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

NETWORK PLANT LIMITED

TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, UNITED KINGDOM, E1W 1DD,
Company Registration Number
01126497
Private Limited Company
Liquidation

Company Overview

About Network Plant Ltd
NETWORK PLANT LIMITED was founded on 1973-08-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Network Plant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NETWORK PLANT LIMITED
 
Legal Registered Office
TOWER BRIDGE HOUSE
ST KATHARINE'S WAY
LONDON
UNITED KINGDOM
E1W 1DD
Other companies in SW1V
 
Filing Information
Company Number 01126497
Company ID Number 01126497
Date formed 1973-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-05 06:47:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETWORK PLANT LIMITED
The accountancy firm based at this address is MAZARS TAX 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 NETWORK PLANT LIMITED
The following companies were found which have the same name as NETWORK PLANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NETWORK PLANT (MIDLANDS) LIMITED TOWER BRIDGE HOUSE ST. KATHARINES WAY ST. KATHARINES WAY LONDON E1W 1DD Dissolved Company formed on the 1976-04-05
NETWORK PLANT HIRE LIMITED 7B CORMAC STREET TULLAMORE CO. OFFALY Dissolved Company formed on the 2003-03-24

Company Officers of NETWORK PLANT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KANE DALLAS
Company Secretary 2015-09-17
MARK WILLIAM BULLOCK
Director 2012-09-03
IAIN KENNETH MORGAN
Director 2009-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
BNOMS LIMITED
Company Secretary 2013-01-01 2015-09-08
JANE TERESA HUDSON
Company Secretary 2004-12-22 2013-01-01
JANE TERESA HUDSON
Director 2007-12-17 2013-01-01
PETER STUART ANDERSON
Director 2009-07-13 2012-09-03
MANFRED LEGER
Director 2007-12-01 2009-07-31
ALISON SANDRA COWBURN
Director 2004-12-22 2007-12-17
IAIN KENNETH MORGAN
Director 2006-01-27 2007-12-01
KEITH FIDLER
Director 2004-12-22 2007-03-31
ANTHONY PETER HUTCHINSON
Director 2004-12-22 2006-01-27
BRIAN SCOTT POW
Director 1999-05-20 2005-06-14
RICHARD CORDESCHI
Company Secretary 1998-10-14 2004-12-22
DAVID STUART HURCOMB
Director 1999-02-01 2004-11-30
MICHAEL JOHN PEASLAND
Director 2004-04-05 2004-11-09
PATRICK JOHN SCANNELL
Director 2001-09-06 2004-11-09
STEPHEN JOHN WAITE
Director 2000-04-06 2004-11-09
PHILIP ARTHUR CLEAVER
Director 2001-01-01 2004-04-23
ROBERT CREIGHTON GARDNER
Director 1991-05-23 2003-02-13
JOHN WICKERSON
Director 1994-06-10 2002-04-04
PETER HERBERT COATS
Director 1995-06-08 2001-09-06
DAVID ERIC BEARDSMORE
Director 1994-09-15 2001-01-01
GEOFFREY DAVID BELL
Director 1991-05-23 1999-02-03
PETER HERBERT COATS
Company Secretary 1995-08-01 1998-10-14
PETER ERNEST PORDAGE
Company Secretary 1991-05-23 1995-07-31
PETER JOHN NORMAN
Director 1991-05-23 1995-05-05
ROGER BRIAN ADCOCK
Director 1991-05-23 1994-08-05
SIMON ROBERT CHARLICK
Director 1991-05-23 1994-07-21
BERNARD JAMES ADAMS
Director 1991-05-23 1994-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM BULLOCK BALFOUR BEATTY UTILITY SOLUTIONS LIMITED Director 2018-01-04 CURRENT 1972-07-24 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY ENGINEERING LIMITED Director 2016-09-30 CURRENT 1996-01-31 Active
MARK WILLIAM BULLOCK RAILWAY INDUSTRY ASSOCIATION Director 2016-03-01 CURRENT 2016-03-01 Active
MARK WILLIAM BULLOCK NETWORK PLANT (MIDLANDS) LIMITED Director 2012-09-03 CURRENT 1976-04-05 Dissolved 2014-02-12
MARK WILLIAM BULLOCK EDGAR ALLEN ENGINEERING LIMITED Director 2012-09-03 CURRENT 1967-02-23 Liquidation
MARK WILLIAM BULLOCK BIRSE METRO LIMITED Director 2012-09-03 CURRENT 2001-11-08 Active
MARK WILLIAM BULLOCK SOUTHERN TRACK RENEWALS COMPANY LIMITED Director 2012-09-03 CURRENT 1994-11-28 Liquidation
MARK WILLIAM BULLOCK SOUTH EAST INFRASTRUCTURE MAINTENANCE COMPANY LIMITED Director 2012-09-03 CURRENT 1994-11-28 Liquidation
MARK WILLIAM BULLOCK SEIMCO LIMITED Director 2012-09-03 CURRENT 1996-02-09 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED Director 2012-09-03 CURRENT 1963-08-30 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL LIMITED Director 2012-09-03 CURRENT 1986-01-27 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL TRACK SYSTEMS LIMITED Director 2012-09-03 CURRENT 1988-11-01 Active
MARK WILLIAM BULLOCK LASER RAIL LTD. Director 2012-09-03 CURRENT 1989-09-15 Active
MARK WILLIAM BULLOCK EASTERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED Director 2012-09-03 CURRENT 1994-11-28 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL INVESTMENTS LIMITED Director 2012-09-03 CURRENT 1995-04-24 Liquidation
MARK WILLIAM BULLOCK EIMCO LIMITED Director 2012-09-03 CURRENT 1996-02-09 Liquidation
MARK WILLIAM BULLOCK BIRSE RAIL LIMITED Director 2012-09-03 CURRENT 2001-11-08 Liquidation
MARK WILLIAM BULLOCK DEAN & DYBALL RAIL LIMITED Director 2012-09-03 CURRENT 2005-07-08 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL RESIDUARY LIMITED Director 2012-09-03 CURRENT 1907-09-12 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED Director 2012-09-03 CURRENT 1928-12-07 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL PROJECTS LIMITED Director 2012-09-03 CURRENT 1963-08-30 Active
MARK WILLIAM BULLOCK ACANTHURUS LTD Director 2010-02-19 CURRENT 2010-02-19 Active
IAIN KENNETH MORGAN DEAN & DYBALL RAIL LIMITED Director 2010-06-08 CURRENT 2005-07-08 Liquidation
IAIN KENNETH MORGAN BALFOUR BEATTY RAIL TRACK SYSTEMS LIMITED Director 2009-08-17 CURRENT 1988-11-01 Active
IAIN KENNETH MORGAN LASER RAIL LTD. Director 2009-08-17 CURRENT 1989-09-15 Active
IAIN KENNETH MORGAN BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED Director 2009-08-17 CURRENT 1928-12-07 Active
IAIN KENNETH MORGAN NETWORK PLANT (MIDLANDS) LIMITED Director 2009-07-13 CURRENT 1976-04-05 Dissolved 2014-02-12
IAIN KENNETH MORGAN EDGAR ALLEN ENGINEERING LIMITED Director 2009-07-13 CURRENT 1967-02-23 Liquidation
IAIN KENNETH MORGAN BALFOUR BEATTY RAIL INVESTMENTS LIMITED Director 2009-07-13 CURRENT 1995-04-24 Liquidation
IAIN KENNETH MORGAN BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED Director 2006-01-27 CURRENT 1963-08-30 Active
IAIN KENNETH MORGAN BALFOUR BEATTY RAIL LIMITED Director 2006-01-27 CURRENT 1986-01-27 Active

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
2018-08-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/06/2017:LIQ. CASE NO.1
2016-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 5 CHURCHILL PLACE CHURCHILL PLACE CANARY WHARF LONDON E14 5HU ENGLAND
2016-06-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-244.70DECLARATION OF SOLVENCY
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 829250
2016-05-25AR0122/05/16 FULL LIST
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 130 WILTON ROAD LONDON SW1V 1LQ
2015-09-18AP03SECRETARY APPOINTED MR MICHAEL KANE DALLAS
2015-09-18TM02APPOINTMENT TERMINATED, SECRETARY BNOMS LIMITED
2015-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 829250
2015-05-22AR0122/05/15 FULL LIST
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 829250
2014-06-12AR0122/05/14 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31AR0122/05/13 FULL LIST
2013-01-03AP04CORPORATE SECRETARY APPOINTED BNOMS LIMITED
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE HUDSON
2013-01-02TM02APPOINTMENT TERMINATED, SECRETARY JANE HUDSON
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ
2012-09-12AP01DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0122/05/12 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AR0122/05/11 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0122/05/10 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE TERESA HUDSON / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / JANE TERESA HUDSON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART ANDERSON / 09/11/2009
2009-11-06AP01DIRECTOR APPOINTED IAIN KENNETH MORGAN
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR MANFRED LEGER
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14288aDIRECTOR APPOINTED MR PETER STUART ANDERSON
2009-06-01363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-03-09363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-11288bDIRECTOR RESIGNED
2008-01-03288aNEW DIRECTOR APPOINTED
2007-12-28288bDIRECTOR RESIGNED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11363sRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2007-04-20288bDIRECTOR RESIGNED
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 7 MAYDAY ROAD THORNTON HEATH SURREY CR7 7XA
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-06363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-11363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-06-29288bDIRECTOR RESIGNED
2005-02-04288aNEW DIRECTOR APPOINTED
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: ROMAN HOUSE 13/27 GRANT RD CROYDON SURREY CR9 6BU
2005-02-04288aNEW DIRECTOR APPOINTED
2005-02-04288aNEW DIRECTOR APPOINTED
2005-02-04288aNEW SECRETARY APPOINTED
2005-01-10288bSECRETARY RESIGNED
2005-01-07123NC INC ALREADY ADJUSTED 22/12/04
2005-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-07RES04£ NC 500000/1000000 22/1
2005-01-0788(2)RAD 22/12/04--------- £ SI 604250@1=604250 £ IC 225000/829250
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-08288bDIRECTOR RESIGNED
2004-11-30288bDIRECTOR RESIGNED
2004-11-30288bDIRECTOR RESIGNED
2004-11-30288bDIRECTOR RESIGNED
2004-10-06288cDIRECTOR'S PARTICULARS CHANGED
2004-08-13363aRETURN MADE UP TO 22/05/04; NO CHANGE OF MEMBERS
2004-05-06288bDIRECTOR RESIGNED
2004-04-29288aNEW DIRECTOR APPOINTED
2004-02-17AUDAUDITOR'S RESIGNATION
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NETWORK PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NETWORK PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NETWORK PLANT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
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

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 NETWORK PLANT LIMITED

Intangible Assets
Patents
We have not found any records of NETWORK PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETWORK PLANT LIMITED
Trademarks
We have not found any records of NETWORK PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETWORK PLANT 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 (43999 - Other specialised construction activities n.e.c.) as NETWORK PLANT LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where NETWORK PLANT 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 TypeNotices to Creditors
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims 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. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims 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. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims 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. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims 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. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims 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. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims 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. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims 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. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims 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. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims 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. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims 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. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims 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. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims 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. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims 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. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims 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. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims 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. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyNETWORK PLANT LIMITEDEvent Date2016-06-07
Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU At a General Meeting of the above-named Companies held on 07 June 2016 , the following Resolutions were passed: That the Companies be wound up voluntarily, and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators of the Companies for the purposes of such windings-up. For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETWORK PLANT 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 NETWORK PLANT 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.