RECAPTURE PLASTICS LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 08925444
Status Liquidation
Incorporation Date 6 March 2014
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1 2EG
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registered office address changed from 1 Franchise Street Kidderminster DY11 6RE to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 17 March 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of RECAPTURE PLASTICS LIMITED are www.recaptureplastics.co.uk, and www.recapture-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Recapture Plastics Limited is a Private Limited Company. The company registration number is 08925444. Recapture Plastics Limited has been working since 06 March 2014. The present status of the company is Liquidation. The registered address of Recapture Plastics Limited is The Old Exchange 234 Southchurch Road Southend On Sea Ss1 2eg. . BUTTERY, Neale John is a Director of the company. EVANS, Roger William is a Director of the company. The company operates in "Recovery of sorted materials".


Current Directors

Director
BUTTERY, Neale John
Appointed Date: 06 March 2014
60 years old

Director
EVANS, Roger William
Appointed Date: 06 March 2014
68 years old

RECAPTURE PLASTICS LIMITED Events

17 Mar 2017
Registered office address changed from 1 Franchise Street Kidderminster DY11 6RE to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 17 March 2017
10 Mar 2017
Appointment of a voluntary liquidator
10 Mar 2017
Statement of affairs with form 4.19
10 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-28

25 Jan 2017
Statement of capital following an allotment of shares on 23 September 2016
  • GBP 1,550

...
... and 11 more events
07 Oct 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000

22 May 2015
Statement of capital following an allotment of shares on 8 May 2015
  • GBP 1,000

02 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2

16 Dec 2014
Statement of capital following an allotment of shares on 15 December 2014
  • GBP 1,000

06 Mar 2014
Incorporation
Statement of capital on 2014-03-06
  • GBP 2

RECAPTURE PLASTICS LIMITED Charges

26 July 2016
Charge code 0892 5444 0002
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
27 November 2015
Charge code 0892 5444 0001
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…