Company NamePlugbond Limited
Company StatusDissolved
Company Number02157255
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 8 months ago)
Dissolution Date8 October 2016 (7 years, 6 months ago)
Previous NamesHazecheck Limited and Abel Rewinds Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAdrian George Bracken
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(3 years, 9 months after company formation)
Appointment Duration25 years, 4 months (closed 08 October 2016)
RoleCompany Director
Correspondence AddressLyne Cottages
Well Lane
Guilsborough
Northamptonshire
NN6 8PZ
Secretary NameCatriona Eileen Bracken
NationalityBritish
StatusClosed
Appointed24 May 1991(3 years, 9 months after company formation)
Appointment Duration25 years, 4 months (closed 08 October 2016)
RoleCompany Director
Correspondence AddressLyne Cottages
Well Lane
Guilsborough
Northamptonshire
NN6 8PZ
Director NameCatriona Eileen Bracken
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(7 years, 6 months after company formation)
Appointment Duration21 years, 7 months (closed 08 October 2016)
RoleCompany Director
Correspondence AddressLyne Cottages
Well Lane
Guilsborough
Northamptonshire
NN6 8PZ

Location

Registered AddressRussell Square House
10 -12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year1998
Net Worth-£225,197
Cash£440
Current Liabilities£529,673

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 October 2016Final Gazette dissolved following liquidation (1 page)
8 October 2016Final Gazette dissolved following liquidation (1 page)
8 July 2016Notice of final account prior to dissolution (1 page)
8 July 2016Notice of final account prior to dissolution (1 page)
28 June 2006Registered office changed on 28/06/06 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page)
28 June 2006Registered office changed on 28/06/06 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page)
6 October 2003Registered office changed on 06/10/03 from: 3 dyers building london EC1N 2JT (1 page)
6 October 2003Registered office changed on 06/10/03 from: 3 dyers building london EC1N 2JT (1 page)
29 September 2003Appointment of a liquidator (1 page)
29 September 2003Appointment of a liquidator (1 page)
11 September 2003Order of court - dissolution void (8 pages)
11 September 2003Order of court - dissolution void (8 pages)
3 March 2003Dissolved (1 page)
3 March 2003Dissolved (1 page)
3 December 2002Notice of final account prior to dissolution (1 page)
3 December 2002Return of final meeting of creditors (1 page)
3 December 2002Notice of final account prior to dissolution (1 page)
25 May 2000Appointment of a liquidator (1 page)
25 May 2000Appointment of a liquidator (1 page)
15 March 2000Order of court to wind up (1 page)
15 March 2000Order of court to wind up (1 page)
15 March 2000Appointment of a liquidator (1 page)
15 March 2000Appointment of a liquidator (1 page)
8 March 2000Order of court to wind up (2 pages)
8 March 2000Order of court to wind up (2 pages)
2 March 2000Registered office changed on 02/03/00 from: elgin house billing road northampton NN1 5AU (1 page)
2 March 2000Registered office changed on 02/03/00 from: elgin house billing road northampton NN1 5AU (1 page)
14 January 2000Notice of completion of voluntary arrangement (5 pages)
14 January 2000Notice of completion of voluntary arrangement (5 pages)
4 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 December 1999Company name changed abel rewinds LIMITED\certificate issued on 24/12/99 (2 pages)
23 December 1999Company name changed abel rewinds LIMITED\certificate issued on 24/12/99 (2 pages)
28 October 1999C/O re change of supervisor (21 pages)
28 October 1999C/O re change of supervisor (21 pages)
26 May 1999Return made up to 24/05/99; full list of members (6 pages)
26 May 1999Return made up to 24/05/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
19 May 1998Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
19 May 1998Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
18 December 1997Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
18 December 1997Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
4 June 1997Return made up to 24/05/97; no change of members (4 pages)
4 June 1997Return made up to 24/05/97; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 June 1996Return made up to 24/05/96; full list of members (6 pages)
17 June 1996Return made up to 24/05/96; full list of members (6 pages)
20 February 1996Registered office changed on 20/02/96 from: glenroyd house 96/98 st. James road northampon, northants NN5 5LG (1 page)
20 February 1996Registered office changed on 20/02/96 from: glenroyd house 96/98 st. James road northampon, northants NN5 5LG (1 page)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
5 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 July 1995Minutes (2 pages)
5 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 July 1995Minutes (2 pages)
4 July 1995Ad 24/02/95--------- £ si 9900@1 (2 pages)
4 July 1995Ad 24/02/95--------- £ si 9900@1 (2 pages)
4 July 1995£ nc 100/99100 24/02/95 (1 page)
4 July 1995£ nc 100/99100 24/02/95 (1 page)
30 June 1995Return made up to 24/05/95; change of members (6 pages)
30 June 1995Return made up to 24/05/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
13 December 1991Particulars of mortgage/charge (3 pages)
13 December 1991Particulars of mortgage/charge (3 pages)
13 December 1991Particulars of mortgage/charge (3 pages)
13 December 1991Particulars of mortgage/charge (3 pages)
28 June 1989Particulars of mortgage/charge (3 pages)
28 June 1989Particulars of mortgage/charge (3 pages)
19 July 1988Memorandum and Articles of Association (11 pages)
19 July 1988Memorandum and Articles of Association (11 pages)
5 April 1988Company name changed hazecheck LIMITED\certificate issued on 06/04/88 (2 pages)
5 April 1988Company name changed hazecheck LIMITED\certificate issued on 06/04/88 (2 pages)
26 August 1987Certificate of incorporation (1 page)
26 August 1987Certificate of incorporation (1 page)