Company Information for A1 PLANT SALES LIMITED
82 ST. JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
03510097
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
A1 PLANT SALES LIMITED | |||
Legal Registered Office | |||
82 ST. JOHN STREET LONDON EC1M 4JN Other companies in NP19 | |||
| |||
Company Number | 03510097 | |
---|---|---|
Company ID Number | 03510097 | |
Date formed | 1998-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 11:15:52 |
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 | ||
---|---|---|---|---|
A1 PLANT SALES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAYNE WILFRED |
||
JAYNE WILFRED |
||
REEVES MALWIN MILLER WILFRED |
||
SARA WILFRED |
||
LISA WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/19 FROM Unit 14B Langland Way Newport NP19 4PT Wales | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/18 FROM Unit 2 Stephenson Street Stephenson Ind Est Newport Gwent NP19 4XH | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Jayne Wilfred on 2012-06-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE WILFRED on 2012-06-22 | |
CH01 | Director's details changed for Mr Reeves Malwin Miller Wilfred on 2012-06-22 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/12 FROM Unit 3 Stephenson Street Stephenson Industrial Estate Newport NP19 4XH | |
SH01 | 01/01/12 STATEMENT OF CAPITAL GBP 101 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
SH01 | 27/05/10 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MS SARA WILFRED | |
AP01 | DIRECTOR APPOINTED MRS LISA WILSON | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REEVES MALWIN MILLER WILFRED / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE WILFRED / 26/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM UNIT 9 LEEWAY COURT LEEWAY INDUSTRIAL ESTATE NEWPORT GWENT NP19 4SJ | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 09/12/04--------- £ SI 3@1=3 £ IC 2/5 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 1A BLENHEIM ROAD NEWPORT SOUTH WALES NP19 8JL | |
363s | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 38 BEECHDALE ROAD NEWPORT GWENT NP19 8AE | |
363s | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/01/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-05-22 |
Appointment of Liquidators | 2019-05-22 |
Meetings of Creditors | 2019-05-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.52 | 9 |
MortgagesNumMortOutstanding | 1.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46610 - Wholesale of agricultural machinery, equipment and supplies
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 A1 PLANT SALES LIMITED
The top companies supplying to UK government with the same SIC code (46610 - Wholesale of agricultural machinery, equipment and supplies) as A1 PLANT SALES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A1 PLANT SALES LIMITED | Event Date | 2019-05-16 |
Place of meeting: 82 St John Street, London, EC1M 4JN. Date of meeting: 16 May 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82, St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82, St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A1 PLANT SALES LIMITED | Event Date | 2019-05-16 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A1 PLANT SALES LIMITED | Event Date | 2019-05-03 |
Date of meeting: 16 May 2019. Time of meeting: 10:15 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Reeves Wilfred, Director Joint Insolvency Practitioner's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82, St John Street, London, EC1M 4JN. : Joint Insolvency Practitioner's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82, St John Street, London, EC1M 4JN. : | |||
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. |