Company NameThames Plastic Bottles Limited
Company StatusDissolved
Company Number02222532
CategoryPrivate Limited Company
Incorporation Date18 February 1988(36 years, 1 month ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Keith Andrew Kelly
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(19 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Secretary NameMr Keith Andrew Kelly
NationalityBritish
StatusClosed
Appointed27 July 2007(19 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Shahid Mahmood Haque
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(21 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Angus Kennedy Steel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(25 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 22 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address83 Painswick Road
Cheltenham
Gloucs
GL50 2EX
Wales
Director NameMr Murray Booker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Peters Road
Maidenhead
Berkshire
SL6 7QU
Director NameMr Anthony Howard Atkins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(4 years, 6 months after company formation)
Appointment Duration21 years (resigned 24 September 2013)
RolePlastics Engineers
Country of ResidenceUnited Kingdom
Correspondence Address4 St Peters Road
Maidenhead
Berkshire
SL6 7QU
Director NameHerbert Ashley Atkins
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 March 1997)
RoleCompany Director
Correspondence AddressLatymers Pinkneys Drive
Pinkneys Green
Maidenhead
Berkshire
SL6 6QD
Secretary NameHerbert Ashley Atkins
NationalityBritish
StatusResigned
Appointed31 August 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 March 1997)
RoleCompany Director
Correspondence AddressLatymers Pinkneys Drive
Pinkneys Green
Maidenhead
Berkshire
SL6 6QD
Director NameChristopher Howard Atkins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(5 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 July 2007)
RoleCompany Director
Correspondence AddressCopper Beeches
Altwood Close
Maidenhead
Berkshire
SL6 4PP
Secretary NameChristopher Howard Atkins
NationalityBritish
StatusResigned
Appointed09 March 1997(9 years after company formation)
Appointment Duration10 years, 4 months (resigned 27 July 2007)
RoleCompany Director
Correspondence AddressCopper Beeches
Altwood Close
Maidenhead
Berkshire
SL6 4PP
Director NameTimothy Joseph Hussey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address87 Icknield Way
Luton
Bedfordshire
LU3 2BU
Director NameShafqat Iqbal
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(17 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 November 2013)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Peters Road
Maidenhead
Berkshire
SL6 7QU
Director NameMs Bridget Janet Lesley Lambert
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(21 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Peters Road
Maidenhead
Berkshire
SL6 7QU

Contact

Websitewww.thamesplastics.net
Telephone01628 861841
Telephone regionMaidenhead

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£562,071
Cash£315
Current Liabilities£1,929,571

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
30 December 2015Notice of completion of voluntary arrangement (12 pages)
30 December 2015Notice of completion of voluntary arrangement (12 pages)
22 December 2015Administrator's progress report to 14 December 2015 (18 pages)
22 December 2015Notice of move from Administration to Dissolution on 14 December 2015 (18 pages)
22 December 2015Administrator's progress report to 14 December 2015 (18 pages)
22 December 2015Notice of move from Administration to Dissolution on 14 December 2015 (18 pages)
5 November 2015Registered 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 2015Registered 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 2015Administrator's progress report to 15 June 2015 (20 pages)
20 July 2015Administrator's progress report to 15 June 2015 (20 pages)
8 May 2015Satisfaction of charge 022225320010 in full (4 pages)
8 May 2015Satisfaction of charge 022225320010 in full (4 pages)
3 February 2015Statement of affairs with form 2.14B (17 pages)
3 February 2015Statement of affairs with form 2.14B (17 pages)
29 January 2015Notice of deemed approval of proposals (2 pages)
29 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 26 December 2014 (12 pages)
29 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 26 December 2014 (12 pages)
29 January 2015Notice of deemed approval of proposals (2 pages)
16 January 2015Statement of administrator's proposal (24 pages)
16 January 2015Statement of administrator's proposal (24 pages)
7 January 2015Part of the property or undertaking has been released and no longer forms part of charge 022225320011 (5 pages)
7 January 2015Part of the property or undertaking has been released and no longer forms part of charge 022225320010 (5 pages)
7 January 2015Part of the property or undertaking has been released and no longer forms part of charge 022225320011 (5 pages)
7 January 2015Part of the property or undertaking has been released and no longer forms part of charge 022225320010 (5 pages)
2 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Appointment of an administrator (1 page)
30 December 2014Appointment of an administrator (1 page)
24 October 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 200,000
(5 pages)
5 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 200,000
(5 pages)
6 January 2014Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
6 January 2014Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
2 December 2013Appointment of Murray Booker as a director (3 pages)
2 December 2013Termination of appointment of Shafqat Iqbal as a director (1 page)
2 December 2013Termination of appointment of Shafqat Iqbal as a director (1 page)
2 December 2013Appointment of Murray Booker as a director (3 pages)
2 December 2013Termination of appointment of Bridget Lambert as a director (2 pages)
2 December 2013Termination of appointment of Bridget Lambert as a director (2 pages)
19 November 2013Registration of charge 022225320011 (40 pages)
19 November 2013Registration of charge 022225320011 (40 pages)
5 November 2013Satisfaction of charge 022225320009 in full (4 pages)
5 November 2013Satisfaction of charge 022225320009 in full (4 pages)
30 September 2013Termination of appointment of Anthony Atkins as a director (1 page)
30 September 2013Termination of appointment of Anthony Atkins as a director (1 page)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 200,000
(6 pages)
26 September 2013Director's details changed for Mr Keith Andrew Kelly on 31 August 2013 (2 pages)
26 September 2013Secretary's details changed for Mr Keith Andrew Kelly on 31 August 2013 (1 page)
26 September 2013Director's details changed for Mr Shahid Mahmood Haque on 31 August 2013 (2 pages)
26 September 2013Director's details changed for Mr Anthony Howard Atkins on 31 August 2013 (2 pages)
26 September 2013Director's details changed for Ms Bridget Janet Lesley Lambert on 31 August 2013 (2 pages)
26 September 2013Director's details changed for Mr Keith Andrew Kelly on 31 August 2013 (2 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 200,000
(6 pages)
26 September 2013Director's details changed for Mr Anthony Howard Atkins on 31 August 2013 (2 pages)
26 September 2013Director's details changed for Mr Shahid Mahmood Haque on 31 August 2013 (2 pages)
26 September 2013Secretary's details changed for Mr Keith Andrew Kelly on 31 August 2013 (1 page)
26 September 2013Director's details changed for Shafqat Iqbal on 31 August 2013 (2 pages)
26 September 2013Director's details changed for Ms Bridget Janet Lesley Lambert on 31 August 2013 (2 pages)
26 September 2013Director's details changed for Shafqat Iqbal on 31 August 2013 (2 pages)
14 August 2013Satisfaction of charge 4 in full (2 pages)
14 August 2013Satisfaction of charge 4 in full (2 pages)
17 July 2013Appointment of Mr Angus Kennedy Steel as a director (3 pages)
17 July 2013Appointment of Mr Angus Kennedy Steel as a director (3 pages)
12 July 2013Registered office address changed from 37 Warren Street London W1T 6AD on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 37 Warren Street London W1T 6AD on 12 July 2013 (1 page)
11 July 2013Satisfaction of charge 6 in full (2 pages)
11 July 2013Satisfaction of charge 6 in full (2 pages)
15 June 2013Satisfaction of charge 8 in full (2 pages)
15 June 2013Satisfaction of charge 7 in full (2 pages)
15 June 2013Satisfaction of charge 5 in full (2 pages)
15 June 2013Satisfaction of charge 8 in full (2 pages)
15 June 2013Satisfaction of charge 5 in full (2 pages)
15 June 2013Satisfaction of charge 7 in full (2 pages)
28 May 2013Registration of charge 022225320010 (33 pages)
28 May 2013Registration of charge 022225320010 (33 pages)
4 May 2013Satisfaction of charge 2 in full (3 pages)
4 May 2013Satisfaction of charge 2 in full (3 pages)
26 April 2013Registration of charge 022225320009 (36 pages)
26 April 2013Registration of charge 022225320009 (36 pages)
26 November 2012Accounts for a small company made up to 31 July 2012 (8 pages)
26 November 2012Accounts for a small company made up to 31 July 2012 (8 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
13 September 2011Duplicate mortgage certificatecharge no:8 (7 pages)
13 September 2011Duplicate mortgage certificatecharge no:8 (7 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 November 2010Accounts for a small company made up to 31 July 2010 (6 pages)
22 November 2010Accounts for a small company made up to 31 July 2010 (6 pages)
21 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
21 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2009Appointment of Mr Shahid Mahmood Haque as a director (2 pages)
17 November 2009Appointment of Ms Bridget Janet Lesley Lambert as a director (2 pages)
17 November 2009Appointment of Mr Shahid Mahmood Haque as a director (2 pages)
17 November 2009Appointment of Ms Bridget Janet Lesley Lambert as a director (2 pages)
4 November 2009Full accounts made up to 31 July 2009 (21 pages)
4 November 2009Full accounts made up to 31 July 2009 (21 pages)
23 October 2009Director's details changed for Shafqat Iqbal on 19 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Keith Andrew Kelly on 19 October 2009 (1 page)
23 October 2009Director's details changed for Shafqat Iqbal on 19 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Anthony Howard Atkins on 19 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Keith Andrew Kelly on 19 October 2009 (1 page)
23 October 2009Director's details changed for Mr Keith Andrew Kelly on 19 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Keith Andrew Kelly on 19 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Anthony Howard Atkins on 19 October 2009 (2 pages)
11 October 2009Statement of capital following an allotment of shares on 14 July 2009
  • GBP 200,000
(2 pages)
11 October 2009Statement of capital following an allotment of shares on 14 July 2009
  • GBP 200,000
(2 pages)
23 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 February 2009Accounts for a medium company made up to 31 July 2008 (16 pages)
23 February 2009Accounts for a medium company made up to 31 July 2008 (16 pages)
4 September 2008Return made up to 31/08/08; full list of members (4 pages)
4 September 2008Return made up to 31/08/08; full list of members (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Accounts for a medium company made up to 31 July 2007 (17 pages)
14 January 2008Accounts for a medium company made up to 31 July 2007 (17 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New secretary appointed (1 page)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
12 October 2006Accounts for a small company made up to 31 July 2006 (6 pages)
12 October 2006Accounts for a small company made up to 31 July 2006 (6 pages)
31 August 2006Return made up to 31/08/06; full list of members (3 pages)
31 August 2006Return made up to 31/08/06; full list of members (3 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
6 October 2005Accounts for a small company made up to 31 July 2005 (6 pages)
6 October 2005Accounts for a small company made up to 31 July 2005 (6 pages)
2 September 2005Return made up to 31/08/05; full list of members (3 pages)
2 September 2005Return made up to 31/08/05; full list of members (3 pages)
6 December 2004Particulars of mortgage/charge (5 pages)
6 December 2004Particulars of mortgage/charge (5 pages)
17 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
17 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
4 November 2003Accounts for a medium company made up to 31 July 2003 (11 pages)
4 November 2003Accounts for a medium company made up to 31 July 2003 (11 pages)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
21 October 2002Accounts for a medium company made up to 31 July 2002 (12 pages)
21 October 2002Accounts for a medium company made up to 31 July 2002 (12 pages)
4 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
26 October 2001Accounts for a small company made up to 31 July 2001 (6 pages)
26 October 2001Accounts for a small company made up to 31 July 2001 (6 pages)
14 September 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(6 pages)
14 September 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(6 pages)
5 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
5 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
4 September 2000Return made up to 31/08/00; full list of members (6 pages)
4 September 2000Return made up to 31/08/00; full list of members (6 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
4 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
4 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
3 September 1999Return made up to 31/08/99; full list of members (5 pages)
3 September 1999Return made up to 31/08/99; full list of members (5 pages)
15 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
15 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
7 September 1998Return made up to 31/08/98; full list of members (6 pages)
7 September 1998Return made up to 31/08/98; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
2 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
4 September 1997Return made up to 31/08/97; full list of members (6 pages)
4 September 1997Return made up to 31/08/97; full list of members (6 pages)
3 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
3 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
5 September 1996Return made up to 31/08/96; full list of members (7 pages)
5 September 1996Return made up to 31/08/96; full list of members (7 pages)
12 October 1995Accounts for a small company made up to 31 July 1995 (8 pages)
12 October 1995Accounts for a small company made up to 31 July 1995 (8 pages)
5 September 1995Return made up to 31/08/95; full list of members (14 pages)
5 September 1995Return made up to 31/08/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
20 March 1989Wd 08/03/89 ad 08/03/89--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages)
20 March 1989Wd 08/03/89 ad 08/03/89--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages)
18 February 1988Incorporation (16 pages)
18 February 1988Incorporation (16 pages)