Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLANT TEST SERVICES LIMITED
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 Overview

About Plant Test Services Ltd
PLANT TEST SERVICES LIMITED was founded on 1993-01-06 and has its registered office in Hereford. The organisation's status is listed as "Liquidation". Plant Test Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLANT TEST SERVICES LIMITED
 
Legal Registered Office
Kirks Rural Enterprise Centre Vincent Carey Road
Rotherwas
Hereford
HR2 6FE
Other companies in B6
 
Filing Information
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 GB613473750  
Last Datalog update: 2023-04-24 11:58:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANT TEST SERVICES 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 PLANT TEST SERVICES LIMITED
The following companies were found which have the same name as PLANT TEST SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLANT TEST SERVICES LIMITED Unknown

Company Officers of PLANT TEST SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FELICITY JEAN WALKER
Company Secretary 2000-01-25
ROBIN MICHAEL WALKER
Director 2000-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STANLEY SODEN
Company Secretary 2000-01-21 2000-01-25
JACQUELINE MARIE NADIN
Company Secretary 1993-03-01 2000-01-21
CHARLES MICHAEL NADIN
Director 1993-01-06 2000-01-21
STUART JOHN HAINES
Director 1993-01-06 1993-03-01
CHARLES MICHAEL NADIN
Director 1993-01-06 1993-03-01
DOROTHY MAY GRAEME
Nominated Secretary 1993-01-06 1993-01-06
LESLEY JOYCE GRAEME
Nominated Director 1993-01-06 1993-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FELICITY JEAN WALKER KYRE LIMITED Company Secretary 2000-01-25 CURRENT 1995-09-20 Dissolved 2016-06-30
ROBIN MICHAEL WALKER KYRE LIMITED Director 1995-09-20 CURRENT 1995-09-20 Dissolved 2016-06-30

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
2023-04-24Final Gazette dissolved via compulsory strike-off
2023-01-24Voluntary liquidation. Notice of members return of final meeting
2023-01-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-07
2021-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-07
2020-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-07
2019-04-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-07
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM Ian Todd & Co 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN England
2018-02-22LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-22LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-22LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-22LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2018-01-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15AA01Previous accounting period extended from 30/09/17 TO 31/12/17
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM Branston Court Business Centre Branston Street Birmingham B18 6BA England
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM C/O Ian Todd & Co 1 Holdford Road Witton Birmingham West Midlands B6 7EP
2017-02-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-03AR0106/01/16 ANNUAL RETURN FULL LIST
2015-02-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-23AR0106/01/15 ANNUAL RETURN FULL LIST
2014-03-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-05AR0106/01/14 ANNUAL RETURN FULL LIST
2013-02-06AR0106/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0106/01/12 ANNUAL RETURN FULL LIST
2011-06-09AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18AR0106/01/11 ANNUAL RETURN FULL LIST
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/11 FROM C/O Ian Todd & Co Fort Dunlop Fort Parkway B24 9Feb24 9Fe
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM IAN TODD AND CO 4200 WATERSIDE CENTRE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN
2010-06-11AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-09AR0106/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MICHAEL WALKER / 01/02/2010
2009-01-26363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-12-24AA30/09/08 TOTAL EXEMPTION FULL
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL B37 7UQ
2008-01-21363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 6 TEMPLE COURT TEMPLE WAY COLESHILL B46 1HH
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-19363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-12363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-11363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-12363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/03
2003-01-23363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-31363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-01-25363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2001-01-25288bDIRECTOR RESIGNED
2001-01-25288bSECRETARY RESIGNED
2000-07-12225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00
2000-07-12287REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 325 HIGHFIELD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 0BX
2000-02-14288aNEW DIRECTOR APPOINTED
2000-02-07288bSECRETARY RESIGNED
2000-02-07288aNEW SECRETARY APPOINTED
2000-02-07287REGISTERED OFFICE CHANGED ON 07/02/00 FROM: CROWN CHAMBERS PRINCES STREET HARROGATE NORTH YORKSHIRE HG1 1NJ
2000-02-07288aNEW SECRETARY APPOINTED
2000-01-27363aRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-12-14SRES13RE SCRIP ISSUE 30/11/99
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-1488(2)RAD 30/11/99--------- £ SI 9998@1=9998 £ IC 2/10000
1999-01-27363aRETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS
1999-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-16363aRETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-17363aRETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-02-18363aRETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS
1996-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-10363xRETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS
1994-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-02363bRETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS
1993-05-11288DIRECTOR RESIGNED
1993-05-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-01-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to PLANT TEST SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-02-19
Appointment of Liquidators2018-02-19
Resolutions for Winding-up2018-02-19
Fines / Sanctions
No fines or sanctions have been issued against PLANT TEST SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLANT TEST SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.479
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-12-31

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 PLANT TEST SERVICES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by PLANT TEST SERVICES LIMITED

PLANT TEST SERVICES LIMITED has registered 1 patents

GB2460629 ,

Domain Names
We do not have the domain name information for PLANT TEST SERVICES LIMITED
Trademarks
We have not found any records of PLANT TEST SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANT TEST SERVICES 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 (33190 - Repair of other equipment) as PLANT TEST SERVICES LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
Business rates information was found for PLANT TEST SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPLANT TEST SERVICES LIMITEDEvent Date2018-02-08
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 TypeAppointment of Liquidators
Defending partyPLANT TEST SERVICES LIMITEDEvent Date2018-02-08
Liquidator's name and address: David Kirk , Kirks , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPLANT TEST SERVICES LIMITEDEvent Date2018-02-08
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANT TEST SERVICES 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 PLANT TEST SERVICES 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.