Company NameAMCO Plastics Holdings Limited
Company StatusDissolved
Company Number06701989
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edward George Naylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClough Green Lane Head Road
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Director NameMr Raymond Hadley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 13 February 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClough Green Lane Head Road
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Secretary NameMr Edward George Naylor
StatusClosed
Appointed01 August 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 13 February 2024)
RoleCompany Director
Correspondence AddressClough Green Lane Head Road
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Director NameMr Christopher Paul Simon
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ventor Close
Gomersal
Cleckheaton
West Yorkshire
BD19 4AQ
Director NameMr Alan Geoffrey Swallow
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Rig Drive
Swinton
Mexborough
South Yorkshire
S64 8UN
Secretary NameMr Alan Geoffrey Swallow
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Rig Drive
Swinton
Mexborough
South Yorkshire
S64 8UN
Director NameMr Andrew Trippitt
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClough Green Lane Head Road
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Secretary NameMr Andrew Trippitt
StatusResigned
Appointed16 July 2013(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2014)
RoleCompany Director
Correspondence AddressClough Green Lane Head Road
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Director NameMs Ruth Moran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2020)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressClough Green Lane Head Road
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Secretary NameRuth Moran
StatusResigned
Appointed10 November 2014(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressClough Green Lane Head Road
Cawthorne
Barnsley
South Yorkshire
S75 4AD

Contact

Websitewww.naylor.co.uk/flexible-ducting/
Email address[email protected]
Telephone01226 790591
Telephone regionBarnsley

Location

Registered AddressClough Green Lane Head Road
Cawthorne
Barnsley
South Yorkshire
S75 4AD
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishCawthorne
WardPenistone East

Shareholders

50k at £1Naylor Drainage LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

28 October 2008Delivered on: 6 November 2008
Satisfied on: 9 July 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed & floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Fully Satisfied

Filing History

13 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2023First Gazette notice for voluntary strike-off (1 page)
16 November 2023Application to strike the company off the register (1 page)
17 October 2023Accounts for a dormant company made up to 28 February 2023 (10 pages)
18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
1 December 2022Accounts for a small company made up to 28 February 2022 (17 pages)
26 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
3 December 2021Statement of capital on 3 December 2021
  • GBP 50
(3 pages)
3 December 2021Solvency Statement dated 30/11/21 (1 page)
3 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2021Statement by Directors (1 page)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
7 September 2021Accounts for a dormant company made up to 28 February 2021 (8 pages)
30 November 2020Accounts for a dormant company made up to 29 February 2020 (8 pages)
28 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Ruth Moran as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Edward George Naylor as a secretary on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Ruth Moran as a secretary on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Raymond Hadley as a director on 1 August 2020 (2 pages)
31 October 2019Accounts for a dormant company made up to 28 February 2019 (8 pages)
30 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
27 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 28 February 2018 (8 pages)
30 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
5 September 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 28 February 2016 (7 pages)
21 July 2016Accounts for a dormant company made up to 28 February 2016 (7 pages)
28 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50,000
(4 pages)
28 September 2015Termination of appointment of Andrew Trippitt as a director on 8 November 2014 (1 page)
28 September 2015Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014 (1 page)
28 September 2015Appointment of Ruth Moran as a secretary on 10 November 2014 (2 pages)
28 September 2015Termination of appointment of Andrew Trippitt as a director on 8 November 2014 (1 page)
28 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50,000
(4 pages)
28 September 2015Appointment of Ruth Moran as a secretary on 10 November 2014 (2 pages)
28 September 2015Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014 (1 page)
28 September 2015Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages)
28 September 2015Termination of appointment of Andrew Trippitt as a secretary on 8 November 2014 (1 page)
28 September 2015Termination of appointment of Andrew Trippitt as a director on 8 November 2014 (1 page)
28 September 2015Appointment of Ms Ruth Moran as a director on 10 November 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
3 September 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
5 December 2014Full accounts made up to 28 February 2014 (12 pages)
5 December 2014Full accounts made up to 28 February 2014 (12 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 50,000
(4 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 50,000
(4 pages)
11 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 50,000
(4 pages)
11 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 50,000
(4 pages)
17 July 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
17 July 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
16 July 2013Termination of appointment of Christopher Simon as a director (1 page)
16 July 2013Termination of appointment of Alan Swallow as a director (1 page)
16 July 2013Appointment of Mr Edward George Naylor as a director (2 pages)
16 July 2013Termination of appointment of Alan Swallow as a secretary (1 page)
16 July 2013Appointment of Mr Andrew Trippitt as a director (2 pages)
16 July 2013Termination of appointment of Alan Swallow as a secretary (1 page)
16 July 2013Registered office address changed from Clough Green Cawthorne Barnsley South Yorkshire S75 4AD England on 16 July 2013 (1 page)
16 July 2013Termination of appointment of Christopher Simon as a director (1 page)
16 July 2013Registered office address changed from Clough Green Cawthorne Barnsley South Yorkshire S75 4AD England on 16 July 2013 (1 page)
16 July 2013Appointment of Mr Edward George Naylor as a director (2 pages)
16 July 2013Termination of appointment of Alan Swallow as a director (1 page)
16 July 2013Appointment of Mr Andrew Trippitt as a secretary (1 page)
16 July 2013Appointment of Mr Andrew Trippitt as a director (2 pages)
16 July 2013Appointment of Mr Andrew Trippitt as a secretary (1 page)
16 July 2013Termination of appointment of Alan Swallow as a secretary (1 page)
16 July 2013Termination of appointment of Alan Swallow as a secretary (1 page)
15 July 2013Registered office address changed from Barnsley Road Wath upon Dearne Rotherham South Yorkshire S63 6DQ Uk on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Barnsley Road Wath upon Dearne Rotherham South Yorkshire S63 6DQ Uk on 15 July 2013 (1 page)
9 July 2013Satisfaction of charge 1 in full (4 pages)
9 July 2013Satisfaction of charge 1 in full (4 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
8 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
16 December 2009Auditor's resignation (1 page)
16 December 2009Auditor's resignation (1 page)
6 November 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 November 2008Ad 31/10/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
5 November 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
5 November 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
5 November 2008Ad 31/10/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
18 September 2008Incorporation (12 pages)
18 September 2008Incorporation (12 pages)