BIRKBY'S PLASTICS LIMITED

Register to unlock more data on OkredoRegister

BIRKBY'S PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02486780

Incorporation date

28/03/1990

Size

Full

Contacts

Registered address

Registered address

C/O ERNST AND YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1990)
dot icon31/01/2017
Final Gazette dissolved following liquidation
dot icon31/10/2016
Return of final meeting in a creditors' voluntary winding up
dot icon26/05/2016
Liquidators' statement of receipts and payments to 2016-04-04
dot icon08/06/2015
Liquidators' statement of receipts and payments to 2015-04-04
dot icon14/05/2014
Liquidators' statement of receipts and payments to 2014-04-04
dot icon13/05/2014
Registered office address changed from , Harrison & Co Enterprise Centre 1 Beeches Road, Office No 7, West Bromwich, West Midlands, B70 6QE on 2014-05-13
dot icon17/01/2014
Registered office address changed from , C/O Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR on 2014-01-17
dot icon08/08/2013
Appointment of a voluntary liquidator
dot icon17/04/2013
Administrator's progress report to 2013-04-02
dot icon04/04/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/11/2012
Administrator's progress report to 2012-10-02
dot icon24/06/2012
Notice of deemed approval of proposals
dot icon31/05/2012
Statement of administrator's proposal
dot icon24/05/2012
Statement of affairs with form 2.14B
dot icon02/05/2012
Registered office address changed from , Headlands Road, Liversedge, West Yorkshire, WF15 6QA on 2012-05-02
dot icon10/04/2012
Appointment of an administrator
dot icon29/02/2012
Full accounts made up to 2011-04-02
dot icon20/02/2012
Particulars of a mortgage or charge / charge no: 14
dot icon31/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon31/03/2011
Director's details changed for Mr Ian Chaytor Parker on 2011-03-29
dot icon31/03/2011
Director's details changed for Mrs Nicola Jane Rose on 2011-03-29
dot icon31/03/2011
Director's details changed for Mr Thomas Moore on 2011-03-29
dot icon31/03/2011
Director's details changed for Mr John David Miles Child on 2011-03-29
dot icon31/03/2011
Director's details changed for Mr Macartan Flanagan on 2011-03-29
dot icon20/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon24/10/2010
Appointment of Mr Victor John Shelton as a director
dot icon18/10/2010
Termination of appointment of Fiona Jones as a director
dot icon17/06/2010
Full accounts made up to 2010-03-27
dot icon13/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Mrs Nicola Jane Rose on 2010-03-29
dot icon14/09/2009
Particulars of a mortgage or charge / charge no: 13
dot icon03/08/2009
Full accounts made up to 2009-03-28
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 12
dot icon29/03/2009
Return made up to 29/03/09; full list of members
dot icon27/07/2008
Full accounts made up to 2008-03-29
dot icon30/03/2008
Return made up to 29/03/08; full list of members
dot icon30/03/2008
Director and secretary's change of particulars / nicola rose / 27/02/2008
dot icon30/03/2008
Director's change of particulars / ian parker / 30/03/2008
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon17/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Declaration of assistance for shares acquisition
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New secretary appointed;new director appointed
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Secretary resigned;director resigned
dot icon15/01/2008
Particulars of mortgage/charge
dot icon25/11/2007
Particulars of mortgage/charge
dot icon23/04/2007
Return made up to 29/03/07; full list of members
dot icon28/09/2006
Full accounts made up to 2006-04-01
dot icon03/05/2006
Return made up to 29/03/06; full list of members
dot icon13/11/2005
Memorandum and Articles of Association
dot icon13/11/2005
Resolutions
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Secretary's particulars changed;director's particulars changed
dot icon24/08/2005
Full accounts made up to 2005-04-02
dot icon23/05/2005
Director's particulars changed
dot icon17/04/2005
Return made up to 29/03/05; full list of members
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon12/11/2004
Declaration of satisfaction of mortgage/charge
dot icon27/05/2004
Full accounts made up to 2004-03-27
dot icon11/05/2004
Certificate of cancellation of share premium account
dot icon11/05/2004
Court order
dot icon12/04/2004
Resolutions
dot icon12/04/2004
Resolutions
dot icon05/04/2004
Director's particulars changed
dot icon04/04/2004
Return made up to 29/03/04; full list of members
dot icon02/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon26/06/2003
Declaration of satisfaction of mortgage/charge
dot icon26/06/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Return made up to 29/03/03; no change of members
dot icon15/04/2003
Declaration of assistance for shares acquisition
dot icon10/04/2003
Auditor's resignation
dot icon10/04/2003
Resolutions
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon06/04/2003
Particulars of mortgage/charge
dot icon06/04/2003
Particulars of mortgage/charge
dot icon06/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Ad 27/03/03--------- £ si [email protected]=150500 £ ic 687500/838000
dot icon03/04/2003
Director resigned
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
£ nc 687500/847500 28/02/03
dot icon28/02/2003
Group of companies' accounts made up to 2002-03-30
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon24/01/2003
Director's particulars changed
dot icon24/01/2003
Director resigned
dot icon16/09/2002
Nc inc already adjusted 19/08/02
dot icon08/09/2002
Ad 19/08/02--------- £ si [email protected]=40000 £ ic 647500/687500
dot icon08/09/2002
Resolutions
dot icon08/09/2002
Resolutions
dot icon08/09/2002
New director appointed
dot icon12/08/2002
Director's particulars changed
dot icon03/07/2002
Particulars of mortgage/charge
dot icon20/05/2002
Director resigned
dot icon20/05/2002
Director resigned
dot icon20/05/2002
New director appointed
dot icon20/05/2002
New director appointed
dot icon29/04/2002
Return made up to 29/03/02; full list of members
dot icon29/04/2002
New director appointed
dot icon29/04/2002
Director resigned
dot icon03/04/2002
Director resigned
dot icon03/04/2002
Director's particulars changed
dot icon03/04/2002
Director's particulars changed
dot icon11/11/2001
Ad 12/10/01--------- £ si [email protected]=140000 £ ic 507500/647500
dot icon11/11/2001
Nc inc already adjusted 12/10/01
dot icon11/11/2001
Resolutions
dot icon11/11/2001
Resolutions
dot icon11/11/2001
Resolutions
dot icon28/10/2001
Resolutions
dot icon17/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon03/04/2001
Return made up to 29/03/01; full list of members
dot icon18/03/2001
Secretary resigned
dot icon18/03/2001
Director resigned
dot icon18/03/2001
New secretary appointed
dot icon06/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Full group accounts made up to 2000-04-01
dot icon21/04/2000
Return made up to 29/03/00; full list of members
dot icon21/04/2000
Director resigned
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Director resigned
dot icon10/11/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon17/10/1999
Director resigned
dot icon13/10/1999
Full group accounts made up to 1999-03-27
dot icon20/09/1999
Certificate of reduction of share premium
dot icon20/09/1999
Court order
dot icon20/09/1999
Resolutions
dot icon22/07/1999
Director's particulars changed
dot icon08/06/1999
Memorandum and Articles of Association
dot icon08/06/1999
Resolutions
dot icon08/06/1999
£ nc 400000/600000 27/04/99
dot icon08/06/1999
Ad 27/04/99--------- £ si [email protected]=110 £ ic 397500/397610
dot icon08/06/1999
Ad 27/04/99--------- £ si [email protected]=90000 £ ic 307500/397500
dot icon25/05/1999
Secretary's particulars changed
dot icon16/05/1999
New director appointed
dot icon03/05/1999
Director resigned
dot icon03/05/1999
New director appointed
dot icon03/05/1999
Return made up to 29/03/99; full list of members
dot icon23/09/1998
Full accounts made up to 1998-03-29
dot icon20/09/1998
New director appointed
dot icon20/09/1998
Director resigned
dot icon24/06/1998
New director appointed
dot icon17/06/1998
Secretary's particulars changed
dot icon07/06/1998
Director's particulars changed
dot icon28/05/1998
New director appointed
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Director resigned
dot icon28/05/1998
New director appointed
dot icon28/05/1998
New director appointed
dot icon08/04/1998
Return made up to 29/03/98; no change of members
dot icon09/12/1997
Particulars of mortgage/charge
dot icon24/09/1997
Full group accounts made up to 1997-03-30
dot icon05/05/1997
New director appointed
dot icon30/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon20/04/1997
Director resigned
dot icon20/04/1997
Director resigned
dot icon20/04/1997
Director resigned
dot icon20/04/1997
Director resigned
dot icon07/04/1997
Return made up to 29/03/97; full list of members
dot icon11/11/1996
Full accounts made up to 1996-03-31
dot icon04/11/1996
Director's particulars changed
dot icon06/08/1996
Director's particulars changed
dot icon06/08/1996
New director appointed
dot icon06/08/1996
New director appointed
dot icon06/08/1996
New director appointed
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Director resigned
dot icon08/06/1996
Secretary's particulars changed
dot icon09/05/1996
Secretary resigned
dot icon09/05/1996
New secretary appointed
dot icon09/05/1996
Return made up to 29/03/96; no change of members
dot icon19/07/1995
Full group accounts made up to 1995-04-02
dot icon06/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon25/04/1995
Return made up to 29/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/09/1994
Full group accounts made up to 1994-04-03
dot icon22/06/1994
Director resigned;new director appointed
dot icon05/06/1994
Director resigned;new director appointed
dot icon18/04/1994
Return made up to 29/03/94; full list of members
dot icon18/04/1994
Director's particulars changed
dot icon23/09/1993
Full group accounts made up to 1993-04-04
dot icon01/09/1993
Director resigned
dot icon16/08/1993
Director's particulars changed
dot icon06/06/1993
Director resigned;new director appointed
dot icon18/04/1993
Director resigned
dot icon18/04/1993
Director resigned;new director appointed
dot icon12/04/1993
Return made up to 29/03/93; change of members
dot icon27/10/1992
Director resigned;new director appointed
dot icon18/10/1992
Memorandum and Articles of Association
dot icon18/10/1992
Ad 01/10/92--------- £ si [email protected]=150000 £ ic 157500/307500
dot icon18/10/1992
Nc inc already adjusted 01/10/92
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Resolutions
dot icon07/10/1992
Director's particulars changed
dot icon07/10/1992
Full group accounts made up to 1992-03-29
dot icon24/09/1992
Director resigned;new director appointed
dot icon26/08/1992
Director resigned;new director appointed
dot icon14/07/1992
Director resigned
dot icon14/07/1992
Director resigned
dot icon24/06/1992
Secretary's particulars changed
dot icon16/06/1992
Memorandum and Articles of Association
dot icon02/06/1992
Memorandum and Articles of Association
dot icon02/04/1992
Return made up to 29/03/92; no change of members
dot icon01/04/1992
Director's particulars changed
dot icon31/03/1992
Director's particulars changed
dot icon29/03/1992
Director resigned
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon15/12/1991
Director's particulars changed
dot icon11/12/1991
New director appointed
dot icon10/12/1991
Registered office changed on 10/12/91 from:\120 moorgate, london, EC2M 6SS
dot icon09/12/1991
New director appointed
dot icon09/12/1991
New director appointed
dot icon01/12/1991
Memorandum and Articles of Association
dot icon27/11/1991
Certificate of change of name
dot icon31/10/1991
Full group accounts made up to 1991-03-31
dot icon30/10/1991
Location of register of members
dot icon03/10/1991
Nc inc already adjusted 24/09/90
dot icon22/08/1991
Registered office changed on 22/08/91 from:\new london bridge house, london bridge street, london, SE1 9SW
dot icon24/07/1991
Director's particulars changed
dot icon03/07/1991
Secretary resigned
dot icon06/06/1991
New director appointed
dot icon01/06/1991
Director's particulars changed
dot icon21/05/1991
Director resigned
dot icon21/04/1991
Return made up to 29/03/91; full list of members
dot icon10/03/1991
Director's particulars changed
dot icon03/02/1991
Ad 10/01/91--------- £ si [email protected]=7500 £ ic 150000/157500
dot icon10/12/1990
Memorandum and Articles of Association
dot icon10/12/1990
Resolutions
dot icon10/12/1990
Resolutions
dot icon10/12/1990
Resolutions
dot icon11/10/1990
Ad 24/09/90--------- £ si [email protected]=149998 £ ic 2/150000
dot icon11/10/1990
S-div 24/09/90
dot icon11/10/1990
Nc inc already adjusted 24/09/90
dot icon11/10/1990
Resolutions
dot icon11/10/1990
Resolutions
dot icon11/10/1990
Resolutions
dot icon03/09/1990
Secretary resigned;director resigned;new director appointed
dot icon03/09/1990
Secretary resigned;director resigned;new director appointed
dot icon03/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/08/1990
Registered office changed on 28/08/90 from:\royex house, aldermanbury square, london, EC2V 7LD
dot icon27/08/1990
£ nc 100/20000 27/07/90
dot icon28/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/04/2011
dot iconLast change occurred
01/04/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/04/2011
dot iconNext account date
01/04/2012
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Ian
Director
01/07/1998 - 11/01/2008
17
Harrison, Stephen
Director
18/07/2002 - 11/01/2008
4
Bullivant, Andrew Richard
Director
13/07/2000 - 11/01/2008
4
Parker, Ian Chaytor
Director
11/01/2008 - Present
8
Child, John David Miles
Director
11/01/2008 - Present
5

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 BIRKBY'S PLASTICS LIMITED

BIRKBY'S PLASTICS LIMITED is an(a) Dissolved company incorporated on 28/03/1990 with the registered office located at C/O ERNST AND YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR. There are currently 7 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 BIRKBY'S PLASTICS LIMITED?

toggle

BIRKBY'S PLASTICS LIMITED is currently Dissolved. It was registered on 28/03/1990 and dissolved on 31/01/2017.

Where is BIRKBY'S PLASTICS LIMITED located?

toggle

BIRKBY'S PLASTICS LIMITED is registered at C/O ERNST AND YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR.

What does BIRKBY'S PLASTICS LIMITED do?

toggle

BIRKBY'S PLASTICS LIMITED operates in the Manufacture of plastics in primary forms (24.16 - SIC 2003) sector.

What is the latest filing for BIRKBY'S PLASTICS LIMITED?

toggle

The latest filing was on 31/01/2017: Final Gazette dissolved following liquidation.