Liquidation
Company Information for WILLIAM PLANT & SONS (HAULAGE) LIMITED
6 RIDGE HOUSE RIDGE HOUSE DRIVE, FESTIVAL PARK, STOKE ON TRENT, STAFFORDSHIRE, ST1 5TL,
|
Company Registration Number
00392624
Private Limited Company
Liquidation |
Company Name | |
---|---|
WILLIAM PLANT & SONS (HAULAGE) LIMITED | |
Legal Registered Office | |
6 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5TL Other companies in ST1 | |
Company Number | 00392624 | |
---|---|---|
Company ID Number | 00392624 | |
Date formed | 1945-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 19/09/2011 | |
Return next due | 17/10/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 06:28:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FREDERICK PLANT |
||
JOHN FREDERICK PLANT |
||
MARGARET KATE PLANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JAMES BETTANY PLANT |
Director | ||
DOUGLAS PLAN |
Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-27 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/12 FROM 37 High Street Tean Stoke-on-Trent Staffs ST10 4DY | |
LATEST SOC | 03/11/11 STATEMENT OF CAPITAL;GBP 502 | |
AR01 | 19/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KATE PLANT / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK PLANT / 19/09/2010 | |
AR01 | 19/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 19/09/08; change of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 19/09/07; no change of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 19/09/06; full list of members | |
AA | 31/12/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 19/09/05; full list of members | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 19/09/04; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
288 | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 17/09/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363a | RETURN MADE UP TO 07/11/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 17/09/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 18/09/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2013-12-09 |
Notices to Creditors | 2012-07-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as WILLIAM PLANT & SONS (HAULAGE) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WILLIAM PLANT & SONS (HAULAGE) LIMITED | Event Date | 2013-12-04 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5TL on 11 February 2014 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the respective meetings. Office Holder details: Mustafa Abdulali, (IP No. 07837) of Moore Stephens LLP, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Date of appointment: 28 June 2012. Further details contact: Laura Baker, Email: laura.baker@msstoke.co.uk Tel: 01782 201120 Reference: WIL1645 Mustafa Abdulali , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WILLIAM PLANT & SONS (HAULAGE) LIMITED | Event Date | 2012-06-28 |
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 28 September 2012 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Mustafa Abdulali of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL the Liquidator of the Company, and, if so required by notice in writing from the said Liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Carron Bates, Tel: 01782 201120, Email: carron.bates@moorestephens.com. Ref: WIL1645 Mustafa Abdulali , Liquidator (IP No 07837). : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |