Company NameAcquisition 395447313 Limited
DirectorJodi Danielle Jackson
Company StatusLiquidation
Company Number00632962
CategoryPrivate Limited Company
Incorporation Date17 July 1959(64 years, 10 months ago)
Previous NameRotoplas Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Jodi Danielle Jackson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(58 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Director NameArthur Alfred Robson
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(31 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address21 Milburn Walk
Epsom
Surrey
KT18 5JN
Director NameDavid Robert Ellis
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(31 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 09 July 2015)
RoleCompany Director
Correspondence Address84 St Andrews Road
Coulsdon
Surrey
CR5 3HB
Director NameMichael John Robson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(31 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 09 July 2015)
RoleCompany Director
Correspondence Address10 First Avenue
Ewell
Surrey
KT19 9TP
Secretary NameRene Gladys Robson
NationalityBritish
StatusResigned
Appointed09 May 1991(31 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 12 January 2010)
RoleCompany Director
Correspondence Address4 Furze Hall
Furze Hill Kingswood
Tadworth
Surrey
KT20 6EP
Director NameMatthew Anthony Smith
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(56 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Lavender Hill
London
SW11 5QJ
Director NameMr Nathan Andrew Smith
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(56 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Lavender Hill
London
SW11 5QJ
Director NameMrs Nataliia Fox (Aka Lutsenko)
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityUkrainian
StatusResigned
Appointed15 September 2016(57 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ

Contact

Websitewww.rotoplas.net

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2013
Net Worth£574,323
Cash£227,261
Current Liabilities£66,401

Accounts

Latest Accounts30 July 2015 (8 years, 9 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Returns

Latest Return13 December 2017 (6 years, 4 months ago)
Next Return Due27 December 2018 (overdue)

Charges

27 August 2007Delivered on: 6 September 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
23 February 1979Delivered on: 5 March 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property 2A sugden road, SW11 london road of wandsworth title no. Sgl 263401.
Outstanding
12 June 1969Delivered on: 1 July 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A storment road, battersea S.W.11 title no 59091.
Outstanding
28 May 1969Delivered on: 4 June 1969
Persons entitled: Barclays Bank PLC

Classification: Deed
Secured details: Which extends the provisions of a legal charge dated 14/12/62 to cover the actual and contingent liabilities of the company to barclays bank limited.
Particulars: 2A, sugden road, battersea london. S.W.11.
Outstanding
14 December 1962Delivered on: 21 December 1962
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 2A, sugden road, battersea london. S.W.11.
Outstanding

Filing History

29 May 2020Progress report in a winding up by the court (12 pages)
3 October 2019Satisfaction of charge 3 in full (4 pages)
3 October 2019Satisfaction of charge 1 in full (4 pages)
3 October 2019Satisfaction of charge 2 in full (4 pages)
3 October 2019Satisfaction of charge 5 in full (4 pages)
3 October 2019Satisfaction of charge 4 in full (4 pages)
22 May 2019Progress report in a winding up by the court (12 pages)
27 July 2018Progress report in a winding up by the court (12 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Termination of appointment of Nataliia Fox as a director on 8 December 2017 (1 page)
13 December 2017Appointment of Ms Jodi Jackson as a director on 8 December 2017 (2 pages)
13 December 2017Termination of appointment of Nataliia Fox as a director on 8 December 2017 (1 page)
13 December 2017Cessation of Nataliia Fox as a person with significant control on 8 December 2017 (1 page)
13 December 2017Notification of Jodi Jackson as a person with significant control on 8 December 2017 (2 pages)
13 December 2017Appointment of Ms Jodi Jackson as a director on 8 December 2017 (2 pages)
13 December 2017Cessation of Nataliia Fox as a person with significant control on 8 December 2017 (1 page)
13 December 2017Notification of Jodi Jackson as a person with significant control on 8 December 2017 (2 pages)
26 October 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 26 October 2017 (2 pages)
26 October 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 26 October 2017 (2 pages)
9 April 2017Registered office address changed from 14 Carleton House Boulevard Drive London NW9 5QF England to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 9 April 2017 (2 pages)
9 April 2017Registered office address changed from 14 Carleton House Boulevard Drive London NW9 5QF England to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 9 April 2017 (2 pages)
6 April 2017Appointment of a liquidator (2 pages)
6 April 2017Appointment of a liquidator (2 pages)
28 March 2017Order of court to wind up (2 pages)
28 March 2017Order of court to wind up (2 pages)
17 March 2017Registered office address changed from Unit 2 Kangley Business Centre Unit 2 Kangley Business Centre Kangley Bridge Road London SE26 5AQ United Kingdom to 14 Carleton House Boulevard Drive London NW9 5QF on 17 March 2017 (1 page)
17 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
(3 pages)
17 March 2017Termination of appointment of Matthew Anthony Smith as a director on 15 September 2016 (1 page)
17 March 2017Termination of appointment of Nathan Andrew Smith as a director on 15 September 2016 (1 page)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 March 2017Termination of appointment of Nathan Andrew Smith as a director on 15 September 2016 (1 page)
17 March 2017Registered office address changed from Unit 2 Kangley Business Centre Unit 2 Kangley Business Centre Kangley Bridge Road London SE26 5AQ United Kingdom to 14 Carleton House Boulevard Drive London NW9 5QF on 17 March 2017 (1 page)
17 March 2017Appointment of Mrs Nataliia Fox as a director on 15 September 2016 (2 pages)
17 March 2017Termination of appointment of Matthew Anthony Smith as a director on 15 September 2016 (1 page)
17 March 2017Appointment of Mrs Nataliia Fox as a director on 15 September 2016 (2 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
(3 pages)
25 July 2016Total exemption small company accounts made up to 30 July 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 30 July 2015 (7 pages)
7 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4,498
(5 pages)
7 June 2016Registered office address changed from 125 Lavender Hill London SW11 5QJ to Unit 2 Kangley Business Centre Unit 2 Kangley Business Centre Kangley Bridge Road London SE26 5AQ on 7 June 2016 (1 page)
7 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4,498
(5 pages)
7 June 2016Registered office address changed from 125 Lavender Hill London SW11 5QJ to Unit 2 Kangley Business Centre Unit 2 Kangley Business Centre Kangley Bridge Road London SE26 5AQ on 7 June 2016 (1 page)
20 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
20 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
5 August 2015Appointment of Nathan Andrew Smith as a director on 9 July 2015 (3 pages)
5 August 2015Appointment of Nathan Andrew Smith as a director on 9 July 2015 (3 pages)
5 August 2015Appointment of Nathan Andrew Smith as a director on 9 July 2015 (3 pages)
5 August 2015Appointment of Matthew Anthony Smith as a director on 9 July 2015 (3 pages)
5 August 2015Appointment of Matthew Anthony Smith as a director on 9 July 2015 (3 pages)
5 August 2015Appointment of Matthew Anthony Smith as a director on 9 July 2015 (3 pages)
27 July 2015Termination of appointment of Michael John Robson as a director on 9 July 2015 (2 pages)
27 July 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 125 Lavender Hill London SW11 5QJ on 27 July 2015 (2 pages)
27 July 2015Termination of appointment of David Robert Ellis as a director on 9 July 2015 (2 pages)
27 July 2015Termination of appointment of Michael John Robson as a director on 9 July 2015 (2 pages)
27 July 2015Termination of appointment of David Robert Ellis as a director on 9 July 2015 (2 pages)
27 July 2015Termination of appointment of Michael John Robson as a director on 9 July 2015 (2 pages)
27 July 2015Termination of appointment of David Robert Ellis as a director on 9 July 2015 (2 pages)
27 July 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 125 Lavender Hill London SW11 5QJ on 27 July 2015 (2 pages)
22 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,498
(5 pages)
22 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,498
(5 pages)
22 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,498
(5 pages)
6 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4,498
(5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4,498
(5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4,498
(5 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Termination of appointment of Rene Robson as a secretary (1 page)
12 May 2010Termination of appointment of Rene Robson as a secretary (1 page)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 May 2009Return made up to 09/05/09; full list of members (5 pages)
20 May 2009Return made up to 09/05/09; full list of members (5 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 May 2008Return made up to 09/05/08; full list of members (5 pages)
14 May 2008Return made up to 09/05/08; full list of members (5 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 September 2007Particulars of mortgage/charge (9 pages)
6 September 2007Particulars of mortgage/charge (9 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2007Return made up to 09/05/07; full list of members (3 pages)
15 May 2007Return made up to 09/05/07; full list of members (3 pages)
14 May 2007Location of register of members (1 page)
14 May 2007Location of register of members (1 page)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 May 2006Return made up to 09/05/06; full list of members (4 pages)
16 May 2006Return made up to 09/05/06; full list of members (4 pages)
3 May 2006Registered office changed on 03/05/06 from: 66 wigmore street london W1U 2HQ (1 page)
3 May 2006Registered office changed on 03/05/06 from: 66 wigmore street london W1U 2HQ (1 page)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 May 2005Return made up to 09/05/05; full list of members (4 pages)
26 May 2005Return made up to 09/05/05; full list of members (4 pages)
24 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 May 2004Return made up to 09/05/04; full list of members (6 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 May 2004Return made up to 09/05/04; full list of members (6 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
13 May 2003Registered office changed on 13/05/03 from: 48 portland place london W1B 1AJ (1 page)
13 May 2003Location of register of members (1 page)
13 May 2003Return made up to 09/05/03; full list of members (6 pages)
13 May 2003Return made up to 09/05/03; full list of members (6 pages)
13 May 2003Registered office changed on 13/05/03 from: 48 portland place london W1B 1AJ (1 page)
13 May 2003Location of register of members (1 page)
10 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 June 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
5 June 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
2 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
18 May 2001Return made up to 09/05/01; full list of members (6 pages)
18 May 2001Return made up to 09/05/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 July 2000 (6 pages)
5 February 2001Full accounts made up to 31 July 2000 (6 pages)
31 May 2000Return made up to 09/05/00; full list of members (6 pages)
31 May 2000Return made up to 09/05/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 September 1999Return made up to 09/05/99; full list of members; amend (6 pages)
2 September 1999Return made up to 09/05/97; full list of members; amend (6 pages)
2 September 1999Return made up to 09/05/99; full list of members; amend (6 pages)
2 September 1999Return made up to 09/05/98; full list of members; amend (5 pages)
2 September 1999Return made up to 09/05/98; full list of members; amend (5 pages)
2 September 1999Return made up to 09/05/97; full list of members; amend (6 pages)
22 July 1999Return made up to 09/05/99; full list of members (6 pages)
22 July 1999Return made up to 09/05/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
2 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
16 June 1998Return made up to 09/05/98; no change of members (4 pages)
16 June 1998Return made up to 09/05/98; no change of members (4 pages)
17 February 1998Secretary's particulars changed (1 page)
17 February 1998Secretary's particulars changed (1 page)
29 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
29 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
28 May 1997Return made up to 09/05/97; full list of members (6 pages)
28 May 1997Return made up to 09/05/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
14 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
19 June 1996Return made up to 09/05/96; no change of members (4 pages)
19 June 1996Return made up to 09/05/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
30 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
20 June 1995Return made up to 09/05/95; full list of members (12 pages)
20 June 1995Return made up to 09/05/95; full list of members (12 pages)
29 September 1986Annual return made up to 30/04/86 (4 pages)
29 September 1986Annual return made up to 30/04/86 (4 pages)
10 March 1983Accounts made up to 31 July 1982 (7 pages)
10 March 1983Accounts made up to 31 July 1982 (7 pages)
17 July 1959Incorporation (20 pages)
17 July 1959Incorporation (20 pages)