Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A1 PLANT SALES LIMITED
Company Information for

A1 PLANT SALES LIMITED

82 ST. JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
03510097
Private Limited Company
Liquidation

Company Overview

About A1 Plant Sales Ltd
A1 PLANT SALES LIMITED was founded on 1998-02-13 and has its registered office in London. The organisation's status is listed as "Liquidation". A1 Plant Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A1 PLANT SALES LIMITED
 
Legal Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
Other companies in NP19
 
Telephone01633 676800
 
Filing Information
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 GB701251785  
Last Datalog update: 2021-07-05 11:15:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A1 PLANT SALES 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 A1 PLANT SALES LIMITED
The following companies were found which have the same name as A1 PLANT SALES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A1 PLANT SALES LIMITED Unknown

Company Officers of A1 PLANT SALES LIMITED

Current Directors
Officer Role Date Appointed
JAYNE WILFRED
Company Secretary 1998-02-13
JAYNE WILFRED
Director 1999-01-01
REEVES MALWIN MILLER WILFRED
Director 1998-02-13
SARA WILFRED
Director 2010-05-25
LISA WILSON
Director 2010-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-02-13 1998-02-13
LONDON LAW SERVICES LIMITED
Nominated Director 1998-02-13 1998-02-13

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
2021-08-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-07-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-15
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM Unit 14B Langland Way Newport NP19 4PT Wales
2019-06-07NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-06-07LIQ02Voluntary liquidation Statement of affairs
2019-06-07600Appointment of a voluntary liquidator
2019-06-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-05-16
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-20AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM Unit 2 Stephenson Street Stephenson Ind Est Newport Gwent NP19 4XH
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 101
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-11-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 101
2016-06-02AR0122/03/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0122/03/15 ANNUAL RETURN FULL LIST
2015-04-13SH08Change of share class name or designation
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0122/03/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0122/03/13 ANNUAL RETURN FULL LIST
2013-07-01CH01Director's details changed for Mrs Jayne Wilfred on 2012-06-22
2013-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE WILFRED on 2012-06-22
2013-06-29CH01Director's details changed for Mr Reeves Malwin Miller Wilfred on 2012-06-22
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0122/03/12 ANNUAL RETURN FULL LIST
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/12 FROM Unit 3 Stephenson Street Stephenson Industrial Estate Newport NP19 4XH
2012-03-21SH0101/01/12 STATEMENT OF CAPITAL GBP 101
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0122/03/11 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-05SH0127/05/10 STATEMENT OF CAPITAL GBP 100
2010-05-26AP01DIRECTOR APPOINTED MS SARA WILFRED
2010-05-26AP01DIRECTOR APPOINTED MRS LISA WILSON
2010-03-10AR0126/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REEVES MALWIN MILLER WILFRED / 26/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE WILFRED / 26/02/2010
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM UNIT 9 LEEWAY COURT LEEWAY INDUSTRIAL ESTATE NEWPORT GWENT NP19 4SJ
2008-09-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-26363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-06363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-21363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-01-0688(2)RAD 09/12/04--------- £ SI 3@1=3 £ IC 2/5
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-18287REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 1A BLENHEIM ROAD NEWPORT SOUTH WALES NP19 8JL
2004-02-11363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-18287REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 38 BEECHDALE ROAD NEWPORT GWENT NP19 8AE
2003-02-17363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-02363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-13363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2001-04-13288aNEW DIRECTOR APPOINTED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-01363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-07-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-16363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1999-01-11225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98
1998-02-27225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/01/99
1998-02-16288aNEW DIRECTOR APPOINTED
1998-02-16288bDIRECTOR RESIGNED
1998-02-16288aNEW SECRETARY APPOINTED
1998-02-16287REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-02-16288bSECRETARY RESIGNED
1998-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46610 - Wholesale of agricultural machinery, equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to A1 PLANT SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-05-22
Appointment of Liquidators2019-05-22
Meetings of Creditors2019-05-08
Fines / Sanctions
No fines or sanctions have been issued against A1 PLANT SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A1 PLANT SALES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.529
MortgagesNumMortOutstanding1.019
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.519

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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-03-31

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 A1 PLANT SALES LIMITED

Intangible Assets
Patents
We have not found any records of A1 PLANT SALES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of A1 PLANT SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A1 PLANT SALES 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 (46610 - Wholesale of agricultural machinery, equipment and supplies) as A1 PLANT SALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A1 PLANT SALES 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 TypeResolutions for Winding-up
Defending partyA1 PLANT SALES LIMITEDEvent Date2019-05-16
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 TypeAppointment of Liquidators
Defending partyA1 PLANT SALES LIMITEDEvent Date2019-05-16
 
Initiating party Event TypeMeetings of Creditors
Defending partyA1 PLANT SALES LIMITEDEvent Date2019-05-03
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A1 PLANT SALES 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 A1 PLANT SALES 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
    S1