Company NameMark Del Canto Consultancy Limited
Company StatusDissolved
Company Number00421723
CategoryPrivate Limited Company
Incorporation Date17 October 1946(77 years, 7 months ago)
Dissolution Date5 August 2020 (3 years, 8 months ago)
Previous NameIndustrial Plastics Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Mark Del Canto
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(44 years, 5 months after company formation)
Appointment Duration29 years, 4 months (closed 05 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Brunswick Quay
London
SE16 1PX
Secretary NameChristina Rosina Thomas
NationalityBritish
StatusClosed
Appointed16 January 2008(61 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 05 August 2020)
RoleBookkeeper/Secretary
Correspondence Address2 Arundel Court
Connor Downs
Hayle
TR27 5EH
Director NameMr George Frey
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(44 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 31 March 1991)
RoleCompany Director
Correspondence Address58 Lancaster Mews
London
W2 3QG
Secretary NameMrs Waltraud Helga Maria Porter
NationalityBritish
StatusResigned
Appointed18 March 1991(44 years, 5 months after company formation)
Appointment Duration10 years (resigned 16 March 2001)
RoleCompany Director
Correspondence Address53 Church Lane
Bulphan
Upminster
Essex
RM14 3TR
Secretary NameUte Christel Bedemann
NationalityBritish
StatusResigned
Appointed16 March 2001(54 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2007)
RoleCompany Director
Correspondence Address732 Holloway Road
Archway
London
N19 3JD
Secretary NameChristina Rosina Thomas
NationalityBritish
StatusResigned
Appointed01 May 2007(60 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 2007)
RoleSecretary
Correspondence AddressWesley Lodge
Shotfield
Wallington
Surrey
SM6 0HX
Secretary NameDenise Ellen Raine
NationalityBritish
StatusResigned
Appointed18 June 2007(60 years, 8 months after company formation)
Appointment Duration7 months (resigned 16 January 2008)
RoleBook Keeper
Correspondence Address15 Turners Meadow Way
Beckenham
Kent
BR3 4TB

Contact

Websiteipl-london.co.uk
Email address[email protected]
Telephone020 72529600
Telephone regionLondon

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1000 at £1Mr Mark Del Canto
100.00%
Ordinary

Financials

Year2014
Net Worth£240,838
Cash£254,982
Current Liabilities£123,024

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

14 February 2011Delivered on: 24 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of €27,294 and all amounts in the future credited to account number rbsreinp-eur-c with the bank.
Outstanding
27 September 2010Delivered on: 2 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £24,500 and all amounts credited to a/no rbsreinp-eur-c.
Outstanding
5 March 1999Delivered on: 11 March 1999
Satisfied on: 24 August 2010
Persons entitled: Bank Julius Baer & Co Limited

Classification: Deposit letter (cash)
Secured details: All monies due or to become due from the company to the chargee up to gbp 9,255.
Particulars: Cash deposit of gbp 9,255 in name of industrial plastics limited.
Fully Satisfied
24 July 1998Delivered on: 30 July 1998
Satisfied on: 24 August 2010
Persons entitled: Bank Julius Baer & Co LTD

Classification: Deposit letter (cash)
Secured details: All monies due or to become due from the company to the chargee up to gbp 5,069.50.
Particulars: Cash deposit of gbp 5,069.50 in name of industrial plastics LTD.
Fully Satisfied
29 September 1997Delivered on: 14 October 1997
Satisfied on: 13 August 2010
Persons entitled: Bank Julius Baer & Co Limited

Classification: Deposit letter
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £7,990 and any addition thereto plus all interest accruing.
Fully Satisfied
24 May 1963Delivered on: 30 May 1963
Satisfied on: 12 May 1995
Persons entitled: S.Lennard

Classification: Charge
Secured details: £5,000.
Particulars: 4 pratt walk lambeth and land at rear OF5&6 pratt walk.
Fully Satisfied

Filing History

5 August 2020Final Gazette dissolved following liquidation (1 page)
5 May 2020Return of final meeting in a members' voluntary winding up (11 pages)
10 October 2019Registered office address changed from , 101 Brunswick Quay, Greenland Dock, London, SE16 7PX, England to 257B Croydon Road Beckenham Kent BR3 3PS on 10 October 2019 (2 pages)
9 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
(1 page)
9 October 2019Appointment of a voluntary liquidator (3 pages)
9 October 2019Declaration of solvency (5 pages)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
14 January 2019Satisfaction of charge 5 in full (1 page)
14 January 2019Satisfaction of charge 6 in full (1 page)
9 January 2019Termination of appointment of Christina Rosina Thomas as a secretary on 7 December 2018 (1 page)
18 December 2018Change of name notice (2 pages)
18 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-30
(2 pages)
30 November 2018Registered office address changed from , Unit 13 Canterbury Industrial, Park 297 Ilderton Road, London, SE15 1NP to 257B Croydon Road Beckenham Kent BR3 3PS on 30 November 2018 (1 page)
23 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
19 April 2017Secretary's details changed for Company Secretary Christina . Rosina Thomas on 18 April 2017 (1 page)
19 April 2017Secretary's details changed for Company Secretary Christina . Rosina Thomas on 18 April 2017 (1 page)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
17 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Mark Del Canto on 18 March 2010 (2 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Mark Del Canto on 18 March 2010 (2 pages)
21 March 2009Return made up to 18/03/09; full list of members (3 pages)
21 March 2009Return made up to 18/03/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 April 2008Return made up to 18/03/08; full list of members (3 pages)
3 April 2008Return made up to 18/03/08; full list of members (3 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 May 2007New secretary appointed (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007Secretary resigned (1 page)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 March 2006Return made up to 18/03/06; full list of members (2 pages)
21 March 2006Return made up to 18/03/06; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 April 2005Return made up to 18/03/05; full list of members (2 pages)
6 April 2005Return made up to 18/03/05; full list of members (2 pages)
5 April 2004Return made up to 18/03/04; full list of members (6 pages)
5 April 2004Return made up to 18/03/04; full list of members (6 pages)
24 March 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
24 March 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
15 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
15 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 April 2003Return made up to 18/03/03; full list of members (6 pages)
24 April 2003Return made up to 18/03/03; full list of members (6 pages)
14 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 April 2002Return made up to 18/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 April 2002Return made up to 18/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
6 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
8 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 April 2001Return made up to 18/03/01; full list of members (6 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Return made up to 18/03/01; full list of members (6 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: 317 kennington road,, london, SE11 4QG (1 page)
27 February 2001Registered office changed on 27/02/01 from: 317 kennington road, london SE11 4QG (1 page)
30 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 March 2000Return made up to 18/03/00; full list of members (6 pages)
24 March 2000Return made up to 18/03/00; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 April 1999Return made up to 18/03/99; full list of members
  • 363(287) ‐ Registered office changed on 01/04/99
(6 pages)
1 April 1999Return made up to 18/03/99; full list of members
  • 363(287) ‐ Registered office changed on 01/04/99
(6 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
23 March 1998Return made up to 18/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 March 1998Return made up to 18/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
2 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 March 1997Return made up to 18/03/97; full list of members (6 pages)
27 March 1997Return made up to 18/03/97; full list of members (6 pages)
6 September 1996Director's particulars changed (1 page)
6 September 1996Director's particulars changed (1 page)
21 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
15 April 1996Return made up to 18/03/96; no change of members (4 pages)
15 April 1996Return made up to 18/03/96; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1995Return made up to 18/03/95; no change of members (4 pages)
9 April 1995Return made up to 18/03/95; no change of members (4 pages)
17 October 1946Incorporation (14 pages)
17 October 1946Incorporation (14 pages)