Company NameKl Plant Limited
DirectorDavid Kevin Lloyd
Company StatusLiquidation
Company Number04708743
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr David Kevin Lloyd
Date of BirthOctober 1975 (Born 48 years ago)
NationalityWelsh
StatusCurrent
Appointed24 March 2003(same day as company formation)
RoleCivil Servant
Country of ResidenceWales
Correspondence AddressSloping Acre
75 Gwscwm Road
Burry Port
Carmarthenshire
SA16 0BS
Wales
Secretary NameGlanville Lloyd
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTanyffynnon
Meinciau Road, Mynyddygarreg
Kidwelly
Camarthanshire
SA17 4RP
Wales
Director NameMr Mark Scott Turnham
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(5 years, 3 months after company formation)
Appointment Duration8 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Isyrhos
Abercrave
Swansea
Powys
SA9 1SS
Wales
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressPO Box 60317 10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£294,808
Cash£15
Current Liabilities£897,526

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Next Accounts Due28 February 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due7 April 2017 (overdue)

Filing History

24 August 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
28 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2013Final Gazette dissolved following liquidation (1 page)
28 June 2013Return of final meeting in a creditors' voluntary winding up (22 pages)
15 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (26 pages)
15 May 2013Liquidators statement of receipts and payments to 22 April 2013 (26 pages)
5 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
21 June 2012Liquidators' statement of receipts and payments to 22 April 2012 (21 pages)
21 June 2012Liquidators statement of receipts and payments to 22 April 2012 (21 pages)
27 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
27 May 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
23 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
23 April 2010Administrator's progress report to 6 April 2010 (7 pages)
23 April 2010Administrator's progress report to 15 April 2010 (7 pages)
23 April 2010Administrator's progress report to 6 April 2010 (7 pages)
24 December 2009Result of meeting of creditors (3 pages)
4 December 2009Statement of administrator's proposal (42 pages)
28 October 2009Registered office address changed from Llanelli Gate Dafen Llanelli Dyfed SA14 8LQ on 28 October 2009 (2 pages)
20 October 2009Appointment of an administrator (1 page)
7 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 March 2009Appointment terminated director mark turnham (1 page)
18 March 2009Appointment terminated secretary glanville lloyd (1 page)
23 December 2008Registered office changed on 23/12/2008 from western yard off pembrey road kidwelly carmarthenshire SA17 4TF (1 page)
10 July 2008Director appointed mark scott turnham (2 pages)
29 April 2008Return made up to 24/03/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 April 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 April 2006Return made up to 24/03/06; full list of members (6 pages)
4 November 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
21 April 2005Return made up to 24/03/05; full list of members (6 pages)
15 November 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
14 July 2004Registered office changed on 14/07/04 from: tan y ffynnon meinciau road mynyddygarreg kidwelly camarthenshire SA17 4RP (1 page)
23 April 2004Return made up to 24/03/04; full list of members (6 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 June 2003New secretary appointed (2 pages)
14 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Registered office changed on 14/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
24 March 2003Incorporation (12 pages)