PLP MOTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePLP MOTORS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 02511677
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PLP MOTORS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PLP MOTORS LIMITED located?

    Registered Office Address
    Lookers House 1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PLP MOTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOPECRAFT LIMITEDJun 14, 1990Jun 14, 1990

    What are the latest accounts for PLP MOTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PLP MOTORS LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for PLP MOTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of James Brearley as a director on Oct 07, 2025

    1 pagesTM01

    Appointment of Mr Owen John Mclellan as a director on Oct 01, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Statement of capital on Sep 10, 2025

    • Capital: GBP 0.009
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Redemption reserve reduced 04/09/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Lookers Motor Group Limited as a person with significant control on Jul 04, 2025

    2 pagesPSC05

    Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on Jul 07, 2025

    1 pagesAD01

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Trevor Whitaker as a director on Apr 22, 2025

    1 pagesTM01

    Appointment of Mr Alex Smith as a director on Jan 23, 2025

    2 pagesAP01

    Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024

    1 pagesTM01

    Appointment of Mr James Brearley as a director on Oct 18, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024

    1 pagesTM01

    Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024

    2 pagesAP01

    Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024

    1 pagesTM01

    Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Who are the officers of PLP MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLELLAN, Owen John
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Director
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    United KingdomBritish253903990001
    SMITH, Alex
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Director
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    United KingdomBritish331807830001
    BLAKEMAN, David John
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    Secretary
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    British80597120001
    HUGHES, Dudley Keith
    1 Falmouth Avenue
    Haslingden
    BB4 6QN Rossendale
    Lancashire
    Secretary
    1 Falmouth Avenue
    Haslingden
    BB4 6QN Rossendale
    Lancashire
    British56811750001
    KENNY, Philip John
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    266095300001
    MACGEEKIE, Glenda
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    British187246300001
    LOOKERS SECRETARIES LIMITED
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Secretary
    776 Chester Road
    Stretford
    M32 0QH Manchester
    97071740001
    MOTORS SECRETARIES LIMITED
    6th Floor Thavies Inn House
    3-4 Holborn Circus
    EC1N 2HA London
    Secretary
    6th Floor Thavies Inn House
    3-4 Holborn Circus
    EC1N 2HA London
    50844980001
    RAKISONS REGISTRARS LIMITED
    47 Chancery Lane
    WC2A 1NF London
    Secretary
    47 Chancery Lane
    WC2A 1NF London
    43122090003
    BARRETT, Dean Michael
    66 Broadwater Avenue
    SG6 3HJ Letchworth
    Hertfordshire
    Director
    66 Broadwater Avenue
    SG6 3HJ Letchworth
    Hertfordshire
    British1305990001
    BIELBY, Anna Catherine
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish278483950001
    BREARLEY, James
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Director
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    United KingdomBritish328484420001
    BRUCE, Andrew Campbell
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish138836960001
    DYSON, David Victor
    75 Mottram Old Road
    SK15 2TF Stalybridge
    Cheshire
    Director
    75 Mottram Old Road
    SK15 2TF Stalybridge
    Cheshire
    British61630290005
    GLADWIN, Peter William
    Lakeside Lodge
    79 Wedgwood Avenue Blakelands
    MK14 5JZ Milton Keynes
    Buckinghamshire
    Director
    Lakeside Lodge
    79 Wedgwood Avenue Blakelands
    MK14 5JZ Milton Keynes
    Buckinghamshire
    British26965400002
    GREGSON, Robin Anthony
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandEnglish107835250001
    HARVEY, John
    146 Altrincham Road
    SK9 5NQ Wilmslow
    Cheshire
    Director
    146 Altrincham Road
    SK9 5NQ Wilmslow
    Cheshire
    British1306000001
    HICKS, Jeremy Christopher
    48 Station Road
    Woburn Sands
    MK17 8RU Milton Keynes
    Buckinghamshire
    Director
    48 Station Road
    Woburn Sands
    MK17 8RU Milton Keynes
    Buckinghamshire
    British31366620002
    HUGHES, Dudley Keith
    1 Falmouth Avenue
    Haslingden
    BB4 6QN Rossendale
    Lancashire
    Director
    1 Falmouth Avenue
    Haslingden
    BB4 6QN Rossendale
    Lancashire
    British56811750001
    JONES, Peter
    776 Chester Road
    Stretford
    M32 0HQ Manchester
    Director
    776 Chester Road
    Stretford
    M32 0HQ Manchester
    United KingdomBritish63556040002
    LLOYD, Christopher Michael
    Meadow Bank
    Wrenbury Road Aston
    CW5 8DQ Nantwich
    Cheshire
    Director
    Meadow Bank
    Wrenbury Road Aston
    CW5 8DQ Nantwich
    Cheshire
    British35992610001
    MCPHEE, Duncan Andrew
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish190081580001
    PERRIE, James
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish272947250001
    RABAN, Mark Douglas
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandBritish261262130002
    REAY, Martin Paul
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish318222340001
    SURGENOR, Henry Kenneth
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Director
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Northern IrelandBritish49695110001
    WALKER, Richard Scott
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish65253040003
    WHITAKER, Christopher Trevor
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish319098450001
    LOOKERS DIRECTORS LIMITED
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Director
    776 Chester Road
    Stretford
    M32 0QH Manchester
    107587370001
    MOTORS DIRECTORS LIMITED
    4 Chiswell Street
    EC1Y 4UP London
    Director
    4 Chiswell Street
    EC1Y 4UP London
    69096550002

    Who are the persons with significant control of PLP MOTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Apr 06, 2016
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00143470
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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