About

Registered Number: 02222532
Date of Incorporation: 18/02/1988 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years ago)
Registered Address: RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London, EC3N 2LB,

 

Having been setup in 1988, Thames Plastic Bottles Ltd has its registered office in London. We do not know the number of employees at Thames Plastic Bottles Ltd. The current directors of the business are Atkins, Anthony Howard, Atkins, Christopher Howard, Atkins, Herbert Ashley, Hussey, Timothy Joseph, Iqbal, Shafqat, Lambert, Bridget Janet Lesley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Anthony Howard N/A 24 September 2013 1
ATKINS, Christopher Howard N/A 27 July 2007 1
ATKINS, Herbert Ashley N/A 09 March 1997 1
HUSSEY, Timothy Joseph 16 January 2002 28 November 2003 1
IQBAL, Shafqat 01 December 2005 28 November 2013 1
LAMBERT, Bridget Janet Lesley 19 October 2009 28 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
1.4 - Notice of completion of voluntary arrangement 30 December 2015
2.24B - N/A 22 December 2015
2.35B - N/A 22 December 2015
AD01 - Change of registered office address 05 November 2015
2.24B - N/A 20 July 2015
MR04 - N/A 08 May 2015
2.16B - N/A 03 February 2015
F2.18 - N/A 29 January 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 January 2015
2.17B - N/A 16 January 2015
MR05 - N/A 07 January 2015
MR05 - N/A 07 January 2015
AD01 - Change of registered office address 02 January 2015
2.12B - N/A 30 December 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 05 October 2014
1.1 - Report of meeting approving voluntary arrangement 06 January 2014
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
MR01 - N/A 19 November 2013
MR04 - N/A 05 November 2013
TM01 - Termination of appointment of director 30 September 2013
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH03 - Change of particulars for secretary 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
MR04 - N/A 14 August 2013
AP01 - Appointment of director 17 July 2013
AD01 - Change of registered office address 12 July 2013
MR04 - N/A 11 July 2013
MR04 - N/A 15 June 2013
MR04 - N/A 15 June 2013
MR04 - N/A 15 June 2013
MR01 - N/A 28 May 2013
MR04 - N/A 04 May 2013
MR01 - N/A 26 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 02 May 2012
MG01 - Particulars of a mortgage or charge 13 September 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
AR01 - Annual Return 06 September 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2010
AP01 - Appointment of director 17 November 2009
AP01 - Appointment of director 17 November 2009
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
SH01 - Return of Allotment of shares 11 October 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 04 September 2008
395 - Particulars of a mortgage or charge 28 May 2008
395 - Particulars of a mortgage or charge 22 February 2008
395 - Particulars of a mortgage or charge 22 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 02 September 2005
395 - Particulars of a mortgage or charge 06 December 2004
AA - Annual Accounts 17 November 2004
363s - Annual Return 08 September 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 04 September 2002
395 - Particulars of a mortgage or charge 16 August 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 04 September 2000
395 - Particulars of a mortgage or charge 10 May 2000
AA - Annual Accounts 04 November 1999
363a - Annual Return 03 September 1999
AA - Annual Accounts 15 October 1998
363a - Annual Return 07 September 1998
AA - Annual Accounts 02 October 1997
363a - Annual Return 04 September 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
AA - Annual Accounts 03 October 1996
363a - Annual Return 05 September 1996
AA - Annual Accounts 12 October 1995
363x - Annual Return 05 September 1995
AA - Annual Accounts 12 October 1994
363x - Annual Return 15 September 1994
AA - Annual Accounts 03 November 1993
363x - Annual Return 06 September 1993
RESOLUTIONS - N/A 20 August 1993
RESOLUTIONS - N/A 07 May 1993
123 - Notice of increase in nominal capital 07 May 1993
363x - Annual Return 05 October 1992
AA - Annual Accounts 05 October 1992
288 - N/A 24 September 1992
AA - Annual Accounts 29 October 1991
RESOLUTIONS - N/A 17 September 1991
363x - Annual Return 17 September 1991
363 - Annual Return 12 October 1990
AA - Annual Accounts 04 October 1990
287 - Change in situation or address of Registered Office 26 March 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1989
288 - N/A 22 September 1989
PUC 2 - N/A 20 March 1989
288 - N/A 09 March 1988
287 - Change in situation or address of Registered Office 09 March 1988
NEWINC - New incorporation documents 18 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2013 Outstanding

N/A

A registered charge 23 May 2013 Fully Satisfied

N/A

A registered charge 22 April 2013 Fully Satisfied

N/A

Chattels mortgage 07 September 2011 Fully Satisfied

N/A

Chattels mortgage 22 November 2010 Fully Satisfied

N/A

Debenture 27 May 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 19 February 2008 Fully Satisfied

N/A

Floating charge 19 February 2008 Fully Satisfied

N/A

Fixed and floating charge 29 November 2004 Fully Satisfied

N/A

Chattel mortgage 31 July 2002 Fully Satisfied

N/A

Mortgage debenture 03 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.