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

LORIVAL PLASTICS LIMITED

PO BOX 500, 2 HARDMAN STREET, MANCHESTER, M60 2AT,
Company Registration Number
00292954
Private Limited Company
Liquidation

Company Overview

About Lorival Plastics Ltd
LORIVAL PLASTICS LIMITED was founded on 1934-10-11 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Lorival Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
LORIVAL PLASTICS LIMITED
 
Legal Registered Office
PO BOX 500
2 HARDMAN STREET
MANCHESTER
M60 2AT
Other companies in M60
 
Filing Information
Company Number 00292954
Company ID Number 00292954
Date formed 1934-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/1999
Account next due 31/10/2001
Latest return 26/10/2000
Return next due 23/11/2001
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2023-06-05 12:09:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LORIVAL 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.

Company Officers of LORIVAL PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
M M SECRETARIAT LIMITED
Company Secretary 1991-10-26
ANTHONY JESSE BENT
Director 1991-10-26
EDWARD HOLT
Director 1991-10-26
GRAHAM CHARLES PEGG
Director 1993-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN HUDSON
Director 2000-01-10 2000-05-26
JAMES EDWARD PHILPOTTS
Director 1991-10-26 2000-05-16
ANDREW CHARLES WEBBER
Director 1995-01-01 1999-10-28
GORDON HENRY COULTHARD
Director 1997-03-01 1997-06-13
ROBIN NICHOLAS COOKE
Director 1991-10-26 1995-04-30
TERENCE JAMES ANTONY WOOD
Director 1994-09-26 1994-12-31
HARRY KAY
Director 1992-03-19 1994-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M M SECRETARIAT LIMITED CRICKLADE PROPERTY LIMITED Company Secretary 2017-05-08 CURRENT 2017-01-05 Active
M M SECRETARIAT LIMITED CRICKLADE HOUSE HOTEL LIMITED Company Secretary 2016-06-16 CURRENT 2016-06-16 Active
M M SECRETARIAT LIMITED CONDER ALLSLADE LIMITED Company Secretary 2010-04-20 CURRENT 2008-12-11 In Administration
M M SECRETARIAT LIMITED PEAK DISTRICT LODGES AND COTTAGES LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
M M SECRETARIAT LIMITED CONDER M & E LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-11 Dissolved 2017-07-25
M M SECRETARIAT LIMITED TIFFIN AND THALI LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
M M SECRETARIAT LIMITED DEVON VALLEY LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED CROMPTON PAPER LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED PURICO (USA) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO GROUP LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO (UK) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED UNION PAPERTECH LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Liquidation
M M SECRETARIAT LIMITED MELHAM INVESTMENTS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELHAM HOLDINGS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELTON MEDES LIMITED Company Secretary 2005-01-15 CURRENT 1998-01-16 Active
M M SECRETARIAT LIMITED PURICO LIMITED Company Secretary 2003-01-21 CURRENT 1998-07-30 Active
M M SECRETARIAT LIMITED PURICO PAPER COMPANY LIMITED Company Secretary 2001-11-07 CURRENT 2001-11-07 Active
M M SECRETARIAT LIMITED DOORLOCK LIMITED Company Secretary 2001-08-02 CURRENT 2001-07-19 Active
M M SECRETARIAT LIMITED MICROSYS CLARETDENE TECHNOLOGIES LIMITED Company Secretary 2000-11-02 CURRENT 2000-11-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED E M LALS LIMITED Company Secretary 2000-10-27 CURRENT 2000-10-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED CREDITOFFER LIMITED Company Secretary 1998-06-26 CURRENT 1998-04-14 Active
M M SECRETARIAT LIMITED F.G.SKERRITT LIMITED Company Secretary 1998-06-01 CURRENT 1962-04-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED WHITE CAPSTAN LIMITED Company Secretary 1996-10-10 CURRENT 1996-09-03 Liquidation
M M SECRETARIAT LIMITED DOVESTONE HOLIDAY PARK LIMITED Company Secretary 1996-04-04 CURRENT 1996-04-04 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE HOLDINGS LIMITED Company Secretary 1995-12-29 CURRENT 1995-12-19 Dissolved 2017-05-02
M M SECRETARIAT LIMITED M.M. TRUSTEES LIMITED Company Secretary 1995-12-12 CURRENT 1995-11-28 Active
M M SECRETARIAT LIMITED WILLIAM FREEMAN LIMITED Company Secretary 1995-01-31 CURRENT 1962-12-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED BLUGILT HOLDINGS LIMITED Company Secretary 1995-01-31 CURRENT 1936-12-02 Active
M M SECRETARIAT LIMITED PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED Company Secretary 1993-11-04 CURRENT 1992-11-04 Active
M M SECRETARIAT LIMITED COOPER & JONES LTD. Company Secretary 1993-03-04 CURRENT 1993-01-25 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (STONECLOUGH) LIMITED Company Secretary 1992-12-31 CURRENT 1928-08-04 Liquidation
M M SECRETARIAT LIMITED CONDER STRUCTURES LIMITED Company Secretary 1992-09-30 CURRENT 1992-09-18 Active - Proposal to Strike off
M M SECRETARIAT LIMITED M M NOMINEES LIMITED Company Secretary 1991-12-31 CURRENT 1987-09-03 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (GREENFIELD) LIMITED Company Secretary 1991-12-31 CURRENT 1956-05-01 Liquidation
M M SECRETARIAT LIMITED MELTON MEDES PENSION TRUSTEES LIMITED Company Secretary 1991-12-31 CURRENT 1983-12-23 Active
M M SECRETARIAT LIMITED BETTIX LIMITED Company Secretary 1991-12-30 CURRENT 1938-10-24 Active
M M SECRETARIAT LIMITED MELHAM GROUP LIMITED Company Secretary 1991-12-30 CURRENT 1949-05-24 Active
M M SECRETARIAT LIMITED GREATWICH LIMITED Company Secretary 1991-12-30 CURRENT 1901-08-13 Active - Proposal to Strike off
M M SECRETARIAT LIMITED SKERRITT PROPERTIES LIMITED Company Secretary 1991-12-30 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED TOURNEX LIMITED Company Secretary 1991-10-17 CURRENT 1991-01-31 Active
M M SECRETARIAT LIMITED AUTOFORGE LIMITED Company Secretary 1991-09-12 CURRENT 1988-10-06 Active
M M SECRETARIAT LIMITED TOTAL ACCEPTANCE LIMITED Company Secretary 1991-08-23 CURRENT 1990-08-23 Active
M M SECRETARIAT LIMITED FIELDBONDS LIMITED Company Secretary 1991-06-08 CURRENT 1990-06-08 Active
M M SECRETARIAT LIMITED MMS HOLDINGS LIMITED Company Secretary 1991-05-24 CURRENT 1982-11-11 Active - Proposal to Strike off
M M SECRETARIAT LIMITED ANCEFIN LIMITED Company Secretary 1990-12-31 CURRENT 1929-12-28 Active
M M SECRETARIAT LIMITED SKERRITTS OF NOTTINGHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED Company Secretary 1990-12-31 CURRENT 1934-03-05 Active
M M SECRETARIAT LIMITED MELLHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-03-14 Active
M M SECRETARIAT LIMITED CORDLINE LIMITED Company Secretary 1990-12-31 CURRENT 1981-08-12 Active
M M SECRETARIAT LIMITED BLUGILT PETERLEE LIMITED Company Secretary 1990-12-30 CURRENT 1978-07-20 Liquidation
M M SECRETARIAT LIMITED BOLTON PLASTIC COMPONENTS LIMITED Company Secretary 1990-12-30 CURRENT 1983-11-16 Active
M M SECRETARIAT LIMITED RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) Company Secretary 1990-12-30 CURRENT 1896-04-16 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER AND SON LIMITED Company Secretary 1990-12-30 CURRENT 1958-11-17 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE LIMITED Company Secretary 1990-12-30 CURRENT 1896-03-26 Liquidation
M M SECRETARIAT LIMITED HCML (HOLDINGS) LIMITED Company Secretary 1990-12-30 CURRENT 1969-09-01 Active
M M SECRETARIAT LIMITED DISPOSAL COMPANY (RICHBOROUGH) LIMITED Company Secretary 1990-12-30 CURRENT 1951-02-05 Active
EDWARD HOLT ROBERT FLETCHER (STONECLOUGH) LIMITED Director 2000-06-30 CURRENT 1928-08-04 Liquidation
EDWARD HOLT ROBERT FLETCHER (GREENFIELD) LIMITED Director 2000-06-30 CURRENT 1956-05-01 Liquidation
EDWARD HOLT BLUGILT PETERLEE LIMITED Director 1998-01-15 CURRENT 1978-07-20 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
2023-02-15Restoration by order of court - previously in Compulsory Liquidation
2015-05-29DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-05-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-07-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-11-19GAZ1FIRST GAZETTE
2012-12-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-11-06GAZ1FIRST GAZETTE
2010-12-15AC92ORDER OF COURT - RESTORATION
2010-10-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2008-10-15L64.04DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 07/10/2010: DEFER TO 07/10/2010
2008-09-174.43REPORT OF FINAL MEETING OF CREDITORS
2007-07-163.4CONSTITUTION OF CREDITORS' COMMITTEE
2006-12-05287REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 201 DEANSGATE MANCHESTER M60 2AT
2005-03-072.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-01-314.31APPOINTMENT OF LIQUIDATOR
2005-01-31COCOMPCOURT ORDER TO COMPULSORY WIND UP
2005-01-312.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
2004-11-032.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-06-012.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-11-272.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-06-122.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-10-292.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-05-102.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-11-292.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-07-112.21STATEMENT OF ADMINISTRATOR'S PROPOSALS
2001-07-02287REGISTERED OFFICE CHANGED ON 02/07/01 FROM: ENVIRONMENT HOUSE 6 UNION ROAD NOTTINGHAM NG3 1FH
2001-04-182.7NOTICE OF ADMINISTRATION ORDER
2001-04-182.6ADVANCE NOTICE OF ADMIN ORDER
2001-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-28288bDIRECTOR RESIGNED
2000-11-20363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-12288bDIRECTOR RESIGNED
2000-06-08288bDIRECTOR RESIGNED
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-04363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
2000-01-04288bDIRECTOR RESIGNED
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-08363aRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS; AMEND
1998-12-03363aRETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS
1998-08-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-17SRES04NC INC ALREADY ADJUSTED 04/02/98
1998-02-17123£ NC 1100000/1750000 04/02/98
1998-02-1788(2)RAD 04/02/98--------- £ SI 650000@1=650000 £ IC 1100000/1750000
1998-02-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-12-22363aRETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS
1997-08-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-15288bDIRECTOR RESIGNED
1997-05-03395PARTICULARS OF MORTGAGE/CHARGE
1997-05-03395PARTICULARS OF MORTGAGE/CHARGE
1997-03-18288aNEW DIRECTOR APPOINTED
1996-11-28363sRETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS
1996-10-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-31SRES01ALTER MEM AND ARTS 11/07/96
1996-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-30395PARTICULARS OF MORTGAGE/CHARGE
1996-01-25363sRETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS
1996-01-25363sRETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS
1996-01-18SRES04NC INC ALREADY ADJUSTED 04/01/96
1996-01-18123£ NC 600000/1100000 04/01/96
1996-01-11288DIRECTOR RESIGNED
1995-10-06AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
2524 - Manufacture of other plastic products



Licences & Regulatory approval
We could not find any licences issued to LORIVAL PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-11-19
Proposal to Strike Off2012-11-06
Fines / Sanctions
No fines or sanctions have been issued against LORIVAL PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1997-05-03 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-05-03 Outstanding LLOYDS BANK PLC
DEBENTURE 1996-07-30 Outstanding LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1995-04-22 Outstanding DE LAGE LANDEN FACTORS LIMITED
DEPOSIT AGREEMENT 1993-11-08 Satisfied BUNZL PLC
MORTGAGE 1991-04-11 Outstanding LLOYDS BANK PLC
DEBENTURE 1990-06-28 Satisfied SCHRODER DISCOUNT LIMITED
DEBENTURE 1987-07-08 Satisfied MIDLAND BANK PLC
DEED OF RECTIFICATION 1986-01-31 Satisfied THE AGENT LLOYDS BANK PLC
SUPPLEMENTAL DEED OF ACCESSION 1985-12-12 Satisfied THE AGENT LLOYDS BANK PLC
DEED OF ACCESSION 1983-03-02 Satisfied LLOYDS BANK PLC
OMNIBUS DEBENTURE 1982-09-29 Satisfied LLOYDS BANK PLCAS AGENT
OMNIBUS DEBENTURE 1982-09-29 Satisfied CHLORIDE GROUP PLC.
Intangible Assets
Patents
We have not found any records of LORIVAL PLASTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LORIVAL PLASTICS LIMITED
Trademarks
We have not found any records of LORIVAL PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LORIVAL 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 (2524 - Manufacture of other plastic products) as LORIVAL PLASTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LORIVAL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLORIVAL PLASTICS LIMITEDEvent Date2013-11-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyLORIVAL PLASTICS LIMITEDEvent Date2012-11-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LORIVAL 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 LORIVAL 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.