London
EC3N 2LB
Secretary Name | Mr Keith Andrew Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Shahid Mahmood Haque |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2009(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Angus Kennedy Steel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2013(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 83 Painswick Road Cheltenham Gloucs GL50 2EX Wales |
Director Name | Mr Murray Booker |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2013(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St Peters Road Maidenhead Berkshire SL6 7QU |
Director Name | Mr Anthony Howard Atkins |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 24 September 2013) |
Role | Plastics Engineers |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Peters Road Maidenhead Berkshire SL6 7QU |
Director Name | Herbert Ashley Atkins |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 March 1997) |
Role | Company Director |
Correspondence Address | Latymers Pinkneys Drive Pinkneys Green Maidenhead Berkshire SL6 6QD |
Secretary Name | Herbert Ashley Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 March 1997) |
Role | Company Director |
Correspondence Address | Latymers Pinkneys Drive Pinkneys Green Maidenhead Berkshire SL6 6QD |
Director Name | Christopher Howard Atkins |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | Copper Beeches Altwood Close Maidenhead Berkshire SL6 4PP |
Secretary Name | Christopher Howard Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1997(9 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | Copper Beeches Altwood Close Maidenhead Berkshire SL6 4PP |
Director Name | Timothy Joseph Hussey |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 87 Icknield Way Luton Bedfordshire LU3 2BU |
Director Name | Shafqat Iqbal |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 November 2013) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Peters Road Maidenhead Berkshire SL6 7QU |
Director Name | Ms Bridget Janet Lesley Lambert |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Peters Road Maidenhead Berkshire SL6 7QU |
Website | www.thamesplastics.net |
---|---|
Telephone | 01628 861841 |
Telephone region | Maidenhead |
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £562,071 |
Cash | £315 |
Current Liabilities | £1,929,571 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
30 December 2015 | Notice of completion of voluntary arrangement (12 pages) |
30 December 2015 | Notice of completion of voluntary arrangement (12 pages) |
22 December 2015 | Administrator's progress report to 14 December 2015 (18 pages) |
22 December 2015 | Notice of move from Administration to Dissolution on 14 December 2015 (18 pages) |
22 December 2015 | Administrator's progress report to 14 December 2015 (18 pages) |
22 December 2015 | Notice of move from Administration to Dissolution on 14 December 2015 (18 pages) |
5 November 2015 | Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 5 November 2015 (1 page) |
20 July 2015 | Administrator's progress report to 15 June 2015 (20 pages) |
20 July 2015 | Administrator's progress report to 15 June 2015 (20 pages) |
8 May 2015 | Satisfaction of charge 022225320010 in full (4 pages) |
8 May 2015 | Satisfaction of charge 022225320010 in full (4 pages) |
3 February 2015 | Statement of affairs with form 2.14B (17 pages) |
3 February 2015 | Statement of affairs with form 2.14B (17 pages) |
29 January 2015 | Notice of deemed approval of proposals (2 pages) |
29 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 December 2014 (12 pages) |
29 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 December 2014 (12 pages) |
29 January 2015 | Notice of deemed approval of proposals (2 pages) |
16 January 2015 | Statement of administrator's proposal (24 pages) |
16 January 2015 | Statement of administrator's proposal (24 pages) |
7 January 2015 | Part of the property or undertaking has been released and no longer forms part of charge 022225320011 (5 pages) |
7 January 2015 | Part of the property or undertaking has been released and no longer forms part of charge 022225320010 (5 pages) |
7 January 2015 | Part of the property or undertaking has been released and no longer forms part of charge 022225320011 (5 pages) |
7 January 2015 | Part of the property or undertaking has been released and no longer forms part of charge 022225320010 (5 pages) |
2 January 2015 | Registered office address changed from 4 St Peters Road Maidenhead Berkshire SL6 7QU to One America Square Crosswall London EC3N 2LB on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from 4 St Peters Road Maidenhead Berkshire SL6 7QU to One America Square Crosswall London EC3N 2LB on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from 4 St Peters Road Maidenhead Berkshire SL6 7QU to One America Square Crosswall London EC3N 2LB on 2 January 2015 (2 pages) |
30 December 2014 | Appointment of an administrator (1 page) |
30 December 2014 | Appointment of an administrator (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
6 January 2014 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
6 January 2014 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
2 December 2013 | Appointment of Murray Booker as a director (3 pages) |
2 December 2013 | Termination of appointment of Shafqat Iqbal as a director (1 page) |
2 December 2013 | Termination of appointment of Shafqat Iqbal as a director (1 page) |
2 December 2013 | Appointment of Murray Booker as a director (3 pages) |
2 December 2013 | Termination of appointment of Bridget Lambert as a director (2 pages) |
2 December 2013 | Termination of appointment of Bridget Lambert as a director (2 pages) |
19 November 2013 | Registration of charge 022225320011 (40 pages) |
19 November 2013 | Registration of charge 022225320011 (40 pages) |
5 November 2013 | Satisfaction of charge 022225320009 in full (4 pages) |
5 November 2013 | Satisfaction of charge 022225320009 in full (4 pages) |
30 September 2013 | Termination of appointment of Anthony Atkins as a director (1 page) |
30 September 2013 | Termination of appointment of Anthony Atkins as a director (1 page) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Mr Keith Andrew Kelly on 31 August 2013 (2 pages) |
26 September 2013 | Secretary's details changed for Mr Keith Andrew Kelly on 31 August 2013 (1 page) |
26 September 2013 | Director's details changed for Mr Shahid Mahmood Haque on 31 August 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Anthony Howard Atkins on 31 August 2013 (2 pages) |
26 September 2013 | Director's details changed for Ms Bridget Janet Lesley Lambert on 31 August 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Keith Andrew Kelly on 31 August 2013 (2 pages) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Mr Anthony Howard Atkins on 31 August 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Shahid Mahmood Haque on 31 August 2013 (2 pages) |
26 September 2013 | Secretary's details changed for Mr Keith Andrew Kelly on 31 August 2013 (1 page) |
26 September 2013 | Director's details changed for Shafqat Iqbal on 31 August 2013 (2 pages) |
26 September 2013 | Director's details changed for Ms Bridget Janet Lesley Lambert on 31 August 2013 (2 pages) |
26 September 2013 | Director's details changed for Shafqat Iqbal on 31 August 2013 (2 pages) |
14 August 2013 | Satisfaction of charge 4 in full (2 pages) |
14 August 2013 | Satisfaction of charge 4 in full (2 pages) |
17 July 2013 | Appointment of Mr Angus Kennedy Steel as a director (3 pages) |
17 July 2013 | Appointment of Mr Angus Kennedy Steel as a director (3 pages) |
12 July 2013 | Registered office address changed from 37 Warren Street London W1T 6AD on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from 37 Warren Street London W1T 6AD on 12 July 2013 (1 page) |
11 July 2013 | Satisfaction of charge 6 in full (2 pages) |
11 July 2013 | Satisfaction of charge 6 in full (2 pages) |
15 June 2013 | Satisfaction of charge 8 in full (2 pages) |
15 June 2013 | Satisfaction of charge 7 in full (2 pages) |
15 June 2013 | Satisfaction of charge 5 in full (2 pages) |
15 June 2013 | Satisfaction of charge 8 in full (2 pages) |
15 June 2013 | Satisfaction of charge 5 in full (2 pages) |
15 June 2013 | Satisfaction of charge 7 in full (2 pages) |
28 May 2013 | Registration of charge 022225320010 (33 pages) |
28 May 2013 | Registration of charge 022225320010 (33 pages) |
4 May 2013 | Satisfaction of charge 2 in full (3 pages) |
4 May 2013 | Satisfaction of charge 2 in full (3 pages) |
26 April 2013 | Registration of charge 022225320009 (36 pages) |
26 April 2013 | Registration of charge 022225320009 (36 pages) |
26 November 2012 | Accounts for a small company made up to 31 July 2012 (8 pages) |
26 November 2012 | Accounts for a small company made up to 31 July 2012 (8 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
13 September 2011 | Duplicate mortgage certificatecharge no:8 (7 pages) |
13 September 2011 | Duplicate mortgage certificatecharge no:8 (7 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 November 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
22 November 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
21 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2009 | Appointment of Mr Shahid Mahmood Haque as a director (2 pages) |
17 November 2009 | Appointment of Ms Bridget Janet Lesley Lambert as a director (2 pages) |
17 November 2009 | Appointment of Mr Shahid Mahmood Haque as a director (2 pages) |
17 November 2009 | Appointment of Ms Bridget Janet Lesley Lambert as a director (2 pages) |
4 November 2009 | Full accounts made up to 31 July 2009 (21 pages) |
4 November 2009 | Full accounts made up to 31 July 2009 (21 pages) |
23 October 2009 | Director's details changed for Shafqat Iqbal on 19 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Keith Andrew Kelly on 19 October 2009 (1 page) |
23 October 2009 | Director's details changed for Shafqat Iqbal on 19 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Anthony Howard Atkins on 19 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Keith Andrew Kelly on 19 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Keith Andrew Kelly on 19 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Keith Andrew Kelly on 19 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Anthony Howard Atkins on 19 October 2009 (2 pages) |
11 October 2009 | Statement of capital following an allotment of shares on 14 July 2009
|
11 October 2009 | Statement of capital following an allotment of shares on 14 July 2009
|
23 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
23 February 2009 | Accounts for a medium company made up to 31 July 2008 (16 pages) |
23 February 2009 | Accounts for a medium company made up to 31 July 2008 (16 pages) |
4 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
14 January 2008 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New secretary appointed (1 page) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
12 October 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
12 October 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
31 August 2006 | Return made up to 31/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 31/08/06; full list of members (3 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
6 October 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
6 October 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
2 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
6 December 2004 | Particulars of mortgage/charge (5 pages) |
6 December 2004 | Particulars of mortgage/charge (5 pages) |
17 November 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
17 November 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
4 November 2003 | Accounts for a medium company made up to 31 July 2003 (11 pages) |
4 November 2003 | Accounts for a medium company made up to 31 July 2003 (11 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
21 October 2002 | Accounts for a medium company made up to 31 July 2002 (12 pages) |
21 October 2002 | Accounts for a medium company made up to 31 July 2002 (12 pages) |
4 September 2002 | Return made up to 31/08/02; full list of members
|
4 September 2002 | Return made up to 31/08/02; full list of members
|
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
26 October 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
26 October 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
14 September 2001 | Return made up to 31/08/01; full list of members
|
14 September 2001 | Return made up to 31/08/01; full list of members
|
5 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
3 September 1999 | Return made up to 31/08/99; full list of members (5 pages) |
3 September 1999 | Return made up to 31/08/99; full list of members (5 pages) |
15 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
7 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
7 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
4 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
4 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
3 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
3 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
5 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
5 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
12 October 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
12 October 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
5 September 1995 | Return made up to 31/08/95; full list of members (14 pages) |
5 September 1995 | Return made up to 31/08/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
20 March 1989 | Wd 08/03/89 ad 08/03/89--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages) |
20 March 1989 | Wd 08/03/89 ad 08/03/89--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages) |
18 February 1988 | Incorporation (16 pages) |
18 February 1988 | Incorporation (16 pages) |