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

PLAS MADOC GROUP LIMITED

50 TOLLEMACHE ROAD, PRENTON, MERSEYSIDE, CH43 8SZ,
Company Registration Number
05427343
Private Limited Company
Liquidation

Company Overview

About Plas Madoc Group Ltd
PLAS MADOC GROUP LIMITED was founded on 2005-04-18 and has its registered office in Prenton. The organisation's status is listed as "Liquidation". Plas Madoc Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLAS MADOC GROUP LIMITED
 
Legal Registered Office
50 TOLLEMACHE ROAD
PRENTON
MERSEYSIDE
CH43 8SZ
Other companies in CH43
 
Filing Information
Company Number 05427343
Company ID Number 05427343
Date formed 2005-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-03-31
Account next due 2014-12-31
Latest return 2014-04-18
Return next due 2017-05-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-03-14 13:31:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAS MADOC GROUP 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 PLAS MADOC GROUP LIMITED
The following companies were found which have the same name as PLAS MADOC GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLAS MADOC GROUP LIMITED Unknown

Company Officers of PLAS MADOC GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT LOVELADY
Company Secretary 2005-04-18
ANDREW ROBERT LOVELADY
Director 2005-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BARRY OWEN
Director 2005-04-18 2012-06-11
JAMES ROBERT FRANCE HAYHURST
Director 2005-12-23 2012-06-01
WILLIAM ROBERT BLACKWELL
Director 2006-04-19 2012-05-31
HELEN SILVANO
Company Secretary 2007-08-02 2012-05-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-04-18 2005-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT LOVELADY CHARTFRONT HIGHLAND LIMITED Company Secretary 2008-08-28 CURRENT 2008-05-06 Dissolved 2015-10-09
ANDREW ROBERT LOVELADY LINDEN STOURPORT LIMITED Company Secretary 2007-09-30 CURRENT 2000-05-08 Dissolved 2014-12-26
ANDREW ROBERT LOVELADY MOORVIEW DEVELOPMENTS LIMITED Company Secretary 2007-09-30 CURRENT 2003-07-07 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY CORETREND LIMITED Company Secretary 2007-09-30 CURRENT 2001-06-14 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY ELM PARK DEVELOPMENTS LIMITED Company Secretary 2007-09-30 CURRENT 2001-08-15 Dissolved 2015-11-12
ANDREW ROBERT LOVELADY QUARRY PROPERTIES LIMITED Company Secretary 2007-09-30 CURRENT 2003-07-08 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY REH (OFFICE) LIMITED Company Secretary 2007-08-28 CURRENT 2006-05-10 Dissolved 2013-08-03
ANDREW ROBERT LOVELADY REGAL EXECUTIVE HOMES (HUCKNALL) LIMITED Company Secretary 2007-08-28 CURRENT 2004-07-15 Dissolved 2015-03-22
ANDREW ROBERT LOVELADY REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED Company Secretary 2007-08-28 CURRENT 2004-07-15 Dissolved
ANDREW ROBERT LOVELADY REGAL EXECUTIVE HOMES (BROWNHILLS) LIMITED Company Secretary 2007-08-28 CURRENT 2004-07-15 Dissolved 2015-12-01
ANDREW ROBERT LOVELADY REGAL EXECUTIVE HOMES (PIRTON LANE) LIMITED Company Secretary 2007-08-28 CURRENT 2003-07-28 Dissolved 2015-12-01
ANDREW ROBERT LOVELADY REGAL EXECUTIVE HOMES (WEST) LIMITED Company Secretary 2007-08-28 CURRENT 2004-07-15 Dissolved 2015-12-01
ANDREW ROBERT LOVELADY TRINITY HOTELS (NEWCASTLE) LIMITED Company Secretary 2007-02-27 CURRENT 2006-07-20 Dissolved 2014-02-27
ANDREW ROBERT LOVELADY ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-10-07
ANDREW ROBERT LOVELADY CONWY ESTATES LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-01 Dissolved 2014-02-28
ANDREW ROBERT LOVELADY AUSTIN OWEN PROPERTIES LIMITED Company Secretary 2005-10-31 CURRENT 2005-10-31 Dissolved 2013-08-20
ANDREW ROBERT LOVELADY CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED Company Secretary 2005-09-08 CURRENT 2005-09-08 Liquidation
ANDREW ROBERT LOVELADY ETHEL AUSTIN PROPERTIES NOMINEES LIMITED Company Secretary 2005-07-08 CURRENT 2005-07-08 Dissolved 2016-09-20
ANDREW ROBERT LOVELADY LINENHALL CHESTER LIMITED Company Secretary 2005-06-10 CURRENT 1987-05-28 Dissolved 2014-08-13
ANDREW ROBERT LOVELADY CHARTBRANCH (RIPON) LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Dissolved 2015-08-30
ANDREW ROBERT LOVELADY GOLDROCK PROPERTY INVESTMENTS LIMITED Company Secretary 2004-11-03 CURRENT 2004-11-03 Dissolved 2015-01-09
ANDREW ROBERT LOVELADY EASTERN GATE PROPERTIES LIMITED Company Secretary 2004-08-18 CURRENT 2004-08-02 Dissolved 2017-02-21
ANDREW ROBERT LOVELADY CHARTFRONT DEVELOPMENTS LIMITED Company Secretary 2004-06-29 CURRENT 2004-06-29 Dissolved 2016-02-27
ANDREW ROBERT LOVELADY CHARTBRANCH EV LIMITED Company Secretary 2004-06-25 CURRENT 2004-06-25 Dissolved 2015-08-30
ANDREW ROBERT LOVELADY ROCKET CENTRE PROPERTIES LIMITED Company Secretary 2004-06-16 CURRENT 2004-06-01 Dissolved 2014-06-07
ANDREW ROBERT LOVELADY HALLCO 1038 LIMITED Company Secretary 2004-05-27 CURRENT 2004-04-14 Liquidation
ANDREW ROBERT LOVELADY FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Dissolved 2015-01-13
ANDREW ROBERT LOVELADY STAMPSCREEN LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-05 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY CAROLINA LAND LIMITED Company Secretary 2004-02-05 CURRENT 2004-01-15 Dissolved 2013-10-22
ANDREW ROBERT LOVELADY AUSTIN HILL PROPERTY INVESTMENTS LIMITED Company Secretary 2003-08-06 CURRENT 2003-08-06 Dissolved 2014-08-12
ANDREW ROBERT LOVELADY GOLDROCK INVESTMENT PROPERTIES LIMITED Company Secretary 2003-02-13 CURRENT 2003-01-28 Dissolved 2015-03-16
ANDREW ROBERT LOVELADY LINENHALL HOLDINGS LIMITED Company Secretary 2002-10-28 CURRENT 2002-03-26 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY GOLDROCK INVESTMENTS LIMITED Company Secretary 2002-06-21 CURRENT 1997-06-27 Dissolved 2014-11-01
ANDREW ROBERT LOVELADY ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED Company Secretary 2001-10-01 CURRENT 1981-08-10 Dissolved 2013-12-31
ANDREW ROBERT LOVELADY MARITIME PARK DEVELOPMENTS LIMITED Company Secretary 2001-10-01 CURRENT 1999-10-26 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY AUSTIN EMERY ESTATES LTD Company Secretary 2001-10-01 CURRENT 1998-07-03 Dissolved 2014-11-04
ANDREW ROBERT LOVELADY LOGICGAIN LIMITED Company Secretary 2001-10-01 CURRENT 1990-01-31 Dissolved 2015-04-22
ANDREW ROBERT LOVELADY CHARTFRONT GROUP LIMITED Company Secretary 2001-10-01 CURRENT 2000-10-27 Liquidation
ANDREW ROBERT LOVELADY ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED Company Secretary 2001-10-01 CURRENT 1973-08-31 Liquidation
ANDREW ROBERT LOVELADY ETHEL AUSTIN INVESTMENTS LIMITED Company Secretary 2001-10-01 CURRENT 1988-10-10 Liquidation
ANDREW ROBERT LOVELADY LONDON AND PALATINE ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1988-09-08 Liquidation
ANDREW ROBERT LOVELADY CHARTBRANCH LIMITED Company Secretary 2001-09-17 CURRENT 2001-08-09 Dissolved 2014-08-28
ANDREW ROBERT LOVELADY CHARTFRONT INVESTMENTS LIMITED Company Secretary 2001-09-05 CURRENT 2001-07-31 Dissolved 2016-06-21
ANDREW ROBERT LOVELADY LIVERPOOL SOCIETY OF CHARTERED ACCOUNTANTS Director 2017-05-17 CURRENT 1870-04-20 Active
ANDREW ROBERT LOVELADY ION PROPERTY DEVELOPMENTS LIMITED Director 2017-05-09 CURRENT 1998-01-23 Active
ANDREW ROBERT LOVELADY ION PROJECTS LIMITED Director 2017-05-09 CURRENT 2003-06-18 Active
ANDREW ROBERT LOVELADY REH MANAGEMENT 7 LIMITED Director 2016-09-20 CURRENT 2007-08-06 Dissolved 2017-01-17
ANDREW ROBERT LOVELADY LIFE FOUNDATION TRUST Director 2012-02-08 CURRENT 2012-02-08 Liquidation
ANDREW ROBERT LOVELADY PROFESSIONAL LIVERPOOL LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
ANDREW ROBERT LOVELADY FINCH DIGITAL MEDIA LIMITED Director 2011-04-08 CURRENT 2011-04-08 Dissolved 2016-05-17
ANDREW ROBERT LOVELADY SCREENFOOD LIMITED Director 2009-06-02 CURRENT 2005-04-01 Active - Proposal to Strike off
ANDREW ROBERT LOVELADY CHARTFRONT HIGHLAND LIMITED Director 2008-08-28 CURRENT 2008-05-06 Dissolved 2015-10-09
ANDREW ROBERT LOVELADY THREE60AUSTIN LIMITED Director 2007-12-17 CURRENT 2007-12-17 Dissolved 2017-06-03
ANDREW ROBERT LOVELADY PROFESSIONALIVERPOOL LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active
ANDREW ROBERT LOVELADY MOORVIEW DEVELOPMENTS LIMITED Director 2007-07-02 CURRENT 2003-07-07 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY MULLER AUSTIN CONWY LIMITED Director 2007-04-17 CURRENT 2007-04-17 Liquidation
ANDREW ROBERT LOVELADY CHARTBRANCH EV LIMITED Director 2007-04-04 CURRENT 2004-06-25 Dissolved 2015-08-30
ANDREW ROBERT LOVELADY TRINITY HOTELS (NEWCASTLE) LIMITED Director 2007-02-27 CURRENT 2006-07-20 Dissolved 2014-02-27
ANDREW ROBERT LOVELADY CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED Director 2006-10-03 CURRENT 2005-09-08 Liquidation
ANDREW ROBERT LOVELADY ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-10-07
ANDREW ROBERT LOVELADY BLAKESHALL ESTATES LIMITED Director 2006-08-17 CURRENT 2003-07-08 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY CONWY ESTATES LIMITED Director 2006-06-22 CURRENT 2006-06-01 Dissolved 2014-02-28
ANDREW ROBERT LOVELADY MP NANTWICH LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
ANDREW ROBERT LOVELADY SITEQUEST ESTATES LIMITED Director 2005-12-23 CURRENT 2002-08-08 Dissolved 2017-03-01
ANDREW ROBERT LOVELADY SITEQUEST PROPERTIES LIMITED Director 2005-12-23 CURRENT 2003-07-11 Dissolved 2017-03-02
ANDREW ROBERT LOVELADY AUSTIN OWEN PROPERTIES LIMITED Director 2005-10-31 CURRENT 2005-10-31 Dissolved 2013-08-20
ANDREW ROBERT LOVELADY ETHEL AUSTIN PROPERTIES NOMINEES LIMITED Director 2005-07-08 CURRENT 2005-07-08 Dissolved 2016-09-20
ANDREW ROBERT LOVELADY QUARRY PROPERTIES LIMITED Director 2005-04-29 CURRENT 2003-07-08 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY CHARTBRANCH (RIPON) LIMITED Director 2005-04-25 CURRENT 2005-04-25 Dissolved 2015-08-30
ANDREW ROBERT LOVELADY LONDON AND PALATINE ESTATES LIMITED Director 2005-01-07 CURRENT 1988-09-08 Liquidation
ANDREW ROBERT LOVELADY MULLER PALATINE PROPERTIES LIMITED Director 2004-11-16 CURRENT 2001-08-14 In Administration/Administrative Receiver
ANDREW ROBERT LOVELADY GOLDROCK PROPERTY INVESTMENTS LIMITED Director 2004-11-03 CURRENT 2004-11-03 Dissolved 2015-01-09
ANDREW ROBERT LOVELADY ELM PARK DEVELOPMENTS LIMITED Director 2004-10-16 CURRENT 2001-08-15 Dissolved 2015-11-12
ANDREW ROBERT LOVELADY MED KITCHEN PROPERTIES LIMITED Director 2004-10-07 CURRENT 2004-09-07 Dissolved 2014-02-12
ANDREW ROBERT LOVELADY HANSAN LIMITED Director 2004-10-07 CURRENT 2004-05-07 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY MED KITCHEN RESTAURANTS LIMITED Director 2004-10-07 CURRENT 2004-09-07 Dissolved 2017-05-28
ANDREW ROBERT LOVELADY EASTERN GATE PROPERTIES LIMITED Director 2004-08-18 CURRENT 2004-08-02 Dissolved 2017-02-21
ANDREW ROBERT LOVELADY CHARTFRONT DEVELOPMENTS LIMITED Director 2004-06-29 CURRENT 2004-06-29 Dissolved 2016-02-27
ANDREW ROBERT LOVELADY ROCKET CENTRE PROPERTIES LIMITED Director 2004-06-16 CURRENT 2004-06-01 Dissolved 2014-06-07
ANDREW ROBERT LOVELADY HALLCO 1038 LIMITED Director 2004-05-27 CURRENT 2004-04-14 Liquidation
ANDREW ROBERT LOVELADY FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED Director 2004-05-11 CURRENT 2004-05-11 Dissolved 2015-01-13
ANDREW ROBERT LOVELADY STAMPSCREEN LIMITED Director 2004-04-26 CURRENT 2004-04-05 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY CAROLINA LAND LIMITED Director 2004-02-05 CURRENT 2004-01-15 Dissolved 2013-10-22
ANDREW ROBERT LOVELADY SEAMOOR INVESTMENTS LIMITED Director 2004-01-08 CURRENT 1998-08-20 Dissolved 2015-11-12
ANDREW ROBERT LOVELADY CHARTFRONT GROUP LIMITED Director 2003-10-23 CURRENT 2000-10-27 Liquidation
ANDREW ROBERT LOVELADY WATERMILL ESTATES LIMITED Director 2003-10-20 CURRENT 2000-05-08 Dissolved 2014-06-07
ANDREW ROBERT LOVELADY STOUR VALE LIMITED Director 2003-08-07 CURRENT 2000-05-08 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY MINSTER MILL LIMITED Director 2003-07-04 CURRENT 2001-08-15 Dissolved 2014-04-23
ANDREW ROBERT LOVELADY GOLDROCK INVESTMENT PROPERTIES LIMITED Director 2003-02-13 CURRENT 2003-01-28 Dissolved 2015-03-16
ANDREW ROBERT LOVELADY BUNBURY PROPERTIES LIMITED Director 2002-05-21 CURRENT 1997-02-20 Dissolved 2014-07-07
ANDREW ROBERT LOVELADY GOLDROCK INVESTMENTS LIMITED Director 2002-05-01 CURRENT 1997-06-27 Dissolved 2014-11-01
ANDREW ROBERT LOVELADY LINDEN STOURPORT LIMITED Director 2002-02-15 CURRENT 2000-05-08 Dissolved 2014-12-26
ANDREW ROBERT LOVELADY ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED Director 2001-10-01 CURRENT 1981-08-10 Dissolved 2013-12-31
ANDREW ROBERT LOVELADY AUSTIN EMERY ESTATES LTD Director 2001-10-01 CURRENT 1998-07-03 Dissolved 2014-11-04
ANDREW ROBERT LOVELADY CHARTBRANCH LIMITED Director 2001-09-17 CURRENT 2001-08-09 Dissolved 2014-08-28
ANDREW ROBERT LOVELADY CHARTFRONT INVESTMENTS LIMITED Director 2001-09-03 CURRENT 2001-07-31 Dissolved 2016-06-21
ANDREW ROBERT LOVELADY CORETREND LIMITED Director 2001-08-17 CURRENT 2001-06-14 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED Director 2001-06-04 CURRENT 1973-08-31 Liquidation
ANDREW ROBERT LOVELADY ETHEL AUSTIN INVESTMENTS LIMITED Director 2001-06-04 CURRENT 1988-10-10 Liquidation

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
2018-03-27GAZ2Final Gazette dissolved via compulsory strike-off
2015-06-03L64.04Compulsory liquidation. Deferment of dissolution
2015-05-20L64.07Compulsory liquidation. Notice of completion of liquidation
2014-11-24COCOMPORDER OF COURT TO WIND UP
2014-11-24COCOMPORDER OF COURT TO WIND UP
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 12
2014-04-23AR0118/04/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM North House 17 North John Street Liverpool L2 5EA
2013-04-24AR0118/04/13 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCE HAYHURST
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACKWELL
2012-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN SILVANO
2012-05-11AR0118/04/12 ANNUAL RETURN FULL LIST
2012-04-04DISS40Compulsory strike-off action has been discontinued
2012-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-05-04AR0118/04/11 ANNUAL RETURN FULL LIST
2010-06-24AA01Previous accounting period extended from 30/09/09 TO 31/03/10
2010-04-26AR0118/04/10 ANNUAL RETURN FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-01363aReturn made up to 18/04/09; full list of members
2008-10-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-09363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-08-09288aNEW SECRETARY APPOINTED
2007-05-01363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-02-27AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-21225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06
2006-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/06
2006-05-19363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-05-02288aNEW DIRECTOR APPOINTED
2006-02-2788(2)RAD 23/12/05--------- £ SI 11@1=11 £ IC 1/12
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-03395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: TY CERRIG LLANENGAN ABERSOCH GWYNEDD LL53 7LG
2005-06-15287REGISTERED OFFICE CHANGED ON 15/06/05 FROM: NORTH HOUSE 17 NORTH JOHN STREET LIVERPOOL L2 5EA
2005-05-19ELRESS252 DISP LAYING ACC 12/05/05
2005-05-19ELRESS366A DISP HOLDING AGM 12/05/05
2005-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PLAS MADOC GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2020-02-06
Notice of Dividends2017-03-09
Winding-Up Orders2014-11-18
Petitions to Wind Up (Companies)2014-10-02
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against PLAS MADOC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PLAS MADOC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLAS MADOC GROUP LIMITED
Trademarks
We have not found any records of PLAS MADOC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLAS MADOC GROUP 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 (68100 - Buying and selling of own real estate) as PLAS MADOC GROUP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PLAS MADOC GROUP 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 TypeNotice of Dividends
Defending partyPLAS MADOC GROUP LIMITEDEvent Date2017-03-09
In the Birkenhead County Court case number 9 Intended Dividend: Notice is hereby given that I intend to declare a first and final dividend of 0.33p/ to unsecured creditors within a period of 2 months from the last date of proving. Last day for receiving proofs: Creditors who have not proved their debts must do so by 10 April 2017 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Official Receiver: Mr D Gibson , 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN 0161 234 8500 RTLU.NW@insolvency.gsi.gov.uk : Capacity: Liquidator
 
Initiating party Event TypeWinding-Up Orders
Defending partyPLAS MADOC GROUP LIMITEDEvent Date2014-11-10
In the Manchester District Registry case number 3109 Liquidator appointed: N Bebbington 2nd Floor , Rosebrae Court , Woodside Ferry Approach , BIRKENHEAD , Merseyside , CH41 6DU , telephone: 0151 666 0220 , email: Liverpool.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPLAS MADOC GROUP LIMITEDEvent Date2014-09-15
In the High Court of Justice Manchester District Registry case number 3109 A Petition to wind up the above named company (registered no 05427343) of 50 Tollemache Road, Prenton, Merseyside, CH43 8SZ presented on 15 September 2014 by Plas Madoc Group Limited will be heard at The High Court of Justice, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ on 10 November 2014 at 10.00 am (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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 November 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyPLAS MADOC GROUP LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLAS MADOC GROUP 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 PLAS MADOC GROUP 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.