AGENT PLANT GROUP LIMITED
Overview
| Company Name | AGENT PLANT GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00373336 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AGENT PLANT GROUP LIMITED?
- (7499) /
Where is AGENT PLANT GROUP LIMITED located?
| Registered Office Address | KPMG LLP One Snowhill Snow Hill Queensway B4 6GH Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AGENT PLANT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGENT PLANT HIRE LIMITED | Apr 13, 1942 | Apr 13, 1942 |
What are the latest accounts for AGENT PLANT GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for AGENT PLANT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | 4.71 | ||||||||||
Registered office address changed from Trafford House Chester Road Old Trafford Manchester M32 0RL on Sep 13, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution :- "In Specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jul 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Kevin Parkes on Jul 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Susan Shardlow on Jul 26, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Susan Shardlow on Jul 26, 2010 | 1 pages | CH03 | ||||||||||
Registered office address changed from C/O Finning Uk Ltd Watling Street Cannock Staffordshire WS11 8LL on May 26, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Susan Shardlow as a director | 3 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Termination of appointment of Douglas Sprout as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Douglas Sprout as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neil Dickinson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Davies as a director | 2 pages | TM01 | ||||||||||
Appointment of Susan Shardlow as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Douglas Sprout as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Robert Netherway as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Robert Netherway as a director | 2 pages | TM01 | ||||||||||
Appointment of Kevin Parkes as a director | 3 pages | AP01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of AGENT PLANT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARDLOW, Susan | Secretary | Snow Hill Queensway B4 6GH Birmingham One Snowhill West Midlands | British | 151296640001 | ||||||
| PARKES, Kevin | Director | Snow Hill Queensway B4 6GH Birmingham One Snowhill West Midlands | United Kingdom | British | 146059290002 | |||||
| SHARDLOW, Susan | Director | Snow Hill Queensway B4 6GH Birmingham One Snowhill West Midlands | United Kingdom | British | 151325710002 | |||||
| DEAKIN, Alastair Wright | Secretary | Wheatlands Hazelden Road Newton Mearns G77 6RR Glasgow | British | 63127160001 | ||||||
| NETHERWAY, Robert William | Secretary | Hewden Stuart Plc, Trafford House Chester Road, Stretford M32 0RL Manchester | British | 30995760008 | ||||||
| SPROUT, Douglas | Secretary | Watling Street WS11 8LL Cannock Finning (Uk) Ltd Staffordshire England | British | 149541770001 | ||||||
| TANNER, Brian Edward | Secretary | 1 Thatchers Close RH6 9LE Horley Surrey | British | 27609500001 | ||||||
| ALGER, Edward Leonard | Director | 87 Latham Road DA6 7NN Bexleyheath Kent | British | 6185870001 | ||||||
| ALLEN, Michael John | Director | 23 Church Lane BN42 4GB Southwick Sussex | British | 6343040001 | ||||||
| COPPIN, John | Director | Ty-Hen Edern LL53 8YT Pwllheli Gwynedd | British | 36143570001 | ||||||
| DAVIES, Michael | Director | Watling Street WS11 8LL Cannock Finning (Uk) Ltd Staffordshire | United Kingdom | British | 140297230001 | |||||
| DEAKIN, Alastair Wright | Director | Wheatlands Hazelden Road Newton Mearns G77 6RR Glasgow | Scotland | British | 63127160001 | |||||
| DICKINSON, Neil Robert | Director | C/O Finning (Uk) Ltd. Watling Street WS11 8LL Cannock Staffordshire | United Kingdom | British | 102224030002 | |||||
| FINDLAY, Alexander Fraser | Director | Pitfour 1 Leewood Park FK15 0NX Dunblane Perthshire | British | 634480001 | ||||||
| HOTCHKISS, Colin Archibald | Director | Watling Street WS11 8LL Cannock C/O Finning (Uk) Ltd Staffordshire | Canadian | 133634850001 | ||||||
| JARVIS, Paul James Christopher | Director | 49 Oatlands Avenue KT13 9SS Weybridge Surrey | England | British | 2293800001 | |||||
| KNIGHTS, John Ivan | Director | The Haven 4 Berberry Drive MK45 5ER Flitton Bedfordshire | British | 126545670001 | ||||||
| LLOYD, Nicholas Bradley | Director | Hewden, Trafford House Chester Road, Stretford M32 0RL Manchester | British | 91982390004 | ||||||
| NETHERWAY, Robert William | Director | Hewden Stuart Plc, Trafford House Chester Road, Stretford M32 0RL Manchester | United Kingdom | British | 30995760008 | |||||
| QUENBY, Roger Brian | Director | 1 Millbrae Gargunnock FK8 3BB Stirling Stirlingshire | Scotland | British | 636400001 | |||||
| RANDALL, Trevor Charles William | Director | Hillbrow Etchingwood Buxted TN22 4PU Uckfield East Sussex | United Kingdom | British | 35206430001 | |||||
| RUTTER, Richard Charles | Director | Cables Cottage Church Lane Little Witley WR6 6LP Worcester Worcestershire | British | 72723760001 | ||||||
| SHAW, David William | Director | 18 Alford Road West Bridgford NG2 6GJ Nottingham Nottinghamshire | England | British | 204380001 | |||||
| SHERLOCK, Brian Foster | Director | Hewden Stuart Plc, Trafford House Chester Road, Stretford M32 0RL Manchester | British | 107903020002 | ||||||
| SPENCER, David George | Director | Beulah Baughurst RG26 5LL Basingstoke Hampshire | British | 6117250001 | ||||||
| SPROUT, Douglas | Director | C/O Finning (Uk) Ltd Watling Street WS11 8LL Cannock Staffordshire | United Kingdom | Canadian | 149547490001 | |||||
| STRINGER, Peter | Director | Endwood Lodge Park Drive B74 3AP Little Aston Park Sutton Coldfield | United Kingdom | British | 62008110003 |
Does AGENT PLANT GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0