Company NameGEPP Realisations Limited
Company StatusDissolved
Company Number02854560
CategoryPrivate Limited Company
Incorporation Date17 September 1993(30 years, 6 months ago)
Dissolution Date2 May 2023 (11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMaximillian Harry Fraser
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1993(1 month, 2 weeks after company formation)
Appointment Duration29 years, 6 months (closed 02 May 2023)
RoleManaging Director
Correspondence AddressThe Manor House
2 Norton Lane
Gaulby
Leicestershire
LE7 9BU
Secretary NameMaximillian Harry Fraser
NationalityBritish
StatusClosed
Appointed03 November 1993(1 month, 2 weeks after company formation)
Appointment Duration29 years, 6 months (closed 02 May 2023)
RoleEngineer
Correspondence AddressThe Manor House
2 Norton Lane
Gaulby
Leicestershire
LE7 9BU
Director NamePhineas Rupert Fraser
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(4 years, 7 months after company formation)
Appointment Duration25 years (closed 02 May 2023)
RoleSales Director
Correspondence AddressSmithy Farmhouse
2 Back Lane
Gaulby
Leicestershire
LE7 9LP
Director NameAnita Cherry Fraser
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address54 Saint Leonards Street
Stamford
Lincolnshire
PE9 2HN
Director NameMichael Fraser
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 1999)
RoleEngineet
Correspondence AddressPond House 437 Uppingham Road
Leicester
Leicestershire
LE5 6RA
Director NameSimon Gilbert
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(1 year, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Corner
Whissendine Road, Ashwell
Oakham
Rutland
LE15 7LT
Director NameMr Mussa Mohamed
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(1 year, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address437 Uppingham Road
Leicester
Leicestershire
LE5 6RA
Director NameJames Randall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 2007)
RoleFinance Director
Correspondence AddressCawthorn Marefield Lane
Burrough On The Hill
Melton Mowbray
Leicestershire
LE14 2QX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£48,574,654
Gross Profit£29,828,893
Net Worth£14,975,069
Cash£466,154
Current Liabilities£33,602,789

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 April 2007Delivered on: 10 May 2007
Persons entitled: Venture Finance PLC

Classification: Guarantee & 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 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.
Outstanding
5 January 2007Delivered on: 11 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its entire right, title and interest in and to all money in any currency standing to the credit of the account with the bank at 14 friar lane, leicester, account number 06028381. see the mortgage charge document for full details.
Outstanding
18 February 2002Delivered on: 22 February 2002
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage recorded in the register of british ships on 19TH february 2002
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: 64/64 shares in the ship princess 45 "new jade" hull id no: GBMPPR6055E101 official number: 904804 and in its appurtenances.
Outstanding
6 July 2001Delivered on: 11 July 2001
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £250,000.00 together with all sums due or to become due from the company to the chargee by way of principal or interest.
Particulars: Vessel k/a princess 45 hull id no GBMPPR6055E101.
Outstanding
27 October 2006Delivered on: 31 October 2006
Satisfied on: 9 December 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £218,320.03 and all other monies due or to become due.
Particulars: Rotoplanes 53T serial nos 3596 and 3597 together with all accessories and component parts. See the mortgage charge document for full details.
Fully Satisfied
23 December 2002Delivered on: 9 January 2003
Satisfied on: 5 January 2007
Persons entitled: Trw Lucasvarity Electric Steering Limited

Classification: Chattel mortgage
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: The equipment and tooling :- melt processing unit, 2 x melt tanks (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details.
Fully Satisfied
6 December 2002Delivered on: 24 December 2002
Satisfied on: 2 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums assured under the policy of insurance policy number 8209499EW.
Fully Satisfied
6 December 2002Delivered on: 11 December 2002
Satisfied on: 2 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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
6 December 2002Delivered on: 11 December 2002
Satisfied on: 2 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property on the south side of portishead road leicester t/n LT7792. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 December 2002Delivered on: 11 December 2002
Satisfied on: 2 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property on the north west and west sides of victoria road east leicester t/n LT2428. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 December 2002Delivered on: 11 December 2002
Satisfied on: 2 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property on the north east side of withcote avenue leicester t/n LT165089. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 December 2002Delivered on: 11 December 2002
Satisfied on: 2 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3A brighton road leicester t/n LT56398. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 December 2002Delivered on: 11 December 2002
Satisfied on: 2 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 brighton road leicester t/n LT9236. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 December 2002Delivered on: 11 December 2002
Satisfied on: 2 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3 brighton road leicester t/n LT4307. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 October 2002Delivered on: 22 October 2002
Satisfied on: 2 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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
21 August 2002Delivered on: 24 August 2002
Satisfied on: 2 March 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £140,000 and all other sums due or to become due from the company to the chargee on any account whatsoever.
Particulars: One automated melt processing unit mpu-500(pc) s/n NYLNT02152 and all parts accessories etc.
Fully Satisfied
23 July 2002Delivered on: 24 July 2002
Satisfied on: 5 October 2004
Persons entitled: Industrial Equipment Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The proceeds of all policies of insurance now or in the future taken out by the company in respect of the equipment and the benefit of all options and rights devolving the company under any such policy of insurance. 1996 colchester tornado 300 2 axis cnc lathe C30241, 1996 colchester tornado 300 2 axis cnc lathe C30196, 1997 bridgeport vmc 800/22 vertical machining centre cc/w pheonix manual pallet change system 720366, for further details of chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
8 July 2002Delivered on: 17 July 2002
Satisfied on: 9 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
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: The company as owner with full title guarantee hereby assigns unto the lender all and singular the goods by way of security for the payment to the lender of all monies hereby covenanted to be paid, (self built) automatic melt processing unit, model: mpu-500 pc s/n NYLNT02119.
Fully Satisfied
9 July 2001Delivered on: 17 July 2001
Satisfied on: 5 October 2004
Persons entitled: Associates Commercial Corporation LTD

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under or in respect of the agreement or this mortgage.
Particulars: 1-Alpha romeo 8C spider corsa - chassis no 2111026,engine no R000105 and any spares or accessories thereto; the proceeds of sale thereof and any insurance policies and the proceeds of any claim thereunder; any maintenance contracts of such goods,guarantees,manual,licences,certificates,records and other documents thereto.
Fully Satisfied
25 May 2001Delivered on: 31 May 2001
Satisfied on: 5 October 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £140,000 and all other sums due or to become due from the company to the chargee.
Particulars: Automated melt processing unit mpu-500 (pc) including additional melt dispensing accuracy modification (serial number NYLNT01017) together with accessories and component parts and all improvements and renewals thereof together also with all books, manuals, handbooks,. See the mortgage charge document for full details.
Fully Satisfied
26 January 2001Delivered on: 1 February 2001
Satisfied on: 2 March 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nylacast oven-SC03 s/no s chamber s/no NYL2000063, nylacast oven-SC02 chamber s/no NYL2000064, nylacast plate unit ppu-104 proc unit s/no NYL2000021.for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
22 September 2000Delivered on: 5 October 2000
Satisfied on: 21 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 5 brighton road leicester t/n LT9236. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 September 2000Delivered on: 5 October 2000
Satisfied on: 21 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 3A brighton road leicester t/n LT56398. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 September 2000Delivered on: 5 October 2000
Satisfied on: 21 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 brighton road leicester t/no: LT4307. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 September 2000Delivered on: 5 October 2000
Satisfied on: 21 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land on the north east side of withcote avenue leicester t/n LT165089. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

2 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
25 May 2017Restoration by order of the court (3 pages)
25 May 2017Restoration by order of the court (3 pages)
27 November 2015Final Gazette dissolved following liquidation (1 page)
27 November 2015Final Gazette dissolved following liquidation (1 page)
27 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2015Notice of final account prior to dissolution (1 page)
27 August 2015Notice of final account prior to dissolution (1 page)
27 August 2015Return of final meeting of creditors (1 page)
6 August 2013Court order insolvency:court order replacement liquidators 30/11/2010. (20 pages)
6 August 2013Court order insolvency:court order replacement liquidators 30/11/2010. (20 pages)
15 March 2010Order of court to wind up (7 pages)
15 March 2010Appointment of a liquidator (1 page)
15 March 2010Order of court to wind up (7 pages)
15 March 2010Appointment of a liquidator (1 page)
4 March 2010Termination of appointment of Simon Gilbert as a director (2 pages)
4 March 2010Termination of appointment of Simon Gilbert as a director (2 pages)
22 January 2010Administrator's progress report to 23 November 2009 (55 pages)
22 January 2010Administrator's progress report to 13 November 2009 (55 pages)
22 January 2010Administrator's progress report to 13 November 2009 (55 pages)
22 January 2010Administrator's progress report to 23 November 2009 (55 pages)
22 January 2010Notice of a court order ending Administration (1 page)
22 January 2010Notice of a court order ending Administration (1 page)
22 January 2010Notice of a court order ending Administration (1 page)
22 January 2010Notice of a court order ending Administration (1 page)
1 July 2009Administrator's progress report to 29 May 2009 (9 pages)
1 July 2009Administrator's progress report to 29 May 2009 (9 pages)
6 January 2009Administrator's progress report to 29 November 2008 (9 pages)
6 January 2009Administrator's progress report to 29 November 2008 (9 pages)
18 December 2008Notice of extension of period of Administration (2 pages)
18 December 2008Notice of extension of period of Administration (3 pages)
18 December 2008Notice of extension of period of Administration (2 pages)
18 December 2008Notice of extension of period of Administration (3 pages)
11 December 2008Notice of extension of period of Administration (1 page)
11 December 2008Notice of extension of period of Administration (1 page)
21 August 2008Memorandum and Articles of Association (21 pages)
21 August 2008Memorandum and Articles of Association (21 pages)
16 August 2008Company name changed global engineering plastic products LIMITED\certificate issued on 18/08/08 (4 pages)
16 August 2008Company name changed global engineering plastic products LIMITED\certificate issued on 18/08/08 (4 pages)
1 July 2008Administrator's progress report to 29 November 2008 (9 pages)
1 July 2008Administrator's progress report to 29 November 2008 (9 pages)
15 February 2008Amended certificate of constitution of creditors' committee (1 page)
15 February 2008Amended certificate of constitution of creditors' committee (1 page)
15 February 2008Result of meeting of creditors (5 pages)
15 February 2008Result of meeting of creditors (5 pages)
29 January 2008Statement of administrator's proposal (47 pages)
29 January 2008Statement of administrator's proposal (47 pages)
26 January 2008Statement of affairs (16 pages)
26 January 2008Statement of affairs (16 pages)
25 January 2008Auditor's resignation (2 pages)
25 January 2008Auditor's resignation (2 pages)
9 December 2007Appointment of an administrator (1 page)
9 December 2007Appointment of an administrator (1 page)
6 December 2007Registered office changed on 06/12/07 from: 1 colton square leicester LE1 1QH (1 page)
6 December 2007Registered office changed on 06/12/07 from: 1 colton square leicester LE1 1QH (1 page)
29 November 2007Registered office changed on 29/11/07 from: conqueror house hastings road leicester leicestershire LE5 0HU (1 page)
29 November 2007Registered office changed on 29/11/07 from: conqueror house hastings road leicester leicestershire LE5 0HU (1 page)
20 November 2007Full accounts made up to 31 December 2006 (29 pages)
20 November 2007Full accounts made up to 31 December 2006 (29 pages)
15 November 2007Return made up to 17/09/07; full list of members (5 pages)
15 November 2007Return made up to 17/09/07; full list of members (5 pages)
4 September 2007Memorandum and Articles of Association (21 pages)
4 September 2007Memorandum and Articles of Association (21 pages)
30 August 2007Company name changed nylacast materials LIMITED\certificate issued on 30/08/07 (2 pages)
30 August 2007Company name changed nylacast materials LIMITED\certificate issued on 30/08/07 (2 pages)
10 May 2007Particulars of mortgage/charge (11 pages)
10 May 2007Particulars of mortgage/charge (11 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
4 April 2007Group of companies' accounts made up to 31 December 2005 (66 pages)
4 April 2007Group of companies' accounts made up to 31 December 2005 (66 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
23 February 2007Registered office changed on 23/02/07 from: conqueror house cnr hastings road linsford road leicester leics LE5 0HU (1 page)
23 February 2007Registered office changed on 23/02/07 from: conqueror house cnr hastings road linsford road leicester leics LE5 0HU (1 page)
25 January 2007Auditor's resignation (1 page)
25 January 2007Auditor's resignation (1 page)
11 January 2007Particulars of mortgage/charge (4 pages)
11 January 2007Particulars of mortgage/charge (4 pages)
8 January 2007Company name changed nylacast LIMITED\certificate issued on 08/01/07 (3 pages)
8 January 2007Company name changed nylacast LIMITED\certificate issued on 08/01/07 (3 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (2 pages)
31 October 2006Particulars of mortgage/charge (2 pages)
2 October 2006Return made up to 17/09/06; full list of members (10 pages)
2 October 2006Return made up to 17/09/06; full list of members (10 pages)
24 November 2005Registered office changed on 24/11/05 from: west walk building 110 regent road leicester LE1 2LT (1 page)
24 November 2005Registered office changed on 24/11/05 from: west walk building 110 regent road leicester LE1 2LT (1 page)
24 November 2005Return made up to 17/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 November 2005Return made up to 17/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 November 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
7 November 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
20 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
20 April 2005Director resigned (1 page)
20 April 2005£ ic 2487404/2485764 31/12/04 £ sr 1640@1=1640 (1 page)
20 April 2005Ad 31/12/04--------- £ si 477622@1=477622 £ ic 2485764/2963386 (2 pages)
20 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
20 April 2005Director resigned (1 page)
20 April 2005Ad 31/12/04--------- £ si 477622@1=477622 £ ic 2485764/2963386 (2 pages)
20 April 2005£ ic 2487404/2485764 31/12/04 £ sr 1640@1=1640 (1 page)
21 December 2004Ad 01/12/04--------- £ si 607440@1=607440 £ ic 1879964/2487404 (2 pages)
21 December 2004Ad 01/12/04--------- £ si 607440@1=607440 £ ic 1879964/2487404 (2 pages)
20 December 2004Amended group of companies' accounts made up to 31 December 2003 (30 pages)
20 December 2004Amended group of companies' accounts made up to 31 December 2003 (30 pages)
2 November 2004Full accounts made up to 31 December 2003 (25 pages)
2 November 2004Full accounts made up to 31 December 2003 (25 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 October 2004Ad 30/09/04--------- £ si 1859964@1=1859964 £ ic 20000/1879964 (2 pages)
27 October 2004Ad 30/09/04--------- £ si 1859964@1=1859964 £ ic 20000/1879964 (2 pages)
27 October 2004£ nc 1000000/10000000 30/09/04 (5 pages)
27 October 2004£ nc 1000000/10000000 30/09/04 (5 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
27 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 April 2004Return made up to 17/09/03; full list of members (9 pages)
26 April 2004Return made up to 17/09/03; full list of members (9 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
30 May 2003Return made up to 17/09/01; full list of members (10 pages)
30 May 2003Return made up to 17/09/01; full list of members (10 pages)
30 May 2003Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 May 2003Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (5 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (5 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
17 July 2002Particulars of mortgage/charge (7 pages)
17 July 2002Particulars of mortgage/charge (7 pages)
5 July 2002Accounts for a medium company made up to 31 December 2000 (22 pages)
5 July 2002Accounts for a medium company made up to 31 December 2000 (22 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
30 March 2001Accounts for a medium company made up to 31 December 1999 (18 pages)
30 March 2001Accounts for a medium company made up to 31 December 1999 (18 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
12 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
18 September 2000Particulars of mortgage/charge (3 pages)
18 September 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
30 January 2000Accounts for a medium company made up to 31 December 1998 (21 pages)
30 January 2000Accounts for a medium company made up to 31 December 1998 (21 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
3 November 1999Return made up to 17/09/99; no change of members (6 pages)
3 November 1999Return made up to 17/09/99; no change of members (6 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (4 pages)
31 March 1999Particulars of mortgage/charge (4 pages)
3 February 1999Accounts for a medium company made up to 31 December 1997 (20 pages)
3 February 1999Accounts for a medium company made up to 31 December 1997 (20 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
27 April 1998Particulars of mortgage/charge (8 pages)
27 April 1998Particulars of mortgage/charge (8 pages)
31 March 1998Particulars of mortgage/charge (4 pages)
31 March 1998Particulars of mortgage/charge (4 pages)
29 October 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
29 October 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
26 October 1997Return made up to 17/09/97; no change of members (6 pages)
26 October 1997Return made up to 17/09/97; no change of members (6 pages)
13 March 1997Return made up to 17/09/96; no change of members (6 pages)
13 March 1997Return made up to 17/09/96; no change of members (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
20 November 1995Return made up to 17/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 1995Return made up to 17/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
31 July 1995Particulars of mortgage/charge (3 pages)
31 July 1995Particulars of mortgage/charge (3 pages)
5 January 1995Return made up to 17/09/94; full list of members (8 pages)
5 January 1995Return made up to 17/09/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
3 March 1994Particulars of contract relating to shares (3 pages)
3 March 1994Particulars of contract relating to shares (3 pages)
3 March 1994Ad 01/01/94--------- £ si 203@1 (2 pages)
3 March 1994Ad 01/01/94--------- £ si 203@1 (2 pages)
1 December 1993Secretary resigned;director resigned;new director appointed (2 pages)
1 December 1993Secretary resigned;director resigned;new director appointed (2 pages)
1 December 1993New secretary appointed;new director appointed (2 pages)
1 December 1993New secretary appointed;new director appointed (2 pages)
1 December 1993Registered office changed on 01/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 December 1993Registered office changed on 01/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 September 1993Incorporation (13 pages)
17 September 1993Incorporation (13 pages)