Company NamePlant Management Limited
Company StatusDissolved
Company Number02906710
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)
Previous NameAbbey Plant Hire Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Geoffrey Philip Lane
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1994(3 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address23 Ninnings Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0EF
Director NameMr Victor Lane
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1994(3 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address2 Sayes Gardens
Sawbridgeworth
Hertfordshire
CM21 9BL
Director NameKeith Willett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1998(3 years, 12 months after company formation)
Appointment Duration26 years, 2 months
RoleConsultant
Correspondence Address22 High Street
Bassingbourn
Royston
Hertfordshire
SG8 5NE
Secretary NameMr Victor Lane
NationalityBritish
StatusResigned
Appointed08 June 1994(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address2 Sayes Gardens
Sawbridgeworth
Hertfordshire
CM21 9BL
Secretary NameKeith Willet
NationalityBritish
StatusResigned
Appointed06 March 1998(3 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address22 High Street
Bassingbourn
Royston
Hertfordshire
SG8 5NE
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered AddressKirker & Co The Centre
39 Bedford Square
London
WC1B 3EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Cash£1
Current Liabilities£111,233

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 November 2001Dissolved (1 page)
7 August 2001Liquidators statement of receipts and payments (5 pages)
7 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2001Liquidators statement of receipts and payments (9 pages)
26 May 2000Registered office changed on 26/05/00 from: 151 brooker road waltham abbey essex EN9 1JH (1 page)
28 April 2000Statement of affairs (11 pages)
28 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2000Appointment of a voluntary liquidator (1 page)
30 December 1999Secretary resigned (1 page)
13 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1999£ nc 100/15000 02/02/99 (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 July 1998Return made up to 09/03/98; full list of members (6 pages)
20 March 1998New secretary appointed (2 pages)
13 August 1997Particulars of mortgage/charge (5 pages)
14 April 1997Return made up to 09/03/97; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 August 1996Registered office changed on 11/08/96 from: 46 museum street london WC1A 1LY (1 page)
28 June 1996Full accounts made up to 31 March 1995 (5 pages)
22 April 1996Return made up to 09/03/96; no change of members (4 pages)
23 April 1995Return made up to 09/03/95; full list of members (6 pages)
12 April 1995Company name changed abbey plant hire LIMITED\certificate issued on 13/04/95 (4 pages)