PROPLANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePROPLANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04180949
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROPLANT LIMITED?

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

    Where is PROPLANT LIMITED located?

    Registered Office Address
    Bournemouth Road Chandlers Ford
    Eastleigh
    SO53 3ZL Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROPLANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROTOOL HIRE CENTRES LIMITEDJun 04, 2001Jun 04, 2001
    PROTOOL HIRE CENTRE LIMITEDMar 16, 2001Mar 16, 2001

    What are the latest accounts for PROPLANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for PROPLANT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROPLANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Ian Paul Carter as a director on Jul 24, 2015

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Mar 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 100
    SH01

    Satisfaction of charge 2 in full

    3 pagesMR04

    Annual return made up to Mar 16, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Mar 16, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Mar 16, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Ian Paul Carter as a director

    2 pagesAP01

    Termination of appointment of Jonathan Sendell as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 16, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Jonathan Sendell on Mar 15, 2010

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2008

    8 pagesAA

    legacy

    5 pages363a

    Who are the officers of PROPLANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRETT, Christopher Mark
    Outfield Cottage
    North Lane Nomansland
    SP5 2BU Salisbury
    Wiltshire
    Director
    Outfield Cottage
    North Lane Nomansland
    SP5 2BU Salisbury
    Wiltshire
    United KingdomBritish67067180002
    CHARLES, Glyn
    The Courtyard
    South Place
    CF36 3DB Porthcawl
    Mid Glamorgan
    Secretary
    The Courtyard
    South Place
    CF36 3DB Porthcawl
    Mid Glamorgan
    British70891460002
    CHARLES, Glyn
    The Courtyard
    South Place
    CF36 3DB Porthcawl
    Mid Glamorgan
    Secretary
    The Courtyard
    South Place
    CF36 3DB Porthcawl
    Mid Glamorgan
    British70891460002
    DAVIES, Debra Michelle
    76 New Street
    CF43 4SW Ferndale
    Rhondda Cynon Taf
    Secretary
    76 New Street
    CF43 4SW Ferndale
    Rhondda Cynon Taf
    British88505700001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CARTER, Ian Paul
    Chandlers Ford
    Eastleigh
    SO53 3ZL Southampton
    Bournemouth Road
    Hampshire
    Director
    Chandlers Ford
    Eastleigh
    SO53 3ZL Southampton
    Bournemouth Road
    Hampshire
    United KingdomBritish79314210001
    CHARLES, Glyn
    The Courtyard
    South Place
    CF36 3DB Porthcawl
    Mid Glamorgan
    Director
    The Courtyard
    South Place
    CF36 3DB Porthcawl
    Mid Glamorgan
    British70891460002
    ROWSELL, Paul Michael
    22 Llanerch Goed
    CF38 2TB Llantwit Fardre
    Mid Glamorgan
    Director
    22 Llanerch Goed
    CF38 2TB Llantwit Fardre
    Mid Glamorgan
    British76404450002
    SENDELL, Jonathan
    77 Pine Road
    Chandlers Ford
    SO53 1JU Eastleigh
    Hampshire
    Director
    77 Pine Road
    Chandlers Ford
    SO53 1JU Eastleigh
    Hampshire
    EnglandBritish67076820002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does PROPLANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 24, 2008
    Delivered On Nov 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all the undertaking and all property assets and rights.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 04, 2008Registration of a charge (395)
    • Sep 19, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 15, 2008
    Delivered On Oct 30, 2008
    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 uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 30, 2008Registration of a charge (395)
    • Sep 19, 2014Satisfaction of a charge (MR04)
    Assignment and charge of sub-leasing agreement
    Created On Apr 10, 2008
    Delivered On Apr 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights title and interest of the company in sub leases in repsect of goods comprised in hp leasing or hire agreements see image for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Apr 12, 2008Registration of a charge (395)
    • May 23, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 26, 2002
    Delivered On Oct 11, 2002
    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
    • Barclays Bank PLC
    Transactions
    • Oct 11, 2002Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)

    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