NETWORK PLANT LIMITED

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

    Company NameNETWORK PLANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01126497
    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 NETWORK PLANT LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is NETWORK PLANT LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NETWORK PLANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    R. MANSELL (PLANT HIRE) LIMITED Aug 03, 1973Aug 03, 1973

    What are the latest accounts for NETWORK PLANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for NETWORK PLANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13
    A7B0KQMY

    Liquidators' statement of receipts and payments to Jun 06, 2017

    9 pagesLIQ03
    A6CDLOAX

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA
    R5F2V56R

    Registered office address changed from 5 Churchill Place Churchill Place Canary Wharf London E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on Jun 25, 2016

    2 pagesAD01
    A597DPZS

    Appointment of a voluntary liquidator

    1 pages600
    A597DQ00

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 07, 2016

    LRESSP

    Declaration of solvency

    5 pages4.70
    A597DQ1V

    Annual return made up to May 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 829,250
    SH01
    X57NUG1L

    Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on Dec 14, 2015

    1 pagesAD01
    X4M9DSHL

    Appointment of Mr Michael Kane Dallas as a secretary on Sep 17, 2015

    2 pagesAP03
    X4G8CYH6

    Termination of appointment of Bnoms Limited as a secretary on Sep 08, 2015

    1 pagesTM02
    X4G8CLT6

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA
    A4E847WW

    Annual return made up to May 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 829,250
    SH01
    X47X6A77

    Full accounts made up to Dec 31, 2013

    9 pagesAA
    A3CEZ4EB

    Annual return made up to May 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 829,250
    SH01
    X39SUNFV

    Full accounts made up to Dec 31, 2012

    8 pagesAA
    A2CD8PP5

    Annual return made up to May 22, 2013 with full list of shareholders

    4 pagesAR01
    X29JAYAJ

    Appointment of Bnoms Limited as a secretary

    2 pagesAP04
    X1Z9F2WG

    Termination of appointment of Jane Hudson as a director

    1 pagesTM01
    X1Z6UINK

    Termination of appointment of Jane Hudson as a secretary

    1 pagesTM02
    X1Z6UIMW

    Registered office address changed from * 86 Station Road Redhill Surrey RH1 1PQ* on Jan 02, 2013

    1 pagesAD01
    X1Z6UI9E

    Appointment of Mr Mark William Bullock as a director

    2 pagesAP01
    X1HBHB6R

    Termination of appointment of Peter Anderson as a director

    1 pagesTM01
    X1H8W2X6

    Full accounts made up to Dec 31, 2011

    8 pagesAA
    A1C0C5ZF

    Who are the officers of NETWORK PLANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALLAS, Michael Kane
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Secretary
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    201086290001
    BULLOCK, Mark William
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    United KingdomBritishManaging Director149698150001
    MORGAN, Iain Kenneth
    c/o Balfour Beatty
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    Director
    c/o Balfour Beatty
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    EnglandBritishFinance Director146782880001
    COATS, Peter Herbert
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    Secretary
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    British81633470001
    CORDESCHI, Richard
    8 Tudor Road
    BR3 6QR Beckenham
    Kent
    Secretary
    8 Tudor Road
    BR3 6QR Beckenham
    Kent
    British125762840001
    HUDSON, Jane Teresa
    Wilton Road
    SW1V 1LQ London
    130
    United Kingdom
    Secretary
    Wilton Road
    SW1V 1LQ London
    130
    United Kingdom
    BritishSolicitor67826960001
    PORDAGE, Peter Ernest
    12 Redlands
    10 Cromwell Road
    TW11 9EG Teddington
    Middlesex
    Secretary
    12 Redlands
    10 Cromwell Road
    TW11 9EG Teddington
    Middlesex
    British3689280001
    BNOMS LIMITED
    Wilton Road
    SW1V 1LQ London
    130
    England
    Secretary
    Wilton Road
    SW1V 1LQ London
    130
    England
    Identification TypeEuropean Economic Area
    Registration Number624621
    174017860001
    ADAMS, Bernard James
    22 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    Director
    22 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    EnglandBritishChairman And Chief Executive80671480001
    ADCOCK, Roger Brian
    20 Peter Avenue
    RH8 9LG Oxted
    Surrey
    Director
    20 Peter Avenue
    RH8 9LG Oxted
    Surrey
    EnglandBritishDirector8738440001
    ANDERSON, Peter Stuart
    86 Station Road
    Redhill
    RH1 1PQ Surrey
    Director
    86 Station Road
    Redhill
    RH1 1PQ Surrey
    United KingdomBritishCivil Engineer119637160001
    BEARDSMORE, David Eric
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    Director
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    BritainBritishChief Executive40464420003
    BELL, Geoffrey David
    Sandy Lane
    KT0 6NQ Kingwood
    Raven Wood
    Surrey
    Director
    Sandy Lane
    KT0 6NQ Kingwood
    Raven Wood
    Surrey
    United KingdomBritishDirector135430230001
    CHARLICK, Simon Robert
    227 Court Road
    SE9 4TG London
    Director
    227 Court Road
    SE9 4TG London
    EnglandBritishDirector54739540001
    CLEAVER, Philip Arthur
    Kerrycroy
    Riverside Road Laverstock
    SP1 1QG Salisbury
    Wiltshire
    Director
    Kerrycroy
    Riverside Road Laverstock
    SP1 1QG Salisbury
    Wiltshire
    UkBritishDirector123119010001
    COATS, Peter Herbert
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    Director
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    BritishDirector-Finance81633470001
    COWBURN, Alison Sandra
    2 Hardwick Avenue
    Allestree
    DE22 2LL Derby
    Derbyshire
    Director
    2 Hardwick Avenue
    Allestree
    DE22 2LL Derby
    Derbyshire
    EnglandBritishAccountant102934270001
    FIDLER, Keith
    The Stratford
    Red House Gardens
    NG32 2DS Allington
    Lincolnshire
    Director
    The Stratford
    Red House Gardens
    NG32 2DS Allington
    Lincolnshire
    BritishAccountant102934240001
    GARDNER, Robert Creighton
    8 Mayfield
    KT22 8RS Leatherhead
    Surrey
    Director
    8 Mayfield
    KT22 8RS Leatherhead
    Surrey
    BritishDirector63561570001
    HUDSON, Jane Teresa
    Wilton Road
    SW1V 1LQ London
    130
    United Kingdom
    Director
    Wilton Road
    SW1V 1LQ London
    130
    United Kingdom
    United KingdomBritishCompany Solicitor67826960001
    HURCOMB, David Stuart
    Sandlands
    Roman Road
    RH4 3EU Dorking
    Surrey
    Director
    Sandlands
    Roman Road
    RH4 3EU Dorking
    Surrey
    United KingdomBritishCompany Director34516340004
    HUTCHINSON, Anthony Peter
    Flintway
    Slines Oak Road
    CR3 7BH Woldingham
    Surrey
    Director
    Flintway
    Slines Oak Road
    CR3 7BH Woldingham
    Surrey
    EnglandBritishAccountant41295450002
    LEGER, Manfred
    Sanderplatz 8
    FOREIGN Munich
    81247
    Germany
    Director
    Sanderplatz 8
    FOREIGN Munich
    81247
    Germany
    GermanyGermanIndustrial Engineer126738340001
    MORGAN, Iain Kenneth
    7 Mayday Road
    CR7 7XA Thornton Heath
    Surrey
    Director
    7 Mayday Road
    CR7 7XA Thornton Heath
    Surrey
    BritishFinance Director110712040001
    NORMAN, Peter John
    Hemingford
    Kingscross Lane
    RH1 5NT South Nutfield
    Surrey
    Director
    Hemingford
    Kingscross Lane
    RH1 5NT South Nutfield
    Surrey
    BritishDirector10605190001
    PEASLAND, Michael John
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    Director
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    United KingdomBritishManaging Director714450006
    POW, Brian Scott
    109 Chislehurst Road
    BR6 0DL Orpington
    Kent
    Director
    109 Chislehurst Road
    BR6 0DL Orpington
    Kent
    BritishFinance Director64393690001
    SCANNELL, Patrick John
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    Director
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    BritishFinance Director8097790001
    WAITE, Stephen John
    Graylings 7 Croydon Road
    BR2 6EA Keston
    Kent
    Director
    Graylings 7 Croydon Road
    BR2 6EA Keston
    Kent
    EnglandBritishDirector27672980002
    WICKERSON, John, Sir
    40 Homefield Road
    CR6 9HQ Warlingham
    Surrey
    Director
    40 Homefield Road
    CR6 9HQ Warlingham
    Surrey
    United KingdomBritishSolicitor35998160002

    Does NETWORK PLANT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2016Commencement of winding up
    Nov 07, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD 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