Company NameUK Plant Management Services Limited
Company StatusDissolved
Company Number05412159
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
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
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameElizabeth Berry
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleSecretary
Correspondence Address35 Dunedin Road
Great Barr
West Midlands
B44 9DN
Director NameMr Martin Elias
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ilford Road
Birmingham
B23 5HH
Secretary NameElizabeth Berry
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 Dunedin Road
Great Barr
West Midlands
B44 9DN
Director NameSteven Paul Arrowsmith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 27 October 2009)
RoleSales Director
Correspondence Address11 Merlin Grove
Sheldon
Birmingham
West Midlands
B26 3TN
Director NameSteven Paul Arrowsmith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleSales Director
Correspondence Address11 Merlin Grove
Sheldon
Birmingham
West Midlands
B26 3TN

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£194,712
Gross Profit£46,802
Net Worth£1,300
Current Liabilities£56,638

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
13 October 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
8 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
10 April 2007Appointment of a voluntary liquidator (1 page)
10 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2007Statement of affairs (8 pages)
14 March 2007Registered office changed on 14/03/07 from: unit 26 phoenix business park avenue road aston birmingham west midlands B7 4NU (1 page)
13 November 2006Registered office changed on 13/11/06 from: 115 warren road kingstanding birmingham B44 8QL (1 page)
1 July 2006Particulars of mortgage/charge (3 pages)
12 June 2006New director appointed (2 pages)
6 June 2006Total exemption full accounts made up to 5 April 2006 (12 pages)
5 June 2006Return made up to 04/04/06; full list of members
  • 363(287) ‐ Registered office changed on 05/06/06
(7 pages)
5 June 2006Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page)
25 October 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)