Slough
Berkshire
SL3 8QU
Director Name | Dennis Gates |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1999(82 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Draysfield Wormshill Sittingbourne Kent ME9 0TY |
Director Name | Mr Philip Henry Ling |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1999(82 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Secretary Name | Dennis Gates |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1999(82 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Draysfield Wormshill Sittingbourne Kent ME9 0TY |
Director Name | Mr Brian Foster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1999(82 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Managing Diector |
Correspondence Address | Upper Heolgerrig Farm Llanellen Abergavenny Monmouthshire Np7 |
Director Name | Andrew Brooksbank |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2001(84 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Plastic Moulders |
Correspondence Address | 50 Ship Street Frodsham Cheshire WA6 7NZ |
Director Name | Alan Sydney Thompson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1992) |
Role | Accountant |
Correspondence Address | 39 Mile End Park Pocklington North Yorkshire YO42 2TH |
Director Name | Brian Leslie Fuller |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | Cotswold House Hoo Lane Chipping Campden Gloucestershire GL55 6AZ Wales |
Secretary Name | Alan Sydney Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 39 Mile End Park Pocklington North Yorkshire YO42 2TH |
Director Name | Mr Martin Robert Sanderson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(75 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 May 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 517 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Secretary Name | Mr Paul Graham Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(75 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 May 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bark House Bark Close Shelley Huddersfield West Yorkshire HD8 8JR |
Director Name | Kenneth Jackson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(75 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 May 1999) |
Role | Group Managing Director |
Correspondence Address | Savile Ings Farm Holywell Green Halifax West Yorkshire HX4 9BS |
Director Name | Mr David Roughley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(77 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 21 Moore Avenue Thelwall Warrington Cheshire WA4 2JN |
Director Name | Michael Graham Brabbs |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2002) |
Role | Divisional M.D. |
Correspondence Address | 24 Coventry Way Jarrow Tyne & Wear NE32 4TH |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(82 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mark Adrian Falkingham |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(84 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Stokes Barns Ladbroke Road Bishops Itchington Leamington Spa Warwickshire CV33 0RP |
Director Name | Paul John Telling |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(84 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 July 2002) |
Role | Plastic Injection Moulding Sit |
Correspondence Address | Leatherbury 12 Thomas Hardy Drive Shaftesbury Dorset SP7 8SP |
Registered Address | Smith & Williamson No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,250,177 |
Net Worth | £2,302,302 |
Cash | £2,248 |
Current Liabilities | £2,855,220 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2002 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Next Return Due | 2 August 2016 (overdue) |
---|
25 June 2001 | Delivered on: 2 July 2001 Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as or being 8, 10, 12 willow road, poyle trading estate, colnbrook, slough, title numbers BK332326, BK332325, BK332324 together with all fixtures and fixed plant and machinery from time to time thereon. See the mortgage charge document for full details. Outstanding |
---|---|
25 June 2001 | Delivered on: 2 July 2001 Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as land and buildings at mochdale industrial estate modhdre colwyn bay title number WA688734 together with all fixtures and fixed plant and machinery from time to time thereon. See the mortgage charge document for full details. Outstanding |
25 June 2001 | Delivered on: 2 July 2001 Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as or being land and buildings lying to the south of fairview tredegar title number WA929001 together with all fixtures and fixed plant and machinery from time to time. See the mortgage charge document for full details. Outstanding |
17 January 2001 | Delivered on: 20 January 2001 Persons entitled: Ge Capital Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 May 1999 | Delivered on: 28 May 1999 Persons entitled: Industrial Mezzanine Fund L.P Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the mezzanine credit agreement dated 30 april 1999 and the security documents (as defined). Particulars: The l/h property k/a unit 4 (K721B) hurworth road aycliffe industrial estate newton aycliffe county durham; the l/h property k/a 3 (K721A) hurworth road aycliffe industrial estate newton aycliffe county durham; f/h land and buildiings at mochdre industrial estate mochdre colwyn bay colwyn clywd t/n WA688734 (for details of further propeties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 March 2002 | Delivered on: 12 March 2002 Persons entitled: Ge Capital Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 May 1999 | Delivered on: 8 June 1999 Satisfied on: 3 July 2001 Persons entitled: G E Capital Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 July 1995 | Delivered on: 21 July 1995 Satisfied on: 3 September 2002 Persons entitled: Midland Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 8/10/12 willow road poyle trading estate colnbrook and f/h lt/NOSY366317 SY598789 SY637541 and and buildings at mochre industrial estate colwyn bay t/no WA688734 WA725787. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 June 1995 | Delivered on: 13 June 1995 Satisfied on: 3 September 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h land k/a 8/10/12 willow road poyle trading estate colnbrook t/n's SY366317 SY598789 and SY637541 and f/h land and buildings at mochdre industrial estate mochdre colwyn bay t/n's WA688734 and WA725787. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 April 1989 | Delivered on: 7 April 1989 Satisfied on: 6 February 1990 Persons entitled: Midland Bank Plcas Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or any bank or banks (as defined in the charge) on any account whatsoever. Particulars: (See from 395 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 May 2015 | Restoration by order of the court (3 pages) |
---|---|
27 May 2015 | Restoration by order of the court (3 pages) |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2009 | Restoration by order of the court (3 pages) |
16 March 2009 | Restoration by order of the court (3 pages) |
30 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | Strike-off action suspended (1 page) |
9 August 2005 | Strike-off action suspended (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
1 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
1 February 2005 | Receiver ceasing to act (1 page) |
1 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
1 February 2005 | Receiver ceasing to act (1 page) |
1 February 2005 | Receiver ceasing to act (1 page) |
1 February 2005 | Receiver ceasing to act (1 page) |
1 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
1 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
1 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
1 February 2005 | Receiver ceasing to act (1 page) |
1 February 2005 | Receiver ceasing to act (1 page) |
23 September 2004 | Receiver's abstract of receipts and payments (5 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (5 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (5 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (5 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (5 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 September 2004 | Receiver's abstract of receipts and payments (5 pages) |
28 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
28 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
21 January 2003 | Statement of Affairs in administrative receivership following report to creditors (28 pages) |
21 January 2003 | Statement of Affairs in administrative receivership following report to creditors (28 pages) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 12 willow road colnbrook slough berkshire SL3 0BY (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 12 willow road colnbrook slough berkshire SL3 0BY (1 page) |
22 August 2002 | Appointment of receiver/manager (1 page) |
22 August 2002 | Appointment of receiver/manager (1 page) |
22 August 2002 | Appointment of receiver/manager (1 page) |
22 August 2002 | Appointment of receiver/manager (1 page) |
22 August 2002 | Appointment of receiver/manager (1 page) |
22 August 2002 | Appointment of receiver/manager (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
12 March 2002 | Particulars of mortgage/charge (7 pages) |
12 March 2002 | Particulars of mortgage/charge (7 pages) |
31 January 2002 | Full accounts made up to 31 January 2001 (18 pages) |
31 January 2002 | Full accounts made up to 31 January 2001 (18 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
18 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2001 | Particulars of mortgage/charge (4 pages) |
2 July 2001 | Particulars of mortgage/charge (4 pages) |
2 July 2001 | Particulars of mortgage/charge (5 pages) |
2 July 2001 | Particulars of mortgage/charge (4 pages) |
2 July 2001 | Particulars of mortgage/charge (5 pages) |
2 July 2001 | Particulars of mortgage/charge (4 pages) |
20 January 2001 | Particulars of mortgage/charge (7 pages) |
20 January 2001 | Particulars of mortgage/charge (7 pages) |
13 September 2000 | Full accounts made up to 31 January 2000 (16 pages) |
13 September 2000 | Full accounts made up to 31 January 2000 (16 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Return made up to 19/07/00; full list of members (7 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Return made up to 19/07/00; full list of members (7 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Resolutions
|
10 December 1999 | Resolutions
|
9 December 1999 | Company name changed carbo plastics LIMITED\certificate issued on 06/12/99 (2 pages) |
9 December 1999 | Company name changed carbo plastics LIMITED\certificate issued on 06/12/99 (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
18 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 31 January 1999 (15 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Full accounts made up to 31 January 1999 (15 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
6 July 1999 | Declaration of assistance for shares acquisition (68 pages) |
6 July 1999 | Declaration of assistance for shares acquisition (68 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: lakeside trafford park rd trafford park m'chester M17 1HP (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: lakeside trafford park rd trafford park m'chester M17 1HP (1 page) |
8 June 1999 | Particulars of mortgage/charge (7 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Particulars of mortgage/charge (7 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
28 May 1999 | Particulars of mortgage/charge (6 pages) |
28 May 1999 | Particulars of mortgage/charge (6 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
4 September 1998 | Return made up to 19/07/98; full list of members (5 pages) |
4 September 1998 | Return made up to 19/07/98; full list of members (5 pages) |
26 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
26 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
6 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
6 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
6 August 1997 | Full accounts made up to 31 January 1997 (14 pages) |
6 August 1997 | Full accounts made up to 31 January 1997 (14 pages) |
28 October 1996 | Full accounts made up to 31 January 1996 (14 pages) |
28 October 1996 | Full accounts made up to 31 January 1996 (14 pages) |
29 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
29 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
21 July 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
21 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
21 July 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (3 pages) |
13 June 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (133 pages) |
9 July 1993 | Memorandum and Articles of Association (8 pages) |
9 July 1993 | Memorandum and Articles of Association (8 pages) |
15 August 1990 | Return made up to 27/07/90; full list of members (5 pages) |
15 August 1990 | Return made up to 27/07/90; full list of members (5 pages) |
15 August 1990 | Full accounts made up to 31 January 1990 (9 pages) |
15 August 1990 | Full accounts made up to 31 January 1990 (9 pages) |
27 September 1989 | Return made up to 13/07/89; full list of members (4 pages) |
27 September 1989 | Full accounts made up to 31 January 1989 (10 pages) |
27 September 1989 | Full accounts made up to 31 January 1989 (10 pages) |
27 September 1989 | Return made up to 13/07/89; full list of members (4 pages) |
30 November 1988 | Return made up to 29/06/88; full list of members (4 pages) |
30 November 1988 | Full accounts made up to 31 January 1988 (15 pages) |
30 November 1988 | Full accounts made up to 31 January 1988 (15 pages) |
30 November 1988 | Return made up to 29/06/88; full list of members (4 pages) |
19 March 1917 | Certificate of incorporation (1 page) |
19 March 1917 | Certificate of incorporation (1 page) |