Dissolved
Dissolved 2015-01-21
Company Information for PAUL JOHN PLANT LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
02803709
Private Limited Company
Dissolved Dissolved 2015-01-21 |
Company Name | |
---|---|
PAUL JOHN PLANT LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 02803709 | |
---|---|---|
Date formed | 1993-03-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-01-21 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-12 21:24:49 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK DAVID POULSON |
||
JOHN FRANCIS BROUDER |
||
JOHN TIMOTHY HENRY |
||
KEITH DAVID PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FRANCIS BROUDER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CCPM REALISATIONS LIMITED | Company Secretary | 2005-11-14 | CURRENT | 1999-08-04 | Dissolved 2016-02-09 | |
36 REGENT STREET LIMITED | Director | 1999-11-02 | CURRENT | 1999-11-02 | Dissolved 2015-04-19 | |
ENERGY STATION LTD | Director | 2014-10-13 | CURRENT | 2010-06-08 | Active | |
FIDUCIA ESTATES LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Liquidation | |
CONCEPT PROJECT MANAGEMENT (CONSULTANTS) LIMITED | Director | 2012-11-01 | CURRENT | 2011-10-06 | Active | |
JTH COALVILLE LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
SECP LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active | |
PAUL JOHN CONSTRUCTION LIMITED | Director | 2008-10-10 | CURRENT | 2008-10-10 | Active - Proposal to Strike off | |
TOTON PORTFOLIO LIMITED | Director | 2008-02-13 | CURRENT | 2004-10-21 | Active - Proposal to Strike off | |
SOLUS TRADING LIMITED | Director | 2007-11-09 | CURRENT | 2007-11-09 | Dissolved 2015-02-28 | |
ALTERA PROPERTIES LTD | Director | 2007-07-05 | CURRENT | 2007-07-05 | Active - Proposal to Strike off | |
ADEPTO PROPERTIES LTD | Director | 2007-07-05 | CURRENT | 2007-07-05 | Active | |
WILLOUGHBY (540) LIMITED | Director | 2006-05-19 | CURRENT | 2006-04-06 | Dissolved 2014-12-30 | |
SOLUS PROPERTIES LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Dissolved 2015-02-28 | |
EDITION HOMES LIMITED | Director | 2003-06-09 | CURRENT | 2003-04-11 | Dissolved 2016-04-29 | |
FIDUCIA GROUP LIMITED | Director | 2003-04-04 | CURRENT | 2003-01-28 | Active | |
OUNDLE ROAD RESIDENTIAL LIMITED | Director | 2003-02-20 | CURRENT | 2002-11-22 | Dissolved 2014-12-30 | |
GRANGE PARK RESIDENTIAL LIMITED | Director | 2003-02-20 | CURRENT | 2003-01-28 | Dissolved 2015-01-06 | |
CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED | Director | 2002-07-19 | CURRENT | 2002-07-19 | Active | |
RENTBALL LIMITED | Director | 2002-03-20 | CURRENT | 2002-01-14 | Active - Proposal to Strike off | |
KIERANJADE PROPERTIES LIMITED | Director | 2001-12-13 | CURRENT | 1997-07-16 | Active - Proposal to Strike off | |
FIDUCIA PROPERTY HOLDINGS LIMITED | Director | 2001-01-09 | CURRENT | 2001-01-09 | Active | |
EDEN PARK DEVELOPMENTS LIMITED | Director | 2000-08-25 | CURRENT | 2000-08-25 | Active | |
36 REGENT STREET LIMITED | Director | 1999-11-02 | CURRENT | 1999-11-02 | Dissolved 2015-04-19 | |
CCPM REALISATIONS LIMITED | Director | 1999-09-06 | CURRENT | 1999-08-04 | Dissolved 2016-02-09 | |
JOINPOINT CONTRACTORS LIMITED | Director | 1994-03-25 | CURRENT | 1993-03-25 | Active | |
LOCAL CENTRE COMPANY 1 LIMITED | Director | 1994-02-09 | CURRENT | 1992-10-23 | Dissolved 2015-09-17 | |
FIRMS LIMITED | Director | 1992-04-18 | CURRENT | 1991-04-18 | Active | |
JOINPOINT LIMITED | Director | 1991-12-31 | CURRENT | 1988-10-11 | Active | |
PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED | Director | 1991-12-01 | CURRENT | 1976-06-16 | In Administration/Administrative Receiver | |
PROGRESS PLANT LIMITED | Director | 1991-07-21 | CURRENT | 1983-10-31 | Active | |
METAL CASEMENTS (WALSALL) LIMITED | Director | 1991-05-09 | CURRENT | 1974-04-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM TELFORD WAY STEPHENSON INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3HE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
LATEST SOC | 26/03/12 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 13/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/03/11 FULL LIST | |
SH01 | 23/12/10 STATEMENT OF CAPITAL GBP 200000 | |
RES01 | ALTER MEMORANDUM 23/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID PRICE / 13/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/06/2008 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED MR KEITH PRICE | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 58 SANVEY GATE LEICESTER. LEICS. LE1 4BQ. | |
363s | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
CERTNM | COMPANY NAME CHANGED P J C PLANT SERVICES LIMITED CERTIFICATE ISSUED ON 02/11/93 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/11/93 |
Final Meetings | 2014-08-11 |
Notice of Intended Dividends | 2014-05-19 |
Resolutions for Winding-up | 2013-04-02 |
Appointment of Liquidators | 2013-04-02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL CHATTEL MORTGAGE | Satisfied | STATE SECURITIES PLC | |
SUPPLEMENTAL CHATTEL MORTGAGE | Satisfied | STATE SECURITIES PLC | |
DEBENTURE | Satisfied | CLOSE ASSET FINANCE LIMITED (THE "FINANCIER") | |
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
|
|
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 PAUL JOHN PLANT LIMITED
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as PAUL JOHN PLANT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PAUL JOHN PLANT LIMITED | Event Date | 2014-08-05 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP, on 9 October 2014 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 8 October 2014. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 22 March 2013 Office Holder details: Richard Paul James Goodwin, (IP No. 9727) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. Richard Paul James Goodwin , Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PAUL JOHN PLANT LIMITED | Event Date | 2014-05-14 |
Principal Trading Address: Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire LE67 3HE Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that the Liquidator of the above-named Company intends to declare a first and final dividend to creditors within the period of 2 months from the last date for proving specified below. Creditors of the above named Company are required, on or before 20 June 2014, to send their names and addresses, with particulars of their debts or claims, to the undersigned, Roderick Graham Butcher (IP No. 9727) of Butcher Woods limited, 79 Caroline Street, Birmingham B3 1UP, the Liquidator of the Company and if so required by notice in writing from the Liquidator either personally or by his solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice and in default thereof, they will be excluded from the benefit of any distribution made before such debts are proven. A creditor who has not proved his debt before the specified date above is not entitled to disturb, by reason that he has not participated in it, the Dividend or any other Dividend declared before his debt is proved. Date of appointment: 22 March 2013. Further details contact: Andrew Deere, Tel: 0121 236 6001. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PAUL JOHN PLANT LIMITED | Event Date | 2013-03-22 |
At a General Meeting of the above-named Company, duly convened, and held at Mercure Hotel, Granby Street, Leicester, LE1 6ES on 22 March 2013 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No 9727) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a meeting of creditors held on 22 March 2013 the creditors confirmed the appointment of Richard Paul James Goodwin as Liquidator. Further details contact: Andrew Deere, Tel: 0121 236 6001, Email: andrew.deere@butcher-woods.co.uk Keith David Price , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PAUL JOHN PLANT LIMITED | Event Date | 2013-03-22 |
Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : Further details contact: Andrew Deere, Tel: 0121 236 6001, Email: andrew.deere@butcher-woods.co.uk | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2004-07-21 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the Final Meeting of Creditors of the above-named Company will be held at the offices of Tenon Recovery, 39-40 Old Steine, Brighton, East Sussex BN1 1NH, on Thursday 19 August 2004, at 10.00 am, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote in their place. It is not necessary for the proxy to be a Member or a Creditor. Proxy forms must be returned to the above address by no later than 12.00 noon on the last working day preceding the Meeting. S R Thomas, Liquidator 16 July 2004. | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2003-10-21 | |
(Reg No 02474893) Trade Classification: 9305. Other Service Activities n.e.c. Date of Appointment of Administrative Receiver: 16 October 2003. Name of Person Appointing the Administrative Receiver: Orix Investment & Development Capital Limited and Claremont Materials Finance Limited. Administrative Receiver: Andrew Fender (Office Holder No 6898), Sanderlings LLP, Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG. | |||
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. |