Company NameCompact Plant Consulting Limited
Company StatusDissolved
Company Number06458634
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NameBobcat Of London Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameSage Prigozen
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address45 E 30th Street
Apartment 11a
New York
10016
United States
Director NameTodd Prigozen
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address67 Round Hill Drive
Briarcliff Manor
New York
10510
Secretary NameSage Prigozen
NationalityAmerican
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address45 E 30th Street
Apartment 11a
New York
10016
United States

Contact

Websiteahern.co.uk
Email address[email protected]
Telephone01708 865599
Telephone regionRomford

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4.5k at £1Sage Prigozen
45.00%
Ordinary
4.5k at £1Todd Prigozen
45.00%
Ordinary
1000 at £1Rob Sonnick
10.00%
Ordinary

Financials

Year2014
Turnover£10,423,002
Gross Profit£1,003,825
Net Worth£296,634
Cash£1,048,322
Current Liabilities£3,886,043

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

16 December 2010Delivered on: 20 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
13 January 2023Application to strike the company off the register (1 page)
12 January 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
18 November 2022Previous accounting period shortened from 31 December 2022 to 31 July 2022 (1 page)
28 March 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
4 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
18 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
(3 pages)
25 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
22 February 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
22 February 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(5 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(5 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(5 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(5 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
4 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
21 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 February 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 (1 page)
22 December 2009Director's details changed for Todd Prigozen on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Sage Prigozen on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Todd Prigozen on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Todd Prigozen on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Sage Prigozen on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Sage Prigozen on 1 October 2009 (2 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
20 December 2007Incorporation (14 pages)
20 December 2007Incorporation (14 pages)