Company NamePlant Equipment Sales Limited
Company StatusDissolved
Company Number06876981
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Director

Director NameMr Naresh Patel
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address11 Benville Avenue
Bristol
BS9 2RU

Contact

Websiteeb-equipment-sales.co.uk

Location

Registered Address14 Rathbone Place
London
W1T 1HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Naresh Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£11,818
Cash£43,244
Current Liabilities£38,672

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
2 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 July 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
22 July 2014Director's details changed for Mr Naresh Patel on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Naresh Patel on 22 July 2014 (2 pages)
16 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 January 2014Registered office address changed from Accounting Freedom House Dartford Business Park Dartford Kent DA1 5FS England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Accounting Freedom House Dartford Business Park Dartford Kent DA1 5FS England on 21 January 2014 (1 page)
25 June 2013Registered office address changed from C/O Accounting Freedom Ltd 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX on 25 June 2013 (1 page)
25 June 2013Registered office address changed from C/O Accounting Freedom Ltd 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX on 25 June 2013 (1 page)
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 July 2010Director's details changed for Mr Naresh Patel on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Naresh Patel on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mr Naresh Patel on 1 October 2009 (2 pages)
9 October 2009Registered office address changed from Hercules Vaults Victoria Road Dartford DA1 5AJ United Kingdom on 9 October 2009 (1 page)
9 October 2009Registered office address changed from C/O Accounting Freedom Ltd 2Nd Floor, Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 9 October 2009 (1 page)
9 October 2009Registered office address changed from C/O Accounting Freedom Ltd 2Nd Floor, Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Hercules Vaults Victoria Road Dartford DA1 5AJ United Kingdom on 9 October 2009 (1 page)
9 October 2009Registered office address changed from C/O Accounting Freedom Ltd 2Nd Floor, Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Hercules Vaults Victoria Road Dartford DA1 5AJ United Kingdom on 9 October 2009 (1 page)
14 April 2009Incorporation (14 pages)
14 April 2009Incorporation (14 pages)