Liquidation
Company Information for ADRAY PLASTICS LIMITED
39-41 Waterloo Street, Birmingham, B2 5PP,
|
Company Registration Number
04199206
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ADRAY PLASTICS LIMITED | |||
Legal Registered Office | |||
39-41 Waterloo Street Birmingham B2 5PP Other companies in B63 | |||
| |||
Company Number | 04199206 | |
---|---|---|
Company ID Number | 04199206 | |
Date formed | 2001-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-04-30 | |
Account next due | 31/01/2020 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-13 11:59:02 |
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 | ||
---|---|---|---|---|
ADRAY PLASTICS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MARY DEBNEY |
||
KEITH SAMUEL DEBNEY |
||
PAUL KEITH DEBNEY |
||
SUSAN MARY DEBNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MARTIN ROGERS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSEGARDENS II MANAGEMENT COMPANY LIMITED | Director | 2010-06-08 | CURRENT | 2005-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-26 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/21 FROM Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/20 FROM James Scott Road Halesowen West Midlands B63 2QT | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Susan Mary Debney as a person with significant control on 2018-07-02 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041992060002 | |
CH01 | Director's details changed for Mr Paul Keith Debney on 2018-07-02 | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN ROGERS | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTIN ROGERS | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Paul Keith Debney on 2015-12-08 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041992060001 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL KEITH DEBNEY | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY DEBNEY / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH SAMUEL DEBNEY / 12/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY DEBNEY / 12/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363a | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | |
88(2)R | AD 30/04/01--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-01-31 |
Appointmen | 2020-01-31 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2020-01-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS 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 ADRAY PLASTICS LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ADRAY PLASTICS LIMITED are:
ALGECO UK LIMITED | £ 819,124 |
CLEARWAY DOORS AND WINDOWS LTD | £ 299,631 |
SCARAB SWEEPERS LIMITED | £ 268,353 |
TES 2013 LIMITED | £ 254,172 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 225,523 |
PLAY AND LEISURE LIMITED | £ 207,086 |
PLAYDALE PLAYGROUNDS LIMITED | £ 185,319 |
INSTARMAC GROUP PLC | £ 158,219 |
DIRECT HEALTHCARE GROUP LIMITED | £ 144,686 |
PEART ACCESS RAMPS LIMITED | £ 116,709 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ADRAY PLASTICS LIMITED | Event Date | 2020-01-31 |
Initiating party | Event Type | Appointmen | |
Defending party | ADRAY PLASTICS LIMITED | Event Date | 2020-01-31 |
Name of Company: ADRAY PLASTICS LIMITED Company Number: 04199206 Nature of Business: Other manufacturing not elsewhere classified Registered office: James Scott Road, Halesowen, West Midlands, B63 2QT… | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | ADRAY PLASTICS LIMITED | Event Date | 2020-01-29 |
On 27 January 2020 , the above-named Company went into creditors' voluntary liquidation. On 28 January 2020, the whole or substantially the whole of the business of the above-named company was acquired from the above-named company under arrangements made by its liquidator. We, Paul Keith Debney of 18 Stourbridge Road, Hagley, DY9 0QT and Susan Mary Debney of 8 Lodge Close, Halesowen, B62 0BG were directors of the above-named company during the 12 months ending with the day before it went into liquidation. We hereby give notice that it is our intention to act in one or more ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, carrying on the whole or substantially the whole of the business of the above named insolvent company under the following name(s): Adray Engineering Solutions Limited, Adray, Adray Plastics, @adrayplastics.co.uk, and any derivatives thereof. Section 216 of the Insolvency Act 1986 would not permit us to do the above unless we had the leave of the court or wee were entitled to one of the exceptions under rule 22.4 of the Insolvency (England and Wales) Rules 2016. A breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence. Rule 22.5 Statement as to the effect of the notices under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
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. |