Company NameBuckplast Limited
Company StatusDissolved
Company Number03430468
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)
Dissolution Date2 August 2017 (6 years, 8 months ago)
Previous NameG & A Moulding Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Paul Goff
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(1 year, 10 months after company formation)
Appointment Duration18 years (closed 02 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAaron & Partners Llp 5-7 Foregate Street
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameMrs Patricia Mary Goff
NationalityBritish
StatusClosed
Appointed09 September 2002(5 years after company formation)
Appointment Duration14 years, 11 months (closed 02 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAaron & Partners Llp 5-7 Foregate Street
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMrs Patricia Mary Goff
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(6 years, 12 months after company formation)
Appointment Duration12 years, 11 months (closed 02 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAaron & Partners Llp 5-7 Foregate Street
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Jeffrey Charles Goff
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Allenby Drive
Hornchurch
Essex
RM11 3SA
Secretary NameSusan Anne Bird
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address290 Pettits Lane North
Romford
Essex
RM1 4PJ
Director NameJillian Goff
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 August 2004)
RoleCompany Director
Correspondence Address8 Tyrone Road
Great Burstead
Billericay
Essex
CM11 2RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegandamoulding.co.uk
Telephone01733 232211
Telephone regionPeterborough

Location

Registered AddressAaron & Partners Llp 5-7 Foregate Street
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

25 at £1John Paul Goff
25.00%
Ordinary
25 at £1John Paul Goff
25.00%
Ordinary B
25 at £1Mrs Patricia Mary Goff
25.00%
Ordinary
25 at £1Mrs Patricia Mary Goff
25.00%
Ordinary B

Financials

Year2014
Net Worth£254,606
Cash£71,496
Current Liabilities£230,034

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

8 August 2012Delivered on: 14 August 2012
Satisfied on: 26 March 2015
Persons entitled: John Paul Goff and Mrs Patricia Mary Goff

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge over all of the assets and a floating charge over the assets.
Fully Satisfied
22 October 2010Delivered on: 27 October 2010
Satisfied on: 30 January 2015
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
30 April 2002Delivered on: 3 May 2002
Satisfied on: 26 November 2004
Persons entitled: John Paul Goff and Patricia Mary Goff

Classification: Debenture
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: 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

Filing History

2 August 2017Final Gazette dissolved following liquidation (1 page)
2 August 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Return of final meeting in a members' voluntary winding up (21 pages)
2 May 2017Return of final meeting in a members' voluntary winding up (21 pages)
21 April 2016Declaration of solvency (4 pages)
21 April 2016Declaration of solvency (4 pages)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
(3 pages)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
(3 pages)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to Aaron & Partners Llp 5-7 Foregate Street Foregate Street Chester Cheshire CH1 1HG on 15 March 2016 (2 pages)
15 March 2016Registered office address changed from Aaron & Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to Aaron & Partners Llp 5-7 Foregate Street Foregate Street Chester Cheshire CH1 1HG on 15 March 2016 (2 pages)
15 March 2016Registered office address changed from Aaron & Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to Aaron & Partners Llp 5-7 Foregate Street Foregate Street Chester Cheshire CH1 1HG on 15 March 2016 (2 pages)
15 March 2016Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to Aaron & Partners Llp 5-7 Foregate Street Foregate Street Chester Cheshire CH1 1HG on 15 March 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
21 August 2015Company name changed g & a moulding technology LIMITED\certificate issued on 21/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
21 August 2015Company name changed g & a moulding technology LIMITED\certificate issued on 21/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
7 August 2015Registered office address changed from 26 Tresham Road Orton Southgate Peterborough PE2 6SG to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 26 Tresham Road Orton Southgate Peterborough PE2 6SG to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 26 Tresham Road Orton Southgate Peterborough PE2 6SG to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 7 August 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
26 March 2015Satisfaction of charge 3 in full (4 pages)
26 March 2015Satisfaction of charge 3 in full (4 pages)
30 January 2015Satisfaction of charge 2 in full (3 pages)
30 January 2015Satisfaction of charge 2 in full (3 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
22 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(6 pages)
22 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(6 pages)
22 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
16 August 2012Cancellation of shares. Statement of capital on 16 August 2012
  • GBP 100
(4 pages)
16 August 2012Purchase of own shares. (3 pages)
16 August 2012Cancellation of shares. Statement of capital on 16 August 2012
  • GBP 100
(4 pages)
16 August 2012Purchase of own shares. (3 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 October 2010Secretary's details changed for Mrs Patricia Mary Goff on 8 September 2010 (1 page)
6 October 2010Director's details changed for Mr John Goff on 8 September 2010 (2 pages)
6 October 2010Director's details changed for Mr John Goff on 8 September 2010 (2 pages)
6 October 2010Secretary's details changed for Mrs Patricia Mary Goff on 8 September 2010 (1 page)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mrs Patricia Mary Goff on 8 September 2010 (2 pages)
6 October 2010Director's details changed for Mrs Patricia Mary Goff on 8 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mr John Goff on 8 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mrs Patricia Mary Goff on 8 September 2010 (2 pages)
6 October 2010Secretary's details changed for Mrs Patricia Mary Goff on 8 September 2010 (1 page)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 September 2009Return made up to 08/09/09; full list of members (4 pages)
29 September 2009Return made up to 08/09/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 September 2008Return made up to 08/09/08; full list of members (4 pages)
17 September 2008Return made up to 08/09/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
2 October 2007Return made up to 08/09/07; full list of members (3 pages)
2 October 2007Return made up to 08/09/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 September 2006Return made up to 08/09/06; full list of members (3 pages)
25 September 2006Return made up to 08/09/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 September 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2005Return made up to 08/09/04; full list of members; amend (7 pages)
12 May 2005Return made up to 08/09/04; full list of members; amend (7 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 April 2005Ad 01/10/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
27 April 2005Ad 01/10/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
17 February 2005Registered office changed on 17/02/05 from: unit 2 stonehill stukeley meadows industrial estate huntingdon cambridgeshire PE29 6ED (1 page)
17 February 2005Registered office changed on 17/02/05 from: unit 2 stonehill stukeley meadows industrial estate huntingdon cambridgeshire PE29 6ED (1 page)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Return made up to 08/09/04; full list of members (7 pages)
19 October 2004Return made up to 08/09/04; full list of members (7 pages)
19 October 2004New director appointed (2 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 October 2004Nc inc already adjusted 01/10/04 (1 page)
7 October 2004Nc inc already adjusted 01/10/04 (1 page)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
16 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 December 2002Return made up to 08/09/02; full list of members (7 pages)
4 December 2002Return made up to 08/09/02; full list of members (7 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
3 May 2002Particulars of mortgage/charge (5 pages)
3 May 2002Particulars of mortgage/charge (5 pages)
4 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
4 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
2 November 2001Return made up to 08/09/01; full list of members (6 pages)
2 November 2001Return made up to 08/09/01; full list of members (6 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Registered office changed on 01/06/01 from: unit 14 river road business park no. 33 river road barking essex IG11 0EA (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Registered office changed on 01/06/01 from: unit 14 river road business park no. 33 river road barking essex IG11 0EA (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Return made up to 08/09/00; full list of members (6 pages)
1 November 2000Return made up to 08/09/00; full list of members (6 pages)
1 November 2000New director appointed (2 pages)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 September 1999Return made up to 08/09/99; no change of members (4 pages)
14 September 1999Return made up to 08/09/99; no change of members (4 pages)
10 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 September 1998Ad 08/09/97--------- £ si 98@1 (2 pages)
23 September 1998Ad 08/09/97--------- £ si 98@1 (2 pages)
22 September 1998Return made up to 08/09/98; full list of members (6 pages)
22 September 1998Return made up to 08/09/98; full list of members (6 pages)
31 May 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
31 May 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
8 September 1997Incorporation (19 pages)
8 September 1997Incorporation (19 pages)