ABALOID PLASTICS LIMITED

Register to unlock more data on OkredoRegister

ABALOID PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01207928

Incorporation date

17/04/1975

Size

Small

Contacts

Registered address

Registered address

C/O BDO LLP, Two, Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1975)
dot icon01/10/2020
Final Gazette dissolved following liquidation
dot icon01/07/2020
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2019
Liquidators' statement of receipts and payments to 2019-04-19
dot icon29/06/2018
Liquidators' statement of receipts and payments to 2018-04-19
dot icon21/11/2017
Insolvency filing
dot icon13/09/2017
Appointment of a voluntary liquidator
dot icon11/09/2017
Removal of liquidator by court order
dot icon15/06/2017
Liquidators' statement of receipts and payments to 2017-04-19
dot icon07/12/2016
Insolvency filing
dot icon28/09/2016
Appointment of a voluntary liquidator
dot icon28/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon24/06/2016
Liquidators' statement of receipts and payments to 2016-04-19
dot icon24/06/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/06/2016
Appointment of a voluntary liquidator
dot icon24/06/2016
Notice of ceasing to act as a voluntary liquidator
dot icon24/06/2016
Insolvency court order
dot icon03/01/2016
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 2016-01-03
dot icon25/06/2015
Liquidators' statement of receipts and payments to 2015-04-19
dot icon15/05/2014
Liquidators' statement of receipts and payments to 2014-04-19
dot icon19/06/2013
Liquidators' statement of receipts and payments to 2013-04-19
dot icon08/05/2012
Administrator's progress report to 2012-04-20
dot icon08/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/04/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/02/2012
Administrator's progress report to 2012-01-14
dot icon18/10/2011
Statement of affairs with form 2.14B/2.15B
dot icon04/10/2011
Result of meeting of creditors
dot icon20/09/2011
Termination of appointment of Richard Mattey as a secretary
dot icon19/09/2011
Termination of appointment of Richard Mattey as a director
dot icon19/09/2011
Termination of appointment of Richard Mattey as a secretary
dot icon09/09/2011
Statement of administrator's proposal
dot icon22/07/2011
Registered office address changed from Trentham House Red Lion Street Alvechurch Birmingham West Midlands B48 7LF on 2011-07-22
dot icon20/07/2011
Appointment of an administrator
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 12
dot icon07/03/2011
Accounts for a small company made up to 2010-06-30
dot icon05/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon07/04/2010
Accounts for a small company made up to 2009-06-30
dot icon11/11/2009
Director's details changed for Paul Robert James Burman on 2009-11-06
dot icon06/11/2009
Director's details changed for Richard Kenneth Mattey on 2009-11-06
dot icon06/11/2009
Director's details changed for Philip Stuart Hammond on 2009-11-06
dot icon06/11/2009
Director's details changed for Christopher Ellis on 2009-11-06
dot icon06/11/2009
Secretary's details changed for Richard Kenneth Mattey on 2009-11-06
dot icon08/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 11
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon21/01/2009
Director's change of particulars / christopher ellis / 14/01/2009
dot icon14/01/2009
Accounts for a small company made up to 2008-06-30
dot icon08/10/2008
Return made up to 29/09/08; full list of members
dot icon18/04/2008
Accounts for a small company made up to 2007-06-30
dot icon15/04/2008
Director's change of particulars / philip hammond / 31/03/2008
dot icon27/02/2008
Director appointed christopher ellis
dot icon02/10/2007
Return made up to 29/09/07; full list of members
dot icon01/09/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon11/04/2007
Accounts for a small company made up to 2006-06-30
dot icon08/01/2007
Director's particulars changed
dot icon11/10/2006
Return made up to 29/09/06; full list of members
dot icon09/06/2006
Particulars of mortgage/charge
dot icon11/04/2006
Accounts for a small company made up to 2005-06-30
dot icon01/02/2006
New director appointed
dot icon07/12/2005
Particulars of mortgage/charge
dot icon25/10/2005
Return made up to 29/09/05; full list of members
dot icon18/08/2005
New director appointed
dot icon18/05/2005
Particulars of mortgage/charge
dot icon07/03/2005
Accounts for a small company made up to 2004-06-30
dot icon08/10/2004
Return made up to 29/09/04; full list of members
dot icon29/06/2004
Particulars of mortgage/charge
dot icon25/03/2004
New director appointed
dot icon25/03/2004
Declaration of assistance for shares acquisition
dot icon13/03/2004
Resolutions
dot icon13/03/2004
Resolutions
dot icon13/03/2004
Memorandum and Articles of Association
dot icon13/03/2004
Resolutions
dot icon13/03/2004
New secretary appointed;new director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
Director resigned
dot icon13/03/2004
Secretary resigned;director resigned
dot icon13/03/2004
Registered office changed on 13/03/04 from: 165 scudamore road leicester LE3 1UQ
dot icon13/03/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon10/03/2004
Particulars of mortgage/charge
dot icon08/10/2003
Return made up to 29/09/03; full list of members
dot icon13/08/2003
Accounts for a medium company made up to 2003-05-31
dot icon21/10/2002
Return made up to 29/09/02; full list of members
dot icon17/09/2002
Accounts for a medium company made up to 2002-05-31
dot icon14/11/2001
Accounts for a medium company made up to 2001-05-31
dot icon05/10/2001
Return made up to 29/09/01; full list of members
dot icon07/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/11/2000
Accounts for a medium company made up to 2000-05-31
dot icon20/09/2000
Return made up to 29/09/00; full list of members
dot icon13/10/1999
Return made up to 29/09/99; full list of members
dot icon05/08/1999
Accounts for a medium company made up to 1999-05-31
dot icon09/11/1998
Accounts for a medium company made up to 1998-05-31
dot icon29/10/1998
Return made up to 29/09/98; full list of members
dot icon31/03/1998
Accounts for a medium company made up to 1997-05-31
dot icon07/10/1997
Return made up to 29/09/97; no change of members
dot icon17/02/1997
Accounts for a medium company made up to 1996-05-31
dot icon17/12/1996
Registered office changed on 17/12/96 from: 20 st margarets way leicester LE1 3EA
dot icon07/10/1996
Return made up to 29/09/96; no change of members
dot icon01/12/1995
Accounts for a small company made up to 1995-05-31
dot icon28/11/1995
Return made up to 29/09/95; full list of members
dot icon13/04/1995
Accounts for a small company made up to 1994-05-31
dot icon27/02/1995
Return made up to 29/09/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Accounts for a small company made up to 1993-05-31
dot icon29/10/1993
Return made up to 29/09/93; no change of members
dot icon23/02/1993
Accounts for a small company made up to 1992-05-31
dot icon08/10/1992
Return made up to 29/09/92; full list of members
dot icon25/03/1992
Accounts for a small company made up to 1991-05-31
dot icon07/11/1991
Return made up to 29/09/91; no change of members
dot icon24/06/1991
Accounts for a small company made up to 1990-05-31
dot icon20/02/1991
Return made up to 31/10/90; no change of members
dot icon17/02/1990
Declaration of satisfaction of mortgage/charge
dot icon01/11/1989
Accounts for a small company made up to 1989-05-31
dot icon25/10/1989
Particulars of mortgage/charge
dot icon12/10/1989
Return made up to 29/09/89; full list of members
dot icon25/05/1989
Accounts for a small company made up to 1988-05-31
dot icon21/02/1989
Return made up to 25/12/88; full list of members
dot icon30/11/1987
Registered office changed on 30/11/87 from: morris road clarendon industrial site leicester
dot icon30/11/1987
Accounts for a small company made up to 1987-05-31
dot icon30/11/1987
Return made up to 25/09/87; full list of members
dot icon25/11/1987
Secretary resigned;new secretary appointed
dot icon02/11/1987
Secretary resigned;new secretary appointed
dot icon18/11/1986
Accounts for a small company made up to 1986-05-31
dot icon18/11/1986
Return made up to 28/10/86; full list of members
dot icon23/08/1986
Accounts for a small company made up to 1985-05-31
dot icon17/04/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Christopher
Director
01/01/2006 - 01/05/2007
-
Burman, Paul Robert James
Director
05/03/2004 - Present
12
Hammond, Philip Stuart
Director
01/07/2005 - Present
8
Cowley, Andrew Frank
Director
05/03/2004 - 31/08/2007
4
Mattey, Richard Kenneth
Director
05/03/2004 - 30/08/2011
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABALOID PLASTICS LIMITED

ABALOID PLASTICS LIMITED is an(a) Dissolved company incorporated on 17/04/1975 with the registered office located at C/O BDO LLP, Two, Snowhill, Birmingham B4 6GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABALOID PLASTICS LIMITED?

toggle

ABALOID PLASTICS LIMITED is currently Dissolved. It was registered on 17/04/1975 and dissolved on 01/10/2020.

Where is ABALOID PLASTICS LIMITED located?

toggle

ABALOID PLASTICS LIMITED is registered at C/O BDO LLP, Two, Snowhill, Birmingham B4 6GA.

What does ABALOID PLASTICS LIMITED do?

toggle

ABALOID PLASTICS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for ABALOID PLASTICS LIMITED?

toggle

The latest filing was on 01/10/2020: Final Gazette dissolved following liquidation.