Company NamePlasway Limited
Company StatusDissolved
Company Number02327974
CategoryPrivate Limited Company
Incorporation Date13 December 1988(35 years, 3 months ago)
Dissolution Date8 November 2022 (1 year, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameDavid John Kelly
NationalityBritish
StatusClosed
Appointed20 April 2000(11 years, 4 months after company formation)
Appointment Duration22 years, 6 months (closed 08 November 2022)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 High Meadows
Simmondley
Glossop
SK13 6PL
Director NameDavid John Kelly
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(13 years, 2 months after company formation)
Appointment Duration20 years, 8 months (closed 08 November 2022)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
Lancashire
M3 5EN
Director NameMr Keith Mort
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(18 years, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 08 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
Lancashire
M3 5EN
Secretary NameMr Keith Mort
NationalityBritish
StatusClosed
Appointed21 February 2007(18 years, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 08 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
Lancashire
M3 5EN
Director NameMr Alan Norbert Conway
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 23 February 2002)
RoleCompany Director
Correspondence AddressHigh Lawn
85a Bankhall Lane
Hale Altrincham
Cheshire
WA15 0NW
Director NameMrs Susan Dawson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 March 1992)
RoleBook Keeper
Correspondence Address17 Hyde Fold Clsoe
Off Bibby Lane
Burnage
Manchester
M19 1EN
Secretary NameMrs Susan Dawson
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 March 1992)
RoleCompany Director
Correspondence Address17 Hyde Fold Clsoe
Off Bibby Lane
Burnage
Manchester
M19 1EN
Director NameMiss Deborah Jane Ellis
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressAshwood 24c Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Secretary NameMr Alan Norbert Conway
NationalityBritish
StatusResigned
Appointed04 March 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 1993)
RoleCompany Director
Correspondence Address1 Hockerley Avenue
Whaley Bridge
Stockport
Cheshire
SK12 7RT
Secretary NameMiss Deborah Jane Ellis
NationalityBritish
StatusResigned
Appointed02 July 1993(4 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressAshwood 24c Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameCarl Brian Sutcliffe
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(13 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 February 2007)
RoleSolicitor
Correspondence Address37 Chatsworth Road
High Lane
Stockport
Cheshire
SK6 8DA

Contact

Websitewww.plaswaydoorpanels.co.uk
Telephone0161 4423372
Telephone regionManchester

Location

Registered AddressRiverside House
Irwell Street
Salford
Lancashire
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Brand New Co. (316) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,232,192
Cash£32,473
Current Liabilities£609,483

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryAudited Abridged
Accounts Year End31 January

Charges

24 April 2007Delivered on: 26 April 2007
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of policy by policy holder to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scottish equitable p/n LO192601482 date 1 august 2006 - 1 august 2011 life assured david kelly.
Outstanding
24 April 2007Delivered on: 26 April 2007
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of policy by policy holder to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scottish equitable p/n LO197211482 date 1 february 2007 - 1 february 2012 life assured keith mort.
Outstanding
21 February 2007Delivered on: 27 February 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
21 February 2007Delivered on: 27 February 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 parking spaces at kenwood road industrial estate kenwood road reddish t/no GM755178, parking spaces at the rear of units 1 and 1A kenwood road industrial estate kenwood road reddish t/no GM748795, units 4 and 5 kenwood road industrial estate kenwood road reddish t/no GM751341,for details of further property charged. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Outstanding
14 December 2001Delivered on: 22 December 2001
Satisfied on: 9 January 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a units 4 & 5 avery trading estate kenwood road north reddish stockport SK5. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
31 October 1996Delivered on: 8 November 1996
Satisfied on: 16 December 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2 & 3 kenwood road industrial estate kenwood road north reddish stockport greater manchester and five car parking spaces fixed charge equipment goods & all other fixtures & fittings and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 October 1995Delivered on: 13 October 1995
Satisfied on: 16 December 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied
18 March 1993Delivered on: 25 March 1993
Satisfied on: 4 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

8 November 2022Final Gazette dissolved following liquidation (1 page)
8 August 2022Administrator's progress report (33 pages)
8 August 2022Notice of move from Administration to Dissolution (33 pages)
3 March 2022Administrator's progress report (30 pages)
4 September 2021Administrator's progress report (29 pages)
27 July 2021Notice of extension of period of Administration (3 pages)
3 March 2021Administrator's progress report (29 pages)
14 October 2020Statement of affairs with form AM02SOA (11 pages)
23 September 2020Notice of deemed approval of proposals (3 pages)
4 September 2020Statement of administrator's proposal (74 pages)
24 August 2020Registered office address changed from Unit 2 Avery Trading Estate Kenwood Road North Reddish Stockport Cheshire SK5 6PH to Riverside House Irwell Street Salford Lancashire M3 5EN on 24 August 2020 (2 pages)
19 August 2020Appointment of an administrator (3 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
21 October 2019Audited abridged accounts made up to 31 January 2019 (9 pages)
4 July 2019Notification of Brand New Co (316) Ltd as a person with significant control on 6 April 2016 (2 pages)
4 July 2019Cessation of Keith Mort as a person with significant control on 6 April 2016 (1 page)
4 July 2019Cessation of David John Kelly as a person with significant control on 6 April 2016 (1 page)
17 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
17 August 2018Audited abridged accounts made up to 31 January 2018 (9 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 January 2017 (8 pages)
3 October 2017Accounts for a small company made up to 31 January 2017 (8 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
6 July 2016Accounts for a small company made up to 31 January 2016 (6 pages)
6 July 2016Accounts for a small company made up to 31 January 2016 (6 pages)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
27 July 2015Accounts for a small company made up to 31 January 2015 (6 pages)
27 July 2015Accounts for a small company made up to 31 January 2015 (6 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
25 July 2014Accounts for a small company made up to 31 January 2014 (6 pages)
25 July 2014Accounts for a small company made up to 31 January 2014 (6 pages)
10 June 2014Auditor's resignation (1 page)
10 June 2014Auditor's resignation (1 page)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
10 August 2012Accounts for a small company made up to 31 January 2012 (8 pages)
10 August 2012Accounts for a small company made up to 31 January 2012 (8 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
2 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
2 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Keith Mort on 1 November 2009 (2 pages)
7 January 2010Director's details changed for Keith Mort on 1 November 2009 (2 pages)
7 January 2010Director's details changed for Keith Mort on 1 November 2009 (2 pages)
7 January 2010Secretary's details changed for Keith Mort on 1 November 2009 (1 page)
7 January 2010Director's details changed for David John Kelly on 1 November 2009 (2 pages)
7 January 2010Director's details changed for David John Kelly on 1 November 2009 (2 pages)
7 January 2010Secretary's details changed for Keith Mort on 1 November 2009 (1 page)
7 January 2010Secretary's details changed for Keith Mort on 1 November 2009 (1 page)
7 January 2010Director's details changed for David John Kelly on 1 November 2009 (2 pages)
1 June 2009Accounts for a small company made up to 31 January 2009 (6 pages)
1 June 2009Accounts for a small company made up to 31 January 2009 (6 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
14 July 2008Accounts for a small company made up to 31 January 2008 (7 pages)
14 July 2008Accounts for a small company made up to 31 January 2008 (7 pages)
9 January 2008Return made up to 13/12/07; full list of members (3 pages)
9 January 2008Return made up to 13/12/07; full list of members (3 pages)
2 August 2007Accounts for a small company made up to 31 January 2007 (6 pages)
2 August 2007Accounts for a small company made up to 31 January 2007 (6 pages)
1 May 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
1 May 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
12 April 2007Declaration of assistance for shares acquisition (7 pages)
12 April 2007Declaration of assistance for shares acquisition (7 pages)
11 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 March 2007Director resigned (1 page)
7 March 2007New secretary appointed;new director appointed (1 page)
7 March 2007New secretary appointed;new director appointed (1 page)
7 March 2007Director resigned (1 page)
27 February 2007Particulars of mortgage/charge (4 pages)
27 February 2007Particulars of mortgage/charge (4 pages)
27 February 2007Particulars of mortgage/charge (4 pages)
27 February 2007Particulars of mortgage/charge (4 pages)
2 January 2007Return made up to 13/12/06; full list of members (7 pages)
2 January 2007Return made up to 13/12/06; full list of members (7 pages)
13 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 February 2006Return made up to 13/12/05; full list of members (7 pages)
10 February 2006Return made up to 13/12/05; full list of members (7 pages)
27 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 December 2004Return made up to 13/12/04; full list of members (7 pages)
23 December 2004Return made up to 13/12/04; full list of members (7 pages)
6 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2003Declaration of satisfaction of mortgage/charge (1 page)
16 December 2003Declaration of satisfaction of mortgage/charge (1 page)
16 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
27 January 2003Return made up to 13/12/02; full list of members (7 pages)
27 January 2003Return made up to 13/12/02; full list of members (7 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
10 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 February 2001Registered office changed on 27/02/01 from: first floor, grove house, 227/233 london road, hazel grove , stockport, cheshire SK7 4HS (1 page)
27 February 2001Registered office changed on 27/02/01 from: first floor, grove house, 227/233 london road, hazel grove , stockport, cheshire SK7 4HS (1 page)
17 January 2001Return made up to 13/12/00; full list of members (6 pages)
17 January 2001Return made up to 13/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 October 2000Secretary resigned;director resigned (1 page)
24 October 2000Secretary resigned;director resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
27 January 2000Return made up to 13/12/99; full list of members (6 pages)
27 January 2000Return made up to 13/12/99; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 December 1998Return made up to 13/12/98; full list of members (6 pages)
30 December 1998Return made up to 13/12/98; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
19 January 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 January 1997Return made up to 13/12/96; no change of members (4 pages)
10 January 1997Return made up to 13/12/96; no change of members (4 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (1 page)
4 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995Return made up to 13/12/95; full list of members (6 pages)
28 December 1995Return made up to 13/12/95; full list of members (6 pages)
13 October 1995Particulars of mortgage/charge (10 pages)
13 October 1995Particulars of mortgage/charge (10 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 January 1995Return made up to 13/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1995Return made up to 13/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 February 1994Return made up to 13/12/93; no change of members (4 pages)
1 February 1994Return made up to 13/12/93; no change of members (4 pages)
21 July 1993Secretary resigned;new secretary appointed (2 pages)
21 July 1993Secretary resigned;new secretary appointed (2 pages)
16 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1992Return made up to 13/12/92; full list of members (5 pages)
16 December 1992Return made up to 13/12/92; full list of members (5 pages)
13 March 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
13 March 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
13 February 1992New director appointed (2 pages)
13 February 1992New director appointed (2 pages)
2 January 1992Return made up to 13/12/91; no change of members (6 pages)
2 January 1992Return made up to 13/12/91; no change of members (6 pages)
17 October 1990Return made up to 01/06/90; full list of members (4 pages)
17 October 1990Return made up to 01/06/90; full list of members (4 pages)
20 September 1990Registered office changed on 20/09/90 from: 65 stanley road, heaton moor, stockport, SK4 4HW (1 page)
20 September 1990Registered office changed on 20/09/90 from: 65 stanley road, heaton moor, stockport, SK4 4HW (1 page)
5 April 1990Ad 09/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 April 1990Ad 09/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 1988Incorporation (12 pages)
13 December 1988Incorporation (12 pages)