Liquidation
Company Information for ABALOID PLASTICS LIMITED
BDO LLP, TWO, SNOWHILL, BIRMINGHAM, B4 6GA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ABALOID PLASTICS LIMITED | |||
Legal Registered Office | |||
BDO LLP TWO SNOWHILL BIRMINGHAM B4 6GA Other companies in B3 | |||
| |||
Company Number | 01207928 | |
---|---|---|
Company ID Number | 01207928 | |
Date formed | 1975-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2010 | |
Account next due | 31/03/2012 | |
Latest return | 29/09/2010 | |
Return next due | 27/10/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-04 10:48:05 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ROBERT JAMES BURMAN |
||
CHRISTOPHER ELLIS |
||
PHILIP STUART HAMMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD KENNETH MATTEY |
Company Secretary | ||
RICHARD KENNETH MATTEY |
Director | ||
ANDREW FRANK COWLEY |
Director | ||
CHRISTOPHER ELLIS |
Director | ||
LYNDA CAROL WHELDON |
Company Secretary | ||
LYNDA CAROL WHELDON |
Director | ||
PETER ALAN WHELDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WMH 220 LTD | Director | 2003-06-08 | CURRENT | 2003-06-08 | Active | |
HARRISON NASH LIMITED | Director | 2002-11-13 | CURRENT | 2002-11-13 | Dissolved 2014-12-23 | |
WATER FRONT LIMITED | Director | 2002-05-03 | CURRENT | 1994-02-02 | Dissolved 2014-01-21 | |
WORCESTERSHIRE METAL GROUP LIMITED | Director | 2000-11-10 | CURRENT | 2000-11-10 | Dissolved 2014-12-23 | |
J.H.R. MOULDERS (WITNEY) LIMITED | Director | 1999-03-12 | CURRENT | 1981-11-27 | Dissolved 2014-12-23 | |
VERNIER SPRINGS AND PRESSINGS LIMITED | Director | 1991-12-31 | CURRENT | 1958-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-19 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-19 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-19 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:replacement liquidators | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/16 FROM 125 Colmore Row Birmingham B3 3SD | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-19 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-19 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-19 | |
2.24B | Administrator's progress report to 2012-04-20 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-01-14 | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.23B | Result of meeting of creditors | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD MATTEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD MATTEY | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM TRENTHAM HOUSE RED LION STREET ALVECHURCH BIRMINGHAM WEST MIDLANDS B48 7LF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
LATEST SOC | 05/10/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT JAMES BURMAN / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENNETH MATTEY / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STUART HAMMOND / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ELLIS / 06/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD KENNETH MATTEY / 06/11/2009 | |
AR01 | 29/09/09 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ELLIS / 14/01/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HAMMOND / 31/03/2008 | |
288a | DIRECTOR APPOINTED CHRISTOPHER ELLIS | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
287 | REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 165 SCUDAMORE ROAD LEICESTER LE3 1UQ | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED |
Notices to Creditors | 2012-05-02 |
Meetings of Creditors | 2011-09-07 |
Appointment of Administrators | 2011-07-22 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | CENTRIC SPV 1 LIMITED | |
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE | Outstanding | GE COMMERCIAL FINANCE LIMITED | |
CHATTEL MORTGAGE | Outstanding | GE COMMERCIAL FINANCE LIMITED | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 5TH SEPTEMBER 1994 | Outstanding | LLOYDS TSB BANK PLC | |
FIXED CHARGE OVER CHATTELS | Outstanding | GE HELLER LIMITED | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 5TH SEPTEMBER 1994 AND | Outstanding | LLOYDS TSB BANK PLC | |
FIXED AND FLOATING CHARGE OVER ALL ASSETS | Outstanding | GE HELLER LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS 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 ABALOID PLASTICS LIMITED
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as ABALOID PLASTICS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85311030 | Burglar or fire alarms and similar apparatus, for use in buildings | ||
![]() | 85311030 | Burglar or fire alarms and similar apparatus, for use in buildings | ||
![]() | 84807100 | Injection or compression-type moulds for rubber or plastics | ||
![]() | 85311030 | Burglar or fire alarms and similar apparatus, for use in buildings | ||
![]() | 85311030 | Burglar or fire alarms and similar apparatus, for use in buildings | ||
![]() | 85311030 | Burglar or fire alarms and similar apparatus, for use in buildings | ||
![]() | 85311030 | Burglar or fire alarms and similar apparatus, for use in buildings | ||
![]() | 85311030 | Burglar or fire alarms and similar apparatus, for use in buildings | ||
![]() | 85311030 | Burglar or fire alarms and similar apparatus, for use in buildings | ||
![]() | 85311030 | Burglar or fire alarms and similar apparatus, for use in buildings | ||
![]() | 85311030 | Burglar or fire alarms and similar apparatus, for use in buildings | ||
![]() | 85311030 | Burglar or fire alarms and similar apparatus, for use in buildings | ||
![]() | 85311030 | Burglar or fire alarms and similar apparatus, for use in buildings |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ABALOID PLASTICS LIMITED | Event Date | 2012-04-20 |
We hereby give notice that Christopher Kim Rayment and David Harry Gilbert (Office Holder Nos 6775 and 2376), at BDO LLP , 125 Colmore Row, Birmingham B33SD , were appointed Joint Liquidators at the above-named Company on 20 April 2012 . All debts and claims should be sent to us at the address above. All Creditors who have not already done so are invited to prove their debts in writing to me. No further public advertisement of invitation to prove debts will be given. Christopher Kim Rayment , Office holder capacity: Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ABALOID PLASTICS LIMITED | Event Date | 2011-07-15 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 1270 Notice is hereby given pursuant to Legislation section: Paragraph 51 of Schedule B1 of the Legislation: Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at the offices of BDO LLP on 22 September 2011 at 11.00 am for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the aim of the Administration and also to consider establishing and, if thought fit, to appoint a creditors committee. A person authorised under Legislation section: Section 323 of the Legislation: Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administrators not later than 12.00 noon on 21 September 2011 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Legislation: Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. The Administrators are Christopher Kim Rayment and David Harry Gilbert (office holder numbers 6775 and 2376) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD . The Administrators were appointed on 15 July 2011 . The Administrators may be contacted care of BRNOTE@bdo.co.uk . Christopher Kim Rayment , Office holder capacity: Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ABALOID PLASTICS LIMITED | Event Date | 2011-07-15 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1270 Christopher Kim Rayment and David Harry Gilbert (IP Nos 6775 and 2376 ), of BDO LLP , 125 Colmore Row, Birmingham B3 3SD . Administrators may be contacted by email care of: dinesh.patel@bdo.co.uk quoting 012575/DP/C7/C7 - ABL001. : | |||
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. |