Company NamePlasrecycle Limited
Company StatusDissolved
Company Number07456989
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)
Dissolution Date20 November 2019 (4 years, 4 months ago)
Previous NamePlasreco Limited

Business Activity

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

Directors

Director NameMr Michael Stuart Thomas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 20 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr John Duncan Grierson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Paul Mitchell Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(12 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr James Peter Samworth
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2015)
RoleSenior Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameCharlotte Eddington
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2014)
RoleHead Of Infrastructure And Investment
Country of ResidenceEngland
Correspondence AddressLondon Waste And Recycling Board 169 Union Street
London
SE1 0LL
Director NameMr Joseph Thomas Berry
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Hugh Alexander Unwin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 2019)
RoleFund Management
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr David Jonathan Brookes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AL

Contact

Websitewww.gencycle.com

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£2,084,487
Cash£2,687,070
Current Liabilities£77,629

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

28 January 2016Delivered on: 3 February 2016
Persons entitled: Foresight Fund Managers Limited (Registered in England with Number 03135822) as Nominee of Foresight Environmental Fund L.P. of the Shard, 32 London Bridge Street, London SE1 9SG

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 1 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
18 July 2013Delivered on: 24 July 2013
Persons entitled: Foresight Fund Managers Limited

Classification: A registered charge
Particulars: L/H land and buildings at the hunter plastics site nathan way and hadden road woolwich london: lease dated 1/08/1961 t/no.LN211735;lease dated 26/01/1973 t/no.SGL181042:lease dated 05/08/1958 t/no.LN169169. Notification of addition to or amendment of charge.
Outstanding
18 July 2013Delivered on: 24 July 2013
Persons entitled: London Waste and Recycling Board

Classification: A registered charge
Particulars: L/H land and buildings at the hunter plastics site nathan way and hadden road woolwich london t/nos LN211735 SGL181042 LN169169 and SGL117014. Notification of addition to or amendment of charge.
Outstanding
18 July 2013Delivered on: 24 July 2013
Persons entitled: London Waste and Recycling Board

Classification: A registered charge
Particulars: L/H land and buildings at the hunter plastics site nathan way and hadden road woolwich london t/nos LN211735 SGL181042 LN169169 and SGL117014. Notification of addition to or amendment of charge.
Outstanding
18 July 2013Delivered on: 24 July 2013
Persons entitled: London Waste and Recycling Board

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 July 2013Delivered on: 24 July 2013
Persons entitled: London Waste and Recycling Board

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 November 2019Final Gazette dissolved following liquidation (1 page)
6 September 2019Termination of appointment of David Jonathan Brookes as a director on 27 August 2019 (1 page)
20 August 2019Notice of move from Administration to Dissolution (22 pages)
7 August 2019Administrator's progress report (19 pages)
12 July 2019Termination of appointment of Hugh Alexander Unwin as a director on 5 July 2019 (1 page)
11 April 2019Termination of appointment of Joseph Thomas Berry as a director on 29 March 2019 (1 page)
20 February 2019Administrator's progress report (20 pages)
25 January 2019Notice of extension of period of Administration (3 pages)
24 August 2018Administrator's progress report (19 pages)
26 July 2018Notice of extension of period of Administration (3 pages)
23 February 2018Administrator's progress report (21 pages)
8 September 2017Administrator's progress report (22 pages)
8 September 2017Administrator's progress report (22 pages)
7 August 2017Notice of extension of period of Administration (3 pages)
7 August 2017Notice of extension of period of Administration (3 pages)
10 February 2017Administrator's progress report to 14 January 2017 (22 pages)
10 February 2017Administrator's progress report to 14 January 2017 (22 pages)
19 October 2016Termination of appointment of Paul Mitchell Levett as a director on 7 October 2016 (2 pages)
19 October 2016Termination of appointment of Paul Mitchell Levett as a director on 7 October 2016 (2 pages)
6 October 2016Statement of affairs with form 2.14B (16 pages)
6 October 2016Statement of affairs with form 2.14B (16 pages)
4 October 2016Notice of deemed approval of proposals (1 page)
4 October 2016Notice of deemed approval of proposals (1 page)
15 September 2016Statement of administrator's proposal (41 pages)
15 September 2016Statement of administrator's proposal (41 pages)
1 August 2016Registered office address changed from 125 London Wall London EC2Y 5AL to C/O Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from 125 London Wall London EC2Y 5AL to C/O Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 1 August 2016 (2 pages)
27 July 2016Appointment of an administrator (1 page)
27 July 2016Appointment of an administrator (1 page)
18 July 2016Termination of appointment of John Duncan Grierson as a director on 13 July 2016 (2 pages)
18 July 2016Termination of appointment of John Duncan Grierson as a director on 13 July 2016 (2 pages)
11 March 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,391.7
(22 pages)
11 March 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,391.7
(22 pages)
3 February 2016Registration of charge 074569890007, created on 28 January 2016 (36 pages)
3 February 2016Registration of charge 074569890007, created on 28 January 2016 (36 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
27 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(58 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 October 2015Registration of charge 074569890006, created on 30 September 2015 (13 pages)
1 October 2015Registration of charge 074569890006, created on 30 September 2015 (13 pages)
1 September 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 2,389.80
(4 pages)
1 September 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 2,389.80
(4 pages)
25 August 2015Appointment of Mr Michael Stuart Thomas as a director on 1 July 2015 (3 pages)
25 August 2015Appointment of Mr David Jonathan Brookes as a director on 1 July 2015 (3 pages)
25 August 2015Appointment of Mr Michael Stuart Thomas as a director on 1 July 2015 (3 pages)
25 August 2015Appointment of Mr David Jonathan Brookes as a director on 1 July 2015 (3 pages)
25 August 2015Appointment of Mr Michael Stuart Thomas as a director on 1 July 2015 (3 pages)
25 August 2015Appointment of Mr David Jonathan Brookes as a director on 1 July 2015 (3 pages)
30 June 2015Termination of appointment of James Peter Samworth as a director on 14 May 2015 (2 pages)
30 June 2015Termination of appointment of James Peter Samworth as a director on 14 May 2015 (2 pages)
29 May 2015Appointment of Mr Hugh Alexander Unwin as a director on 14 May 2015 (3 pages)
29 May 2015Appointment of Mr Hugh Alexander Unwin as a director on 14 May 2015 (3 pages)
27 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 2,320.70
(4 pages)
27 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 2,320.70
(4 pages)
12 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
26 January 2015Appointment of Mr Joseph Thomas Berry as a director on 21 January 2015 (2 pages)
26 January 2015Termination of appointment of Charlotte Eddington as a director on 31 December 2014 (1 page)
26 January 2015Termination of appointment of Charlotte Eddington as a director on 31 December 2014 (1 page)
26 January 2015Appointment of Mr Joseph Thomas Berry as a director on 21 January 2015 (2 pages)
2 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2,154.9
(8 pages)
2 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2,154.9
(8 pages)
2 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2,154.9
(8 pages)
3 November 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 November 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,154.9
(8 pages)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,154.9
(8 pages)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,154.9
(8 pages)
24 July 2013Appointment of Charlotte Eddington as a director (3 pages)
24 July 2013Registration of charge 074569890005 (38 pages)
24 July 2013Registration of charge 074569890003 (37 pages)
24 July 2013Registration of charge 074569890001 (53 pages)
24 July 2013Registration of charge 074569890001 (53 pages)
24 July 2013Registration of charge 074569890004 (36 pages)
24 July 2013Registration of charge 074569890003 (37 pages)
24 July 2013Registration of charge 074569890005 (38 pages)
24 July 2013Registration of charge 074569890002 (53 pages)
24 July 2013Registration of charge 074569890002 (53 pages)
24 July 2013Appointment of Charlotte Eddington as a director (3 pages)
24 July 2013Registration of charge 074569890004 (36 pages)
23 May 2013Full accounts made up to 31 December 2012 (11 pages)
23 May 2013Full accounts made up to 31 December 2012 (11 pages)
26 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
26 March 2013Register(s) moved to registered inspection location (1 page)
26 March 2013Register inspection address has been changed (1 page)
26 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
26 March 2013Register(s) moved to registered inspection location (1 page)
26 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
26 March 2013Register inspection address has been changed (1 page)
25 March 2013Director's details changed for Paul Mitchell Levett on 1 December 2012 (2 pages)
25 March 2013Director's details changed for John Duncan Grierson on 1 December 2012 (2 pages)
25 March 2013Director's details changed for Paul Mitchell Levett on 1 December 2012 (2 pages)
25 March 2013Director's details changed for Mr James Peter Samworth on 1 December 2012 (2 pages)
25 March 2013Director's details changed for John Duncan Grierson on 1 December 2012 (2 pages)
25 March 2013Director's details changed for Mr James Peter Samworth on 1 December 2012 (2 pages)
25 March 2013Director's details changed for Mr James Peter Samworth on 1 December 2012 (2 pages)
25 March 2013Director's details changed for John Duncan Grierson on 1 December 2012 (2 pages)
25 March 2013Director's details changed for Paul Mitchell Levett on 1 December 2012 (2 pages)
20 March 2013Registered office address changed from 11 Cornwall Gardens London SW7 4AL on 20 March 2013 (2 pages)
20 March 2013Registered office address changed from 11 Cornwall Gardens London SW7 4AL on 20 March 2013 (2 pages)
3 August 2012Full accounts made up to 31 December 2011 (9 pages)
3 August 2012Full accounts made up to 31 December 2011 (9 pages)
28 May 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 2,154.90
(4 pages)
28 May 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 2,154.90
(4 pages)
28 May 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 2,154.90
(4 pages)
26 March 2012Appointment of Mr James Peter Samworth as a director (3 pages)
26 March 2012Appointment of Mr James Peter Samworth as a director (3 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 2,143.60
(4 pages)
26 March 2012Sub-division of shares on 15 March 2012 (5 pages)
26 March 2012Sub-division of shares on 15 March 2012 (5 pages)
26 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 2,143.60
(4 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ord shares of £1 each sub-divided into 10 ord share of 0.10 each 15/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ord shares of £1 each sub-divided into 10 ord share of 0.10 each 15/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
21 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1,000
(4 pages)
21 February 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1,000
(4 pages)
21 February 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
14 December 2011Appointment of Paul Mitchell Levett as a director (3 pages)
14 December 2011Appointment of Paul Mitchell Levett as a director (3 pages)
17 March 2011Change of name notice (2 pages)
17 March 2011Change of name notice (2 pages)
17 March 2011Company name changed plasreco LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
(2 pages)
17 March 2011Company name changed plasreco LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
(2 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)