CHAMBERLAIN PLASTICS LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLAIN PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03068482

Incorporation date

14/06/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kpmg Llp St Nicholas House, Park Row, Nottingham NG1 6FQCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1995)
dot icon05/05/2015
Final Gazette dissolved following liquidation
dot icon05/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon07/04/2014
Liquidators' statement of receipts and payments to 2014-02-13
dot icon25/02/2013
Administrator's progress report to 2013-02-14
dot icon17/02/2013
Administrator's progress report to 2013-01-11
dot icon13/02/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/09/2012
Result of meeting of creditors
dot icon10/09/2012
Statement of administrator's proposal
dot icon27/08/2012
Statement of affairs with form 2.14B
dot icon17/07/2012
Registered office address changed from 3 Bury Close Higham Ferrers Northamptonshire NN10 8HQ on 2012-07-18
dot icon16/07/2012
Appointment of an administrator
dot icon10/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon07/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/01/2012
Secretary's details changed for Terea Mannion Butt on 2012-01-25
dot icon25/01/2012
Appointment of Terea Mannion as a director on 2012-01-25
dot icon24/01/2012
Termination of appointment of Terea Mannion as a secretary on 2012-01-25
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon10/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/06/2009
Return made up to 15/06/09; full list of members
dot icon19/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/06/2008
Return made up to 15/06/08; full list of members
dot icon22/08/2007
Return made up to 15/06/07; no change of members
dot icon27/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 15/06/06; full list of members
dot icon25/05/2006
New secretary appointed
dot icon06/03/2006
Secretary resigned;director resigned
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/08/2005
Return made up to 15/06/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Return made up to 15/06/04; full list of members
dot icon29/03/2004
Memorandum and Articles of Association
dot icon29/03/2004
Resolutions
dot icon25/09/2003
Full accounts made up to 2002-12-31
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/06/2003
Return made up to 15/06/03; full list of members
dot icon09/06/2003
Particulars of mortgage/charge
dot icon27/04/2003
New director appointed
dot icon27/04/2003
Director resigned
dot icon19/03/2003
Particulars of mortgage/charge
dot icon08/12/2002
Director resigned
dot icon01/12/2002
New director appointed
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon13/09/2002
Particulars of mortgage/charge
dot icon20/06/2002
Return made up to 15/06/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon26/07/2001
Registered office changed on 27/07/01 from: langton house bird street lichfield WS13 6PY
dot icon26/06/2001
Return made up to 15/06/01; full list of members
dot icon10/05/2001
Particulars of mortgage/charge
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon12/09/2000
Director resigned
dot icon11/07/2000
Return made up to 15/06/00; full list of members
dot icon06/01/2000
Accounting reference date shortened from 31/12/00 to 31/12/99
dot icon14/12/1999
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon09/08/1999
New director appointed
dot icon12/07/1999
Return made up to 15/06/99; full list of members
dot icon19/06/1999
Full accounts made up to 1998-10-31
dot icon04/06/1999
Particulars of mortgage/charge
dot icon11/03/1999
Director resigned
dot icon07/02/1999
Full accounts made up to 1997-12-31
dot icon03/11/1998
Accounting reference date shortened from 31/12/98 to 31/10/98
dot icon19/07/1998
Return made up to 15/06/98; no change of members
dot icon29/06/1997
Return made up to 15/06/97; no change of members
dot icon01/06/1997
Full accounts made up to 1996-12-31
dot icon15/12/1996
Accounting reference date extended from 31/07/96 to 31/12/96
dot icon28/11/1996
Director's particulars changed
dot icon10/11/1996
Resolutions
dot icon10/11/1996
Resolutions
dot icon20/06/1996
Return made up to 15/06/96; full list of members
dot icon12/06/1996
Full accounts made up to 1995-07-31
dot icon12/06/1996
Accounting reference date shortened from 30/06/96 to 31/07/95
dot icon18/10/1995
New director appointed
dot icon18/10/1995
Registered office changed on 19/10/95 from: north end higham ferrers northamptonshire NN9 8JD
dot icon19/09/1995
Particulars of mortgage/charge
dot icon17/09/1995
Resolutions
dot icon17/09/1995
Resolutions
dot icon15/09/1995
Particulars of mortgage/charge
dot icon14/09/1995
Particulars of mortgage/charge
dot icon14/09/1995
Registered office changed on 15/09/95 from: 3 bedford square london WC1B 3RA
dot icon13/09/1995
New director appointed
dot icon07/09/1995
New secretary appointed;new director appointed
dot icon07/09/1995
Ad 30/08/95--------- £ si 1499998@1=1499998 £ ic 2/1500000
dot icon07/09/1995
Nc inc already adjusted 30/08/95
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Declaration of assistance for shares acquisition
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon29/08/1995
Certificate of change of name
dot icon06/08/1995
Memorandum and Articles of Association
dot icon31/07/1995
Certificate of change of name
dot icon30/07/1995
New director appointed
dot icon30/07/1995
Secretary resigned;new director appointed
dot icon26/07/1995
New secretary appointed;director resigned;new director appointed
dot icon26/07/1995
Registered office changed on 27/07/95 from: 1 mitchell lane bristol BS1 6BU
dot icon14/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adey, Philip
Director
29/08/1995 - 30/06/2000
3
Mannion, Terea
Director
24/01/2012 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/06/1995 - 13/07/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/06/1995 - 13/07/1995
43699
Vero, Geoffrey Osborne
Director
06/11/2002 - 06/03/2003
21

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 CHAMBERLAIN PLASTICS LIMITED

CHAMBERLAIN PLASTICS LIMITED is an(a) Dissolved company incorporated on 14/06/1995 with the registered office located at Kpmg Llp St Nicholas House, Park Row, Nottingham NG1 6FQ. There are currently 2 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 CHAMBERLAIN PLASTICS LIMITED?

toggle

CHAMBERLAIN PLASTICS LIMITED is currently Dissolved. It was registered on 14/06/1995 and dissolved on 05/05/2015.

Where is CHAMBERLAIN PLASTICS LIMITED located?

toggle

CHAMBERLAIN PLASTICS LIMITED is registered at Kpmg Llp St Nicholas House, Park Row, Nottingham NG1 6FQ.

What does CHAMBERLAIN PLASTICS LIMITED do?

toggle

CHAMBERLAIN PLASTICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CHAMBERLAIN PLASTICS LIMITED?

toggle

The latest filing was on 05/05/2015: Final Gazette dissolved following liquidation.