-08-16 Active - Proposal to Strike off

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
2017-07-03AC92Restoration by order of the court
2016-12-19GAZ2Final Gazette dissolved via compulsory strike-off
2016-09-194.72Voluntary liquidation creditors final meeting
2015-10-292.24BAdministrator's progress report to 2015-09-29
2015-10-13600Appointment of a voluntary liquidator
2015-09-292.34BNotice of move from Administration to creditors voluntary liquidation
2015-07-172.24BAdministrator's progress report to 2015-06-10
2015-05-222.39BNotice of vacation of office by administrator
2015-02-272.23BResult of meeting of creditors
2015-02-252.16BStatement of affairs with form 2.14B
2015-02-162.17BStatement of administrator's proposal
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/15 FROM Hemswell Business Park Hemswell Lincolnshire DN21 5TU
2014-12-312.12BAppointment of an administrator
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STV NOMINEE LIMITED
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 37081.7
2014-06-09AR0110/05/14 ANNUAL RETURN FULL LIST
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039481490016
2014-04-03SH0113/03/14 STATEMENT OF CAPITAL GBP 37544.30
2014-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution changes to memorandum
2014-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-24RES01ADOPT ARTICLES 24/02/14
2013-12-05AP01DIRECTOR APPOINTED MR CHRIS BROWN
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-23AP01DIRECTOR APPOINTED MR DARREN RICHARD MARR
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOLDER
2013-07-23CH01Director's details changed for Mr William Block Weil on 2013-07-18
2013-06-28ANNOTATIONReplacement
2013-06-28AR0110/04/13 FULL LIST AMEND
2013-06-28ANNOTATIONClarification
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STV NOMINEE LIMITED
2013-04-30AR0110/04/13 FULL LIST
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN OAKES
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER GANGSTED
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FAULKNER
2013-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-16RES01ADOPT ARTICLES 21/11/2012
2013-04-16AP02CORPORATE DIRECTOR APPOINTED STV NOMINEE LIMITED
2013-04-16AP01DIRECTOR APPOINTED MR WILLIAM THOMAS REEVES
2013-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-11-28TM01TERMINATE DIR APPOINTMENT
2012-11-08RES01ADOPT ARTICLES 06/09/2012
2012-07-24DISS40DISS40 (DISS40(SOAD))
2012-07-23AR0115/03/12 FULL LIST
2012-07-16AP02CORPORATE DIRECTOR APPOINTED STV NOMINEE LIMITED
2012-07-11AP01DIRECTOR APPOINTED MR WILLIAM BLOCK WEIL
2012-07-11AP01DIRECTOR APPOINTED SIMON MURRAY FAULKNER
2012-07-10GAZ1FIRST GAZETTE
2012-01-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-01-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-15SH02SUB-DIVISION 18/07/11
2011-08-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-09RES01ADOPT ARTICLES 15/07/2011
2011-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-09SH0118/07/11 STATEMENT OF CAPITAL GBP 37071.70
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-05-20AR0115/03/11 FULL LIST
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM, UNIT 2 BRITANNIA BUSINESS PARK, POINT PLEASANT IND EST, WALLSEND, TYNE & WEAR, NE28 6HA
2010-12-13RES15CHANGE OF NAME 03/12/2010
2010-12-13CERTNMCOMPANY NAME CHANGED AWS ECO PLASTICS LIMITED CERTIFICATE ISSUED ON 13/12/10
2010-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-23AR0115/03/10 FULL LIST
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-09RES01ADOPT ARTICLES 18/12/2009
2010-01-09RES12VARYING SHARE RIGHTS AND NAMES
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-10AP01DIRECTOR APPOINTED MR PETER GANGSTED
2009-12-10AP01DIRECTOR APPOINTED MR JEFFREY JAMES HOLDER
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to ECO 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 Meetings2016-07-04
Notice of Intended Dividends2015-11-23
Appointment of Liquidators2015-10-08
Meetings of Creditors2015-02-09
Appointment of Administrators2014-12-23
Proposal to Strike Off2012-07-10
Fines / Sanctions
No fines or sanctions have been issued against ECO PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-06 Outstanding ACCELERATING GROWTH FUND LIMITED
DEBENTURE 2012-12-04 Outstanding STICHTING CUSTODY ROBECO MASTER CLEAN TECH (II) USD (THE SECURITY TRUSTEE")
DEBENTURE 2012-01-17 Outstanding ACCELERATING GROWTH FUND LIMITED
A CHATTEL MORTGAGE 2011-07-09 Outstanding CLOSE LEASING LIMITED (SECURITY TRUSTEE)
DEBENTURE 2011-07-09 Outstanding CLOSE LEASING LIMITED (SECURITY TRUSTEE)
FIXED CHARGE ON NON-VESTING DEBTS 2011-07-09 Outstanding CLOSE LEASING LIMITED (SECURITY TRUSTEE)
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2010-12-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-11-11 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2010-01-31 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-12-22 Satisfied ROBECO INSTITUTIONAL ASSET MANAGEMENT BV (THE SECURITY TRUSTEE)
CHATTEL MORTGAGE 2009-11-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-10-07 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF CHATTELS 2008-10-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-11-05 Satisfied CLOSE INVOIVE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2006-07-17 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2004-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-31

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 ECO PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of ECO PLASTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECO PLASTICS LIMITED
Trademarks
We have not found any records of ECO PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECO PLASTICS 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 (38320 - Recovery of sorted materials) as ECO PLASTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECO 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.
Import/Export of Goods
Goods imported/exported by ECO PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2013-03-0139151000Waste, parings and scrap, of polymers of ethylene
2012-07-0170200080Articles of glass, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyECO PLASTICS LIMITEDEvent Date2015-11-19
Principal Trading Address: Hemswell Business Park, Hemswell, Lincolnshire, DN21 5TU I, Joseph P McLean, of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN, (IP No. 8903), the Liquidator, intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 15 December 2015. Date of appointment: 29 September 2015. For further details contact: Joseph McLean, Tel: 0161 953 6334. Alternative contact: Paula Martin
 
Initiating party Event TypeAppointment of Liquidators
Defending partyECO PLASTICS LIMITEDEvent Date2015-09-29
Joseph P McLean , of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle upon Tyne, NE1 6EF . : Further details contact: Joseph McLean, Email: cmu@uk.gt.com or Tel: 0161 953 6361. Alternative contact: Paula Martin or Andrew Aindow.
 
Initiating party Event TypeFinal Meetings
Defending partyECO PLASTICS LIMITEDEvent Date2015-09-29
A meeting of the Company and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB on 24 August 2016 at 10.00 am and 10.30 am respectively for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 29 September 2015 Office Holder details: Joseph P F McLean , (IP No. 8903) of Grant Thornton UK LLP , No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN . Further details contact: Paula Martin, Email: Paula.Martin@uk.gt.com Joseph P F McLean , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyECO PLASTICS LIMITEDEvent Date2015-02-03
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8472 An initial creditors meeting is to take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB on 18 February 2015 at 11.00 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting a resolution may be taken to fix the basis of the Administrators remuneration. A creditor wishing to vote must give to the Joint Administrators, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him and must lodge with the Administrators any proxy which he intends to be used on his behalf. Date of Appointment: 11 December 2014. Office Holder details: David Riley and Joseph McLean (IP Nos. 8959 and 8903) both of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB. Further details contact: The Joint Administrators, Email: cmu@ukgt.com, Tel: 0161 953 6900. Alternative contact: Paula Martin or Richard Jackson
 
Initiating party Event TypeAppointment of Administrators
Defending partyECO PLASTICS LIMITEDEvent Date2014-12-11
In the High Court of Justice Birmingham District Registry, Chancery Division case number 8472 David Riley and Joseph McLean (IP Nos 8959 and 8903 ), both of Grant Thornton UK LLP , 4 Hardman Square, Spinningfields, Manchester M3 3EB For further details contact: The Joint Administrators, Email: emu@uk.gt.com Tel: 0161 953 6900 Alternative contact: Richard Jackson :
 
Initiating party ECO PLASTICS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyVIRIDIS PLASTICS UK LIMITEDEvent Date2013-01-30
SolicitorSintons LLP
In the High Court of Justice (Chancery Division) Newcastle upon Tyne District Registry case number 93 A Petition to wind up the above-named company of Viridis Plastics UK Limited (08058715) of Unit 1, Blackwood Business Park, Newport, Blackwood, Gwent NP12 2XN presented on 30 January 2013 by ECO PLASTICS LIMITED of Hemswell Business Park, Hemswell, Lincolnshire DN21 5TU claiming to be a creditor of the company will be heard at Newcastle upon Tyne District Registry at The Law Courts, Quayside, Newcastle Upon Tyne NE1 3LA on 12 March 2013 at 1100 hours (or so soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 March 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyECO PLASTICS LIMITEDEvent Date2012-07-10
 
Initiating party ECO PLASTICS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMOSS CONSTRUCTION AGGREGATE LIMITEDEvent Date2012-02-14
In the High Court of Justice (Chancery Division) Newcastle District Registry case number 0165 A Petition to wind up the above named Company Moss Construction Aggregate Limited (06904298), Bank End Quarry, Bank End Road, Blaxton, Doncaster, South Yorkshire DN9 3AN , presented on 14 February 2012 , by ECO PLASTICS LIMITED , claiming to be a Creditor of the Company, will be heard at Newcastle District Registry, at The Law Courts, Quayside, Newcastle upon Tyne NE1 3LA , on 4 April 2012 , at 1100 hours (or as soon thereafter as the petition can be heard) Any person 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 Petitioner or his/its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 April 2012 . The Petitioners Solicitor is Sintons LLP , The Cube, Barrack Road, Newcastle upon Tyne, Tyne and Wear NE4 6DB . :
 
Initiating party Event TypeNotices to Creditors
Defending partyKARDELLS LIMITEDEvent Date2010-07-13
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 24 August 2010, to prove their debts by sending to the undersigned Jamie Taylor of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG the joint liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the joint liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Jamie Taylor , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECO 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 ECO 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.