Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director Name | Mr Lee Jamieson Evans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St Peters Road Birkdale Southport Merseyside PR8 4BY |
Director Name | Mr Ian Thomas McDonald |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Westbourne Road Birkdale Southport Merseyside PR8 2JA |
Secretary Name | Mr Ian Thomas McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Westbourne Road Birkdale Southport Merseyside PR8 2JA |
Secretary Name | Jane Barbara Straw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | 5 Rothley Avenue Ainsdale Southport Merseyside PR8 2SS |
Secretary Name | Andrew George Wilson Drewary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Deansgate Lane North Formby Merseyside L37 7EP |
Director Name | Nigel Allen |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 April 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Roe Lane Southport Merseyside PR9 7HT |
Director Name | Mr Michael Richard Astley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shellingford Close Appley Bridge Wigan Lancashire WN6 8DN |
Secretary Name | Mr Michael Richard Astley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shellingford Close Appley Bridge Wigan Lancashire WN6 8DN |
Director Name | Mr Ian Thomas McDonald |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 February 2010) |
Role | Management Services |
Country of Residence | England |
Correspondence Address | 36 Westbourne Road Birkdale Southport Merseyside PR8 2JA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | plantecholdings.co.uk |
---|
Registered Address | Aaron & Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
43.1k at £1 | Martin Holcroft 50.00% Ordinary A |
---|---|
43.1k at £1 | Susan Holcroft 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,651,702 |
Gross Profit | £4,105,940 |
Net Worth | £980,617 |
Cash | £71,757 |
Current Liabilities | £3,011,521 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 29 March |
19 April 2013 | Delivered on: 3 May 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 December 2005 | Delivered on: 13 December 2005 Persons entitled: Clydesdale 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2018 | Return of final meeting in a members' voluntary winding up (21 pages) |
5 June 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (19 pages) |
5 June 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (19 pages) |
6 April 2016 | Registered office address changed from Jubilee Lodge Canning Road Southport Merseyside PR9 7SW to Aaron & Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 6 April 2016 (2 pages) |
6 April 2016 | Registered office address changed from Jubilee Lodge Canning Road Southport Merseyside PR9 7SW to Aaron & Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 6 April 2016 (2 pages) |
3 April 2016 | Appointment of a voluntary liquidator (2 pages) |
3 April 2016 | Resolutions
|
3 April 2016 | Appointment of a voluntary liquidator (2 pages) |
3 April 2016 | Resolutions
|
3 April 2016 | Declaration of solvency (3 pages) |
3 April 2016 | Declaration of solvency (3 pages) |
8 February 2016 | Termination of appointment of Michael Richard Astley as a director on 21 December 2015 (1 page) |
8 February 2016 | Termination of appointment of Michael Richard Astley as a secretary on 21 December 2015 (1 page) |
8 February 2016 | Termination of appointment of Michael Richard Astley as a director on 21 December 2015 (1 page) |
8 February 2016 | Termination of appointment of Michael Richard Astley as a secretary on 21 December 2015 (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Resolutions
|
7 July 2015 | Cancellation of shares. Statement of capital on 17 April 2014
|
7 July 2015 | Purchase of own shares. (3 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Cancellation of shares. Statement of capital on 17 April 2014
|
7 July 2015 | Purchase of own shares. (3 pages) |
20 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
19 February 2015 | Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP to Jubilee Lodge Canning Road Southport Merseyside PR9 7SW on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP to Jubilee Lodge Canning Road Southport Merseyside PR9 7SW on 19 February 2015 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
17 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
10 June 2014 | Auditors resignation (1 page) |
10 June 2014 | Auditors resignation (1 page) |
4 April 2014 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
4 April 2014 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
8 January 2014 | Cancellation of shares. Statement of capital on 8 January 2014
|
8 January 2014 | Resolutions
|
8 January 2014 | Termination of appointment of Lee Evans as a director (1 page) |
8 January 2014 | Purchase of own shares. (3 pages) |
8 January 2014 | Purchase of own shares. (3 pages) |
8 January 2014 | Termination of appointment of Lee Evans as a director (1 page) |
8 January 2014 | Resolutions
|
8 January 2014 | Cancellation of shares. Statement of capital on 8 January 2014
|
8 January 2014 | Cancellation of shares. Statement of capital on 8 January 2014
|
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (7 pages) |
5 August 2013 | Registered office address changed from Summer House St Thomass Road Chorley Lancashire PR7 1HP on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (7 pages) |
5 August 2013 | Registered office address changed from Summer House St Thomass Road Chorley Lancashire PR7 1HP on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Summer House St Thomass Road Chorley Lancashire PR7 1HP on 5 August 2013 (1 page) |
25 July 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
25 July 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
3 May 2013 | Registration of charge 055125440002 (12 pages) |
3 May 2013 | Registration of charge 055125440002 (12 pages) |
12 December 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
12 December 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
8 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Appointment of Mr Roger Martin Holcroft as a director (2 pages) |
16 May 2012 | Appointment of Mr Roger Martin Holcroft as a director (2 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
16 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
3 May 2011 | Termination of appointment of Nigel Allen as a director (1 page) |
3 May 2011 | Termination of appointment of Nigel Allen as a director (1 page) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
15 September 2010 | Director's details changed for Nigel Allen on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Nigel Allen on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Michael Richard Astley on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Lee Jamieson Evans on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Nigel Allen on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Lee Jamieson Evans on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Michael Richard Astley on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Lee Jamieson Evans on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Michael Richard Astley on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Termination of appointment of Ian Mcdonald as a director (1 page) |
24 February 2010 | Termination of appointment of Ian Mcdonald as a director (1 page) |
16 February 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
16 February 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
16 September 2009 | Director appointed mr ian thomas mcdonald (1 page) |
16 September 2009 | Director appointed mr ian thomas mcdonald (1 page) |
14 August 2009 | Appointment terminated director ian mcdonald (1 page) |
14 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
14 August 2009 | Appointment terminated director ian mcdonald (1 page) |
14 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
28 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
28 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 December 2007 | Return made up to 19/07/07; full list of members (3 pages) |
31 December 2007 | Return made up to 19/07/07; full list of members (3 pages) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New secretary appointed (1 page) |
14 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
21 March 2006 | Resolutions
|
21 March 2006 | Statement of affairs (8 pages) |
21 March 2006 | Ad 01/11/05--------- £ si 21900@1=21900 £ ic 165600/187500 (2 pages) |
21 March 2006 | Ad 01/11/05--------- £ si 21900@1=21900 £ ic 165600/187500 (2 pages) |
21 March 2006 | Statement of affairs (8 pages) |
21 March 2006 | Resolutions
|
16 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
16 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
13 December 2005 | Particulars of mortgage/charge (4 pages) |
13 December 2005 | Particulars of mortgage/charge (4 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
17 November 2005 | Ad 20/10/05--------- £ si 999@1=999 £ ic 164601/165600 (2 pages) |
17 November 2005 | £ nc 1000/187500 20/10/05 (1 page) |
17 November 2005 | Ad 20/10/05--------- £ si 999@1=999 £ ic 164601/165600 (2 pages) |
17 November 2005 | Ad 01/11/05--------- £ si 99000@1=99000 £ ic 1/99001 (2 pages) |
17 November 2005 | £ nc 1000/187500 20/10/05 (1 page) |
17 November 2005 | Ad 01/11/05--------- £ si 99000@1=99000 £ ic 1/99001 (2 pages) |
17 November 2005 | Ad 04/11/05--------- £ si 65600@1=65600 £ ic 99001/164601 (2 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
17 November 2005 | Ad 04/11/05--------- £ si 65600@1=65600 £ ic 99001/164601 (2 pages) |
10 November 2005 | Company name changed tradewealth LIMITED\certificate issued on 10/11/05 (2 pages) |
10 November 2005 | Company name changed tradewealth LIMITED\certificate issued on 10/11/05 (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | New secretary appointed (2 pages) |
10 October 2005 | New secretary appointed;new director appointed (1 page) |
10 October 2005 | New secretary appointed;new director appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: sumner house st thomas road chorley PR7 1HP (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: sumner house st thomas road chorley PR7 1HP (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 16 churchill way cardiff CF10 2DX (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 16 churchill way cardiff CF10 2DX (2 pages) |
19 July 2005 | Incorporation (12 pages) |
19 July 2005 | Incorporation (12 pages) |