Liquidation
Company Information for ARP PLASTICS LIMITED
109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
02268784 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| ARP PLASTICS LIMITED | |
| Legal Registered Office | |
| 109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN Other companies in LE1 | |
| Company Number | 02268784 | |
|---|---|---|
| Company ID Number | 02268784 | |
| Date formed | 1988-06-17 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/07/2016 | |
| Account next due | 30/04/2018 | |
| Latest return | 25/02/2016 | |
| Return next due | 25/03/2017 | |
| Type of accounts | TOTAL EXEMPTION SMALL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2019-04-04 08:28:48 |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
PAUL JOHN RINGROSE |
||
PAUL JOHN RINGROSE |
||
RACHEL TILLEY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PRADIP PATEL |
Director | ||
NICOLE COATES |
Company Secretary | ||
NICOLE COATES |
Director | ||
CHRISTINE ELIZABETH RINGROSE |
Company Secretary | ||
BERNARD TRESLER PAIN |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-17 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022687840004 | |
| 600 | Appointment of a voluntary liquidator | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/11/17 FROM West Walk Building 110 Regent Road Leicester LE1 7LT | |
| LIQ02 | Voluntary liquidation Statement of affairs | |
| LRESEX | Resolutions passed:
| |
| LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 850 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
| AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 850 | |
| AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
| LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 850 | |
| AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
| AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022687840004 | |
| LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 850 | |
| AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
| AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PRADIP PATEL | |
| AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
| MG01 | Particulars of a mortgage or charge / charge no: 3 | |
| AR01 | 25/02/12 ANNUAL RETURN FULL LIST | |
| AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 25/02/11 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED RACHEL TILLEY | |
| AA | 31/07/10 TOTAL EXEMPTION SMALL | |
| AR01 | 25/02/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN RINGROSE / 01/02/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PRADIP PATEL / 01/02/2010 | |
| AA | 31/07/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
| AA | 31/07/08 TOTAL EXEMPTION SMALL | |
| 363s | RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
| 363s | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
| 363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
| 363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
| 169 | £ IC 1000/850 03/09/04 £ SR 150@1=150 | |
| 122 | £ NC 100000/99850 03/09/04 | |
| 363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
| 363s | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
| 363s | RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 16 PEPPER DRIVE QUORN LEICESTER LE12 8TT | |
| 123 | NC INC ALREADY ADJUSTED 29/01/99 | |
| SRES13 | REDES OF SHARES 28/01/99 | |
| SRES01 | ADOPT MEM AND ARTS 28/01/99 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
| 363s | RETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
| 363s | RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
| 88(2)R | AD 01/04/95-31/07/95 £ SI 998@1=998 £ IC 2/1000 | |
| 288 | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 25/02/95; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/07/94 | |
| 288 | NEW DIRECTOR APPOINTED |
| Notices to | 2017-10-23 |
| Appointmen | 2017-10-23 |
| Resolution | 2017-10-23 |
| Deemed Con | 2017-10-03 |
| Total # Mortgages/Charges | 4 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 4 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | SKIPTON BUSINESS FINANCE LTD | ||
| DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
| 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 ARP PLASTICS LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as ARP PLASTICS LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | ||
![]() | 94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | ||
![]() | 94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 84798997 | Machines, apparatus and mechanical appliances, n.e.s. | ||
![]() | 83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | ||
![]() | 83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | ||
![]() | 94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | ||
![]() | 90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| Initiating party | Event Type | Notices to | |
|---|---|---|---|
| Defending party | ARP PLASTICS LIMITED | Event Date | 2017-10-23 |
| Initiating party | Event Type | Appointmen | |
| Defending party | ARP PLASTICS LIMITED | Event Date | 2017-10-23 |
| Name of Company: ARP PLASTICS LIMITED Company Number: 02268784 Nature of Business: Manufacture of other plastic products Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Type of Liq… | |||
| Initiating party | Event Type | Resolution | |
| Defending party | ARP PLASTICS LIMITED | Event Date | 2017-10-23 |
| Initiating party | Event Type | Deemed Consent | |
| Defending party | ARP PLASTICS LIMITED | Event Date | 2017-09-29 |
| Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the 'conveners') are seeking deemed consent from creditors on the nomination of Joint Liquidators. A resolution to wind up the Company is to be considered on 18 October 2017 . The decision date for any objections to be made to this proposed decision is 18 October 2017 . In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Directors not later than 23.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. David John Watchorn and Joseph Gordon Maurice Sadler of 109 Swan Street, Sileby, Leicestershire, LE12 7NN are persons qualified to act as insolvency practitioners in relation to the Company who, during the period before the decision date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. The notice of objection must be delivered together with a proof in respect of the creditor's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to 109 Swan Street, Sileby, Leicestershire, LE12 7NN. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Directors of the Company, before the decision date and before the end of the period seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. It is the conveners' responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is not met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Name and address of nominated Liquidators: David John Watchorn (IP No. 8686 ) and Joseph Gordon Maurice Sadler (IP No. 9048 ) both of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire, LE12 7NN In the event of any questions regarding the above please contact David John Watchorn, the proposed Joint Liquidator, on 01509 815150 . Ag NF70039 | |||
| 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. |