THAMES PLASTIC BOTTLES LIMITED

Register to unlock more data on OkredoRegister

THAMES PLASTIC BOTTLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02222532

Incorporation date

17/02/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1988)
dot icon21/03/2016
Final Gazette dissolved following liquidation
dot icon29/12/2015
Notice of completion of voluntary arrangement
dot icon21/12/2015
Administrator's progress report to 2015-12-14
dot icon21/12/2015
Notice of move from Administration to Dissolution on 2015-12-14
dot icon04/11/2015
Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2015-11-05
dot icon19/07/2015
Administrator's progress report to 2015-06-15
dot icon07/05/2015
Satisfaction of charge 022225320010 in full
dot icon02/02/2015
Statement of affairs with form 2.14B
dot icon28/01/2015
Notice of deemed approval of proposals
dot icon28/01/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-12-26
dot icon15/01/2015
Statement of administrator's proposal
dot icon06/01/2015
Part of the property or undertaking has been released and no longer forms part of charge 022225320011
dot icon06/01/2015
Part of the property or undertaking has been released and no longer forms part of charge 022225320010
dot icon01/01/2015
Registered office address changed from 4 St Peters Road Maidenhead Berkshire SL6 7QU to One America Square Crosswall London EC3N 2LB on 2015-01-02
dot icon29/12/2014
Appointment of an administrator
dot icon23/10/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon05/01/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/12/2013
Rectified Form TM01 was removed from the public register on 16/01/2014 as it is invalid or ineffective
dot icon01/12/2013
Appointment of Murray Booker as a director
dot icon01/12/2013
Termination of appointment of Bridget Lambert as a director
dot icon01/12/2013
Termination of appointment of Shafqat Iqbal as a director
dot icon18/11/2013
Registration of charge 022225320011
dot icon04/11/2013
Satisfaction of charge 022225320009 in full
dot icon29/09/2013
Termination of appointment of Anthony Atkins as a director
dot icon25/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon25/09/2013
Director's details changed for Ms Bridget Janet Lesley Lambert on 2013-08-31
dot icon25/09/2013
Secretary's details changed for Mr Keith Andrew Kelly on 2013-08-31
dot icon25/09/2013
Director's details changed for Mr Shahid Mahmood Haque on 2013-08-31
dot icon25/09/2013
Director's details changed for Mr Anthony Howard Atkins on 2013-08-31
dot icon25/09/2013
Director's details changed for Shafqat Iqbal on 2013-08-31
dot icon25/09/2013
Director's details changed for Mr Keith Andrew Kelly on 2013-08-31
dot icon13/08/2013
Satisfaction of charge 4 in full
dot icon16/07/2013
Appointment of Mr Angus Kennedy Steel as a director
dot icon11/07/2013
Registered office address changed from 37 Warren Street London W1T 6AD on 2013-07-12
dot icon10/07/2013
Satisfaction of charge 6 in full
dot icon14/06/2013
Satisfaction of charge 5 in full
dot icon14/06/2013
Satisfaction of charge 7 in full
dot icon14/06/2013
Satisfaction of charge 8 in full
dot icon27/05/2013
Registration of charge 022225320010
dot icon03/05/2013
Satisfaction of charge 2 in full
dot icon25/04/2013
Registration of charge 022225320009
dot icon25/11/2012
Accounts for a small company made up to 2012-07-31
dot icon11/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon01/05/2012
Accounts for a small company made up to 2011-07-31
dot icon12/09/2011
Duplicate mortgage certificatecharge no:8
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon05/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon22/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon21/11/2010
Accounts for a small company made up to 2010-07-31
dot icon20/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/11/2009
Appointment of Ms Bridget Janet Lesley Lambert as a director
dot icon16/11/2009
Appointment of Mr Shahid Mahmood Haque as a director
dot icon03/11/2009
Full accounts made up to 2009-07-31
dot icon22/10/2009
Director's details changed for Mr Keith Andrew Kelly on 2009-10-19
dot icon22/10/2009
Director's details changed for Mr Anthony Howard Atkins on 2009-10-19
dot icon22/10/2009
Secretary's details changed for Mr Keith Andrew Kelly on 2009-10-19
dot icon22/10/2009
Director's details changed for Shafqat Iqbal on 2009-10-19
dot icon10/10/2009
Statement of capital following an allotment of shares on 2009-07-14
dot icon22/09/2009
Return made up to 31/08/09; full list of members
dot icon22/02/2009
Accounts for a medium company made up to 2008-07-31
dot icon03/09/2008
Return made up to 31/08/08; full list of members
dot icon27/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 5
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon13/01/2008
Accounts for a medium company made up to 2007-07-31
dot icon28/10/2007
New secretary appointed
dot icon28/10/2007
New director appointed
dot icon28/10/2007
Director resigned
dot icon28/10/2007
Secretary resigned
dot icon04/09/2007
Return made up to 31/08/07; full list of members
dot icon11/10/2006
Accounts for a small company made up to 2006-07-31
dot icon30/08/2006
Return made up to 31/08/06; full list of members
dot icon14/02/2006
New director appointed
dot icon05/10/2005
Accounts for a small company made up to 2005-07-31
dot icon01/09/2005
Return made up to 31/08/05; full list of members
dot icon05/12/2004
Particulars of mortgage/charge
dot icon16/11/2004
Accounts for a small company made up to 2004-07-31
dot icon07/09/2004
Return made up to 31/08/04; full list of members
dot icon04/01/2004
Director resigned
dot icon03/11/2003
Accounts for a medium company made up to 2003-07-31
dot icon07/09/2003
Return made up to 31/08/03; full list of members
dot icon20/10/2002
Accounts for a medium company made up to 2002-07-31
dot icon03/09/2002
Return made up to 31/08/02; full list of members
dot icon15/08/2002
Particulars of mortgage/charge
dot icon23/01/2002
New director appointed
dot icon25/10/2001
Accounts for a small company made up to 2001-07-31
dot icon13/09/2001
Return made up to 31/08/01; full list of members
dot icon04/10/2000
Accounts for a small company made up to 2000-07-31
dot icon03/09/2000
Return made up to 31/08/00; full list of members
dot icon09/05/2000
Particulars of mortgage/charge
dot icon03/11/1999
Accounts for a small company made up to 1999-07-31
dot icon02/09/1999
Return made up to 31/08/99; full list of members
dot icon14/10/1998
Accounts for a small company made up to 1998-07-31
dot icon06/09/1998
Return made up to 31/08/98; full list of members
dot icon01/10/1997
Accounts for a small company made up to 1997-07-31
dot icon03/09/1997
Return made up to 31/08/97; full list of members
dot icon17/03/1997
Secretary resigned;director resigned
dot icon17/03/1997
New secretary appointed
dot icon02/10/1996
Accounts for a small company made up to 1996-07-31
dot icon04/09/1996
Return made up to 31/08/96; full list of members
dot icon11/10/1995
Accounts for a small company made up to 1995-07-31
dot icon04/09/1995
Return made up to 31/08/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Accounts for a small company made up to 1994-07-31
dot icon14/09/1994
Return made up to 31/08/94; full list of members
dot icon02/11/1993
Accounts for a small company made up to 1993-07-31
dot icon05/09/1993
Return made up to 31/08/93; full list of members
dot icon19/08/1993
Resolutions
dot icon06/05/1993
Resolutions
dot icon06/05/1993
£ nc 100000/500000 18/03/93
dot icon04/10/1992
Return made up to 31/08/92; full list of members
dot icon04/10/1992
Accounts for a small company made up to 1992-07-31
dot icon23/09/1992
New director appointed
dot icon28/10/1991
Accounts for a small company made up to 1991-07-31
dot icon16/09/1991
Resolutions
dot icon16/09/1991
Return made up to 31/08/91; full list of members
dot icon11/10/1990
Return made up to 31/08/90; full list of members
dot icon03/10/1990
Accounts for a small company made up to 1990-07-31
dot icon25/03/1990
Registered office changed on 26/03/90 from: 1 chilworth mews london W2 3RG
dot icon01/11/1989
Accounts for a small company made up to 1989-07-31
dot icon01/11/1989
Return made up to 31/08/89; full list of members
dot icon01/11/1989
Accounting reference date extended from 31/03 to 31/07
dot icon21/09/1989
New director appointed
dot icon19/03/1989
Wd 08/03/89 ad 08/03/89--------- £ si 99000@1=99000 £ ic 2/99002
dot icon08/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1988
Registered office changed on 09/03/88 from: silvene house 1 chilworth mews london W2 3RG
dot icon17/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steel, Angus Kennedy
Director
04/06/2013 - Present
48
Booker, Murray
Director
28/11/2013 - Present
13
Kelly, Keith Andrew
Director
27/07/2007 - Present
5
Haque, Shahid Mahmood
Director
19/10/2009 - Present
5
Hussey, Timothy Joseph
Director
16/01/2002 - 28/11/2003
-

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 THAMES PLASTIC BOTTLES LIMITED

THAMES PLASTIC BOTTLES LIMITED is an(a) Dissolved company incorporated on 17/02/1988 with the registered office located at C/O RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London EC3N 2LB. There are currently 5 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 THAMES PLASTIC BOTTLES LIMITED?

toggle

THAMES PLASTIC BOTTLES LIMITED is currently Dissolved. It was registered on 17/02/1988 and dissolved on 21/03/2016.

Where is THAMES PLASTIC BOTTLES LIMITED located?

toggle

THAMES PLASTIC BOTTLES LIMITED is registered at C/O RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London EC3N 2LB.

What does THAMES PLASTIC BOTTLES LIMITED do?

toggle

THAMES PLASTIC BOTTLES LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for THAMES PLASTIC BOTTLES LIMITED?

toggle

The latest filing was on 21/03/2016: Final Gazette dissolved following liquidation.