Company NamePlatignum Environmental Limited
Company StatusDissolved
Company Number06006392
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 5 months ago)
Dissolution Date22 April 2013 (10 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Barry Fitzpatrick
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2006(same day as company formation)
RoleMech Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Ashley Marcus Gibson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 22 April 2013)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Alan Howard
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 22 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameDipak Chikhalia
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Crofton Road
Orpington
Kent
BR6 8EY
Director NameMr Simon Christopher Potts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChappell Cottage
Anstey
Buntingford
Hertfordshire
SG9 0BL
Secretary NameMr Dipak Chikhalia
NationalityBritish
StatusResigned
Appointed29 July 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address280 Crofton Road
Orpington
Kent
BR6 8EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameDavid Doyle Consultancy Ltd (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence AddressFlat 2
46 Derngate
Northampton
Northamptonshire
NN1 1HS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2013Final Gazette dissolved following liquidation (1 page)
22 April 2013Final Gazette dissolved following liquidation (1 page)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
1 February 2013Administrator's progress report to 14 January 2013 (57 pages)
1 February 2013Administrator's progress report to 14 January 2013 (57 pages)
22 January 2013Notice of move from Administration to Dissolution (44 pages)
22 January 2013Notice of move from Administration to Dissolution on 8 January 2013 (44 pages)
22 August 2012Administrator's progress report to 14 July 2012 (42 pages)
22 August 2012Administrator's progress report to 14 July 2012 (42 pages)
29 June 2012Notice of extension of period of Administration (1 page)
29 June 2012Notice of extension of period of Administration (1 page)
20 February 2012Administrator's progress report to 14 January 2012 (39 pages)
20 February 2012Administrator's progress report to 14 January 2012 (39 pages)
10 February 2012Administrator's progress report to 14 January 2012 (36 pages)
10 February 2012Administrator's progress report to 14 January 2012 (36 pages)
30 September 2011Notice of deemed approval of proposals (1 page)
30 September 2011Notice of deemed approval of proposals (1 page)
20 September 2011Statement of administrator's proposal (109 pages)
20 September 2011Statement of administrator's proposal (109 pages)
15 September 2011Statement of affairs with form 2.14B (6 pages)
15 September 2011Statement of affairs with form 2.14B (6 pages)
26 July 2011Registered office address changed from Platignum Environmental Wimblington Drive Redmoor Milton Keynes MK6 4AH United Kingdom on 26 July 2011 (2 pages)
26 July 2011Appointment of an administrator (1 page)
26 July 2011Appointment of an administrator (1 page)
26 July 2011Registered office address changed from Platignum Environmental Wimblington Drive Redmoor Milton Keynes MK6 4AH United Kingdom on 26 July 2011 (2 pages)
12 July 2011Termination of appointment of Dipak Chikhalia as a director (1 page)
12 July 2011Termination of appointment of Dipak Chikhalia as a secretary (1 page)
12 July 2011Termination of appointment of Simon Potts as a director (1 page)
12 July 2011Termination of appointment of Dipak Chikhalia as a secretary (1 page)
12 July 2011Termination of appointment of Simon Potts as a director (1 page)
12 July 2011Termination of appointment of Dipak Chikhalia as a director (1 page)
1 April 2011Director's details changed for Mr Barry Fitzpatrick on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Ashley Marcus Gibson on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Ashley Marcus Gibson on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Ashley Marcus Gibson on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Barry Fitzpatrick on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Barry Fitzpatrick on 1 April 2011 (2 pages)
1 February 2011Accounts for a small company made up to 31 March 2010 (5 pages)
1 February 2011Accounts for a small company made up to 31 March 2010 (5 pages)
22 December 2010Annual return made up to 22 November 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 100
(9 pages)
22 December 2010Annual return made up to 22 November 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 100
(9 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Dipak Chikhalia on 1 January 2010 (2 pages)
14 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Simon Christopher Potts on 10 January 2010 (2 pages)
14 January 2010Director's details changed for Simon Christopher Potts on 10 January 2010 (2 pages)
14 January 2010Director's details changed for Dipak Chikhalia on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Dipak Chikhalia on 1 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Dipak Chikhalia on 12 January 2010 (1 page)
14 January 2010Appointment of Mr Alan Howard as a director (2 pages)
14 January 2010Registered office address changed from 25 Heathfield Stacey Bushes Industrial Estate Milton Keynes Buckinghamshire MK12 6HR on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 25 Heathfield Stacey Bushes Industrial Estate Milton Keynes Buckinghamshire MK12 6HR on 14 January 2010 (1 page)
14 January 2010Secretary's details changed for Mr Dipak Chikhalia on 12 January 2010 (1 page)
14 January 2010Appointment of Mr Alan Howard as a director (2 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 August 2009Secretary appointed dipak chikhalia (2 pages)
17 August 2009Secretary appointed dipak chikhalia (2 pages)
10 August 2009Gbp nc 10500/400\17/06/09 (1 page)
10 August 2009Gbp nc 10500/400 17/06/09 (1 page)
10 August 2009Appointment terminated secretary david doyle consultancy LTD (1 page)
10 August 2009Capitals not rolled up (2 pages)
10 August 2009Capitals not rolled up (2 pages)
10 August 2009Capitals not rolled up (2 pages)
10 August 2009Appointment Terminated Secretary david doyle consultancy LTD (1 page)
10 August 2009Capitals not rolled up (2 pages)
15 July 2009Gbp ic 200/100 19/06/09 gbp sr 100@1=100 (1 page)
15 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 July 2009Gbp ic 200/100\19/06/09\gbp sr 100@1=100\ (1 page)
15 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2009Director appointed ashley marcus gibson (2 pages)
14 July 2009Director appointed ashley marcus gibson (2 pages)
19 March 2009Director appointed simon christopher potts (2 pages)
19 March 2009Director appointed simon christopher potts (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Return made up to 22/11/08; full list of members (4 pages)
27 November 2008Return made up to 22/11/08; full list of members (4 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 March 2008Return made up to 22/11/07; full list of members (4 pages)
12 March 2008Return made up to 22/11/07; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
15 May 2007Ad 30/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Nc inc already adjusted 30/03/07 (1 page)
15 May 2007Nc inc already adjusted 30/03/07 (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2007Ad 30/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 April 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
30 April 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
11 April 2007Registered office changed on 11/04/07 from: flat 2, 46 derngate northampton northamptonshire NN1 1HS (1 page)
11 April 2007Registered office changed on 11/04/07 from: flat 2, 46 derngate northampton northamptonshire NN1 1HS (1 page)
6 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
22 November 2006Incorporation (16 pages)
22 November 2006Incorporation (16 pages)