Active - Proposal to Strike off
Company Information for BARPLAS LIMITED
Sapphire House, Crown Way, Rushden, NORTHAMPTONSHIRE, NN10 6FB,
|
Company Registration Number
02957335
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BARPLAS LIMITED | |
Legal Registered Office | |
Sapphire House Crown Way Rushden NORTHAMPTONSHIRE NN10 6FB Other companies in NN10 | |
Company Number | 02957335 | |
---|---|---|
Company ID Number | 02957335 | |
Date formed | 1994-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-10-05 04:43:25 |
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 | ||
---|---|---|---|---|
BARPLAST, LLC | 22136 WESTHEIMER PKWY KATY TX 77450 | Active | Company formed on the 2021-01-04 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS DAVID MARTIN GILES |
||
SIMON JOHN KESTERTON |
||
PETRUS RUDOLF MARIA VERVAAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA KATHERINE JOYCE |
Company Secretary | ||
RONALD JOHN EDWARD MARSH |
Director | ||
CHRISTOPHER HOWARD SWORN |
Director | ||
KENNETH STUART PEEL |
Company Secretary | ||
BRIAN BARGHOUT |
Director | ||
SAM BASSEM BARGHOUT |
Company Secretary | ||
BRIAN BARGHOUT |
Company Secretary | ||
KAMAL TABSCH |
Director | ||
ABDUL BARGHOUT |
Director | ||
JEAN WRATHALL |
Company Secretary | ||
ANDREW CHRISTOPHER FRAPE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RPC 2017 HOLDING COMPANY LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active | |
MEGAFILM LIMITED | Director | 2016-10-03 | CURRENT | 1986-11-27 | Active | |
ROMFILMS LIMITED | Director | 2016-10-03 | CURRENT | 1999-12-15 | Active | |
EXLSHRINK LIMITED | Director | 2016-10-03 | CURRENT | 1994-03-21 | Active - Proposal to Strike off | |
ZEDCOR LIMITED | Director | 2016-10-03 | CURRENT | 1998-05-01 | Active | |
SCOTT & ROBERTSON LIMITED | Director | 2016-09-16 | CURRENT | 1923-07-06 | Active | |
BPI GENERAL PARTNER LIMITED | Director | 2016-09-16 | CURRENT | 2010-12-16 | Active | |
BPI LIMITED PARTNER LIMITED | Director | 2016-09-16 | CURRENT | 2010-12-16 | Active | |
BPI 2010 LIMITED | Director | 2016-09-16 | CURRENT | 1968-07-19 | Active | |
FLEXFILM LIMITED | Director | 2016-09-16 | CURRENT | 1997-05-30 | Active | |
BPI INTERNATIONAL (NO 2) LIMITED | Director | 2016-09-16 | CURRENT | 1997-11-18 | Active | |
JORDAN PLASTICS LIMITED | Director | 2016-09-16 | CURRENT | 1973-12-19 | Active | |
BRITISH POLYTHENE LIMITED | Director | 2016-09-16 | CURRENT | 1939-03-17 | Active | |
BPI INTERNATIONAL LIMITED | Director | 2016-09-16 | CURRENT | 1997-03-07 | Active | |
BPI LIMITED | Director | 2016-09-09 | CURRENT | 1983-06-24 | Active | |
BRITISH POLYTHENE INDUSTRIES LIMITED | Director | 2016-09-09 | CURRENT | 1910-03-16 | Active | |
MASSMOULD LIMITED | Director | 2016-03-30 | CURRENT | 1981-11-11 | Active | |
GLOBAL CLOSURE SYSTEMS UK LIMITED | Director | 2016-03-30 | CURRENT | 2005-09-26 | Active | |
STRATA PRODUCTS LIMITED | Director | 2015-11-17 | CURRENT | 1987-03-31 | Active | |
PROMENS PACKAGING LIMITED | Director | 2015-02-20 | CURRENT | 2003-07-25 | Active | |
PROMENS FOOD PACKAGING LIMITED | Director | 2015-02-20 | CURRENT | 1974-07-09 | Active - Proposal to Strike off | |
PROMENS HOLDING UK LIMITED | Director | 2015-02-20 | CURRENT | 1998-11-23 | Active - Proposal to Strike off | |
RPC PISCES HOLDINGS LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
RPC ASIA PACIFIC HOLDINGS LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active | |
MAYNARD & HARRIS GROUP LIMITED | Director | 2013-12-13 | CURRENT | 2007-08-31 | Active | |
MAYNARD & HARRIS HOLDINGS LIMITED | Director | 2013-12-13 | CURRENT | 1993-09-03 | Active - Proposal to Strike off | |
MAYNARD & HARRIS PLASTICS | Director | 2013-12-13 | CURRENT | 1975-01-02 | Active | |
BROWNOAK (FINAL) ASSURED TENANCIES LIMITED | Director | 2013-12-13 | CURRENT | 1993-11-30 | Active - Proposal to Strike off | |
MAYNARD & HARRIS PLASTICS (UK) LIMITED | Director | 2013-12-13 | CURRENT | 2003-02-18 | Active | |
MAYNARD & HARRIS (EBT TRUSTEES) LIMITED | Director | 2013-12-13 | CURRENT | 2004-03-30 | Active - Proposal to Strike off | |
DRUMRACE LIMITED | Director | 2013-05-01 | CURRENT | 1920-03-02 | Active - Proposal to Strike off | |
RPC PACKAGING LIMITED | Director | 2013-05-01 | CURRENT | 1992-07-15 | Active - Proposal to Strike off | |
RPC EUROPE LIMITED | Director | 2013-05-01 | CURRENT | 1992-12-10 | Active - Proposal to Strike off | |
RPC CONTAINERS LIMITED | Director | 2013-05-01 | CURRENT | 1993-02-03 | Active | |
RPC GROUP SHARE TRUSTEE LIMITED | Director | 2013-05-01 | CURRENT | 1996-02-22 | Active - Proposal to Strike off | |
RPC PACKAGING HOLDINGS LIMITED | Director | 2013-05-01 | CURRENT | 1996-11-26 | Active | |
RPC TEDECO-GIZEH (UK) LIMITED | Director | 2013-05-01 | CURRENT | 1996-12-10 | Active | |
WIKO (UK) LIMITED | Director | 2013-05-01 | CURRENT | 1997-07-07 | Active - Proposal to Strike off | |
RPC FINANCE LIMITED | Director | 2013-05-01 | CURRENT | 2009-01-20 | Active - Proposal to Strike off | |
RIGID PLASTIC CONTAINERS PACKAGING LIMITED | Director | 2013-05-01 | CURRENT | 2010-08-09 | Active - Proposal to Strike off | |
RIGID PLASTIC CONTAINERS FINANCE LIMITED | Director | 2013-05-01 | CURRENT | 2010-08-09 | Active - Proposal to Strike off | |
RIGID PLASTIC CONTAINERS HOLDINGS LIMITED | Director | 2013-05-01 | CURRENT | 2010-08-09 | Active | |
BPSW19 LIMITED | Director | 2013-05-01 | CURRENT | 2010-02-06 | Active - Proposal to Strike off | |
LUSTROID LIMITED | Director | 2013-05-01 | CURRENT | 1944-09-25 | Active - Proposal to Strike off | |
STAG PLASTICS LIMITED | Director | 2013-05-01 | CURRENT | 1986-08-21 | Active - Proposal to Strike off | |
SEROPTIC-LUSTROID LIMITED | Director | 2013-05-01 | CURRENT | 1957-02-01 | Active - Proposal to Strike off | |
SUPERFOS TAMWORTH LIMITED | Director | 2013-05-01 | CURRENT | 1966-12-16 | Active | |
SUPERFOS RUNCORN LIMITED | Director | 2013-05-01 | CURRENT | 1975-04-16 | Active - Proposal to Strike off | |
MANUPLASTICS LIMITED | Director | 2013-05-01 | CURRENT | 1933-11-21 | Active - Proposal to Strike off | |
MANUPLASTICS PRODUCTS LIMITED | Director | 2013-05-01 | CURRENT | 1959-10-19 | Active - Proposal to Strike off | |
RPC GROUP LIMITED | Director | 2013-04-01 | CURRENT | 1991-01-31 | Active | |
EMIR CONSULTING LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-04-25 | |
RPC PISCES HOLDINGS LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
RPC ASIA PACIFIC HOLDINGS LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active | |
MAYNARD & HARRIS GROUP LIMITED | Director | 2013-12-13 | CURRENT | 2007-08-31 | Active | |
MAYNARD & HARRIS HOLDINGS LIMITED | Director | 2013-12-13 | CURRENT | 1993-09-03 | Active - Proposal to Strike off | |
MAYNARD & HARRIS PLASTICS | Director | 2013-12-13 | CURRENT | 1975-01-02 | Active | |
BROWNOAK (FINAL) ASSURED TENANCIES LIMITED | Director | 2013-12-13 | CURRENT | 1993-11-30 | Active - Proposal to Strike off | |
MAYNARD & HARRIS PLASTICS (UK) LIMITED | Director | 2013-12-13 | CURRENT | 2003-02-18 | Active | |
MAYNARD & HARRIS (EBT TRUSTEES) LIMITED | Director | 2013-12-13 | CURRENT | 2004-03-30 | Active - Proposal to Strike off | |
RPC FINANCE LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-20 | Active - Proposal to Strike off | |
RPC PACKAGING LIMITED | Director | 2007-11-23 | CURRENT | 1992-07-15 | Active - Proposal to Strike off | |
RPC EUROPE LIMITED | Director | 2007-11-23 | CURRENT | 1992-12-10 | Active - Proposal to Strike off | |
RPC GROUP SHARE TRUSTEE LIMITED | Director | 2007-11-23 | CURRENT | 1996-02-22 | Active - Proposal to Strike off | |
RPC PACKAGING HOLDINGS LIMITED | Director | 2007-11-23 | CURRENT | 1996-11-26 | Active | |
RPC TEDECO-GIZEH (UK) LIMITED | Director | 2007-11-23 | CURRENT | 1996-12-10 | Active | |
WIKO (UK) LIMITED | Director | 2007-11-23 | CURRENT | 1997-07-07 | Active - Proposal to Strike off | |
STAG PLASTICS LIMITED | Director | 2007-11-23 | CURRENT | 1986-08-21 | Active - Proposal to Strike off | |
RPC GROUP LIMITED | Director | 2007-11-01 | CURRENT | 1991-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 22/06/22 | ||
Statement by Directors | ||
Statement of capital on GBP 100.00 | ||
SH19 | Statement of capital on 2022-06-22 GBP 100.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 22/06/22 | |
RES06 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/20 TO 30/09/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES | |
TM02 | Termination of appointment of Nicholas David Martin Giles on 2019-07-10 | |
AP03 | Appointment of Ms Deborah Hamilton as company secretary on 2019-07-10 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETRUS RUDOLF MARIA VERVAAT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
LATEST SOC | 30/07/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 21/12/17 | |
CC04 | Statement of company's objects | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AP03 | Appointment of Mr Nicholas David Martin Giles as company secretary on 2016-03-31 | |
TM02 | Termination of appointment of Rebecca Katherine Joyce on 2016-03-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD MARSH | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN KESTERTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 10/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 10/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 10/08/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/10 FROM Lakeside House Higham Ferrers Northamptonshire NN10 8RP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWORN | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SWORN / 09/08/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/06 FROM: BARPLAS INDUSTRIAL PARK RAYMOND STREET BRADFORD BD5 8DG | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 35 WESTGATE HUDDERSFIELD YORKS HD1 1PA | |
363s | RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 BARPLAS LIMITED
The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as BARPLAS LIMITED are:
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. |