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

DESIGNED PLASTERCRAFT ASSOCIATES LIMITED

MONMOUTH STREET, LONDON, WC2H,
Company Registration Number
02528705
Private Limited Company
Dissolved

Dissolved 2016-04-29

Company Overview

About Designed Plastercraft Associates Ltd
DESIGNED PLASTERCRAFT ASSOCIATES LIMITED was founded on 1990-08-07 and had its registered office in Monmouth Street. The company was dissolved on the 2016-04-29 and is no longer trading or active.

Key Data
Company Name
DESIGNED PLASTERCRAFT ASSOCIATES LIMITED
 
Legal Registered Office
MONMOUTH STREET
LONDON
 
Filing Information
Company Number 02528705
Date formed 1990-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-11-30
Date Dissolved 2016-04-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-05-27 12:12:51
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.
Companies with same name DESIGNED PLASTERCRAFT ASSOCIATES LIMITED
The following companies were found which have the same name as DESIGNED PLASTERCRAFT ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DESIGNED PLASTERCRAFT ASSOCIATES LTD TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB Active Company formed on the 2020-05-14

Company Officers of DESIGNED PLASTERCRAFT ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
HOGBENS DUNPHY SECRETARIES LIMITED
Company Secretary 2012-04-02
DINOS CHAPMAN
Director 2012-04-02
JAKE CHAPMAN
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
REX HORACE ENDERSBY
Company Secretary 1991-11-27 2012-04-02
REX HORACE ENDERSBY
Director 1991-08-07 2012-04-02
SHIRLEY JOY ENDERSBY
Director 1991-10-31 2012-04-02
JOANNE ISAACS
Director 1991-10-31 2012-04-02
KEITH THOMAS ISAACS
Director 1991-08-07 2012-04-02
THERESA JANET GERALD
Company Secretary 1991-08-07 1991-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOGBENS DUNPHY SECRETARIES LIMITED REALISE STUDIO LTD Company Secretary 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
HOGBENS DUNPHY SECRETARIES LIMITED ARROYO Z LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active
HOGBENS DUNPHY SECRETARIES LIMITED STUDIO CARROM LIMITED Company Secretary 2018-05-04 CURRENT 2018-05-04 Active
HOGBENS DUNPHY SECRETARIES LIMITED TS DESIGN CONSULTANCY LIMITED Company Secretary 2018-04-12 CURRENT 2015-01-23 Active
HOGBENS DUNPHY SECRETARIES LIMITED GDS MEDIA LTD Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
HOGBENS DUNPHY SECRETARIES LIMITED WEST ROAD LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
HOGBENS DUNPHY SECRETARIES LIMITED ACTION ARRIVING LTD Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
HOGBENS DUNPHY SECRETARIES LIMITED PRODUCTIONISM LIMITED Company Secretary 2018-03-20 CURRENT 2018-03-20 Active
HOGBENS DUNPHY SECRETARIES LIMITED SIBYLLINE ARTS LTD Company Secretary 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
HOGBENS DUNPHY SECRETARIES LIMITED HALF CONTROVERSY LTD Company Secretary 2017-11-14 CURRENT 2017-11-14 Active
HOGBENS DUNPHY SECRETARIES LIMITED JO STUART FOX LTD Company Secretary 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
HOGBENS DUNPHY SECRETARIES LIMITED ELIZABETH ESTEVE ART LTD Company Secretary 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
HOGBENS DUNPHY SECRETARIES LIMITED EUROASIART LTD Company Secretary 2017-07-04 CURRENT 2017-07-04 Active
HOGBENS DUNPHY SECRETARIES LIMITED NOTHING MATTERS LIMITED Company Secretary 2017-07-03 CURRENT 2017-07-03 Active
HOGBENS DUNPHY SECRETARIES LIMITED MACONOCHIE FILM & PHOTOGRAPHY LTD Company Secretary 2017-06-26 CURRENT 2017-06-26 Active
HOGBENS DUNPHY SECRETARIES LIMITED PERSONAL BUSINESS TRAVEL MANAGEMENT LTD Company Secretary 2017-06-01 CURRENT 2017-06-01 Active
HOGBENS DUNPHY SECRETARIES LIMITED WICKER MAN LTD Company Secretary 2017-03-04 CURRENT 2017-03-04 Active
HOGBENS DUNPHY SECRETARIES LIMITED LEVIATHAN - HUMAN & MARINE ECOLOGY LIMITED Company Secretary 2016-12-02 CURRENT 2016-12-02 Active
HOGBENS DUNPHY SECRETARIES LIMITED ANBOK LIMITED Company Secretary 2016-11-23 CURRENT 2016-11-23 Active
HOGBENS DUNPHY SECRETARIES LIMITED GRINNING SOUL LIMITED Company Secretary 2016-11-08 CURRENT 2016-11-08 Active
HOGBENS DUNPHY SECRETARIES LIMITED EP-PIC FILMS & CREATIVE LTD Company Secretary 2016-11-08 CURRENT 2016-11-08 Active
HOGBENS DUNPHY SECRETARIES LIMITED VUE MEDIA LTD Company Secretary 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
HOGBENS DUNPHY SECRETARIES LIMITED VIGO GALLERY LIMITED Company Secretary 2016-08-31 CURRENT 2011-09-09 Active
HOGBENS DUNPHY SECRETARIES LIMITED THE PICCOLO FACTORY LIMITED Company Secretary 2016-07-21 CURRENT 2016-07-21 Active
HOGBENS DUNPHY SECRETARIES LIMITED WILSON IMAGES LIMITED Company Secretary 2016-07-13 CURRENT 2016-07-13 Active
HOGBENS DUNPHY SECRETARIES LIMITED EDIT GENIE LTD Company Secretary 2016-05-25 CURRENT 2016-05-25 Active
HOGBENS DUNPHY SECRETARIES LIMITED BOSS LADY INDUSTRIES LTD Company Secretary 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
HOGBENS DUNPHY SECRETARIES LIMITED BRIGHTON SEAFRONT PAINTING COMPANY LTD Company Secretary 2016-04-01 CURRENT 2016-04-01 Active
HOGBENS DUNPHY SECRETARIES LIMITED ROLLING EYES LTD Company Secretary 2016-03-17 CURRENT 2016-03-17 Active
HOGBENS DUNPHY SECRETARIES LIMITED RATBAGS PUBLISHING LIMITED Company Secretary 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
HOGBENS DUNPHY SECRETARIES LIMITED CLODAGH MCKENNA LTD Company Secretary 2016-02-18 CURRENT 2016-02-18 Active
HOGBENS DUNPHY SECRETARIES LIMITED DKUK PROJECTS LTD Company Secretary 2016-02-18 CURRENT 2016-02-18 Active
HOGBENS DUNPHY SECRETARIES LIMITED COLL FINE ARTS LTD Company Secretary 2016-01-15 CURRENT 2012-07-25 Active
HOGBENS DUNPHY SECRETARIES LIMITED IBIBIO SOUND MACHINE LIMITED Company Secretary 2016-01-15 CURRENT 2016-01-15 Active
HOGBENS DUNPHY SECRETARIES LIMITED TRENCHERMEN LTD Company Secretary 2016-01-06 CURRENT 2016-01-06 Active
HOGBENS DUNPHY SECRETARIES LIMITED BARWAN LTD Company Secretary 2015-11-17 CURRENT 2015-11-17 Active
HOGBENS DUNPHY SECRETARIES LIMITED DORMERS LEY LTD Company Secretary 2015-07-30 CURRENT 2015-07-30 Active
HOGBENS DUNPHY SECRETARIES LIMITED OUR MUSIC STORY LTD Company Secretary 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
HOGBENS DUNPHY SECRETARIES LIMITED LOT NO LTD Company Secretary 2015-07-08 CURRENT 2015-07-08 Active - Proposal to Strike off
HOGBENS DUNPHY SECRETARIES LIMITED MARIE ANGEL LTD Company Secretary 2015-05-21 CURRENT 2015-05-21 Active - Proposal to Strike off
HOGBENS DUNPHY SECRETARIES LIMITED SHIRA HOCKMAN LIMITED Company Secretary 2015-05-13 CURRENT 2015-05-13 Active
HOGBENS DUNPHY SECRETARIES LIMITED KICKING BASKET LTD Company Secretary 2015-04-24 CURRENT 2015-04-24 Dissolved 2018-03-20
HOGBENS DUNPHY SECRETARIES LIMITED EDWARD K GIBBON LONDON LTD Company Secretary 2015-04-13 CURRENT 2015-04-13 Active
HOGBENS DUNPHY SECRETARIES LIMITED VON FLUGHAFEN LTD Company Secretary 2015-04-10 CURRENT 2015-04-10 Active
HOGBENS DUNPHY SECRETARIES LIMITED AJL FILMS LTD Company Secretary 2015-04-10 CURRENT 2015-04-10 Active
HOGBENS DUNPHY SECRETARIES LIMITED ANTIC HARE LTD Company Secretary 2015-04-09 CURRENT 2015-04-09 Active
HOGBENS DUNPHY SECRETARIES LIMITED JOE THOMPSON LTD Company Secretary 2015-03-26 CURRENT 2015-03-26 Liquidation
HOGBENS DUNPHY SECRETARIES LIMITED WISHING WELL ENTERTAINMENT LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Active
HOGBENS DUNPHY SECRETARIES LIMITED SET MAKE UP LTD Company Secretary 2015-02-25 CURRENT 2015-02-25 Dissolved 2018-05-29
HOGBENS DUNPHY SECRETARIES LIMITED THETUKTUK BOTANICS LTD Company Secretary 2014-11-14 CURRENT 2014-11-14 Active
HOGBENS DUNPHY SECRETARIES LIMITED LOVELY EDIT LTD Company Secretary 2014-10-31 CURRENT 2014-10-31 Active
HOGBENS DUNPHY SECRETARIES LIMITED MOOROG LTD Company Secretary 2014-10-16 CURRENT 2014-10-16 Active
HOGBENS DUNPHY SECRETARIES LIMITED CONVERGENCE EVENTS LTD Company Secretary 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
HOGBENS DUNPHY SECRETARIES LIMITED DANTAS MEDIA LIMITED Company Secretary 2014-09-25 CURRENT 2014-09-25 Dissolved 2017-11-21
HOGBENS DUNPHY SECRETARIES LIMITED SALLY ROGERS ARTS MANAGEMENT LIMITED Company Secretary 2014-09-15 CURRENT 2014-09-15 Active - Proposal to Strike off
HOGBENS DUNPHY SECRETARIES LIMITED NDOTO VISIONS LTD Company Secretary 2014-09-12 CURRENT 2014-09-12 Active
HOGBENS DUNPHY SECRETARIES LIMITED MATT CRAIG TV LIMITED Company Secretary 2014-08-22 CURRENT 2014-08-22 Active
HOGBENS DUNPHY SECRETARIES LIMITED SEE.SAW COMMUNICATIONS LIMITED Company Secretary 2014-04-17 CURRENT 2014-04-17 Active
HOGBENS DUNPHY SECRETARIES LIMITED D.P.A. (HOLDINGS) LIMITED Company Secretary 2012-04-02 CURRENT 1991-08-23 Active - Proposal to Strike off
HOGBENS DUNPHY SECRETARIES LIMITED THE HELEN CHADWICK FOUNDATION Company Secretary 2011-07-04 CURRENT 2011-07-04 Active - Proposal to Strike off
HOGBENS DUNPHY SECRETARIES LIMITED LE MAT DESIGN LTD Company Secretary 2011-06-28 CURRENT 2011-06-28 Active
HOGBENS DUNPHY SECRETARIES LIMITED HCFLS LTD Company Secretary 2011-06-17 CURRENT 2011-06-17 Dissolved 2017-09-19
HOGBENS DUNPHY SECRETARIES LIMITED MIKE RANSOM TRAVEL LTD Company Secretary 2011-04-18 CURRENT 2011-04-18 Dissolved 2018-04-08
HOGBENS DUNPHY SECRETARIES LIMITED GLENN CHAMBERS TRAVEL LTD Company Secretary 2011-04-07 CURRENT 2011-04-07 Active
HOGBENS DUNPHY SECRETARIES LIMITED HRCA LTD Company Secretary 2011-03-21 CURRENT 2011-03-21 Dissolved 2016-08-23
HOGBENS DUNPHY SECRETARIES LIMITED REAL CONSTRUCT LTD Company Secretary 2011-03-09 CURRENT 2011-03-09 Active
HOGBENS DUNPHY SECRETARIES LIMITED 22 GRAND LTD Company Secretary 2011-03-02 CURRENT 2011-03-02 Active - Proposal to Strike off
HOGBENS DUNPHY SECRETARIES LIMITED OLIVER CLEGG LTD Company Secretary 2011-02-10 CURRENT 2011-02-10 Dissolved 2016-04-19
HOGBENS DUNPHY SECRETARIES LIMITED PULL FOCUS LTD Company Secretary 2011-01-20 CURRENT 2011-01-20 Active
HOGBENS DUNPHY SECRETARIES LIMITED CITY LIGHTS ENTERPRISES LTD Company Secretary 2011-01-18 CURRENT 2011-01-18 Active
HOGBENS DUNPHY SECRETARIES LIMITED PRESENTS EVENTS LTD Company Secretary 2011-01-11 CURRENT 2011-01-11 Active
HOGBENS DUNPHY SECRETARIES LIMITED GIRL DONE GOOD LTD Company Secretary 2011-01-07 CURRENT 2011-01-07 Active
HOGBENS DUNPHY SECRETARIES LIMITED LANTERNA VISION LTD Company Secretary 2010-12-03 CURRENT 2010-12-03 Active - Proposal to Strike off
HOGBENS DUNPHY SECRETARIES LIMITED UBIK PRODUCTIONS LTD Company Secretary 2010-11-08 CURRENT 2010-11-08 Active
HOGBENS DUNPHY SECRETARIES LIMITED ALAN HERDMAN STUDIOS LTD Company Secretary 2010-11-02 CURRENT 2010-11-02 Active
HOGBENS DUNPHY SECRETARIES LIMITED BLACKBIRD PICTURES LTD Company Secretary 2010-10-20 CURRENT 2010-10-20 Active
HOGBENS DUNPHY SECRETARIES LIMITED HOUSE OF THE NOBLEMAN LTD Company Secretary 2010-09-21 CURRENT 2010-09-21 Active
HOGBENS DUNPHY SECRETARIES LIMITED HORACE DANDY LTD Company Secretary 2010-06-22 CURRENT 2010-06-22 Active
HOGBENS DUNPHY SECRETARIES LIMITED TAPROGGE COLLECTION LIMITED Company Secretary 2010-06-07 CURRENT 2010-06-07 Active
HOGBENS DUNPHY SECRETARIES LIMITED MB SCRIPTS LTD Company Secretary 2009-12-11 CURRENT 2009-12-11 Active
HOGBENS DUNPHY SECRETARIES LIMITED JANUARY HAVOC LTD Company Secretary 2009-06-04 CURRENT 2009-06-04 Active
HOGBENS DUNPHY SECRETARIES LIMITED RICHARD WOODS STUDIO LTD Company Secretary 2009-04-28 CURRENT 2009-04-28 Active
HOGBENS DUNPHY SECRETARIES LIMITED MR REASON AND MR SQUALOR LTD Company Secretary 2009-02-19 CURRENT 2009-02-19 Active
HOGBENS DUNPHY SECRETARIES LIMITED WINECHAP LTD Company Secretary 2009-02-17 CURRENT 2009-02-17 Dissolved 2016-04-19
HOGBENS DUNPHY SECRETARIES LIMITED LET THERE BE MORE LIGHT LTD Company Secretary 2008-11-26 CURRENT 2008-11-26 Dissolved 2015-03-17
HOGBENS DUNPHY SECRETARIES LIMITED STARS ONE LTD Company Secretary 2008-04-09 CURRENT 2008-04-09 Active
HOGBENS DUNPHY SECRETARIES LIMITED NIGEL DENBY LIMITED Company Secretary 2008-03-17 CURRENT 2005-02-14 Active
JAKE CHAPMAN ROSEMARY FERGUSON NUTRITION LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active

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
2016-04-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2015
2015-07-10LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2015-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2015
2015-06-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-04LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/APPOINT LIQUIDATOR
2015-06-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-12-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2014
2014-12-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2014
2014-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2014
2014-01-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2013
2013-12-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2013
2013-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2013
2013-01-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2012
2012-12-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2012
2012-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2011
2012-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2012
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ENDERSBY
2012-04-19TM02APPOINTMENT TERMINATED, SECRETARY REX ENDERSBY
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR REX ENDERSBY
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ISAACS
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ISAACS
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2012 FROM VICTORY HOUSE QUAYSIDE CHATHAM MARITIME KENT ME4 4QU
2012-04-16AP04CORPORATE SECRETARY APPOINTED HOGBENS DUNPHY SECRETARIES LIMITED
2012-04-16AP01DIRECTOR APPOINTED JAKE CHAPMAN
2012-04-16AP01DIRECTOR APPOINTED DINOS CHAPMAN
2011-12-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2011
2010-12-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2010
2010-11-242.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-07-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/06/2010
2010-02-232.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-02-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-12-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 35 SHORE ROAD LONDON E9 7TA
2009-11-01AA30/11/08 TOTAL EXEMPTION FULL
2009-09-09363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2008-09-23AA30/11/07 TOTAL EXEMPTION FULL
2008-09-03363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-09-06363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-09-04363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 33/35 SHORE ROAD LONDON E9 7TA
2005-08-15363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2004-09-06AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-09-06363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-01-10AUDAUDITOR'S RESIGNATION
2003-12-16AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-08-26363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-09-30AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-23363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2001-09-28363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-09-29AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-09-06363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
1999-09-16AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-09-14363sRETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS
1998-12-14363sRETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
1998-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97
1997-09-29AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-08-21363sRETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS
1997-04-08395PARTICULARS OF MORTGAGE/CHARGE
1996-09-17AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-08-01363sRETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS
1996-02-12AUDAUDITOR'S RESIGNATION
1995-09-27AAFULL ACCOUNTS MADE UP TO 30/11/94
1994-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-08-31363sRETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
4541 - Plastering



Licences & Regulatory approval
We could not find any licences issued to DESIGNED PLASTERCRAFT ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-26
Meetings of Creditors2010-02-01
Appointment of Administrators2009-12-08
Fines / Sanctions
No fines or sanctions have been issued against DESIGNED PLASTERCRAFT ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1997-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of DESIGNED PLASTERCRAFT ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESIGNED PLASTERCRAFT ASSOCIATES LIMITED
Trademarks
We have not found any records of DESIGNED PLASTERCRAFT ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGNED PLASTERCRAFT ASSOCIATES 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 (4541 - Plastering) as DESIGNED PLASTERCRAFT ASSOCIATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DESIGNED PLASTERCRAFT ASSOCIATES 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 TypeFinal Meetings
Defending partyDESIGNED PLASTERCRAFT ASSOCIATES LIMITEDEvent Date2010-11-24
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 19 January 2016 at 10.00 am and 10.10 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the above Company. Proxies for use at the meetings must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of Appointment: 24 November 2010 Office holder details: David Elliott (IP No 8945) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, Jeremy Willmont (IP No 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB and Diane Hill (IP No 8495) of CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 4WU. For further details contact: Lynn Tremain, Email: lynn.tremain@moorestephens.com, Tel: 01634 895100. Fax: 01634 895101. Ref: C63602. David Elliott , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDESIGNED PLASTERCRAFT ASSOCIATES LIMITEDEvent Date2010-01-25
Notice is hereby given by Simon Paterson and David Elliott , both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU that a meeting of creditors of the Company will be held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 09 February 2010 at 2.00 pm . The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. Simon Paterson , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyDESIGNED PLASTERCRAFT ASSOCIATES LIMITEDEvent Date2009-12-02
In the Medway County Court case number AA08 Simon Paterson and David Elliott (IP Nos 6856 and 1141 ), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESIGNED PLASTERCRAFT ASSOCIATES 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 DESIGNED PLASTERCRAFT ASSOCIATES 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.