AGENT PLANT GROUP LIMITED

AGENT PLANT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameAGENT PLANT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00373336
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AGENT PLANT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGENT PLANT HIRE LIMITEDApr 13, 1942Apr 13, 1942

    What are the latest accounts for AGENT PLANT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for AGENT PLANT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Registered office address changed from Trafford House Chester Road Old Trafford Manchester M32 0RL on Sep 13, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution :- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 26, 2011

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Total exemption full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jul 26, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2010

    Statement of capital on Jul 30, 2010

    • Capital: GBP 2,500,000
    SH01

    Director's details changed for Kevin Parkes on Jul 26, 2010

    2 pagesCH01

    Director's details changed for Susan Shardlow on Jul 26, 2010

    2 pagesCH01

    Secretary's details changed for Susan Shardlow on Jul 26, 2010

    1 pagesCH03

    Registered office address changed from C/O Finning Uk Ltd Watling Street Cannock Staffordshire WS11 8LL on May 26, 2010

    2 pagesAD01

    Appointment of Susan Shardlow as a director

    3 pagesAP01

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Termination of appointment of Douglas Sprout as a secretary

    2 pagesTM02

    Termination of appointment of Douglas Sprout as a director

    2 pagesTM01

    Termination of appointment of Neil Dickinson as a director

    2 pagesTM01

    Termination of appointment of Michael Davies as a director

    2 pagesTM01

    Appointment of Susan Shardlow as a secretary

    3 pagesAP03

    Appointment of Douglas Sprout as a secretary

    3 pagesAP03

    Termination of appointment of Robert Netherway as a secretary

    2 pagesTM02

    Termination of appointment of Robert Netherway as a director

    2 pagesTM01

    Appointment of Kevin Parkes as a director

    3 pagesAP01

    legacy

    4 pages363a

    Who are the officers of AGENT PLANT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARDLOW, Susan
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Secretary
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    British151296640001
    PARKES, Kevin
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    United KingdomBritish146059290002
    SHARDLOW, Susan
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    United KingdomBritish151325710002
    DEAKIN, Alastair Wright
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    Secretary
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    British63127160001
    NETHERWAY, Robert William
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Secretary
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    British30995760008
    SPROUT, Douglas
    Watling Street
    WS11 8LL Cannock
    Finning (Uk) Ltd
    Staffordshire
    England
    Secretary
    Watling Street
    WS11 8LL Cannock
    Finning (Uk) Ltd
    Staffordshire
    England
    British149541770001
    TANNER, Brian Edward
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    Secretary
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    British27609500001
    ALGER, Edward Leonard
    87 Latham Road
    DA6 7NN Bexleyheath
    Kent
    Director
    87 Latham Road
    DA6 7NN Bexleyheath
    Kent
    British6185870001
    ALLEN, Michael John
    23 Church Lane
    BN42 4GB Southwick
    Sussex
    Director
    23 Church Lane
    BN42 4GB Southwick
    Sussex
    British6343040001
    COPPIN, John
    Ty-Hen
    Edern
    LL53 8YT Pwllheli
    Gwynedd
    Director
    Ty-Hen
    Edern
    LL53 8YT Pwllheli
    Gwynedd
    British36143570001
    DAVIES, Michael
    Watling Street
    WS11 8LL Cannock
    Finning (Uk) Ltd
    Staffordshire
    Director
    Watling Street
    WS11 8LL Cannock
    Finning (Uk) Ltd
    Staffordshire
    United KingdomBritish140297230001
    DEAKIN, Alastair Wright
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    Director
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    ScotlandBritish63127160001
    DICKINSON, Neil Robert
    C/O Finning (Uk) Ltd.
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Director
    C/O Finning (Uk) Ltd.
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    United KingdomBritish102224030002
    FINDLAY, Alexander Fraser
    Pitfour 1 Leewood Park
    FK15 0NX Dunblane
    Perthshire
    Director
    Pitfour 1 Leewood Park
    FK15 0NX Dunblane
    Perthshire
    British634480001
    HOTCHKISS, Colin Archibald
    Watling Street
    WS11 8LL Cannock
    C/O Finning (Uk) Ltd
    Staffordshire
    Director
    Watling Street
    WS11 8LL Cannock
    C/O Finning (Uk) Ltd
    Staffordshire
    Canadian133634850001
    JARVIS, Paul James Christopher
    49 Oatlands Avenue
    KT13 9SS Weybridge
    Surrey
    Director
    49 Oatlands Avenue
    KT13 9SS Weybridge
    Surrey
    EnglandBritish2293800001
    KNIGHTS, John Ivan
    The Haven 4 Berberry Drive
    MK45 5ER Flitton
    Bedfordshire
    Director
    The Haven 4 Berberry Drive
    MK45 5ER Flitton
    Bedfordshire
    British126545670001
    LLOYD, Nicholas Bradley
    Hewden, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Director
    Hewden, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    British91982390004
    NETHERWAY, Robert William
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Director
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    United KingdomBritish30995760008
    QUENBY, Roger Brian
    1 Millbrae
    Gargunnock
    FK8 3BB Stirling
    Stirlingshire
    Director
    1 Millbrae
    Gargunnock
    FK8 3BB Stirling
    Stirlingshire
    ScotlandBritish636400001
    RANDALL, Trevor Charles William
    Hillbrow
    Etchingwood Buxted
    TN22 4PU Uckfield
    East Sussex
    Director
    Hillbrow
    Etchingwood Buxted
    TN22 4PU Uckfield
    East Sussex
    United KingdomBritish35206430001
    RUTTER, Richard Charles
    Cables Cottage Church Lane
    Little Witley
    WR6 6LP Worcester
    Worcestershire
    Director
    Cables Cottage Church Lane
    Little Witley
    WR6 6LP Worcester
    Worcestershire
    British72723760001
    SHAW, David William
    18 Alford Road
    West Bridgford
    NG2 6GJ Nottingham
    Nottinghamshire
    Director
    18 Alford Road
    West Bridgford
    NG2 6GJ Nottingham
    Nottinghamshire
    EnglandBritish204380001
    SHERLOCK, Brian Foster
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Director
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    British107903020002
    SPENCER, David George
    Beulah
    Baughurst
    RG26 5LL Basingstoke
    Hampshire
    Director
    Beulah
    Baughurst
    RG26 5LL Basingstoke
    Hampshire
    British6117250001
    SPROUT, Douglas
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Director
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    United KingdomCanadian149547490001
    STRINGER, Peter
    Endwood Lodge
    Park Drive
    B74 3AP Little Aston Park
    Sutton Coldfield
    Director
    Endwood Lodge
    Park Drive
    B74 3AP Little Aston Park
    Sutton Coldfield
    United KingdomBritish62008110003

    Does AGENT PLANT GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2012Dissolved on
    Aug 26, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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