Company NamePlastics Realisations Limited
Company StatusDissolved
Company Number00421841
CategoryPrivate Limited Company
Incorporation Date18 October 1946(77 years, 7 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDavid Charles Willday
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(45 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressLittle Barn
The Ridgeway
Cranleigh
Surrey
GU6 7HR
Director NameAnthony James Riley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(45 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address19 Firbank
Euxton
Chorley
Lancashire
PR7 6HP
Director NameMr Peter Johan Jansen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed28 June 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1994)
RoleCompany Director
Correspondence AddressConstantia South Road
St Georges Hill
Weybridge
Surrey
KT13 0NA
Director NameDaniel Charles Cohen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(45 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 December 1994)
RoleCompany Director
Correspondence Address25 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameMichael John David Adams
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(45 years, 8 months after company formation)
Appointment Duration5 years (resigned 03 July 1997)
RoleFinancial Director
Correspondence Address226 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SR
Director NameTimothy Walker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(45 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhurst Farm
Clayhill Road, Lamberhurst
Tunbridge Wells
Kent
TN3 8AX
Secretary NameMr Ewen Cameron
NationalityBritish
StatusResigned
Appointed28 June 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressOakfield House Station Road
Wargrave
Berkshire
RG10 8EU
Director NameDr David John Goodwill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(46 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressThe Dormer
Walnut Court
Teddington
Gloucestershire
GL20 8JA
Wales
Director NameHarold Dale Rider
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(46 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 December 1997)
RoleCompany Director
Correspondence Address11 Humber Lane
Donnington
Telford
Salop
TF2 8LR
Director NameRaymond Stacey Lyddon
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(46 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address17 Keats Way
West Drayton
Middlesex
UB7 9DR
Director NameAdrian Paul Lewis
NationalityBritish
StatusResigned
Appointed22 July 1993(46 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address16a Begbroke Crescent
Begbroke
Oxford
OX5 1RW
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(47 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 1997)
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Secretary NameKaren Richardson
NationalityBritish
StatusResigned
Appointed22 February 1994(47 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 1996)
RoleCompany Director
Correspondence AddressFive Farthings
Mansel Road
London
SW19 4AA
Director NamePeter John Hewett
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(48 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address21 Alexander Square
London
SW3 2AU
Director NameSimon Crane Wheeler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(48 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 1996)
RoleCompany Director
Correspondence AddressPond Oast Postern Park Farm
Postern Lane
Tonbridge
Kent
TN11 0QT
Director NameJeremy Michael Stoke
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(48 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 1997)
RoleEconomist
Correspondence AddressThe Round House 16 St James Road
Edgbaston
Birmingham
West Midlands
B15 1JR
Secretary NameKelly Fielding
NationalityBritish
StatusResigned
Appointed01 March 1995(48 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Director NameMr Donald Roy Perrin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(48 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Kingsgate Avenue
Broadstairs
Kent
CT10 3LW
Director NameDavid Shephard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(49 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 1997)
RoleCompany Director
Correspondence AddressBexton Lodge
Toft Road
Knutsford
Cheshire
WA16 9ED
Director NamePeter John Courtenay Norrington
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(49 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 December 1996)
RoleAccountant
Correspondence Address25 Reeds Avenue
Earley
Reading
RG6 5SP
Director NameShaun Butler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(50 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 06 December 1996)
RoleCompany Director
Correspondence Address43 High Road
Cookham
Maidenhead
Berkshire
SL6 9HR
Director NameAlan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(50 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 July 1997)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Director NameIan Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed06 December 1996(50 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 King Henrys Road
London
NW3 3RD
Director NameAndrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed06 December 1996(50 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Chestnut Close, Peakirk
Peterborough
Cambridgeshire
PE6 7NW
Secretary NameMichael John David Adams
NationalityBritish
StatusResigned
Appointed11 April 1997(50 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 July 1997)
RoleCompany Director
Correspondence Address226 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SR
Director NameWilliam Andrew Jeffrey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(50 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 1999)
RoleChartered Accountant
Correspondence Address158 Red Cedar Road
Pullenvale
Brisbane
Queensland 4069
Australia
Director NamePeter Humphrey Summerfield
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(50 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 December 1997)
RoleDivisional Managing Director
Correspondence Address17 Grendon Road
Solihull
West Midlands
B92 7EL
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed03 July 1997(50 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH
Director NamePhilip Ronald London
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(51 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2000)
RoleDivisional Financial Controlle
Correspondence Address31 Mayall Drive
Four Oaks
Sutton Coldfield
West Midlands
B75 5LR
Director NameRichard John Parkin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(52 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2000)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
Sutton Coldfield
West Midlands
B72 1XZ
Director NameMr Richard Gordon Granville Carr
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(52 years, 11 months after company formation)
Appointment Duration3 months (resigned 23 December 1999)
RoleChief Executive
Correspondence AddressThe Old Vicarage
Snitterfield Road Bearley
Stratford-Upon-Avon
Warwickshire
CV37 0SR
Secretary NameBLAW Ducts Limited (Corporation)
StatusResigned
Appointed06 December 1996(50 years, 2 months after company formation)
Appointment Duration4 months (resigned 11 April 1997)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£20,332,000
Gross Profit£4,819,000
Net Worth£5,015,000
Cash£4,305,000
Current Liabilities£4,762,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

1 October 1999Delivered on: 6 October 1999
Persons entitled: Hsbc Bank PLC (As Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the guarantee and any of the financing documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 December 1996Delivered on: 13 December 1996
Satisfied on: 9 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined).
Particulars: L/H land situate in ledson road roundthorn manchester containing 3.94 acres, l/h land and buildings on the southwest side of southmoor road baguley manchester t/n LA86903, l/h land in dallimore road roundthorn wythenshawe manchester all right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 November 1986Delivered on: 7 November 1986
Satisfied on: 16 October 1991
Persons entitled: The Banks as Chargeessee Doc Dated 24.11.86 for Further Details

Classification: Composit guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to samuel montagu & co limited as agent, the banks, as defined therein and midland bank PLC on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery see doc for further details.
Fully Satisfied
23 October 1985Delivered on: 6 November 1985
Persons entitled: The Trustees of the General Electric Pansion Trust

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 October 1985Delivered on: 6 November 1985
Persons entitled: The Banks See Doc 158 for Further Details

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 December 2014Restoration by order of the court (3 pages)
28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
22 December 2006Receiver ceasing to act (1 page)
22 December 2006Receiver's abstract of receipts and payments (2 pages)
22 December 2006Receiver's abstract of receipts and payments (2 pages)
2 March 2006Receiver's abstract of receipts and payments (3 pages)
3 February 2005Receiver's abstract of receipts and payments (2 pages)
20 April 2004Receiver ceasing to act (1 page)
28 January 2004Receiver's abstract of receipts and payments (3 pages)
10 February 2003Receiver's abstract of receipts and payments (3 pages)
1 June 2002Registered office changed on 01/06/02 from: p o box 55 1 surrey street london WC2R 2NT (1 page)
20 February 2002Receiver's abstract of receipts and payments (3 pages)
23 February 2001Receiver's abstract of receipts and payments (3 pages)
5 July 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
19 April 2000Company name changed rolinx LIMITED\certificate issued on 20/04/00 (2 pages)
7 April 2000Secretary resigned (1 page)
3 April 2000Administrative Receiver's report (51 pages)
13 January 2000Registered office changed on 13/01/00 from: 2650 kings court the crescent birmingham business park birmingham B37 7YE (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
4 January 2000Appointment of receiver/manager (1 page)
14 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 October 1999Particulars of mortgage/charge (12 pages)
29 September 1999New director appointed (2 pages)
9 September 1999Full accounts made up to 31 December 1998 (18 pages)
16 August 1999Return made up to 21/06/99; no change of members (6 pages)
6 August 1999Director's particulars changed (1 page)
15 December 1998Auditor's resignation (1 page)
20 November 1998Director's particulars changed (1 page)
10 November 1998New director appointed (2 pages)
18 September 1998Full accounts made up to 31 December 1997 (20 pages)
25 June 1998Return made up to 21/06/98; change of members (7 pages)
9 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
6 January 1998Full accounts made up to 31 December 1996 (17 pages)
5 January 1998Registered office changed on 05/01/98 from: 26 roman way coleshill birmingham B46 1HQ (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Return made up to 21/06/97; full list of members (8 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Secretary resigned (1 page)
21 October 1997Director's particulars changed (1 page)
3 September 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: ledson road wythenshawe manchester M23 9WP (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997Registered office changed on 02/05/97 from: carr hill doncaster south yorkshire DN4 8DQ (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
23 December 1996Declaration of assistance for shares acquisition (20 pages)
22 December 1996Registered office changed on 22/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
22 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
22 December 1996New secretary appointed (5 pages)
22 December 1996New director appointed (3 pages)
22 December 1996New director appointed (2 pages)
22 December 1996New director appointed (3 pages)
19 December 1996Company name changed caradon rolinx LIMITED\certificate issued on 19/12/96 (3 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (1 page)
13 December 1996Particulars of mortgage/charge (14 pages)
3 October 1996Full accounts made up to 31 December 1995 (18 pages)
29 September 1996Director resigned (1 page)
7 July 1996Return made up to 21/06/96; full list of members (13 pages)
6 May 1996New director appointed (1 page)
30 November 1995New director appointed (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (19 pages)
31 July 1995Return made up to 21/06/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (146 pages)
9 February 1988Full accounts made up to 29 March 1987 (15 pages)
5 November 1986Full accounts made up to 30 March 1986 (15 pages)