Liquidation
Company Information for NORTHERN PLASTICS LIMITED
5-7 GROSVENOR COURT REF SE JLC NOR81 1, FOREGATE STREET, CHESTER, CHESHIRE, CH1 1HG,
|
Company Registration Number
05523001
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NORTHERN PLASTICS LIMITED | ||
Legal Registered Office | ||
5-7 GROSVENOR COURT REF SE JLC NOR81 1 FOREGATE STREET CHESTER CHESHIRE CH1 1HG Other companies in CH1 | ||
Previous Names | ||
|
Company Number | 05523001 | |
---|---|---|
Company ID Number | 05523001 | |
Date formed | 2005-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 29/07/2012 | |
Return next due | 26/08/2013 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 14:03:20 |
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 | ||
---|---|---|---|---|
NORTHERN PLASTICS (UPVC) LIMITED | JAMES PARK MAHON ROAD PORTADOWN CO.ARMAGH BT62 3EH | Active | Company formed on the 1990-08-14 | |
NORTHERN PLASTICS, LLC | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Active | Company formed on the 2011-03-03 | |
NORTHERN PLASTICS FINANCE COMPANY LIMITED | GROUND FLOOR RATTAN MOTHI-8 RAJENDRA PLACE NEW DELHI Delhi | DORMANT | Company formed on the 1987-11-06 | |
NORTHERN PLASTICS LTD. | New Brunswick | Unknown | ||
NORTHERN PLASTICS CORPORATION | Delaware | Unknown | ||
NORTHERN PLASTICS INCORPORATED | Michigan | UNKNOWN | ||
NORTHERN PLASTICS MACHINERY LLC | Michigan | UNKNOWN | ||
NORTHERN PLASTICS LTD | 65 OOZEHEAD LANE BLACKBURN BB2 6NH | Active | Company formed on the 2024-11-20 |
Officer | Role | Date Appointed |
---|---|---|
LESLIE ARTHUR O'HARE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS WILLIAM CATT |
Director | ||
ANDREW JAMES PRIESTLEY |
Director | ||
CAMERON JOSEPH VARLEY |
Director | ||
KATHRYN LOUISE WOODS |
Company Secretary | ||
KEITH WILLIAM TAYLOR |
Company Secretary | ||
GERARD ANTHONY FALLON |
Director | ||
DAVID TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DTEC SITE SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2015-05-29 | Active | |
CLARK ERIKSSON ASSOCIATES LIMITED | Director | 2015-02-24 | CURRENT | 1990-05-01 | Active | |
ENGENDA PROPERTIES LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Active | |
DARESBURY PARK LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Dissolved 2016-10-11 | |
ENGENDA PROCESS DESIGN LIMITED | Director | 2014-05-31 | CURRENT | 2013-07-01 | Dissolved 2014-10-14 | |
ADVANCED CONTROL ENGINEERING SOLUTIONS LIMITED | Director | 2014-05-31 | CURRENT | 2013-02-07 | Dissolved 2016-08-16 | |
COMPETENCY AND SAFETY TRAINING ACADEMY LIMITED | Director | 2014-05-31 | CURRENT | 2013-02-19 | Dissolved 2016-08-16 | |
ENGENDA MANUFACTURING (PLASTICS) LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Dissolved 2016-08-16 | |
ARDETH GAGE SPECIALIST SERVICES LIMITED | Director | 2013-05-03 | CURRENT | 2011-07-26 | Dissolved 2014-12-09 | |
ARDETH GROUP LIMITED | Director | 2013-04-30 | CURRENT | 2008-01-31 | Dissolved 2015-05-05 | |
GAGE ENGINEERING LIMITED | Director | 2013-04-30 | CURRENT | 1988-06-20 | Dissolved 2015-05-05 | |
ARDETH ENGINEERING LIMITED | Director | 2013-04-30 | CURRENT | 1975-04-03 | Liquidation | |
1878 INVESTMENTS LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Dissolved 2017-02-14 | |
THE NEW YORK DELI COMPANY (NORTH WEST) LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2013-10-22 | |
ARDERN LEA LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Dissolved 2014-10-14 | |
LECTEC SERVICES LIMITED | Director | 2012-05-18 | CURRENT | 2012-05-18 | Active | |
COLUMN RESCUE LIMITED | Director | 2012-04-02 | CURRENT | 2011-11-21 | Dissolved 2016-08-16 | |
ENGENDA MANUFACTURING (HALTON) LIMITED | Director | 2011-07-21 | CURRENT | 1973-06-22 | Active - Proposal to Strike off | |
ENGENDA LIMITED | Director | 2010-04-23 | CURRENT | 1977-06-03 | Active | |
ENGENDA GROUP LIMITED | Director | 2009-12-08 | CURRENT | 2009-12-08 | Active | |
COUCHCLIFF LIMITED | Director | 2007-03-29 | CURRENT | 2007-02-21 | Dissolved 2017-08-29 | |
01181818 LIMITED | Director | 1991-12-31 | CURRENT | 1974-08-23 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-16 | |
2.24B | Administrator's progress report to 2014-12-17 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-08-02 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/14 FROM Perseverance Works, Dewsbury Road, Elland West Yorkshire HX5 9AZ | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDY PRIESTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CATT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055230010002 | |
AP01 | DIRECTOR APPOINTED LESLIE ARTHUR O'HARE | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR ANDY PRIESTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMERON VARLEY | |
LATEST SOC | 31/07/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR CAMERON JOSEPH VARLEY | |
AR01 | 29/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
288b | APPOINTMENT TERMINATED SECRETARY KATHRYN WOODS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
225 | CURREXT FROM 30/11/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
RES01 | ALTER MEM AND ARTS 11/03/2008 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | SECRETARY APPOINTED KATHRYN LOUISE WOODS | |
288a | DIRECTOR APPOINTED NICHOLAS WILLIAM CATT | |
288b | APPOINTMENT TERMINATED DIRECTOR GERARD FALLON | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID TAYLOR | |
288b | APPOINTMENT TERMINATED SECRETARY KEITH TAYLOR | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: NORTHERN PLASTICS GRP LIMITED DEWSBURY ROAD ELLAND WEST YORKSHIRE HX5 9AZ | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/11/07 | |
CERTNM | COMPANY NAME CHANGED NORTHERN PLASTICS GRP LIMITED CERTIFICATE ISSUED ON 12/04/07 | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-12-29 |
Appointment of Administrators | 2014-02-12 |
Appointment of Administrators | 2014-02-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | THE CO-OPERATIVE 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 NORTHERN PLASTICS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NORTHERN PLASTICS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NORTHERN PLASTICS LIMITED | Event Date | 2014-12-17 |
David Simon Matthew Edwards of Aaron & Partners LLP , 5-7 Grosvenor Court, Foregate Street, Chester Cheshire CH1 1HG : Notice is hereby given that the Creditors of the above named Company are required on or before 31 January 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to DSM Edwards the liquidator of the said company, at Aaron & Partners LLP 5-7 Grosvenor Court Foregate Street Chester CH1 1HG and, if so required by notice in writing from the said liquidator, by his solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. For further details contact: the Liquidator on email: jan.chillery@aaronandpartners.com, Tel: 01244405441 22 December 2014 DSM Edwards, Liquidator | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | NORTHERN PLASTICS LIMITED | Event Date | 2014-02-03 |
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 128 David Simon Matthew Edwards (IP No 8244 ), of Aaron & Partners LLP, 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire CH1 1HG . : For further information about this case contact Jan Chillery (email: jan.chillery@aaronandpartners.com ) or at Aaron & Partners LLP postal address. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | NORTHERN ENGINEERING LIMITED | Event Date | 2014-02-03 |
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 128 David Simon Matthew Edwards (IP No 8244 ), of Aaron & Partners LLP , 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire CH1 1HG . : Jan Chillery (email: jan.chillery@aaronandpartners.com ) or at Aaron & Partners LLP postal address. : | |||
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. |