T.T. PLASTICS (UK) LIMITED
LONDON T.T. AUDIO PLASTICS LIMITED


Company number 03524239
Status In Administration/Administrative Receiver
Incorporation Date 10 March 1998
Company Type Private Limited Company
Address 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Administrator's progress report to 17 October 2016; Statement of affairs with form 2.14B; Notice of deemed approval of proposals. The most likely internet sites of T.T. PLASTICS (UK) LIMITED are www.ttplasticsuk.co.uk, and www.t-t-plastics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. T T Plastics Uk Limited is a Private Limited Company. The company registration number is 03524239. T T Plastics Uk Limited has been working since 10 March 1998. The present status of the company is In Administration/Administrative Receiver. The registered address of T T Plastics Uk Limited is 2nd Floor 110 Cannon Street London Ec4n 6eu. . MUNN, Deborah Jane is a Secretary of the company. LEACH, David Ian is a Director of the company. LEACH, Patrick Arthur is a Director of the company. Secretary SANFORD, Stephen Nicholas has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MUNN, Deborah Jane
Appointed Date: 05 November 2007

Director
LEACH, David Ian
Appointed Date: 10 March 1998
83 years old

Director
LEACH, Patrick Arthur
Appointed Date: 10 March 1998
85 years old

Resigned Directors

Secretary
SANFORD, Stephen Nicholas
Resigned: 05 October 2007
Appointed Date: 10 March 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 March 1998
Appointed Date: 10 March 1998

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 March 1998
Appointed Date: 10 March 1998

T.T. PLASTICS (UK) LIMITED Events

30 Nov 2016
Administrator's progress report to 17 October 2016
15 Jul 2016
Statement of affairs with form 2.14B
01 Jul 2016
Notice of deemed approval of proposals
01 Jul 2016
Notice of deemed approval of proposals
23 Jun 2016
Statement of administrator's proposal
...
... and 51 more events
19 Mar 1998
New director appointed
19 Mar 1998
New director appointed
19 Mar 1998
Registered office changed on 19/03/98 from: 31 corsham street london N1 6DR
19 Mar 1998
Accounting reference date extended from 31/03/99 to 30/04/99
10 Mar 1998
Incorporation

T.T. PLASTICS (UK) LIMITED Charges

10 February 2014
Charge code 0352 4239 0004
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
2 September 2013
Charge code 0352 4239 0003
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
7 January 2008
An omnibus guarantee and set-off agreement
Delivered: 16 January 2008
Status: Satisfied on 7 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
17 April 1998
Debenture
Delivered: 7 May 1998
Status: Satisfied on 7 January 2014
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…