Company NameRBA Plastics Limited
Company StatusDissolved
Company Number05440157
CategoryPrivate Limited Company
Incorporation Date29 April 2005(18 years, 12 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameForum 281 Limited

Business Activity

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

Directors

Director NameMr Henry Andrew Bullock
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(8 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 20 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 15 Bucklands Batch
Nailsea
Bristol
BS48 4PQ
Director NameMr John Colin Rook
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(8 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 20 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Gogs Orchard
Wedmore
Somerset
BS28 4BP
Secretary NameMr Henry Andrew Bullock
NationalityBritish
StatusClosed
Appointed09 January 2006(8 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 20 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 15 Bucklands Batch
Nailsea
Bristol
BS48 4PQ
Director NameForum Directors Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address6 Drakes Meadow
Penny Lane
Swindon
Wiltshire
SN3 3LL
Secretary NameForum Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address6 Drakes Meadow
Penny Lane
Swindon
Wiltshire
SN3 3LL

Location

Registered AddressKpmg Llp Restructuring
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

4 April 2006Delivered on: 10 April 2006
Persons entitled: Christine Lloyd Milner, Holly Jean Robin and Peter Daniel Lloyd Robin

Classification: Rent deposit deed
Secured details: £22,125 and all other monies due or to become due.
Particulars: All its interest in the account and the deposit balance.
Outstanding
13 February 2006Delivered on: 15 February 2006
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges all moneys and liabilities, all book and other debts, revenues and claims both present and future.
Outstanding
13 February 2006Delivered on: 16 February 2006
Persons entitled: European Corporate Finance PLC

Classification: Mortgage
Secured details: £200,750.00 and all other monies due or to become due.
Particulars: Negri bossi type V370 euromap 3700-H2200 injection moulding machine s/n 66-174 (1999).dimi EL2 plus control shd dehumidifier dryer.hopper loader 2-tool temp tt-157E chillers unnamed robot and oxbridge monitoring (for details of further equipment charged please see form 395). see the mortgage charge document for full details.
Outstanding
13 February 2006Delivered on: 15 February 2006
Persons entitled: Davenham Trade 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 equitable charge all estate or interest in any f/h or l/h property fixed charge all its uncalled capital and goodwill trademarks and trade names patents copyrights and other intellectual property all stocks shares andor other securities all book debts and other debts floating charge all other undertakings and assets whatsoever and wheresoever.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Restoration by order of the court (3 pages)
18 December 2015Restoration by order of the court (3 pages)
12 May 2010Bona Vacantia disclaimer (1 page)
12 May 2010Bona Vacantia disclaimer (1 page)
12 May 2010Bona Vacantia disclaimer (1 page)
12 May 2010Bona Vacantia disclaimer (1 page)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2008Administrator's progress report to 17 January 2008 (22 pages)
4 April 2008Administrator's progress report to 17 January 2008 (22 pages)
23 January 2008Administrator's progress report (21 pages)
23 January 2008Notice of move from Administration to Dissolution (22 pages)
23 January 2008Notice of move from Administration to Dissolution (22 pages)
23 January 2008Administrator's progress report (21 pages)
29 August 2007Administrator's progress report (22 pages)
29 August 2007Administrator's progress report (22 pages)
29 May 2007Statement of affairs (36 pages)
29 May 2007Statement of affairs (36 pages)
16 March 2007Statement of administrator's proposal (1 page)
16 March 2007Statement of administrator's proposal (1 page)
29 January 2007Registered office changed on 29/01/07 from: oakmoore court kingswood road hampton lovett droitwich worcestershire WR9 0QH (1 page)
29 January 2007Registered office changed on 29/01/07 from: oakmoore court kingswood road hampton lovett droitwich worcestershire WR9 0QH (1 page)
29 January 2007Registered office changed on 29/01/07 from: kpmg LLP restructuring st james' square manchester M2 6DS (1 page)
29 January 2007Registered office changed on 29/01/07 from: kpmg LLP restructuring st james' square manchester M2 6DS (1 page)
26 January 2007Appointment of an administrator (1 page)
26 January 2007Appointment of an administrator (1 page)
18 May 2006Return made up to 29/04/06; full list of members (7 pages)
18 May 2006Return made up to 29/04/06; full list of members (7 pages)
16 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
16 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
10 April 2006Particulars of mortgage/charge (6 pages)
10 April 2006Particulars of mortgage/charge (6 pages)
17 March 2006Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
17 March 2006Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
8 March 2006Registered office changed on 08/03/06 from: 6 drakes meadow penny lane swindon wiltshire SN3 3LL (1 page)
8 March 2006Registered office changed on 08/03/06 from: 6 drakes meadow penny lane swindon wiltshire SN3 3LL (1 page)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 February 2006Nc inc already adjusted 10/02/06 (2 pages)
28 February 2006Nc inc already adjusted 10/02/06 (2 pages)
16 February 2006Particulars of mortgage/charge (8 pages)
16 February 2006Particulars of mortgage/charge (8 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
25 January 2006Memorandum and Articles of Association (14 pages)
25 January 2006Memorandum and Articles of Association (14 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed;new director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006New secretary appointed;new director appointed (2 pages)
19 January 2006Ad 09/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Ad 09/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2006Director resigned (1 page)
16 January 2006Company name changed forum 281 LIMITED\certificate issued on 16/01/06 (2 pages)
16 January 2006Company name changed forum 281 LIMITED\certificate issued on 16/01/06 (2 pages)
29 April 2005Incorporation (18 pages)
29 April 2005Incorporation (18 pages)