In Administration
Company Information for ALLPLANTS LTD
C/O INTERPATH LIMITED, 4TH FLOOR, TAILORS CORNER, THIRSK ROW, LEEDS, LS1 4DP,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | ||
---|---|---|
ALLPLANTS LTD | ||
Legal Registered Office | ||
C/O INTERPATH LIMITED, 4TH FLOOR, TAILORS CORNER THIRSK ROW LEEDS LS1 4DP | ||
Previous Names | ||
|
Company Number | 10185899 | |
---|---|---|
Company ID Number | 10185899 | |
Date formed | 2016-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 15/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB251621139 |
Last Datalog update: | 2025-01-05 07:51:54 |
Companies House |
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 |
---|---|---|
ALEXANDER CHRYSANTHOS PETRIDES |
||
JONATHAN NEARCHOS PETRIDES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETRINOW LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
Liquidation statement of affairs AM02SOA | ||
Appointment of an administrator | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Resolutions passed:<ul><li>Resolution alteration to articles<li>Resolution Company transactions 29/05/2024<li>Resolution on securities</ul> | ||
Memorandum articles filed | ||
14/08/24 STATEMENT OF CAPITAL GBP 776.4321 | ||
22/08/24 STATEMENT OF CAPITAL GBP 780.5238 | ||
CONFIRMATION STATEMENT MADE ON 16/10/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR TIMOTHY GEOFFREY KELLY | ||
29/05/24 STATEMENT OF CAPITAL GBP 771.4607 | ||
CONFIRMATION STATEMENT MADE ON 12/06/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD MILNER | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES | ||
08/06/23 STATEMENT OF CAPITAL GBP 603.6985 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTRATION OF A CHARGE / CHARGE CODE 101858990003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101858990003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
PSC04 | Change of details for Mr Jonathan Nearchos Petrides as a person with significant control on 2021-12-21 | |
PSC07 | CESSATION OF ALEXANDER CHRYSANTHOS PETRIDES AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 17/02/22 STATEMENT OF CAPITAL GBP 272.273 | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
24/01/22 STATEMENT OF CAPITAL GBP 240.1326 | ||
28/01/22 STATEMENT OF CAPITAL GBP 255.5825 | ||
01/02/22 STATEMENT OF CAPITAL GBP 266.9175 | ||
SH01 | 24/01/22 STATEMENT OF CAPITAL GBP 240.1326 | |
21/12/21 STATEMENT OF CAPITAL GBP 239.6496 | ||
SH01 | 21/12/21 STATEMENT OF CAPITAL GBP 239.6496 | |
Second filing of capital allotment of shares GBP188.3020 | ||
Second filing of capital allotment of shares GBP199.7933 | ||
Second filing of capital allotment of shares GBP225.1204 | ||
Second filing of capital allotment of shares GBP225.2362 | ||
RP04SH01 | Second filing of capital allotment of shares GBP188.3020 | |
30/11/21 STATEMENT OF CAPITAL GBP 226.1309 | ||
SH01 | 30/11/21 STATEMENT OF CAPITAL GBP 226.1309 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHRYSANTHOS PETRIDES | |
AP01 | DIRECTOR APPOINTED NICOLA MCCLAFFERTY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
SH01 | 30/09/21 STATEMENT OF CAPITAL GBP 225.2362 | |
SH01 | 29/09/21 STATEMENT OF CAPITAL GBP 199.7933 | |
29/09/21 STATEMENT OF CAPITAL GBP 225.1204 | ||
SH01 | 29/09/21 STATEMENT OF CAPITAL GBP 188.302 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES | |
SH01 | 05/06/21 STATEMENT OF CAPITAL GBP 176.3122 | |
SH01 | 05/06/21 STATEMENT OF CAPITAL GBP 176.3122 | |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101858990001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101858990001 | |
SH01 | 28/04/21 STATEMENT OF CAPITAL GBP 175.4556 | |
SH01 | 28/04/21 STATEMENT OF CAPITAL GBP 175.4556 | |
SH01 | 09/03/21 STATEMENT OF CAPITAL GBP 174.8845 | |
AP01 | DIRECTOR APPOINTED MR DAVID MILNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES | |
RES11 | Resolutions passed:
| |
SH01 | 10/10/19 STATEMENT OF CAPITAL GBP 162.8349 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 17/09/18 STATEMENT OF CAPITAL GBP 157.1239 | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR WILL GIBBS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/05/17 TO 31/08/17 | |
AA01 | Current accounting period extended from 31/05/18 TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER CHRYSANTHOS PETRIDES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN NEARCHOS PETRIDES | |
SH02 | Sub-division of shares on 2017-03-23 | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 122.8576 | |
SH01 | 03/04/17 STATEMENT OF CAPITAL GBP 122.8576 | |
AP01 | DIRECTOR APPOINTED ALEXANDER CHRYSANTHOS PETRIDES | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 23/03/2017 | |
RES15 | CHANGE OF COMPANY NAME 25/05/16 | |
CERTNM | COMPANY NAME CHANGED ALLPLANTS KITCHEN LIMITED CERTIFICATE ISSUED ON 25/05/16 | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Appointment of Administrators | 2024-11-25 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 ALLPLANTS LTD
The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as ALLPLANTS LTD are:
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. |