About

Registered Number: 03948149
Date of Incorporation: 15/03/2000 (24 years and 3 months ago)
Company Status: Liquidation
Date of Dissolution: 19/12/2016 (7 years and 6 months ago)
Registered Address: C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Established in 2000, Eco Plastics Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the business. The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEUNING, Keimpe 02 July 2008 - 1
GANGSTED, Peter 16 October 2009 11 December 2012 1
THORNE, Edward Gilbert 15 March 2000 23 November 2001 1
STV NOMINEE LIMITED 05 February 2013 05 June 2014 1
STV NOMINEE LIMITED 03 October 2011 20 November 2012 1

Filing History

Document Type Date
AC92 - N/A 03 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 September 2016
2.24B - N/A 29 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2015
2.34B - N/A 29 September 2015
2.24B - N/A 17 July 2015
2.39B - N/A 22 May 2015
2.23B - N/A 27 February 2015
2.16B - N/A 25 February 2015
2.17B - N/A 16 February 2015
AD01 - Change of registered office address 02 January 2015
2.12B - N/A 31 December 2014
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 12 June 2014
AR01 - Annual Return 09 June 2014
MR01 - N/A 06 June 2014
SH01 - Return of Allotment of shares 03 April 2014
RESOLUTIONS - N/A 18 March 2014
RESOLUTIONS - N/A 24 February 2014
AP01 - Appointment of director 05 December 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 02 August 2013
CH01 - Change of particulars for director 23 July 2013
AR01 - Annual Return 28 June 2013
TM01 - Termination of appointment of director 13 June 2013
AR01 - Annual Return 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
RESOLUTIONS - N/A 16 April 2013
AP02 - Appointment of corporate director 16 April 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 09 April 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
TM01 - Termination of appointment of director 28 November 2012
RESOLUTIONS - N/A 08 November 2012
DISS40 - Notice of striking-off action discontinued 24 July 2012
AR01 - Annual Return 23 July 2012
AP02 - Appointment of corporate director 16 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
MG01 - Particulars of a mortgage or charge 17 January 2012
AA - Annual Accounts 16 January 2012
SH08 - Notice of name or other designation of class of shares 15 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 August 2011
RESOLUTIONS - N/A 09 August 2011
RESOLUTIONS - N/A 09 August 2011
SH01 - Return of Allotment of shares 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
AR01 - Annual Return 20 May 2011
AD01 - Change of registered office address 21 January 2011
CERTNM - Change of name certificate 13 December 2010
CONNOT - N/A 13 December 2010
MG01 - Particulars of a mortgage or charge 02 December 2010
MG01 - Particulars of a mortgage or charge 02 December 2010
MG01 - Particulars of a mortgage or charge 12 November 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 22 June 2010
MG01 - Particulars of a mortgage or charge 09 February 2010
SH01 - Return of Allotment of shares 28 January 2010
RESOLUTIONS - N/A 15 January 2010
RESOLUTIONS - N/A 09 January 2010
CC04 - Statement of companies objects 09 January 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
AP01 - Appointment of director 10 December 2009
AP01 - Appointment of director 10 December 2009
MG01 - Particulars of a mortgage or charge 01 December 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 02 June 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
RESOLUTIONS - N/A 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
AA - Annual Accounts 16 February 2009
AA - Annual Accounts 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
395 - Particulars of a mortgage or charge 18 October 2008
395 - Particulars of a mortgage or charge 18 October 2008
MEM/ARTS - N/A 15 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2008
CERTNM - Change of name certificate 03 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
MEM/ARTS - N/A 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
225 - Change of Accounting Reference Date 21 July 2008
CERTNM - Change of name certificate 15 July 2008
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
RESOLUTIONS - N/A 03 January 2008
RESOLUTIONS - N/A 03 January 2008
RESOLUTIONS - N/A 03 January 2008
RESOLUTIONS - N/A 03 January 2008
RESOLUTIONS - N/A 03 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
395 - Particulars of a mortgage or charge 07 November 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 28 October 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 28 October 2007
AA - Annual Accounts 25 July 2007
RESOLUTIONS - N/A 27 June 2007
RESOLUTIONS - N/A 27 June 2007
RESOLUTIONS - N/A 27 June 2007
RESOLUTIONS - N/A 27 June 2007
RESOLUTIONS - N/A 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 June 2007
363s - Annual Return 22 May 2007
395 - Particulars of a mortgage or charge 31 July 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 19 December 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 12 April 2005
395 - Particulars of a mortgage or charge 17 November 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 20 November 2003
AA - Annual Accounts 10 June 2003
225 - Change of Accounting Reference Date 10 June 2003
363s - Annual Return 11 April 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
123 - Notice of increase in nominal capital 09 September 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 28 November 2001
363s - Annual Return 25 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2014 Outstanding

N/A

Debenture 29 November 2012 Outstanding

N/A

Debenture 12 January 2012 Outstanding

N/A

Fixed charge on non-vesting debts 01 July 2011 Outstanding

N/A

Debenture 01 July 2011 Outstanding

N/A

A chattel mortgage 01 July 2011 Outstanding

N/A

Deposit agreement to secure own liabilities 01 December 2010 Outstanding

N/A

Mortgage deed 11 November 2010 Fully Satisfied

N/A

All assets debenture 31 January 2010 Fully Satisfied

N/A

Debenture 22 December 2009 Fully Satisfied

N/A

Chattel mortgage 30 November 2009 Fully Satisfied

N/A

Mortgage of chattels 07 October 2008 Fully Satisfied

N/A

Debenture 07 October 2008 Fully Satisfied

N/A

Debenture 05 November 2007 Fully Satisfied

N/A

Fixed and floating charge 17 July 2006 Fully Satisfied

N/A

Debenture 11 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.