Company NamePlant & Machinery (Exports) Limited
Company StatusDissolved
Company Number02623394
CategoryPrivate Limited Company
Incorporation Date24 June 1991(32 years, 10 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)
Previous NamesEquatrek Limited and Equatrek (Exports) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRaymond John Weaver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 30 May 2006)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address9 Wimpole Street
London
W1M 8LE
Secretary NameFe Corporate Services Ltd (Corporation)
StatusClosed
Appointed27 October 2004(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 30 May 2006)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Director NameMrs Mary Unwin
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(4 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 24 June 1992)
RoleCompany Director
Correspondence Address11 The Homestead
Baddeley Green
Stoke On Trent
Staffordshire
ST2 7NR
Director NameMr Joseph Edgar Unwin
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(4 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1993)
RoleCompany Director
Correspondence AddressFairview Jack Hay Lane
Light Oaks
Stoke-On-Trent
Staffordshire
ST2 7NG
Secretary NameMr Joseph Edgar Unwin
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(9 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 1992)
RoleSecretary
Correspondence AddressFairview Jack Hay Lane
Light Oaks
Stoke-On-Trent
Staffordshire
ST2 7NG
Secretary NameKenneth Hill
NationalityBritish
StatusResigned
Appointed04 November 1992(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 08 June 1993)
RoleClerk
Correspondence Address46 Highview Road
Fulford
Stoke On Trent
Staffordshire
ST11 9QQ
Director NameDavid Joseph Unwin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(1 year, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 May 1993)
RoleCompany Director
Correspondence AddressCrossroads Farm Empingham
Stamford
Lincolnshire
PE9 4AG
Director NameMr Joseph Edgar Unwin
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressFairview Jack Hay Lane
Light Oaks
Stoke-On-Trent
Staffordshire
ST2 7NG
Secretary NameAlexander Guy Facey
NationalityBritish
StatusResigned
Appointed24 June 1994(3 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 14 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Mill Farmhouse
Shillinglee, Chiddingfold
Godalming
Surrey
GU8 4TA
Director NameDavid Joseph Unwin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(3 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 September 2004)
RoleGeneral Manager
Correspondence Address19 North Park
Berry Hill
Mansfield
Nottinghamshire
NG18 4PB
Secretary NameMr Joseph Edgar Unwin
NationalityBritish
StatusResigned
Appointed26 August 1995(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 September 1997)
RoleSecretary
Correspondence AddressFairview Jack Hay Lane
Light Oaks
Stoke-On-Trent
Staffordshire
ST2 7NG
Secretary NameMr Robert Ian Lawson
NationalityBritish
StatusResigned
Appointed01 September 1997(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address8 Coppice Beck Court
Harrogate
North Yorkshire
HG1 2LB
Director NameMr Robert Ian Lawson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address2 Bramble Grove
Stamford
Lincolnshire
PE9 4BL
Secretary NameGraham Stanley Rattcliff
NationalityBritish
StatusResigned
Appointed01 August 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence Address5 Chapel End
Great Gidding
Huntingdon
Cambridgeshire
PE28 5NP
Secretary NameHazel Green
NationalityBritish
StatusResigned
Appointed01 September 2001(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 September 2004)
RoleOffice Manager
Correspondence Address30 Edward Road
Stamford
Lincolnshire
PE9 1HW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameM & N Group Limited (Corporation)
StatusResigned
Appointed15 September 1994(3 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 August 1995)
Correspondence Address2 Duke Street
London
SW1Y 6BJ
Secretary NameSBI Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 2004(13 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 27 October 2004)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£54,289
Cash£323,714
Current Liabilities£1,679,038

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
5 January 2006Application for striking-off (1 page)
8 December 2005Secretary's particulars changed (1 page)
3 August 2005Return made up to 24/06/05; full list of members (6 pages)
10 January 2005New director appointed (2 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004Secretary resigned (1 page)
8 October 2004New secretary appointed (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: lows lane stanton by dale ilkeston derby D67 4QU (1 page)
7 October 2004Director resigned (1 page)
27 July 2004Registered office changed on 27/07/04 from: former annesley colliery newstead road annesley nottingham NG15 0AX (1 page)
13 July 2004Accounts for a small company made up to 31 December 2002 (6 pages)
25 February 2004Company name changed equatrek LIMITED\certificate issued on 25/02/04 (2 pages)
20 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Return made up to 24/06/03; full list of members (6 pages)
21 November 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
19 February 2002Particulars of mortgage/charge (5 pages)
22 January 2002Registered office changed on 22/01/02 from: the estate office crossroads farm empingham stamford lincolnshire PE9 4AG (1 page)
4 January 2002Secretary resigned (1 page)
20 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2001Return made up to 24/06/00; full list of members; amend (6 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Secretary resigned (1 page)
2 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Director resigned (1 page)
21 March 2000Particulars of mortgage/charge (3 pages)
22 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1999Return made up to 24/06/99; no change of members (6 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
10 August 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
13 January 1998New director appointed (2 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 October 1997Registered office changed on 08/10/97 from: crossroads farm empingham north stamford lincolnshire PE9 4AG (1 page)
24 September 1997Secretary resigned;director resigned (1 page)
24 September 1997New secretary appointed (2 pages)
13 August 1997Return made up to 24/06/97; full list of members (6 pages)
12 August 1997Director's particulars changed (1 page)
23 June 1997Registered office changed on 23/06/97 from: 8 little whyte ramsey huntingdon cambridgeshire PE17 1DS (1 page)
19 June 1997Auditor's resignation (1 page)
1 November 1996Particulars of mortgage/charge (3 pages)
28 August 1996Registered office changed on 28/08/96 from: vernon road stoke on trent staffordshire ST4 2QY (1 page)
23 August 1996Full accounts made up to 31 December 1995 (12 pages)
22 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
26 July 1995Return made up to 24/06/95; full list of members (6 pages)
25 July 1995Full accounts made up to 30 June 1994 (14 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (6 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
9 September 1991Memorandum and Articles of Association (24 pages)