Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.T. PLASTICS (UK) LIMITED
Company Information for

T.T. PLASTICS (UK) LIMITED

110 CANNON STREET, LONDON, EC4N,
Company Registration Number
03524239
Private Limited Company
Dissolved

Dissolved 2017-07-30

Company Overview

About T.t. Plastics (uk) Ltd
T.T. PLASTICS (UK) LIMITED was founded on 1998-03-10 and had its registered office in 110 Cannon Street. The company was dissolved on the 2017-07-30 and is no longer trading or active.

Key Data
Company Name
T.T. PLASTICS (UK) LIMITED
 
Legal Registered Office
110 CANNON STREET
LONDON
 
Previous Names
T.T. AUDIO PLASTICS LIMITED03/05/2011
Filing Information
Company Number 03524239
Date formed 1998-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-07-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 23:52:23
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 T.T. PLASTICS (UK) LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE MUNN
Company Secretary 2007-11-05
DAVID IAN LEACH
Director 1998-03-10
PATRICK ARTHUR LEACH
Director 1998-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN NICHOLAS SANFORD
Company Secretary 1998-03-10 2007-10-05
L & A SECRETARIAL LIMITED
Nominated Secretary 1998-03-10 1998-03-10
L & A REGISTRARS LIMITED
Nominated Director 1998-03-10 1998-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH JANE MUNN TTAP GROUP LIMITED Company Secretary 2007-11-05 CURRENT 1992-02-19 Dissolved 2017-07-30
DEBORAH JANE MUNN T.T.DISTRIBUTION LIMITED Company Secretary 2007-11-05 CURRENT 2004-07-28 Dissolved 2017-07-30
DEBORAH JANE MUNN P.D.L. TOOLS LIMITED Company Secretary 2007-11-05 CURRENT 1995-10-09 Dissolved 2018-07-27
DAVID IAN LEACH T.T.DISTRIBUTION LIMITED Director 2004-07-28 CURRENT 2004-07-28 Dissolved 2017-07-30
DAVID IAN LEACH P.D.L. TOOLS LIMITED Director 1995-10-10 CURRENT 1995-10-09 Dissolved 2018-07-27
DAVID IAN LEACH TTAP GROUP LIMITED Director 1992-02-19 CURRENT 1992-02-19 Dissolved 2017-07-30
PATRICK ARTHUR LEACH T.T.DISTRIBUTION LIMITED Director 2004-07-28 CURRENT 2004-07-28 Dissolved 2017-07-30
PATRICK ARTHUR LEACH P.D.L. TOOLS LIMITED Director 1995-10-10 CURRENT 1995-10-09 Dissolved 2018-07-27
PATRICK ARTHUR LEACH TTAP GROUP LIMITED Director 1992-02-19 CURRENT 1992-02-19 Dissolved 2017-07-30

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
2017-07-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-30AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2016-11-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/10/2016
2016-07-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-07-01F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-07-01F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-06-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 17 ST MARGARETS WAY STUKELEY MEADOWS INDUSTRIAL ESTA HUNTINGDON CAMBRIDGESHIRE PE29 6EB
2016-04-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-04-03LATEST SOC03/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-03AR0110/03/16 FULL LIST
2016-01-29AA30/04/15 TOTAL EXEMPTION SMALL
2015-04-05LATEST SOC05/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-05AR0110/03/15 FULL LIST
2015-01-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-26LATEST SOC26/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-26AR0110/03/14 FULL LIST
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035242390004
2014-01-16AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035242390003
2013-04-24AR0110/03/13 FULL LIST
2013-01-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-27AR0110/03/12 FULL LIST
2011-10-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-03RES15CHANGE OF NAME 26/04/2011
2011-05-03CERTNMCOMPANY NAME CHANGED T.T. AUDIO PLASTICS LIMITED CERTIFICATE ISSUED ON 03/05/11
2011-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-04AR0110/03/11 FULL LIST
2010-07-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-15AR0110/03/10 FULL LIST
2009-07-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-13AA30/04/08 TOTAL EXEMPTION SMALL
2009-04-20AAFULL ACCOUNTS MADE UP TO 30/04/07
2009-04-02363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-05-23363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-26288aNEW SECRETARY APPOINTED
2007-11-06288bSECRETARY RESIGNED
2007-03-23363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-04-25363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-25363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-03-15363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-02-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-22363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS; AMEND
2004-03-16363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-03-19363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-19363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-03-06AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/02
2002-03-18363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-03-16363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-03-15363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1999-03-04363sRETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS
1998-05-07395PARTICULARS OF MORTGAGE/CHARGE
1998-03-19225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99
1998-03-19288aNEW SECRETARY APPOINTED
1998-03-19288aNEW DIRECTOR APPOINTED
1998-03-19288aNEW DIRECTOR APPOINTED
1998-03-19288bDIRECTOR RESIGNED
1998-03-19288bSECRETARY RESIGNED
1998-03-19287REGISTERED OFFICE CHANGED ON 19/03/98 FROM: 31 CORSHAM STREET LONDON N1 6DR
1998-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

26 - Manufacture of computer, electronic and optical products
264 - Manufacture of consumer electronics
26400 - Manufacture of consumer electronics



Licences & Regulatory approval
We could not find any licences issued to T.T. PLASTICS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-04-22
Fines / Sanctions
No fines or sanctions have been issued against T.T. PLASTICS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-14 Outstanding BARCLAYS BANK PLC
2013-09-04 Outstanding BARCLAYS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-01-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-04-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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 T.T. PLASTICS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of T.T. PLASTICS (UK) LIMITED registering or being granted any patents
Domain Names

T.T. PLASTICS (UK) LIMITED owns 2 domain names.

ttap.co.uk   ttapgroup.co.uk  

Trademarks
We have not found any records of T.T. PLASTICS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.T. PLASTICS (UK) 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 T.T. PLASTICS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T.T. PLASTICS (UK) 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 TypeAppointment of Administrators
Defending partyT.T. PLASTICS (UK) LIMITEDEvent Date2016-04-18
In the High Court of Justice, Chancery Division Companies Court case number 1825 Philip James Watkins and Philip Lewis Armstrong (IP Nos 009626 and 9397 ), both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU The Joint Administrators can be contacted on Tel: 020 3005 4000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.T. PLASTICS (UK) 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 T.T. PLASTICS (UK) 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.