PLANT AND CONSUMABLE SERVICES LIMITED

PLANT AND CONSUMABLE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePLANT AND CONSUMABLE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04132575
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PLANT AND CONSUMABLE SERVICES LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is PLANT AND CONSUMABLE SERVICES LIMITED located?

    Registered Office Address
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PLANT AND CONSUMABLE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAW 2251 LIMITEDDec 29, 2000Dec 29, 2000

    What are the latest accounts for PLANT AND CONSUMABLE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for PLANT AND CONSUMABLE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Mark Peter Evans as a secretary on May 24, 2018

    2 pagesTM02

    Termination of appointment of Mark Peter Evans as a director on May 24, 2018

    1 pagesTM01

    Notice of move from Administration to Dissolution

    22 pagesAM23

    Administrator's progress report

    28 pagesAM10

    Statement of administrator's proposal

    40 pagesAM03

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form 2.14B

    19 pages2.16B

    Registered office address changed from Unit 4 Boundary Court Willow Farm Business Park Castle Donington Derbyshire DE74 2UD to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Mar 30, 2017

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Mar 31, 2016

    29 pagesAA

    Confirmation statement made on Dec 09, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 15 in full

    1 pagesMR04

    Annual return made up to Dec 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 126,250
    SH01

    Accounts for a medium company made up to Mar 31, 2015

    19 pagesAA

    Annual return made up to Dec 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 126,250
    SH01

    Termination of appointment of John Pinkney as a director on Mar 25, 2014

    1 pagesTM01

    Termination of appointment of David Wayne Homes as a director on Mar 25, 2014

    1 pagesTM01

    Termination of appointment of Stephen Vernon Bradley as a director on Mar 25, 2014

    1 pagesTM01

    Accounts for a medium company made up to Mar 31, 2014

    19 pagesAA

    Annual return made up to Dec 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 126,250
    SH01

    Accounts for a medium company made up to Mar 31, 2013

    17 pagesAA

    Accounts for a medium company made up to Mar 31, 2012

    20 pagesAA

    Annual return made up to Dec 09, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    6 pagesMG01

    Who are the officers of PLANT AND CONSUMABLE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ECCLESHALL, Christopher James
    Wellington Street
    LS1 4DL Leeds
    Central Square 29
    West Yorkshire
    Director
    Wellington Street
    LS1 4DL Leeds
    Central Square 29
    West Yorkshire
    EnglandBritish100000660001
    EVANS, Mark Peter
    Wellington Street
    LS1 4DL Leeds
    Central Square 29
    West Yorkshire
    Secretary
    Wellington Street
    LS1 4DL Leeds
    Central Square 29
    West Yorkshire
    British78582200002
    FREARSON, Richard
    4 Walnut Close
    Burnaston
    DE65 6PA Derby
    Derbyshire
    Secretary
    4 Walnut Close
    Burnaston
    DE65 6PA Derby
    Derbyshire
    British50961700001
    EVERSECRETARY LIMITED
    1 Royal Standard Place
    NG1 6FZ Nottingham
    Secretary
    1 Royal Standard Place
    NG1 6FZ Nottingham
    60471940015
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900018860001
    BRADLEY, Stephen Vernon
    Boundary Court
    Willow Farm Business Park
    DE74 2UD Castle Donington
    Unit 4
    Derbyshire
    United Kingdom
    Director
    Boundary Court
    Willow Farm Business Park
    DE74 2UD Castle Donington
    Unit 4
    Derbyshire
    United Kingdom
    EnglandBritish38805680002
    BRAMHALL, Darren
    Unit 9b
    Willow Farm Business Park
    DE74 2UB Castle Donnington
    Derbyshire
    Director
    Unit 9b
    Willow Farm Business Park
    DE74 2UB Castle Donnington
    Derbyshire
    United KingdomBritish139463440001
    BRAMHILL, Darren
    119 Park Lane
    DE74 2JG Castle Donington
    Derbyshire
    Director
    119 Park Lane
    DE74 2JG Castle Donington
    Derbyshire
    United KingdomBritish117298110001
    EVANS, Mark Peter
    Wellington Street
    LS1 4DL Leeds
    Central Square 29
    West Yorkshire
    Director
    Wellington Street
    LS1 4DL Leeds
    Central Square 29
    West Yorkshire
    EnglandBritish78582200002
    FREARSON, Richard
    4 Walnut Close
    Burnaston
    DE65 6PA Derby
    Derbyshire
    Director
    4 Walnut Close
    Burnaston
    DE65 6PA Derby
    Derbyshire
    British50961700001
    HOMES, David Wayne
    Boundary Court
    Willow Farm Business Park
    DE74 2UD Castle Donington
    Unit 4
    Derbyshire
    United Kingdom
    Director
    Boundary Court
    Willow Farm Business Park
    DE74 2UD Castle Donington
    Unit 4
    Derbyshire
    United Kingdom
    EnglandBritish154849800001
    PINKNEY, John
    Boundary Court
    Willow Farm Business Park
    DE74 2UD Castle Donington
    Unit 4
    Derbyshire
    United Kingdom
    Director
    Boundary Court
    Willow Farm Business Park
    DE74 2UD Castle Donington
    Unit 4
    Derbyshire
    United Kingdom
    EnglandBritish154856180001
    RATCLIFFE, Eric George
    16 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    Director
    16 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    United KingdomBritish32530880003
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    What are the latest statements on persons with significant control for PLANT AND CONSUMABLE SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 09, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PLANT AND CONSUMABLE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over sub-hire agreements
    Created On Oct 15, 2012
    Delivered On Oct 23, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The secured property, being- all right title interest and benefit in and to the sub-hire agreements see image for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Oct 23, 2012Registration of a charge (MG01)
    Debenture
    Created On May 01, 2008
    Delivered On May 07, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 07, 2008Registration of a charge (395)
    Chattels mortgage
    Created On Nov 19, 2004
    Delivered On Nov 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery. 32FT x 10FT special jack leg unit. Fleet no:ccns-102 s/no 105/3/D531. 32FT x 10FT special jack leg unit. Fleet no: ccns-103 s/no 105/3/D532.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment (UK) Limited
    Transactions
    • Nov 20, 2004Registration of a charge (395)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Feb 19, 2004
    Delivered On Feb 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Jack leg office/mess cabin units - s/nos 3/8062, 3/8063, s/8060, 3/8244, s/8692, 3/8957, 3/9056, 3/9070, 3/9101, 3/8982, N576, N594, N662, 3/8942. pallet racking s/no:B0051. Tiger hoist s/no's 777432-777437.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Feb 20, 2004Registration of a charge (395)
    • Sep 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Dec 18, 2003
    Delivered On Dec 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described in the schedule such as welding stands and frames with dustribution boards and accessories. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Dec 19, 2003Registration of a charge (395)
    • Sep 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Oct 08, 2003
    Delivered On Oct 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    50 mastertig 350 mls welding machines,ser/nos 1108570,1108571,1108572 with all chattels plant machinery and things thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment (UK) Limited
    Transactions
    • Oct 09, 2003Registration of a charge (395)
    • Sep 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Sep 24, 2003
    Delivered On Sep 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described in the schedule being isuzu tf mega 2.5 tdi D. cab 4X4, chassis no. JAATFS54H27103683 pallet racking, s/no. D0336.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Sep 25, 2003Registration of a charge (395)
    • Sep 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Jun 18, 2003
    Delivered On Jun 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery 50 x mastertig 3500MLS welding machines serial numbers: 1096417, 1096418, 1097840 or any part thereof for further details of the property charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Jun 20, 2003Registration of a charge (395)
    • Jul 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Jun 05, 2003
    Delivered On Jun 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things or any part thereof:- 53 mastertig 3500MLS welding machines s/nos, 1073780, 1079468, 992661, 1065190, 1065191, for further details of chattels charged with serial numbers please refer to form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Jun 06, 2003Registration of a charge (395)
    • Jul 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On May 28, 2003
    Delivered On May 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described in the schedule or any part thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • May 29, 2003Registration of a charge (395)
    • Jul 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Mar 14, 2003
    Delivered On Mar 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described in the schedule hereto and the copy invoices attached hereto or any part thereof, schedule: vauxhall omega cdx V6, chassis no; WOLOVBM6911098696.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    • Jul 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Feb 11, 2003
    Delivered On Feb 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    William hackett chains limited invoice numbers: op/0017699, OP0018057, OP0018460, OP0018520, OP0018020, hessle fork trucks limited invoice number 111756. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Feb 12, 2003Registration of a charge (395)
    • Jul 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Feb 05, 2003
    Delivered On Feb 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described in the copy invoices attached to the form 395 or any part thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Feb 06, 2003Registration of a charge (395)
    • Jul 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Sep 03, 2002
    Delivered On Sep 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Vauxhall frontera 3.2I vg estate,reg/no NY02 uaw with all plant machinery and equipment thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Sep 03, 2002Registration of a charge (395)
    • Jul 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Mar 28, 2002
    Delivered On Mar 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2001 robin AR4001 digi multimeter - 5904. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Mar 28, 2002Registration of a charge (395)
    • Jul 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge (all assets)
    Created On Aug 14, 2001
    Delivered On Aug 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever, all goodwill and uncalled capital, all patents and patent applications. The floating charge over the remainder of the underatking and all propery rights and assets whatsoever and wheresoever, both present and future including the company's stock in trade and its uncalled capital.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Aug 16, 2001Registration of a charge (395)
    • Sep 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 05, 2001
    Delivered On Jun 12, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 12, 2001Registration of a charge (395)
    • Sep 12, 2008Statement of satisfaction of a charge in full or part (403a)

    Does PLANT AND CONSUMABLE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 06, 2017Administration started
    Mar 09, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Anthony Steven Barrell
    Pricewaterhousecoopers Llp
    Donington Court
    DE74 2UZ Pegasus Business Park
    Castle Donington Derbyshire
    practitioner
    Pricewaterhousecoopers Llp
    Donington Court
    DE74 2UZ Pegasus Business Park
    Castle Donington Derbyshire

    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