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

PLANTIFLOR LIMITED

1-4 LONDON ROAD, SPALDING, LINCOLNSHIRE, PE11 2TA,
Company Registration Number
02366169
Private Limited Company
Liquidation

Company Overview

About Plantiflor Ltd
PLANTIFLOR LIMITED was founded on 1989-03-29 and has its registered office in Spalding. The organisation's status is listed as "Liquidation". Plantiflor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PLANTIFLOR LIMITED
 
Legal Registered Office
1-4 LONDON ROAD
SPALDING
LINCOLNSHIRE
PE11 2TA
Other companies in PE11
 
Filing Information
Company Number 02366169
Company ID Number 02366169
Date formed 1989-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB927212732  
Last Datalog update: 2023-10-07 21:47:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANTIFLOR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DB ACCOUNTANCY SERVICES (2011) LIMITED   BAXTER'S BOOK-KEEPING SERVICES LIMITED   JM BUSINESS SERVICES (LINCS) LIMITED   PENCARROW CAPITAL LIMITED
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 PLANTIFLOR LIMITED
The following companies were found which have the same name as PLANTIFLOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLANTIFLORA (SALE) LIMITED 16 KIRKLANDS BROOKLANDS SALE CHESHIRE M33 3SG Dissolved Company formed on the 2003-04-18
PLANTIFLOR LIMITED Unknown

Company Officers of PLANTIFLOR LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LEONARDUS MARIA VAN DIEMEN
Company Secretary 2009-04-01
ADRIAN PHILIP NIND
Director 2006-08-21
MICHAEL LEONARDUS MARIA VAN DIEMEN
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HUBERTUS MAAS
Company Secretary 2003-08-01 2009-03-31
HUBERTUS MAAS
Director 2003-08-01 2009-03-31
JOANNES ADRIMUS HUBERTUS GERAZDUS DUIVENVOORDE
Director 2006-04-15 2007-09-28
MARTIN CLARE HARVEY
Director 1991-02-28 2006-04-28
WILLEM DE VREEDE
Company Secretary 1991-02-28 2003-07-31
JACQUES JOHANNES PETRUS BAKKER
Director 1991-02-28 2003-07-31
WILLEM DE VREEDE
Director 1991-02-28 2003-07-31

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
2023-10-04Final Gazette dissolved via compulsory strike-off
2023-07-04Voluntary liquidation. Return of final meeting of creditors
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM C/O Bulley Davey 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM C/O Bulley Davey 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP
2022-05-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-29
2021-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-29
2020-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-29
2019-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-29
2018-07-29NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM Enterprise Way Pinchbeck Spalding Lincs PE11 3TZ
2018-05-17LIQ02Voluntary liquidation Statement of affairs
2018-05-17600Appointment of a voluntary liquidator
2018-05-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-04-30
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-16AR0123/02/16 ANNUAL RETURN FULL LIST
2016-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-25AR0123/02/15 ANNUAL RETURN FULL LIST
2014-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-06AR0123/02/14 ANNUAL RETURN FULL LIST
2013-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-25AR0123/02/13 ANNUAL RETURN FULL LIST
2012-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0123/02/12 ANNUAL RETURN FULL LIST
2011-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-28AR0123/02/11 ANNUAL RETURN FULL LIST
2011-02-28CH01Director's details changed for Adrian Philip Nind on 2010-06-09
2010-03-25AR0123/02/10 ANNUAL RETURN FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARDUS MARIA VAN DIEMEN / 23/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP NIND / 23/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARDUS MARIA VAN DIEMEN / 01/04/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP NIND / 21/08/2006
2010-03-23AP03SECRETARY APPOINTED MR MICHAEL LEONARDUS MARIA VAN DIEMEN
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY HUBERTUS MAAS
2010-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR HUBERTUS MAAS
2009-04-29288aDIRECTOR APPOINTED MICHAEL LEONARDOS MARIA VAN DIEMEN
2009-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NIND / 23/02/2009
2008-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-04363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-10-04288bDIRECTOR RESIGNED
2007-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-02-13288aNEW DIRECTOR APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-02-20363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-18363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-02-20363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-09-04288bDIRECTOR RESIGNED
2003-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-03-11363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-09-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-10363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-03-20363sRETURN MADE UP TO 23/02/01; NO CHANGE OF MEMBERS
2000-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-03-02363sRETURN MADE UP TO 23/02/00; NO CHANGE OF MEMBERS
1999-04-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-03-24363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-24363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-09-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-10363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-08363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-26363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1994-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-29363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to PLANTIFLOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-05-09
Resolutions for Winding-up2018-05-09
Notices to Creditors2018-05-09
Fines / Sanctions
No fines or sanctions have been issued against PLANTIFLOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1992-06-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PLANTIFLOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLANTIFLOR LIMITED
Trademarks
We have not found any records of PLANTIFLOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANTIFLOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as PLANTIFLOR LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where PLANTIFLOR 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPLANTIFLOR LIMITEDEvent Date2018-04-30
Any other name or style under which the company carried on business or incurred a debt to a creditor: Bakker.com Liquidator's name and address: Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. : Alternative contact: Paul Ward, paul.ward@bulleydavey.co.uk, Telephone 01733 569494.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPLANTIFLOR LIMITEDEvent Date2018-04-30
By votes of the Members of the above named company, in writing, and authenticated on 30 April 2018 at 23:58 hours, the following Resolutions were duly passed, No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution:- 1.That the Company be wound up voluntarily 2.That Michael James Gregson be and is hereby appointed Liquidator for the purposes of such Winding-Up. Michael James Gregson (IP No 9339 ) Liquidator, Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. Contact: Paul Ward, paul.ward@bulleydavey.co.uk, Telephone 01733 569494. Mr Adrian Philip Nind : Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyPLANTIFLOR LIMITEDEvent Date1970-01-01
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 8th day of June 2018 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson , of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP (Office Holder number: 9339 ), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, 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, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Paul Ward, paul.ward@bulleydavey.co.uk - telephone 01733 569494
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANTIFLOR 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 PLANTIFLOR 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4