PIR-O PLANT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePIR-O PLANT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08627102
    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 PIR-O PLANT LTD?

    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
    • Other specialised construction activities n.e.c. (43999) / Construction
    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities

    Where is PIR-O PLANT LTD located?

    Registered Office Address
    Griffins Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PIR-O PLANT LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for PIR-O PLANT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    27 pagesWU15

    Progress report in a winding up by the court

    24 pagesWU07

    Progress report in a winding up by the court

    33 pagesWU07

    Notice of removal of liquidator by court

    11 pagesWU14

    Registered office address changed from 310 Cheriton Road Folkestone Kent CT19 4DP England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on Oct 24, 2017

    2 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    2 pagesCOCOMP

    Confirmation statement made on Jul 26, 2016 with updates

    6 pagesCS01

    Appointment of Mr Simon Michael Bray as a director on Nov 01, 2016

    2 pagesAP01

    Termination of appointment of Julian Mcarthy as a director on Nov 01, 2016

    1 pagesTM01

    legacy

    pagesANNOTATION

    Termination of appointment of Tingaiteyi Umera as a director on Mar 01, 2016

    1 pagesTM01

    Termination of appointment of Daniel Michael Anderson as a director on Feb 01, 2016

    1 pagesTM01

    Appointment of Mr Julian Mcarthy as a director on Feb 01, 2016

    2 pagesAP01

    Registered office address changed from 147 Astra Drive Gravesend Kent DA12 4QF to 310 Cheriton Road Folkestone Kent CT19 4DP on Mar 16, 2016

    1 pagesAD01

    Full accounts made up to Jul 31, 2015

    9 pagesAA

    Appointment of Mr Tingaiteyi Umera as a director on Jul 28, 2015

    2 pagesAP01

    Termination of appointment of Carmelo Antonio Marino as a director on Jul 28, 2015

    1 pagesTM01

    Annual return made up to Jul 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 100,000
    SH01

    Registered office address changed from Unit 17 Greenway Harlow Business Park Harlow Essex CM19 5QE England to 147 Astra Drive Gravesend Kent DA12 4QF on Aug 06, 2015

    1 pagesAD01

    Registered office address changed from Plot 17 Parkway Harlow Business Park Harlow Essex CM19 5QF to Unit 17 Greenway Harlow Business Park Harlow Essex CM19 5QE on Sep 26, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2014

    3 pagesAA

    Annual return made up to Jul 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 100,000
    SH01

    Appointment of Mr Carmelo Antonio Marino as a director

    2 pagesAP01

    Who are the officers of PIR-O PLANT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAY, Simon Michael
    Tavistock Square
    WC1H 9LG London
    Griffins Tavistock House South
    Director
    Tavistock Square
    WC1H 9LG London
    Griffins Tavistock House South
    EnglandBritishMarketing Executive197076540001
    ANDERSON, Daniel Michael, Mr.
    Parkway
    Harlow Business Park
    CM19 5QF Harlow
    Plot17
    Essex
    England
    Director
    Parkway
    Harlow Business Park
    CM19 5QF Harlow
    Plot17
    Essex
    England
    EnglandBritishDirector153070060001
    MARINO, Carmelo Antonio
    Parkway
    Harlow Business Park
    CM19 5QF Harlow
    Plot 17
    Essex
    England
    Director
    Parkway
    Harlow Business Park
    CM19 5QF Harlow
    Plot 17
    Essex
    England
    United KingdomEnglishDirector138231080001
    MCARTHY, Julian
    Cheriton Road
    CT19 4DP Folkestone
    310
    Kent
    England
    Director
    Cheriton Road
    CT19 4DP Folkestone
    310
    Kent
    England
    EnglandBritishMarketing Consultant206842270001
    OSBORNE, Ronald Edward
    Wellgate
    S60 2NN Rotherham
    135
    England
    Director
    Wellgate
    S60 2NN Rotherham
    135
    England
    EnglandBritishDirector2635450001
    UMERA, Tingaiteyi
    Cheriton Road
    CT19 4DP Folkestone
    310
    Kent
    England
    Director
    Cheriton Road
    CT19 4DP Folkestone
    310
    Kent
    England
    EnglandBritishMarketing Consultant192971290001
    INTERACTIVE PROPERTY MANGEMENT & LETTINGS
    Wellgate
    S60 2NN Rotherham
    135 Wellagte
    South Yorkshire
    England
    Director
    Wellgate
    S60 2NN Rotherham
    135 Wellagte
    South Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number07857233
    189688910001

    Who are the persons with significant control of PIR-O PLANT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Julian Mcarthy
    Tavistock Square
    WC1H 9LG London
    Griffins Tavistock House South
    Apr 06, 2016
    Tavistock Square
    WC1H 9LG London
    Griffins Tavistock House South
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PIR-O PLANT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 24, 2020Conclusion of winding up
    Feb 21, 2017Petition date
    May 08, 2017Commencement of winding up
    Feb 16, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Harris
    Tavistock House South Tavistock Square
    WC1H 9LG London
    practitioner
    Tavistock House South Tavistock Square
    WC1H 9LG London
    Stephen Hunt
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT 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