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

PAUL JOHN PLANT LIMITED

BIRMINGHAM, B3,
Company Registration Number
02803709
Private Limited Company
Dissolved

Dissolved 2015-01-21

Company Overview

About Paul John Plant Ltd
PAUL JOHN PLANT LIMITED was founded on 1993-03-25 and had its registered office in Birmingham. The company was dissolved on the 2015-01-21 and is no longer trading or active.

Key Data
Company Name
PAUL JOHN PLANT LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
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
Primary Source:Companies House
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.

Company Officers of PAUL JOHN PLANT LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID POULSON
Company Secretary 2007-03-01
JOHN FRANCIS BROUDER
Director 1996-03-01
JOHN TIMOTHY HENRY
Director 1993-03-25
KEITH DAVID PRICE
Director 2008-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FRANCIS BROUDER
Company Secretary 1993-03-25 2007-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-03-25 1993-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID POULSON CCPM REALISATIONS LIMITED Company Secretary 2005-11-14 CURRENT 1999-08-04 Dissolved 2016-02-09
JOHN FRANCIS BROUDER 36 REGENT STREET LIMITED Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-04-19
JOHN TIMOTHY HENRY ENERGY STATION LTD Director 2014-10-13 CURRENT 2010-06-08 Active
JOHN TIMOTHY HENRY FIDUCIA ESTATES LIMITED Director 2013-09-19 CURRENT 2013-09-19 Liquidation
JOHN TIMOTHY HENRY CONCEPT PROJECT MANAGEMENT (CONSULTANTS) LIMITED Director 2012-11-01 CURRENT 2011-10-06 Active
JOHN TIMOTHY HENRY JTH COALVILLE LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN TIMOTHY HENRY SECP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
JOHN TIMOTHY HENRY PAUL JOHN CONSTRUCTION LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active - Proposal to Strike off
JOHN TIMOTHY HENRY TOTON PORTFOLIO LIMITED Director 2008-02-13 CURRENT 2004-10-21 Active - Proposal to Strike off
JOHN TIMOTHY HENRY SOLUS TRADING LIMITED Director 2007-11-09 CURRENT 2007-11-09 Dissolved 2015-02-28
JOHN TIMOTHY HENRY ALTERA PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active - Proposal to Strike off
JOHN TIMOTHY HENRY ADEPTO PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active
JOHN TIMOTHY HENRY WILLOUGHBY (540) LIMITED Director 2006-05-19 CURRENT 2006-04-06 Dissolved 2014-12-30
JOHN TIMOTHY HENRY SOLUS PROPERTIES LIMITED Director 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-02-28
JOHN TIMOTHY HENRY EDITION HOMES LIMITED Director 2003-06-09 CURRENT 2003-04-11 Dissolved 2016-04-29
JOHN TIMOTHY HENRY FIDUCIA GROUP LIMITED Director 2003-04-04 CURRENT 2003-01-28 Active
JOHN TIMOTHY HENRY OUNDLE ROAD RESIDENTIAL LIMITED Director 2003-02-20 CURRENT 2002-11-22 Dissolved 2014-12-30
JOHN TIMOTHY HENRY GRANGE PARK RESIDENTIAL LIMITED Director 2003-02-20 CURRENT 2003-01-28 Dissolved 2015-01-06
JOHN TIMOTHY HENRY CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
JOHN TIMOTHY HENRY RENTBALL LIMITED Director 2002-03-20 CURRENT 2002-01-14 Active - Proposal to Strike off
JOHN TIMOTHY HENRY KIERANJADE PROPERTIES LIMITED Director 2001-12-13 CURRENT 1997-07-16 Active - Proposal to Strike off
JOHN TIMOTHY HENRY FIDUCIA PROPERTY HOLDINGS LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
JOHN TIMOTHY HENRY EDEN PARK DEVELOPMENTS LIMITED Director 2000-08-25 CURRENT 2000-08-25 Active
JOHN TIMOTHY HENRY 36 REGENT STREET LIMITED Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-04-19
JOHN TIMOTHY HENRY CCPM REALISATIONS LIMITED Director 1999-09-06 CURRENT 1999-08-04 Dissolved 2016-02-09
JOHN TIMOTHY HENRY JOINPOINT CONTRACTORS LIMITED Director 1994-03-25 CURRENT 1993-03-25 Active
JOHN TIMOTHY HENRY LOCAL CENTRE COMPANY 1 LIMITED Director 1994-02-09 CURRENT 1992-10-23 Dissolved 2015-09-17
JOHN TIMOTHY HENRY FIRMS LIMITED Director 1992-04-18 CURRENT 1991-04-18 Active
JOHN TIMOTHY HENRY JOINPOINT LIMITED Director 1991-12-31 CURRENT 1988-10-11 Active
JOHN TIMOTHY HENRY PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED Director 1991-12-01 CURRENT 1976-06-16 In Administration/Administrative Receiver
JOHN TIMOTHY HENRY PROGRESS PLANT LIMITED Director 1991-07-21 CURRENT 1983-10-31 Active
JOHN TIMOTHY HENRY METAL CASEMENTS (WALSALL) LIMITED Director 1991-05-09 CURRENT 1974-04-17 Active - Proposal to Strike off

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
2015-01-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2014
2013-04-054.20STATEMENT OF AFFAIRS/4.19
2013-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM TELFORD WAY STEPHENSON INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3HE
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-26LATEST SOC26/03/12 STATEMENT OF CAPITAL;GBP 200000
2012-03-26AR0113/03/12 FULL LIST
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AR0113/03/11 FULL LIST
2011-03-11SH0123/12/10 STATEMENT OF CAPITAL GBP 200000
2011-03-03RES01ALTER MEMORANDUM 23/12/2010
2011-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-26AR0113/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID PRICE / 13/03/2010
2009-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-01-06225PREVEXT FROM 30/06/2008 TO 31/12/2008
2008-12-08288aDIRECTOR APPOINTED MR KEITH PRICE
2008-04-23363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-04-22AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-22288aNEW SECRETARY APPOINTED
2007-03-22288bSECRETARY RESIGNED
2007-03-22363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-05-11363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-08363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-04-16AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-29363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-19363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-19363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 58 SANVEY GATE LEICESTER. LEICS. LE1 4BQ.
2001-05-17363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-27363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-05-26AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-20363sRETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-08395PARTICULARS OF MORTGAGE/CHARGE
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-30363sRETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS
1997-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-16AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-04-03288NEW DIRECTOR APPOINTED
1995-09-12363sRETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS
1995-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-08-02363sRETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS
1993-11-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1993-11-01CERTNMCOMPANY NAME CHANGED P J C PLANT SERVICES LIMITED CERTIFICATE ISSUED ON 02/11/93
1993-11-01CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/11/93
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to PAUL JOHN PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-11
Notice of Intended Dividends2014-05-19
Resolutions for Winding-up2013-04-02
Appointment of Liquidators2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against PAUL JOHN PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL CHATTEL MORTGAGE 2012-04-17 Satisfied STATE SECURITIES PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2011-02-09 Satisfied STATE SECURITIES PLC
DEBENTURE 2010-12-20 Satisfied CLOSE ASSET FINANCE LIMITED (THE "FINANCIER")
DEBENTURE 2009-10-31 Outstanding CLOSE INVOICE FINANCE LIMITED
DEBENTURE 1998-12-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 PAUL JOHN PLANT LIMITED

Intangible Assets
Patents
We have not found any records of PAUL JOHN PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAUL JOHN PLANT LIMITED
Trademarks
We have not found any records of PAUL JOHN PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAUL JOHN 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as PAUL JOHN PLANT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAUL JOHN 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 TypeFinal Meetings
Defending partyPAUL JOHN PLANT LIMITEDEvent Date2014-08-05
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 TypeNotice of Intended Dividends
Defending partyPAUL JOHN PLANT LIMITEDEvent Date2014-05-14
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 TypeResolutions for Winding-up
Defending partyPAUL JOHN PLANT LIMITEDEvent Date2013-03-22
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 TypeAppointment of Liquidators
Defending partyPAUL JOHN PLANT LIMITEDEvent Date2013-03-22
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 TypeFinal Meetings
Defending partyEvent Date2004-07-21
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 TypeAppointment of Administrative Receivers
Defending partyEvent Date2003-10-21
(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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAUL JOHN 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 PAUL JOHN 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.