Company Information for PLANT TEST SERVICES LIMITED
Kirks Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, HR2 6FE,
|
Company Registration Number
02777589
Private Limited Company
Liquidation |
Company Name | |
---|---|
PLANT TEST SERVICES LIMITED | |
Legal Registered Office | |
Kirks Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE Other companies in B6 | |
Company Number | 02777589 | |
---|---|---|
Company ID Number | 02777589 | |
Date formed | 1993-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-24 11:58:52 |
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 | ||
---|---|---|---|---|
PLANT TEST SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FELICITY JEAN WALKER |
||
ROBIN MICHAEL WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN STANLEY SODEN |
Company Secretary | ||
JACQUELINE MARIE NADIN |
Company Secretary | ||
CHARLES MICHAEL NADIN |
Director | ||
STUART JOHN HAINES |
Director | ||
CHARLES MICHAEL NADIN |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KYRE LIMITED | Company Secretary | 2000-01-25 | CURRENT | 1995-09-20 | Dissolved 2016-06-30 | |
KYRE LIMITED | Director | 1995-09-20 | CURRENT | 1995-09-20 | Dissolved 2016-06-30 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/18 FROM Ian Todd & Co 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN England | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/09/17 TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/18 FROM Branston Court Business Centre Branston Street Birmingham B18 6BA England | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/17 FROM C/O Ian Todd & Co 1 Holdford Road Witton Birmingham West Midlands B6 7EP | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/11 FROM C/O Ian Todd & Co Fort Dunlop Fort Parkway B24 9Feb24 9Fe | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM IAN TODD AND CO 4200 WATERSIDE CENTRE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MICHAEL WALKER / 01/02/2010 | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL B37 7UQ | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 6 TEMPLE COURT TEMPLE WAY COLESHILL B46 1HH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/01/03 | |
363s | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 325 HIGHFIELD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 0BX | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/00 FROM: CROWN CHAMBERS PRINCES STREET HARROGATE NORTH YORKSHIRE HG1 1NJ | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS | |
SRES13 | RE SCRIP ISSUE 30/11/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
88(2)R | AD 30/11/99--------- £ SI 9998@1=9998 £ IC 2/10000 | |
363a | RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363a | RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363a | RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363a | RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363x | RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363b | RETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Notices to Creditors | 2018-02-19 |
Appointment of Liquidators | 2018-02-19 |
Resolutions for Winding-up | 2018-02-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment
|
|
|
|
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 PLANT TEST SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as PLANT TEST SERVICES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
UNIT 2 QUEENS ARMS ENTRY ROWBERRY STREET BROMYARD HEREFORDSHIRE HR7 4DT | 2,350 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PLANT TEST SERVICES LIMITED | Event Date | 2018-02-08 |
David Kirk , (IP No. 8830 ) of Kirks , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE gives notice that I was appointed Liquidator of the above named company on 8 February 2018 by a resolution of members. Notice is hereby given that the creditors of the above-named company which is being voluntarily wound up, are required, on or before 16 March 2018 to prove their debts by sending to the undersigned David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE, the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PLANT TEST SERVICES LIMITED | Event Date | 2018-02-08 |
Liquidator's name and address: David Kirk , Kirks , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PLANT TEST SERVICES LIMITED | Event Date | 2018-02-08 |
At a General Meeting of the members of the above named company, duly convened and held at Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE on 8 February 2018 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily". Ordinary Resolution i. "That David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE be and is hereby appointed liquidator of the company". Robin M Walker , Chair of the meeting : Name of Insolvency Practitioner: David Kirk Address of Insolvency Practitioner: Kirks , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE IP Number: 8830 Date of Appointment: 8 February 2018 Contact Name: Wendy George , Email Address: wendy@kirks.co.uk , Telephone Number: 01432 373692 | |||
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. |