Company Information for G. & A. PLASTICS LIMITED
20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA,
|
Company Registration Number
01001360
Private Limited Company
Liquidation |
Company Name | |
---|---|
G. & A. PLASTICS LIMITED | |
Legal Registered Office | |
20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA Other companies in BB5 | |
Company Number | 01001360 | |
---|---|---|
Company ID Number | 01001360 | |
Date formed | 1971-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-04-30 | |
Account next due | 31/01/2020 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-04-18 11:59:06 |
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 | ||
---|---|---|---|---|
G. & A. PLASTICS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHANIE ASHTON |
||
DAVID CHALLANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND SHARROCKS |
Director | ||
JANET BISHOP SMITH |
Company Secretary | ||
JANET BISHOP SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G & A PLASTICS HOLDINGS LIMITED | Company Secretary | 2002-04-18 | CURRENT | 2002-04-18 | Active | |
G & A PLASTICS HOLDINGS LIMITED | Director | 2002-04-18 | CURRENT | 2002-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-13 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM Springhill Works Exchange Street Accrington Lancashire BB5 0LE | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/09/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES | |
PSC07 | CESSATION OF DAVID CHALLANS AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr David Challans on 2017-09-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEPHANIE ASHTON on 2017-09-10 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 15/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/09/01 | |
363s | RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 07/12/92 | |
363s | RETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
363b | RETURN MADE UP TO 15/09/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/91 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/90 | |
363 | RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/89 |
Notice of | 2021-08-31 |
Appointmen | 2020-02-25 |
Appointment of Administrators | 2019-03-20 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PROMPT CREDIT APPLICATION | Satisfied | CLOSE BROTHERS LIMITED | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC | |
A CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK LTD. |
Creditors Due After One Year | 2013-04-30 | £ 7,491 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 15,308 |
Creditors Due Within One Year | 2013-04-30 | £ 257,873 |
Creditors Due Within One Year | 2012-04-30 | £ 198,051 |
Provisions For Liabilities Charges | 2013-04-30 | £ 7,666 |
Provisions For Liabilities Charges | 2012-04-30 | £ 7,920 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 G. & A. PLASTICS LIMITED
Called Up Share Capital | 2013-04-30 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 10,000 |
Cash Bank In Hand | 2013-04-30 | £ 30,187 |
Current Assets | 2013-04-30 | £ 374,217 |
Current Assets | 2012-04-30 | £ 292,535 |
Debtors | 2013-04-30 | £ 242,003 |
Debtors | 2012-04-30 | £ 201,664 |
Secured Debts | 2013-04-30 | £ 15,308 |
Secured Debts | 2012-04-30 | £ 54,602 |
Shareholder Funds | 2013-04-30 | £ 146,710 |
Shareholder Funds | 2012-04-30 | £ 121,988 |
Stocks Inventory | 2013-04-30 | £ 102,027 |
Stocks Inventory | 2012-04-30 | £ 90,829 |
Tangible Fixed Assets | 2013-04-30 | £ 45,523 |
Tangible Fixed Assets | 2012-04-30 | £ 50,732 |
Debtors and other cash assets
G. & A. PLASTICS LIMITED owns 1 domain names.
gaplastics.co.uk
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as G. & A. PLASTICS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | G. & A. PLASTICS LIMITED | Event Date | 2021-08-31 |
Initiating party | Event Type | Appointmen | |
Defending party | G. & A. PLASTICS LIMITED | Event Date | 2020-02-25 |
Name of Company: G. & A. PLASTICS LIMITED Company Number: 01001360 Nature of Business: Manufacture of plastic products Registered office: 20 Roundhouse Court, South Rings Business Park, Bamber Bridge,… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | G. & A. PLASTICS LIMITED | Event Date | 2019-03-13 |
In the High Court of Justice, Business & Property Courts in Manchester Company & Insolvency List (CHD) Names and Address of Administrators: Mark Colman (IP No. 9721 ) and Megan Singleton (IP No. 22090 ) both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA : Further details contact: Joint Administrators, Tel: 01772 646180 Email: recovery@leonardcurtis.co.uk Alternative contact: May Rubery Ag EG121268 | |||
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. |