Liquidation
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 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 | ||||||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN SHORT |
||
CHRIS BROWN |
||
KEIMPE KEUNING |
||
DARREN RICHARD MARR |
||
WILLIAM THOMAS REEVES |
||
SAMUEL JAMES IVO RICHARDSON |
||
JONATHAN SHORT |
||
WILLIAM BLOCK WEIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STV NOMINEE LIMITED |
Director | ||
JEFF JAMES HOLDER |
Director | ||
SIMON MURRAY FAULKNER |
Director | ||
PETER GANGSTED |
Director | ||
DUNCAN ANDREW OAKES |
Director | ||
STV NOMINEE LIMITED |
Director | ||
ANTHONY DOUGLAS KNOX |
Director | ||
GRAHAM OSMOND CLARK |
Director | ||
LANCE BRIAN NEWTON |
Director | ||
PAUL WILLIAM EDWIN DOWNES |
Director | ||
ANDREW STEVENSON |
Director | ||
ANNE MAUREEN SHORT |
Director | ||
EDWARD GILBERT THORNE |
Company Secretary | ||
EDWARD GILBERT THORNE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVOLVE POLYMERS SALES LIMITED | Director | 2014-12-11 | CURRENT | 2011-02-16 | In Administration/Administrative Receiver | |
EVOLVE POLYMERS LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-05 | In Administration/Administrative Receiver | |
LEO GROUP LIMITED | Director | 2015-04-13 | CURRENT | 2001-08-08 | Active | |
TAIGA ASSOCIATES LIMITED | Director | 2016-03-25 | CURRENT | 2016-03-25 | Active | |
RED7MARINE GROUP LIMITED | Director | 2015-05-07 | CURRENT | 2007-01-11 | Liquidation | |
TAIGA PARTNERS LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Active - Proposal to Strike off | |
ARAMAX MANAGEMENT SOLUTIONS LIMITED | Director | 1999-02-15 | CURRENT | 1999-02-15 | Active | |
EKMAN CAPITAL LIMITED | Director | 2011-03-04 | CURRENT | 2011-01-19 | Active - Proposal to Strike off | |
PLASTICS RECLAMATION LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
2.24B | Administrator's progress report to 2015-09-29 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-06-10 | |
2.39B | Notice of vacation of office by administrator | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/15 FROM Hemswell Business Park Hemswell Lincolnshire DN21 5TU | |
2.12B | Appointment of an administrator | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STV NOMINEE LIMITED | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 37081.7 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039481490016 | |
SH01 | 13/03/14 STATEMENT OF CAPITAL GBP 37544.30 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 24/02/14 | |
AP01 | DIRECTOR APPOINTED MR CHRIS BROWN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR DARREN RICHARD MARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOLDER | |
CH01 | Director's details changed for Mr William Block Weil on 2013-07-18 | |
ANNOTATION | Replacement | |
AR01 | 10/04/13 FULL LIST AMEND | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STV NOMINEE LIMITED | |
AR01 | 10/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN OAKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GANGSTED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON FAULKNER | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 21/11/2012 | |
AP02 | CORPORATE DIRECTOR APPOINTED STV NOMINEE LIMITED | |
AP01 | DIRECTOR APPOINTED MR WILLIAM THOMAS REEVES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
TM01 | TERMINATE DIR APPOINTMENT | |
RES01 | ADOPT ARTICLES 06/09/2012 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/03/12 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED STV NOMINEE LIMITED | |
AP01 | DIRECTOR APPOINTED MR WILLIAM BLOCK WEIL | |
AP01 | DIRECTOR APPOINTED SIMON MURRAY FAULKNER | |
GAZ1 | FIRST GAZETTE | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
SH02 | SUB-DIVISION 18/07/11 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 15/07/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 18/07/11 STATEMENT OF CAPITAL GBP 37071.70 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AR01 | 15/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM, UNIT 2 BRITANNIA BUSINESS PARK, POINT PLEASANT IND EST, WALLSEND, TYNE & WEAR, NE28 6HA | |
RES15 | CHANGE OF NAME 03/12/2010 | |
CERTNM | COMPANY NAME CHANGED AWS ECO PLASTICS LIMITED CERTIFICATE ISSUED ON 13/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 15/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 18/12/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AP01 | DIRECTOR APPOINTED MR PETER GANGSTED | |
AP01 | DIRECTOR APPOINTED MR JEFFREY JAMES HOLDER |
Final Meetings | 2016-07-04 |
Notice of Intended Dividends | 2015-11-23 |
Appointment of Liquidators | 2015-10-08 |
Meetings of Creditors | 2015-02-09 |
Appointment of Administrators | 2014-12-23 |
Proposal to Strike Off | 2012-07-10 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ACCELERATING GROWTH FUND LIMITED | ||
DEBENTURE | Outstanding | STICHTING CUSTODY ROBECO MASTER CLEAN TECH (II) USD (THE SECURITY TRUSTEE") | |
DEBENTURE | Outstanding | ACCELERATING GROWTH FUND LIMITED | |
A CHATTEL MORTGAGE | Outstanding | CLOSE LEASING LIMITED (SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | CLOSE LEASING LIMITED (SECURITY TRUSTEE) | |
FIXED CHARGE ON NON-VESTING DEBTS | Outstanding | CLOSE LEASING LIMITED (SECURITY TRUSTEE) | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | ROBECO INSTITUTIONAL ASSET MANAGEMENT BV (THE SECURITY TRUSTEE) | |
CHATTEL MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE OF CHATTELS | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | CLOSE INVOIVE FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as ECO PLASTICS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
39151000 | Waste, parings and scrap, of polymers of ethylene | |||
70200080 | Articles of glass, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ECO PLASTICS LIMITED | Event Date | 2015-11-19 |
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 Type | Appointment of Liquidators | |
Defending party | ECO PLASTICS LIMITED | Event Date | 2015-09-29 |
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 Type | Final Meetings | |
Defending party | ECO PLASTICS LIMITED | Event Date | 2015-09-29 |
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 Type | Meetings of Creditors | |
Defending party | ECO PLASTICS LIMITED | Event Date | 2015-02-03 |
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 Type | Appointment of Administrators | |
Defending party | ECO PLASTICS LIMITED | Event Date | 2014-12-11 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | VIRIDIS PLASTICS UK LIMITED | Event Date | 2013-01-30 |
Solicitor | Sintons 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 Type | Proposal to Strike Off | |
Defending party | ECO PLASTICS LIMITED | Event Date | 2012-07-10 |
Initiating party | ECO PLASTICS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | MOSS CONSTRUCTION AGGREGATE LIMITED | Event Date | 2012-02-14 |
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 Type | Notices to Creditors | |
Defending party | KARDELLS LIMITED | Event Date | 2010-07-13 |
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 : | |||
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. |