Dissolved 2017-06-06
Company Information for PLANTECH LIMITED
THEALE, READING, RG7,
|
Company Registration Number
01483299
Private Limited Company
Dissolved Dissolved 2017-06-06 |
Company Name | |
---|---|
PLANTECH LIMITED | |
Legal Registered Office | |
THEALE READING | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JANE MACKIE |
||
ANDREW JOHN RILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD GRAHAM QUINTON KELLETT-CLARKE |
Director | ||
SIMON JAMES BRUNNEN |
Director | ||
WILLIAM SOMERVILLE EDMONDSON |
Company Secretary | ||
WILLIAM SOMERVILLE EDMONDSON |
Director | ||
CATHERINE MARY MADDERS |
Director | ||
DANIEL JOHN MCNICOL |
Company Secretary | ||
MARTIN RICHARD BROOKS |
Director | ||
CYNTHIA ANNE ANDERSON |
Company Secretary | ||
CYNTHIA ANNE ANDERSON |
Director | ||
ROBERT JOHN ANDERSON |
Director | ||
RONALD HAROLD FORBES |
Director | ||
CARL PAYNE |
Director | ||
CHRISTOPHER PHILIP CLARE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPT 2 VOTE LTD | Director | 2016-09-27 | CURRENT | 2002-07-10 | Dissolved 2017-05-16 | |
IDOX INFORMATION SERVICES LIMITED | Director | 2016-09-27 | CURRENT | 2002-01-21 | Dissolved 2017-06-06 | |
IDOX INFORMATION SOLUTIONS LIMITED | Director | 2016-09-27 | CURRENT | 2008-09-24 | Dissolved 2017-06-06 | |
GRANTFINDER LIMITED | Director | 2016-09-27 | CURRENT | 1993-10-11 | Dissolved 2017-06-06 | |
FMX LTD. | Director | 2016-09-27 | CURRENT | 1998-11-23 | Dissolved 2017-06-06 | |
CAPS SOLUTIONS LIMITED | Director | 2016-09-27 | CURRENT | 1999-04-27 | Dissolved 2017-06-06 | |
INTERACTIVE DIALOGUES LIMITED | Director | 2016-09-27 | CURRENT | 1998-05-11 | Active - Proposal to Strike off | |
CT SPACE LIMITED | Director | 2016-09-27 | CURRENT | 2011-01-13 | Dissolved 2018-01-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 832.9995 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLETT-CLARKE | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BRUNNEN | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 832.9995 | |
AR01 | 04/01/16 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 832.9995 | |
AR01 | 04/01/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE MACKIE / 30/04/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 2ND FLOOR CHANCERY EXCHANGE 10 FURNIVAL STREET LONDON EC4A 1AB | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 832.9995 | |
AR01 | 04/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM QUINTON KELLETT-CLARKE / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BRUNNEN / 31/01/2014 | |
AP03 | SECRETARY APPOINTED JANE MACKIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM EDMONDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDMONDSON | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 04/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 2ND FLOOR TIMES SQUARE 160 QUEEN VICTORIA STREET LONDON EC4V 4BF | |
AR01 | 04/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BRUNNEN / 28/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MADDERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
288a | DIRECTOR APPOINTED WILLIAM SOMERVILLE EDMONDSON | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN BROOKS | |
288a | SECRETARY APPOINTED WILLIAM SOMERVILLE EDMONDSON | |
288b | APPOINTMENT TERMINATED SECRETARY DANIEL MCNICOL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
RES13 | DEBENTURE WITH BOS/CORP GUARANTEE WITH BOS 29/10/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
225 | CURREXT FROM 30/04/2008 TO 31/10/2008 | |
RES01 | ALTER ARTICLES 21/05/2008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | DIRECTOR APPOINTED MARTIN RICHARD BROOKS | |
288a | DIRECTOR APPOINTED RICHARD GRAHAM QUINTON KELLETT CLARKE | |
288a | SECRETARY APPOINTED DANIEL JOHN MCNICOL | |
287 | REGISTERED OFFICE CHANGED ON 08/03/2008 FROM 5TH FLOOR 61 SOUTHWARK STREET LONDON SE1 0HL | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT ANDERSON | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CYNTHIA ANDERSON | |
288b | APPOINTMENT TERMINATED DIRECTOR CARL PAYNE | |
288b | APPOINTMENT TERMINATED DIRECTOR RONALD FORBES | |
88(2) | AD 21/02/08 GBP SI 10750@0.01=107.5 GBP IC 725/832.5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
169 | £ IC 800/725 23/11/05 £ SR 7500@.01=75 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS; AMEND | |
RES13 | SUB DIV & ALLOTTMENT 15/08/02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Satisfied | 61 SOUTHWARK STREET LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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
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
PLANTECH LIMITED owns 5 domain names.
environmental-health.co.uk landcharges.co.uk plantechlimited.co.uk bs7666.co.uk acolaid.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwick District Council | |
|
|
Warwick District Council | |
|
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.
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. |