Company NameT Plant Limited
Company StatusDissolved
Company Number06421545
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 5 months ago)
Dissolution Date15 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Martin Andrew Tolley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(same day as company formation)
RolePlant Hire Contractor
Country of ResidenceEngland
Correspondence Address56 Kingham Road
Wareside
Ware
Hertfordshire
SG12 7SB
Secretary NameWendover Secretaries Ltd (Corporation)
StatusClosed
Appointed14 August 2009(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 15 February 2014)
Correspondence AddressBelfry House Bell Lane
Hertford
Hertfordshire
SG14 1BP
Secretary NameBeverley Patton
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address56 Kingham Road
Wareside
Ware
Hertfordshire
SG12 7SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Shakespeare House 7
Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Martin Andrew Tolley
100.00%
Ordinary

Financials

Year2014
Net Worth£2,110
Cash£16,744
Current Liabilities£40,695

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 February 2014Final Gazette dissolved following liquidation (1 page)
15 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2014Final Gazette dissolved following liquidation (1 page)
15 November 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
15 November 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
11 October 2012Statement of affairs with form 4.19 (6 pages)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Registered office address changed from Belfry House, Bell Lane Hertford Hertfordshire SG14 1BP on 11 October 2012 (2 pages)
11 October 2012Statement of affairs with form 4.19 (6 pages)
11 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-04
(1 page)
11 October 2012Registered office address changed from Belfry House, Bell Lane Hertford Hertfordshire SG14 1BP on 11 October 2012 (2 pages)
11 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
7 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 100
(14 pages)
7 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 100
(14 pages)
7 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 100
(14 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
15 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (14 pages)
13 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
7 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
7 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
7 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
20 August 2009Secretary appointed wendover secretaries LTD (2 pages)
20 August 2009Appointment Terminated Secretary beverley patton (1 page)
20 August 2009Appointment terminated secretary beverley patton (1 page)
20 August 2009Secretary appointed wendover secretaries LTD (2 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
11 December 2008Return made up to 08/11/08; full list of members (6 pages)
11 December 2008Return made up to 08/11/08; full list of members (6 pages)
1 December 2007Secretary's particulars changed (1 page)
1 December 2007Secretary's particulars changed (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
8 November 2007Incorporation (16 pages)
8 November 2007Incorporation (16 pages)