Company NameInvicta Plastics Limited
Company StatusLiquidation
Company Number00497753
CategoryPrivate Limited Company
Incorporation Date19 July 1951(72 years, 9 months ago)

Business Activity

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

Directors

Director NameShelley Louise Jones Fenleigh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(41 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lodge
Mere Lane Oadby
Leicester
LE2 4SA
Director NameLady Leigh Melanie Onslow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(41 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleChairman & Director
Country of ResidenceEngland
Correspondence AddressFenleigh House
Main Street
Gumley
Leicestershire
LE16 7RU
Secretary NameShelley Louise Jones Fenleigh
NationalityBritish
StatusCurrent
Appointed03 November 1999(48 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lodge
Mere Lane Oadby
Leicester
LE2 4SA
Director NameMr Nitin Ratilal Sanghani
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(58 years, 9 months after company formation)
Appointment Duration14 years
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Edward John Badger
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(41 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangham House Coldwell Lane
Bitterswell
Lutterworth
Leicestershire
LE17 4LT
Director NameDr George Macleod Kellie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(41 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArderne Manor Eaton Road
Tarporley
Cheshire
CW6 0DQ
Secretary NameFrederick Henry Freeman
NationalityBritish
StatusResigned
Appointed28 August 1992(41 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 03 November 1999)
RoleCompany Director
Correspondence Address2 Cranwell Close
Evington
Leicester
LE5 6HR
Director NameBrian John Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(43 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 March 1995)
RoleSales Director
Correspondence Address6 Barndale Close
Nottingham
Nottinghamshire
NG2 7QL
Director NameChristopher Thomas Denza
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(44 years, 3 months after company formation)
Appointment Duration2 months (resigned 08 December 1995)
RoleCompany Director
Correspondence Address36 Howard Crescent
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XP
Director NameMartin John Stanfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(50 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 September 2005)
RoleFinance Director
Correspondence Address11 Saint Catherines Avenue
Market Bosworth
Nuneaton
Warwickshire
CV13 0LX

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£6,448,168
Gross Profit£1,817,218
Net Worth£202,831
Cash£3,768
Current Liabilities£1,757,061

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due30 June 2014 (overdue)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Next Return Due19 August 2016 (overdue)

Filing History

17 May 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
10 July 2016Final Gazette dissolved following liquidation (1 page)
10 July 2016Final Gazette dissolved following liquidation (1 page)
10 April 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
10 April 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
22 July 2015Insolvency:s/s cert, release of liquidator (1 page)
22 July 2015Insolvency:s/s cert, release of liquidator (1 page)
22 June 2015Liquidators statement of receipts and payments to 27 May 2015 (10 pages)
22 June 2015Liquidators' statement of receipts and payments to 27 May 2015 (10 pages)
22 June 2015Liquidators' statement of receipts and payments to 27 May 2015 (10 pages)
2 June 2015Court order INSOLVENCY:Replacement of liquidator (31 pages)
2 June 2015Court order INSOLVENCY:Replacement of liquidator (31 pages)
1 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2015Appointment of a voluntary liquidator (2 pages)
1 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2015Appointment of a voluntary liquidator (2 pages)
24 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
24 July 2014Court order insolvency:replacement of liquidator (36 pages)
24 July 2014Court order insolvency:replacement of liquidator (36 pages)
24 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
24 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2014Administrator's progress report to 28 May 2014 (11 pages)
20 June 2014Administrator's progress report to 28 May 2014 (11 pages)
20 June 2014Administrator's progress report to 24 May 2014 (13 pages)
20 June 2014Administrator's progress report to 24 May 2014 (13 pages)
9 June 2014Appointment of a voluntary liquidator (1 page)
9 June 2014Appointment of a voluntary liquidator (1 page)
28 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 February 2014Result of meeting of creditors (1 page)
4 February 2014Result of meeting of creditors (1 page)
21 January 2014Statement of administrator's proposal (24 pages)
21 January 2014Statement of administrator's proposal (24 pages)
17 January 2014Statement of affairs with form 2.14B (12 pages)
17 January 2014Statement of affairs with form 2.14B (12 pages)
2 December 2013Registered office address changed from 86-90 Scudamore Road Leicester Leicestershire LE3 1UQ United Kingdom on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from 86-90 Scudamore Road Leicester Leicestershire LE3 1UQ United Kingdom on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from 86-90 Scudamore Road Leicester Leicestershire LE3 1UQ United Kingdom on 2 December 2013 (2 pages)
29 November 2013Appointment of an administrator (1 page)
29 November 2013Appointment of an administrator (1 page)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 403,200
(7 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 403,200
(7 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 403,200
(7 pages)
16 May 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
16 May 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
29 April 2013Auditor's resignation (1 page)
29 April 2013Section 519 of the companies act 2006 (1 page)
29 April 2013Section 519 of the companies act 2006 (1 page)
29 April 2013Auditor's resignation (1 page)
28 March 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
28 March 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
27 February 2013Termination of appointment of Edward Badger as a director (1 page)
27 February 2013Termination of appointment of Edward Badger as a director (1 page)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 April 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
27 April 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 18 (15 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 18 (15 pages)
18 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
18 October 2011Director's details changed for Mr Nitin Sanghani on 16 October 2011 (2 pages)
18 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
18 October 2011Director's details changed for Viscountess Leigh Melanie Cranley on 14 May 2011 (2 pages)
18 October 2011Director's details changed for The Countess Leigh Melanie Onslow on 14 May 2011 (2 pages)
18 October 2011Director's details changed for Mr Nitin Sanghani on 16 October 2011 (2 pages)
18 October 2011Director's details changed for The Countess Leigh Melanie Onslow on 14 May 2011 (2 pages)
18 October 2011Director's details changed for Viscountess Leigh Melanie Cranley on 14 May 2011 (2 pages)
25 February 2011Appointment of Mr Nitin Sanghani as a director (2 pages)
25 February 2011Appointment of Mr Nitin Sanghani as a director (2 pages)
22 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
22 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
11 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Mr Edward John Badger on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Edward John Badger on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Mr Edward John Badger on 1 October 2009 (2 pages)
16 January 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
16 January 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
4 December 2009Registered office address changed from Harborough Road Oadby Leicester LE2 4LB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Harborough Road Oadby Leicester LE2 4LB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Harborough Road Oadby Leicester LE2 4LB on 4 December 2009 (1 page)
17 August 2009Return made up to 05/08/09; full list of members (6 pages)
17 August 2009Return made up to 05/08/09; full list of members (6 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
26 November 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
26 November 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
20 August 2008Return made up to 05/08/08; full list of members (6 pages)
20 August 2008Return made up to 05/08/08; full list of members (6 pages)
13 September 2007Return made up to 05/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2007Return made up to 05/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
17 August 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
30 August 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
7 August 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
8 May 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
8 May 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
12 October 2005Particulars of mortgage/charge (7 pages)
12 October 2005Particulars of mortgage/charge (7 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
12 September 2005Return made up to 05/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2005Return made up to 05/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
24 December 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
24 December 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
12 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
10 January 2004Particulars of mortgage/charge (7 pages)
10 January 2004Particulars of mortgage/charge (7 pages)
22 December 2003Group of companies' accounts made up to 31 March 2003 (30 pages)
22 December 2003Group of companies' accounts made up to 31 March 2003 (30 pages)
30 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 July 2003Particulars of mortgage/charge (7 pages)
24 July 2003Particulars of mortgage/charge (7 pages)
25 January 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
25 January 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
5 September 2002Return made up to 05/08/02; full list of members (11 pages)
5 September 2002Return made up to 05/08/02; full list of members (11 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
22 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
22 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
16 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
16 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
20 December 2000Full group accounts made up to 31 March 2000 (23 pages)
20 December 2000Full group accounts made up to 31 March 2000 (23 pages)
1 September 2000Return made up to 05/08/00; full list of members (11 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Return made up to 05/08/00; full list of members (11 pages)
1 September 2000New secretary appointed (2 pages)
7 January 2000Full group accounts made up to 31 March 1999 (23 pages)
7 January 2000Full group accounts made up to 31 March 1999 (23 pages)
21 September 1999Return made up to 05/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1999Return made up to 05/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1998Full group accounts made up to 31 March 1998 (25 pages)
17 December 1998Full group accounts made up to 31 March 1998 (25 pages)
20 October 1998Return made up to 05/08/98; full list of members (5 pages)
20 October 1998Return made up to 05/08/98; full list of members (5 pages)
18 November 1997Full group accounts made up to 31 March 1997 (25 pages)
18 November 1997Full group accounts made up to 31 March 1997 (25 pages)
14 August 1997Return made up to 05/08/97; full list of members (6 pages)
14 August 1997Return made up to 05/08/97; full list of members (6 pages)
10 January 1997Full group accounts made up to 31 March 1996 (25 pages)
10 January 1997Full group accounts made up to 31 March 1996 (25 pages)
18 October 1996Return made up to 05/08/96; full list of members (7 pages)
18 October 1996Return made up to 05/08/96; full list of members (7 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
16 August 1995Full group accounts made up to 31 March 1995 (24 pages)
16 August 1995Full group accounts made up to 31 March 1995 (24 pages)
9 August 1995Return made up to 05/08/95; no change of members (4 pages)
9 August 1995Return made up to 05/08/95; no change of members (4 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (56 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
19 July 1951Incorporation (16 pages)
19 July 1951Incorporation (16 pages)