Company number 00146630
Status Active
Incorporation Date 19 March 1917
Company Type Private Limited Company
Address SMITH & WILLIAMSON, NO 1 RIDING HOUSE STREET, LONDON, W1A 3AS
Home Country United Kingdom
Nature of Business 2524 - Manufacture of other plastic products
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of CPL PLASTICS LIMITED are www.cplplastics.co.uk, and www.cpl-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and eleven months. Cpl Plastics Limited is a Private Limited Company.
The company registration number is 00146630. Cpl Plastics Limited has been working since 19 March 1917.
The present status of the company is Active. The registered address of Cpl Plastics Limited is Smith Williamson No 1 Riding House Street London W1a 3as. . GATES, Dennis is a Secretary of the company. BROOKSBANK, Andrew is a Director of the company. CAIRNS, David Charles is a Director of the company. FOSTER, Brian is a Director of the company. GATES, Dennis is a Director of the company. LING, Philip Henry is a Director of the company. Secretary FIRTH, Paul Graham has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Secretary THOMPSON, Alan Sydney has been resigned. Director BRABBS, Michael Graham has been resigned. Director FALKINGHAM, Mark Adrian has been resigned. Director FULLER, Brian Leslie has been resigned. Director JACKSON, Kenneth has been resigned. Director ROUGHLEY, David has been resigned. Director SANDERSON, Martin Robert has been resigned. Director TELLING, Paul John has been resigned. Director THOMPSON, Alan Sydney has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Director
JACKSON, Kenneth
Resigned: 21 May 1999
Appointed Date: 12 February 1993
86 years old
Director
ROUGHLEY, David
Resigned: 21 May 1999
Appointed Date: 03 January 1995
79 years old
CPL PLASTICS LIMITED Events
27 May 2015
Restoration by order of the court
27 Sep 2011
Final Gazette dissolved via compulsory strike-off
14 Jun 2011
First Gazette notice for compulsory strike-off
17 Mar 2009
Resolutions
-
RES02 ‐
Resolution of re-registration
16 Mar 2009
Restoration by order of the court
...
... and 114 more events
12 Feb 1987
New secretary appointed;director resigned;new director appointed
16 Oct 1986
Director resigned;new director appointed
22 Aug 1986
Full accounts made up to 31 January 1986
22 Aug 1986
Return made up to 06/06/86; full list of members
19 Mar 1917
Certificate of incorporation
8 March 2002
All assets debenture
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 June 2001
Legal mortgage
Delivered: 2 July 2001
Status: Outstanding
Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland
Description: The property known as or being 8, 10, 12 willow road, poyle…
25 June 2001
Legal mortgage
Delivered: 2 July 2001
Status: Outstanding
Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland
Description: Property known as land and buildings at mochdale industrial…
25 June 2001
Legal mortgage
Delivered: 2 July 2001
Status: Outstanding
Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland
Description: The property known as or being land and buildings lying to…
17 January 2001
All assets debenture
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 May 1999
All assets debenture
Delivered: 8 June 1999
Status: Satisfied
on 3 July 2001
Persons entitled: G E Capital Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
21 May 1999
Guarantee & debenture
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: Industrial Mezzanine Fund L.P
Description: The l/h property k/a unit 4 (K721B) hurworth road aycliffe…
4 July 1995
Mortgage debenture
Delivered: 21 July 1995
Status: Satisfied
on 3 September 2002
Persons entitled: Midland Bank PLC
Description: F/H land k/a 8/10/12 willow road poyle trading estate…
5 June 1995
Mortgage debenture
Delivered: 13 June 1995
Status: Satisfied
on 3 September 2002
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h land k/a 8/10/12 willow…
3 April 1989
Debenture
Delivered: 7 April 1989
Status: Satisfied
on 6 February 1990
Persons entitled: Midland Bank Plcas Trustee
Description: (See from 395 for further details). Fixed and floating…