Company NameHanbury Plastics Recycling Ltd.
Company StatusDissolved
Company Number07485823
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 2 months ago)
Dissolution Date7 August 2019 (4 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Richard Charles Devine
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreg's Building 1 Booth Street
Manchester
M2 4DU
Director NameMr Roger William Evans
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2011(6 months, 3 weeks after company formation)
Appointment Duration8 years (closed 07 August 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGreg's Building 1 Booth Street
Manchester
M2 4DU
Director NameMr Stephen George Jones
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(6 months, 3 weeks after company formation)
Appointment Duration8 years (closed 07 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreg's Building 1 Booth Street
Manchester
M2 4DU

Contact

Websitehanburyplasticsrecycling.com

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£486,093
Cash£26
Current Liabilities£1,572,644

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 October 2017Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
13 September 2017Liquidators' statement of receipts and payments to 7 July 2017 (17 pages)
28 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 July 2016Administrator's progress report to 8 July 2016 (20 pages)
21 July 2016Appointment of a voluntary liquidator (1 page)
8 July 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 March 2016Administrator's progress report to 5 February 2016 (15 pages)
9 October 2015Result of meeting of creditors (2 pages)
23 September 2015Statement of administrator's proposal (33 pages)
1 September 2015Statement of affairs with form 2.14B/2.15B (8 pages)
20 August 2015Registered office address changed from Hpr Limited Redhills Road Milton Stoke-on-Trent ST2 7PS to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 20 August 2015 (2 pages)
17 August 2015Appointment of an administrator (1 page)
17 June 2015Registration of charge 074858230005, created on 15 June 2015 (58 pages)
22 April 2015Satisfaction of charge 3 in full (1 page)
22 April 2015Satisfaction of charge 2 in full (1 page)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000,210
(5 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000,210
(5 pages)
2 April 2014Registration of charge 074858230004 (9 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000,210
(5 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000,210
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 1,000,210.00
(4 pages)
28 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 1,000,210.00
(4 pages)
28 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 October 2013Current accounting period shortened from 31 January 2014 to 31 October 2013 (3 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
12 January 2012Registered office address changed from Redhills Road Milton Stoke on Trent ST2 7ER United Kingdom on 12 January 2012 (1 page)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
12 January 2012Director's details changed for Mr. Richard Charles Devine on 1 November 2011 (2 pages)
12 January 2012Director's details changed for Mr. Richard Charles Devine on 1 November 2011 (2 pages)
12 January 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 110
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 110
(3 pages)
11 August 2011Appointment of Mr Roger William Evans as a director (2 pages)
11 August 2011Appointment of Mr Stephen George Jones as a director (2 pages)
27 May 2011Registered office address changed from 16a Market Street Crewe Cheshire CW1 2EG United Kingdom on 27 May 2011 (1 page)
7 January 2011Incorporation (37 pages)