Company NamePlastic Engineering (Leamington) Limited
Company StatusDissolved
Company Number04153549
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)
Dissolution Date19 December 2012 (11 years, 4 months ago)
Previous NameGW 173 Limited

Business Activity

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

Directors

Director NameMr Paul Cullen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(4 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (closed 19 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Telford Avenue
Leamington Spa
Warwickshire
CV32 7HJ
Director NameBryn Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(4 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (closed 19 December 2012)
RoleCompany Director
Correspondence Address36 Southam Road
Radford Semele
Leamington Spa
Warwickshire
CV31 1TA
Director NameAndrew Michael Hawtin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(4 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (closed 19 December 2012)
RoleCompany Director
Correspondence Address9 Sear Hills Close
Balsall Common
West Midlands
CV7 7QL
Director NameMr Jonathan Wade Prior
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(4 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (closed 19 December 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Willows Belbroughton Road
Clent
Stourbridge
West Midlands
DY9 9RA
Secretary NameMr Jonathan Wade Prior
NationalityBritish
StatusClosed
Appointed06 March 2001(4 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (closed 19 December 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Willows Belbroughton Road
Clent
Stourbridge
West Midlands
DY9 9RA
Director NameMr Robert Humphrey Marten Smallwood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(4 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 19 December 2012)
RoleCompany Director
Correspondence Address89 Second Street
Athens
New York 12015
Foreign
Director NameMr Michael William Hart
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(2 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Pembroke Gardens
Wellesbourne
Warwickshire
CV35 9PX
Director NameMr Steven Geoffrey Mills
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 59 Pittville Lawn
Cheltenham
Gloucestershire
GL52 2BJ
Wales
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 December 2012Final Gazette dissolved following liquidation (1 page)
19 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2012Final Gazette dissolved following liquidation (1 page)
19 September 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
19 September 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
29 March 2012Liquidators' statement of receipts and payments to 3 March 2012 (10 pages)
29 March 2012Liquidators statement of receipts and payments to 3 March 2012 (10 pages)
29 March 2012Liquidators' statement of receipts and payments to 3 March 2012 (10 pages)
29 March 2012Liquidators statement of receipts and payments to 3 March 2012 (10 pages)
4 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
4 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
1 October 2010Administrator's progress report to 1 September 2010 (22 pages)
1 October 2010Administrator's progress report to 1 September 2010 (22 pages)
1 October 2010Administrator's progress report to 1 September 2010 (22 pages)
25 August 2010Notice of extension of period of Administration (1 page)
25 August 2010Notice of extension of period of Administration (1 page)
15 April 2010Statement of affairs with form 2.14B (13 pages)
15 April 2010Statement of affairs with form 2.14B (13 pages)
14 April 2010Administrator's progress report to 1 March 2010 (14 pages)
14 April 2010Administrator's progress report to 1 March 2010 (14 pages)
14 April 2010Administrator's progress report to 1 March 2010 (14 pages)
30 October 2009Statement of administrator's proposal (27 pages)
30 October 2009Statement of administrator's proposal (27 pages)
9 September 2009Appointment of an administrator (1 page)
9 September 2009Registered office changed on 09/09/2009 from juno drive spa business park leamington spa warwickshire CV31 3TA (1 page)
9 September 2009Registered office changed on 09/09/2009 from juno drive spa business park leamington spa warwickshire CV31 3TA (1 page)
9 September 2009Appointment of an administrator (1 page)
28 July 2009Appointment terminated director steven mills (1 page)
28 July 2009Appointment Terminated Director steven mills (1 page)
24 April 2009Full accounts made up to 31 March 2008 (25 pages)
24 April 2009Full accounts made up to 31 March 2008 (25 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 February 2009Return made up to 05/02/09; full list of members (5 pages)
23 February 2009Return made up to 05/02/09; full list of members (5 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 July 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
27 February 2008Return made up to 05/02/08; full list of members (5 pages)
27 February 2008Return made up to 05/02/08; full list of members (5 pages)
31 December 2007Full accounts made up to 31 March 2007 (24 pages)
31 December 2007Full accounts made up to 31 March 2007 (24 pages)
5 September 2007Auditor's resignation (1 page)
5 September 2007Auditor's resignation (1 page)
21 July 2007Auditor's resignation (1 page)
21 July 2007Auditor's resignation (1 page)
23 February 2007Return made up to 05/02/07; full list of members (9 pages)
23 February 2007Return made up to 05/02/07; full list of members (9 pages)
21 January 2007Full accounts made up to 31 March 2006 (23 pages)
21 January 2007Full accounts made up to 31 March 2006 (23 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
14 February 2006Return made up to 05/02/06; full list of members (9 pages)
14 February 2006Return made up to 05/02/06; full list of members (9 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
21 September 2005Full accounts made up to 31 March 2005 (20 pages)
21 September 2005Full accounts made up to 31 March 2005 (20 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
11 March 2005£ ic 700000/200000 07/02/05 £ sr 500000@1=500000 (1 page)
11 March 2005£ ic 700000/200000 07/02/05 £ sr 500000@1=500000 (1 page)
11 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 February 2005Return made up to 05/02/05; full list of members (8 pages)
14 February 2005Return made up to 05/02/05; full list of members (8 pages)
31 January 2005Full accounts made up to 31 March 2004 (20 pages)
31 January 2005Full accounts made up to 31 March 2004 (20 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Return made up to 05/02/04; full list of members (8 pages)
12 February 2004Return made up to 05/02/04; full list of members (8 pages)
28 August 2003Full accounts made up to 31 March 2003 (21 pages)
28 August 2003Full accounts made up to 31 March 2003 (21 pages)
4 March 2003Return made up to 05/02/03; full list of members (8 pages)
4 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
20 September 2002Full accounts made up to 31 March 2002 (21 pages)
20 September 2002Full accounts made up to 31 March 2002 (21 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
14 August 2002£ nc 200000/700000 25/07/02 (2 pages)
14 August 2002Ad 25/07/02--------- £ si 500000@1=500000 £ ic 200000/700000 (2 pages)
14 August 2002Ad 25/07/02--------- £ si 500000@1=500000 £ ic 200000/700000 (2 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 August 2002£ nc 200000/700000 25/07/02 (2 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 March 2002Ad 27/02/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
7 March 2002Nc inc already adjusted 27/02/02 (1 page)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 March 2002Ad 27/02/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
7 March 2002Nc inc already adjusted 27/02/02 (1 page)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 February 2002Return made up to 05/02/02; full list of members (7 pages)
13 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
15 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001Secretary resigned (1 page)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 March 2001Registered office changed on 29/03/01 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
29 March 2001Registered office changed on 29/03/01 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed;new director appointed (4 pages)
21 March 2001New secretary appointed;new director appointed (4 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (6 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (6 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (5 pages)
8 March 2001Particulars of mortgage/charge (5 pages)
5 March 2001Company name changed gw 173 LIMITED\certificate issued on 05/03/01 (2 pages)
5 March 2001Company name changed gw 173 LIMITED\certificate issued on 05/03/01 (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
5 February 2001Incorporation (19 pages)