Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLANTECH LIMITED
Company Information for

PLANTECH LIMITED

THEALE, READING, RG7,
Company Registration Number
01483299
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Plantech Ltd
PLANTECH LIMITED was founded on 1980-03-06 and had its registered office in Theale. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
PLANTECH LIMITED
 
Legal Registered Office
THEALE
READING
 
Filing Information
Company Number 01483299
Date formed 1980-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-31
Date Dissolved 2017-06-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 13:59:06
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name PLANTECH LIMITED
The following companies were found which have the same name as PLANTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLANTECH AS Veverigata 12 MANDAL 4514 Active Company formed on the 2005-12-14
PLANTECH ASSOCIATES L.L.C Oklahoma Unknown
PLANTECH CONSULTING LTD FLAT 2 27 SHORTHEATH ROAD FARNHAM SURREY GU9 8SN Dissolved Company formed on the 2012-02-06
PLANTECH CONSULTING LTD. #322 10230 - 142 STREET EDMONTON ALBERTA T5N 3Y6 Active Company formed on the 2006-05-03
PLANTECH CONSULTNATS PRIVATE LIMITED PLOT NO 33/1 D-II BLOCK MIDC CHINCHWAD PUNE Maharashtra 411019 ACTIVE Company formed on the 2004-08-26
Plantech Corporation 511 Sir Francis Drake Greenbrae CA 94904 FTB Suspended Company formed on the 1970-05-20
PLANTECH CORPORATION Delaware Unknown
PLANTECH CONSULTANCY LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2022-05-05
PLANTECH DESIGN LIMITED UNIT 721 KILSHANE DRIVE NORTHWEST BUSINESS PARK BALLYCOOLIN DUBLIN 15 DUBLIN 15, DUBLIN, D15YD30, IRELAND D15YD30 Active Company formed on the 2019-10-04
PLANTECH ENGINEERS PRIVATE LIMITED NO.2735 DODDANNA INDUSTRIALESTATE MAIN ROAD NEAR PEENYA II STAGE BANGALORE-560 091. BANGALORE Karnataka DORMANT Company formed on the 1997-05-26
PLANTECH ENTERPRISES PTY. LTD. NSW 2484 Active Company formed on the 1992-06-26
PLANTECH ENGINEERING INC. Ontario Unknown
PLANTECH ELEKTRO AS Molnes VIGRA 6040 Active Company formed on the 1996-07-01
PLANTECH ENGINEERING LTD WAEN ISA FARM WAEN ISA LANE BABELL HOLYWELL CH8 8QB Active Company formed on the 2023-03-28
PLANTECH GLOBAL SOLUTIONS LTD 14 DEYSBROOK WAY WEST DERBY LIVERPOOL UNITED KINGDOM L12 4XF Dissolved Company formed on the 2014-05-12
PLANTECH GROUP LTD 22 THE STRAND BIDEFORD EX39 2ND Active - Proposal to Strike off Company formed on the 2021-01-07
PLANTECH INDEPENDENT LIMITED WOODWELLS 52 ELMHAM ROAD BEETLEY DEREHAM NORFOLK NR20 4BW Active Company formed on the 2000-09-08
PLANTECH INFRASTRUCTURE AND SERVICES LIMITED A-163 BLOCK A GUJRAWALA TOWN PART-I DELHI Delhi 110009 ACTIVE Company formed on the 2010-10-21
PLANTECH INTERNATIONAL (HONG KONG) CO., LIMITED Unknown Company formed on the 2015-11-25
PLANTECH INVEST AS VIGRA 6040 Active Company formed on the 1992-01-17

Company Officers of PLANTECH LIMITED

Current Directors
Officer Role Date Appointed
JANE MACKIE
Company Secretary 2013-08-14
ANDREW JOHN RILEY
Director 2016-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GRAHAM QUINTON KELLETT-CLARKE
Director 2008-02-21 2016-11-09
SIMON JAMES BRUNNEN
Director 2004-06-29 2016-09-27
WILLIAM SOMERVILLE EDMONDSON
Company Secretary 2009-01-31 2013-08-14
WILLIAM SOMERVILLE EDMONDSON
Director 2009-01-31 2013-08-14
CATHERINE MARY MADDERS
Director 2004-06-29 2009-10-01
DANIEL JOHN MCNICOL
Company Secretary 2008-02-21 2009-01-31
MARTIN RICHARD BROOKS
Director 2008-02-21 2009-01-31
CYNTHIA ANNE ANDERSON
Company Secretary 1992-01-04 2008-02-21
CYNTHIA ANNE ANDERSON
Director 1992-01-04 2008-02-21
ROBERT JOHN ANDERSON
Director 1992-01-04 2008-02-21
RONALD HAROLD FORBES
Director 1998-09-23 2008-02-21
CARL PAYNE
Director 1992-01-04 2008-02-21
CHRISTOPHER PHILIP CLARE
Director 1992-01-04 1999-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN RILEY OPT 2 VOTE LTD Director 2016-09-27 CURRENT 2002-07-10 Dissolved 2017-05-16
ANDREW JOHN RILEY IDOX INFORMATION SERVICES LIMITED Director 2016-09-27 CURRENT 2002-01-21 Dissolved 2017-06-06
ANDREW JOHN RILEY IDOX INFORMATION SOLUTIONS LIMITED Director 2016-09-27 CURRENT 2008-09-24 Dissolved 2017-06-06
ANDREW JOHN RILEY GRANTFINDER LIMITED Director 2016-09-27 CURRENT 1993-10-11 Dissolved 2017-06-06
ANDREW JOHN RILEY FMX LTD. Director 2016-09-27 CURRENT 1998-11-23 Dissolved 2017-06-06
ANDREW JOHN RILEY CAPS SOLUTIONS LIMITED Director 2016-09-27 CURRENT 1999-04-27 Dissolved 2017-06-06
ANDREW JOHN RILEY INTERACTIVE DIALOGUES LIMITED Director 2016-09-27 CURRENT 1998-05-11 Active - Proposal to Strike off
ANDREW JOHN RILEY CT SPACE LIMITED Director 2016-09-27 CURRENT 2011-01-13 Dissolved 2018-01-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-08DS01APPLICATION FOR STRIKING-OFF
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 832.9995
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLETT-CLARKE
2016-09-27AP01DIRECTOR APPOINTED MR ANDREW JOHN RILEY
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRUNNEN
2016-05-23AA31/10/15 TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 832.9995
2016-01-18AR0104/01/16 FULL LIST
2015-02-05AA31/10/14 TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 832.9995
2015-01-14AR0104/01/15 FULL LIST
2015-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / JANE MACKIE / 30/04/2014
2014-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-06AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 2ND FLOOR CHANCERY EXCHANGE 10 FURNIVAL STREET LONDON EC4A 1AB
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 832.9995
2014-01-31AR0104/01/14 FULL LIST
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM QUINTON KELLETT-CLARKE / 01/06/2013
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BRUNNEN / 31/01/2014
2013-09-02AP03SECRETARY APPOINTED JANE MACKIE
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM EDMONDSON
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDMONDSON
2013-07-18AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-28AR0104/01/13 FULL LIST
2012-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-01-20AR0104/01/12 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 2ND FLOOR TIMES SQUARE 160 QUEEN VICTORIA STREET LONDON EC4V 4BF
2011-01-17AR0104/01/11 FULL LIST
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-28AR0104/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BRUNNEN / 28/01/2010
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MADDERS
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-09288aDIRECTOR APPOINTED WILLIAM SOMERVILLE EDMONDSON
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BROOKS
2009-03-09288aSECRETARY APPOINTED WILLIAM SOMERVILLE EDMONDSON
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY DANIEL MCNICOL
2009-01-23363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-11-20RES13DEBENTURE WITH BOS/CORP GUARANTEE WITH BOS 29/10/2008
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-29225CURREXT FROM 30/04/2008 TO 31/10/2008
2008-05-23RES01ALTER ARTICLES 21/05/2008
2008-05-23MEM/ARTSARTICLES OF ASSOCIATION
2008-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-08288aDIRECTOR APPOINTED MARTIN RICHARD BROOKS
2008-03-08288aDIRECTOR APPOINTED RICHARD GRAHAM QUINTON KELLETT CLARKE
2008-03-08288aSECRETARY APPOINTED DANIEL JOHN MCNICOL
2008-03-08287REGISTERED OFFICE CHANGED ON 08/03/2008 FROM 5TH FLOOR 61 SOUTHWARK STREET LONDON SE1 0HL
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ANDERSON
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CYNTHIA ANDERSON
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR CARL PAYNE
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR RONALD FORBES
2008-03-0888(2)AD 21/02/08 GBP SI 10750@0.01=107.5 GBP IC 725/832.5
2008-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-22363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-18363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-09363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-12-08169£ IC 800/725 23/11/05 £ SR 7500@.01=75
2005-12-08MEM/ARTSARTICLES OF ASSOCIATION
2005-12-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-31363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-03363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-05-08363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS; AMEND
2003-02-26RES13SUB DIV & ALLOTTMENT 15/08/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PLANTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLANTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-11 Satisfied BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1999-01-18 Satisfied 61 SOUTHWARK STREET LIMITED
DEBENTURE 1998-12-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-03-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLANTECH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 833
Current Assets 2011-11-01 £ 2,887,361
Debtors 2011-11-01 £ 2,887,361
Shareholder Funds 2011-11-01 £ 2,887,361

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLANTECH LIMITED registering or being granted any patents
Domain Names

PLANTECH LIMITED owns 5 domain names.

environmental-health.co.uk   landcharges.co.uk   plantechlimited.co.uk   bs7666.co.uk   acolaid.co.uk  

Trademarks
We have not found any records of PLANTECH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLANTECH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwick District Council 2011-10-17 GBP £3,200
Warwick District Council 2011-10-17 GBP £3,700

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PLANTECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANTECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLANTECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.