Company NameL H Plastics Limited
Company StatusDissolved
Company Number03512451
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMrs Sandra Thornton
StatusClosed
Appointed05 January 2010(11 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 24 November 2020)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
Lancs
M3 3AT
Director NameIan Richard Thornton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(11 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 24 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
Lancs
M3 3AT
Director NameMr Laszlo Horvath
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RolePlastics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Chrismoor
All Alone Road, Idle
Bradford
West Yorkshire
BD10 8TG
Secretary NameBernadette Horvath
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Chrismour Court
All Alone Road Idle
Bradford
BD10 8TC
Director NamePaul William Cahill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 06 January 2010)
RolePlastic Mouldings
Correspondence Address33 Oakhill Park
Thornton
Bradford
BD13 3QW
Director NamePaul Viktor Horvath
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year, 1 month after company formation)
Appointment Duration10 years (resigned 06 April 2009)
RolePlastic Mouldings
Correspondence AddressWillowsfield House
Wrose Road
Bradford
West Yorkshire
BD2 1LP
Secretary NamePaul Viktor Horvath
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 05 January 2010)
RolePlastic Mouldings
Correspondence AddressWillowsfield House
Wrose Road
Bradford
West Yorkshire
BD2 1LP
Director NameBernadette Horvath
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 January 2010)
RoleCompany Director
Correspondence Address2 Chrismour Court
All Alone Road Idle
Bradford
BD10 8TC
Secretary NameLaszlo Hurvatu
NationalityBritish
StatusResigned
Appointed06 April 2009(11 years, 1 month after company formation)
Appointment Duration9 months (resigned 06 January 2010)
RoleCompany Director
Correspondence Address2 Chrismoor
All Alone Road Idle
Bradford
West Yorkshire
BD10 8TG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Llp
3 Hardman Street
Manchester
Lancs
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at 1Qpp Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,629,646
Cash£2,063,278
Current Liabilities£207,809

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

6 January 2010Delivered on: 14 January 2010
Persons entitled: Laszlo Horvath

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 January 2010Delivered on: 13 January 2010
Persons entitled: Positive Cashflow Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 May 1998Delivered on: 20 May 1998
Satisfied on: 14 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 June 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
6 March 2015Liquidators' statement of receipts and payments to 23 February 2015 (14 pages)
6 March 2015Liquidators statement of receipts and payments to 23 February 2015 (14 pages)
8 July 2014Liquidators' statement of receipts and payments to 23 February 2014 (6 pages)
8 July 2014Liquidators statement of receipts and payments to 23 February 2014 (6 pages)
8 July 2014Notice of ceasing to act as a voluntary liquidator (6 pages)
8 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2013Liquidators' statement of receipts and payments to 23 February 2013 (8 pages)
3 July 2013Liquidators statement of receipts and payments to 23 February 2013 (8 pages)
19 June 2013Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 19 June 2013 (2 pages)
6 March 2012Administrator's progress report to 24 February 2012 (10 pages)
24 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 September 2011Administrator's progress report to 23 August 2011 (11 pages)
23 May 2011Result of meeting of creditors (2 pages)
28 April 2011Statement of administrator's proposal (38 pages)
28 March 2011Registered office address changed from 7 St John Street Mansfield Nottinghamshire NG18 1QH England on 28 March 2011 (2 pages)
9 March 2011Appointment of an administrator (1 page)
15 December 2010Director's details changed for Ian Richard Thornton on 3 August 2010 (2 pages)
15 December 2010Director's details changed for Ian Richard Thornton on 3 August 2010 (2 pages)
14 December 2010Registered office address changed from Allenby House Rees Way Off Otley Road Bradford West Yorkshire BD3 0DZ on 14 December 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 April 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 100
(5 pages)
13 April 2010Appointment of Mrs Sandra Thornton as a secretary (1 page)
13 April 2010Termination of appointment of Paul Horvath as a secretary (1 page)
25 January 2010Appointment of Ian Richard Thornton as a director (3 pages)
16 January 2010Termination of appointment of Laszlo Hurvatu as a secretary (2 pages)
16 January 2010Termination of appointment of Bernadette Horvath as a director (2 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 January 2010Termination of appointment of Paul Cahill as a director (2 pages)
16 January 2010Termination of appointment of a director (2 pages)
16 January 2010Termination of appointment of Laslo Horvath as a director (2 pages)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
8 May 2009Secretary appointed laszlo hurvatu (2 pages)
8 May 2009Appointment terminated director paul horvath (1 page)
7 April 2009Return made up to 19/02/09; no change of members (5 pages)
29 April 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
7 April 2008Return made up to 18/02/08; no change of members (8 pages)
31 May 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
28 April 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 November 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
20 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
4 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
26 April 2005Return made up to 18/02/05; full list of members (9 pages)
10 August 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
26 February 2004Return made up to 18/02/04; full list of members (9 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 February 2003Return made up to 18/02/03; full list of members (9 pages)
30 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
29 May 2002Return made up to 18/02/02; full list of members (9 pages)
28 August 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
14 May 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 January 2001New director appointed (2 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 March 2000Return made up to 18/02/00; full list of members (7 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000New director appointed (2 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 March 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Ad 30/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
12 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (3 pages)
20 February 1998Secretary resigned (1 page)
18 February 1998Incorporation (15 pages)