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

THAMES PLASTIC BOTTLES LIMITED

LONDON, ENGLAND, EC3N,
Company Registration Number
02222532
Private Limited Company
Dissolved

Dissolved 2016-03-22

Company Overview

About Thames Plastic Bottles Ltd
THAMES PLASTIC BOTTLES LIMITED was founded on 1988-02-18 and had its registered office in London. The company was dissolved on the 2016-03-22 and is no longer trading or active.

Key Data
Company Name
THAMES PLASTIC BOTTLES LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 02222532
Date formed 1988-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2016-03-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-05-27 12:04:58
Primary Source:Companies House
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 THAMES PLASTIC BOTTLES LIMITED

Current Directors
Officer Role Date Appointed
KEITH ANDREW KELLY
Company Secretary 2007-07-27
MURRAY BOOKER
Director 2013-11-28
SHAHID MAHMOOD HAQUE
Director 2009-10-19
KEITH ANDREW KELLY
Director 2007-07-27
ANGUS KENNEDY STEEL
Director 2013-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
SHAFQAT IQBAL
Director 2005-12-01 2013-11-28
BRIDGET JANET LESLEY LAMBERT
Director 2009-10-19 2013-11-28
ANTHONY HOWARD ATKINS
Director 1992-08-31 2013-09-24
CHRISTOPHER HOWARD ATKINS
Company Secretary 1997-03-09 2007-07-27
CHRISTOPHER HOWARD ATKINS
Director 1993-08-31 2007-07-27
TIMOTHY JOSEPH HUSSEY
Director 2002-01-16 2003-11-28
HERBERT ASHLEY ATKINS
Company Secretary 1992-08-31 1997-03-09
HERBERT ASHLEY ATKINS
Director 1992-08-31 1997-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MURRAY BOOKER ALISON'S COFFEE SHOPS LIMITED Director 2015-07-22 CURRENT 2015-01-26 Dissolved 2018-02-08
MURRAY BOOKER DMA PRINT LIMITED Director 2014-10-31 CURRENT 2014-04-24 Dissolved 2018-01-09
MURRAY BOOKER ADVENT DIGITAL IMAGING LIMITED Director 2014-10-31 CURRENT 1998-03-17 In Administration/Administrative Receiver
MURRAY BOOKER FINANCE IN PARTNERSHIP LIMITED Director 2008-07-02 CURRENT 2008-07-02 Active
MURRAY BOOKER ASSET MANAGED FINANCE LIMITED Director 2005-04-18 CURRENT 2005-02-16 Dissolved 2016-11-22
KEITH ANDREW KELLY OXFORD PLASTICS CONSULTANCY LIMITED Director 1995-12-06 CURRENT 1995-12-06 Active
ANGUS KENNEDY STEEL THAMES EQUIPMENT LIMITED Director 2017-09-12 CURRENT 2014-10-07 In Administration/Administrative Receiver
ANGUS KENNEDY STEEL PLASTIC ENGINEERING LTD Director 2017-09-12 CURRENT 2014-10-24 In Administration/Administrative Receiver
ANGUS KENNEDY STEEL THAMES INJECTION MOULDING LIMITED Director 2014-10-10 CURRENT 2013-10-22 Dissolved 2017-03-23
ANGUS KENNEDY STEEL CEH EVENTS LTD Director 2014-02-26 CURRENT 2006-07-18 Liquidation
ANGUS KENNEDY STEEL RMA EVENTS LTD Director 2013-07-20 CURRENT 2011-07-01 Liquidation
ANGUS KENNEDY STEEL FARRANTINO HIRE LIMITED Director 2012-11-20 CURRENT 2010-03-04 Dissolved 2016-05-10
ANGUS KENNEDY STEEL RED ENTERTAINMENT LTD Director 2012-03-25 CURRENT 2011-01-11 Liquidation
ANGUS KENNEDY STEEL PLASTIC RESOURCES LTD Director 2011-10-07 CURRENT 2011-08-08 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
2016-03-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-301.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-12-222.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-12-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/12/2015
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2015 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB
2015-07-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/06/2015
2015-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022225320010
2015-02-032.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-01-29F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-01-291.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/12/2014
2015-01-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-01-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 022225320011
2015-01-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 022225320010
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 4 ST PETERS ROAD MAIDENHEAD BERKSHIRE SL6 7QU
2014-12-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-24AA31/07/13 TOTAL EXEMPTION SMALL
2014-10-05LATEST SOC05/10/14 STATEMENT OF CAPITAL;GBP 200000
2014-10-05AR0131/08/14 FULL LIST
2014-01-061.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-12-02AP01DIRECTOR APPOINTED MURRAY BOOKER
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET LAMBERT
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SHAFQAT IQBAL
2013-12-02Annotation
2013-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022225320011
2013-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022225320009
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ATKINS
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 200000
2013-09-26AR0131/08/13 FULL LIST
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDGET JANET LESLEY LAMBERT / 31/08/2013
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW KELLY / 31/08/2013
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAFQAT IQBAL / 31/08/2013
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID MAHMOOD HAQUE / 31/08/2013
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HOWARD ATKINS / 31/08/2013
2013-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ANDREW KELLY / 31/08/2013
2013-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-17AP01DIRECTOR APPOINTED MR ANGUS KENNEDY STEEL
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 37 WARREN STREET LONDON W1T 6AD
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 022225320010
2013-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 022225320009
2012-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-09-12AR0131/08/12 FULL LIST
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-09-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2011-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-06AR0131/08/11 FULL LIST
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-09-21AR0131/08/10 FULL LIST
2010-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-17AP01DIRECTOR APPOINTED MS BRIDGET JANET LESLEY LAMBERT
2009-11-17AP01DIRECTOR APPOINTED MR SHAHID MAHMOOD HAQUE
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW KELLY / 19/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HOWARD ATKINS / 19/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ANDREW KELLY / 19/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAFQAT IQBAL / 19/10/2009
2009-10-11SH0114/07/09 STATEMENT OF CAPITAL GBP 200000
2009-09-23363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-09-04363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-10-29288aNEW SECRETARY APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bSECRETARY RESIGNED
2007-09-05363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-08-31363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-02-15288aNEW DIRECTOR APPOINTED
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-09-02363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to THAMES PLASTIC BOTTLES 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 Intended Dividends2015-09-16
Meetings of Creditors2015-07-13
Appointment of Administrators2014-12-23
Fines / Sanctions
No fines or sanctions have been issued against THAMES PLASTIC BOTTLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-19 PART of the property or undertaking has been released and no longer forms part of the charge ANGUS STEEL
2013-05-28 Satisfied PULSE CASHFLOW FINANCE LIMITED
2013-04-22 Satisfied BDL FINANCE LIMITED
CHATTELS MORTGAGE 2011-09-07 Satisfied HSBC ASSET FINANCE (UK) LTD, HSBC EQUIPMENT FINANCE (UK) LTD
CHATTELS MORTGAGE 2010-11-22 Satisfied HSBC ASSET FINANCE (UK) LTD & HSBC EQUIPMENT FINANCE (UK) LTD
DEBENTURE 2008-05-27 Satisfied HSBC BANK PLC
FLOATING CHARGE 2008-02-19 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-02-19 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED AND FLOATING CHARGE 2004-11-29 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
CHATTEL MORTGAGE 2002-07-31 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 2000-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31

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 THAMES PLASTIC BOTTLES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by THAMES PLASTIC BOTTLES LIMITED

THAMES PLASTIC BOTTLES LIMITED has registered 1 patents

GB2434135 ,

Domain Names
We could not find the registrant information for the domain

THAMES PLASTIC BOTTLES LIMITED owns 1 domain names.

thamespackgroup.co.uk  

Trademarks
We have not found any records of THAMES PLASTIC BOTTLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES PLASTIC BOTTLES 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 (22290 - Manufacture of other plastic products) as THAMES PLASTIC BOTTLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THAMES PLASTIC BOTTLES 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.
Import/Export of Goods
Goods imported/exported by THAMES PLASTIC BOTTLES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184807900Moulds for rubber or plastics (other than injection or compression types)
2015-05-0084807900Moulds for rubber or plastics (other than injection or compression types)
2015-01-0139235010Caps and capsules for bottles, of plastics
2015-01-0039235010Caps and capsules for bottles, of plastics
2014-11-0139235010Caps and capsules for bottles, of plastics
2014-09-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2014-08-0184779010Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s., of cast iron or cast steel (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits)
2014-02-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2010-11-0185408100Receiver or amplifier valves and tubes (excl. microwave tubes, photo-cathode tubes and cathode ray tubes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHAMES PLASTIC BOTTLES LIMITEDEvent Date2015-09-16
In the High Court of Justice case number 9040 Principal Trading Address: 4 St Peter Road, Maidenhead, Berkshire, SL6 7QU Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended), that the Joint Administrators intend to declare a first and final dividend to preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB by no later than 14 October 2015 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 16 December 2014. Office Holder details: Cameron Gunn (IP No: 9362), Mark Supperstone (IP No: 9734) and Simon Harris (IP No: 11372), all of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB. Further details contact: Nathan May, Email: nathan.may@resolvegroup.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHAMES PLASTIC BOTTLES LIMITEDEvent Date2015-07-09
In the High Court of Justice Chancery Division Companies Court case number 9040 Notice is hereby given, pursuant to Rule 2.35(4E) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the company by correspondence for the purpose of considering the Joint Administrators pre and post appointment remuneration, ability to charge category two disbursements and seek discharge from liability in accordance with paragraphs 58 and 98 of Schedule B1 to the Insolvency Act 1986 and Rule 2.106 of the Insolvency Rules 1986. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 17 July 2015, by which time and date votes must be received at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Resolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 16 December 2014. Office Holder details: Cameron Gunn (IP No: 9362), Mark Supperstone (IP No: 9734) and Simon Harris (IP No: 11372), all of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB. Further details contact: The Administrators, Email: nathan.may@resolvegroupuk.com. Alternative contact: Nathan May
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHAMES PLASTIC BOTTLES LIMITEDEvent Date2014-12-16
In the High Court of Justice, Chancery Division Companies Court case number 9040 Mark Supperstone , Cameron Gunn and Simon Harris (IP Nos 9734 and 9362 and 11372 ), of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB Further details contact: Nathan May, Email: nathan.may@resolvegroupuk.com, Tel: 020 7702 9775. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMES PLASTIC BOTTLES 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 THAMES PLASTIC BOTTLES 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.