Company NamePlantec Holdings Limited
Company StatusDissolved
Company Number05512544
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date25 October 2018 (5 years, 5 months ago)
Previous NameTradewealth Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger Martin Holcroft
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(6 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAaron & Partners Llp 5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Lee Jamieson Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Peters Road
Birkdale
Southport
Merseyside
PR8 4BY
Director NameMr Ian Thomas McDonald
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Westbourne Road
Birkdale
Southport
Merseyside
PR8 2JA
Secretary NameMr Ian Thomas McDonald
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Westbourne Road
Birkdale
Southport
Merseyside
PR8 2JA
Secretary NameJane Barbara Straw
NationalityBritish
StatusResigned
Appointed25 October 2005(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 28 November 2005)
RoleCompany Director
Correspondence Address5 Rothley Avenue
Ainsdale
Southport
Merseyside
PR8 2SS
Secretary NameAndrew George Wilson Drewary
NationalityBritish
StatusResigned
Appointed28 November 2005(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Deansgate Lane North
Formby
Merseyside
L37 7EP
Director NameNigel Allen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Roe Lane
Southport
Merseyside
PR9 7HT
Director NameMr Michael Richard Astley
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2007(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Shellingford Close
Appley Bridge
Wigan
Lancashire
WN6 8DN
Secretary NameMr Michael Richard Astley
NationalityEnglish
StatusResigned
Appointed01 January 2007(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Shellingford Close
Appley Bridge
Wigan
Lancashire
WN6 8DN
Director NameMr Ian Thomas McDonald
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(4 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 09 February 2010)
RoleManagement Services
Country of ResidenceEngland
Correspondence Address36 Westbourne Road
Birkdale
Southport
Merseyside
PR8 2JA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteplantecholdings.co.uk

Location

Registered AddressAaron & Partners Llp 5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

43.1k at £1Martin Holcroft
50.00%
Ordinary A
43.1k at £1Susan Holcroft
50.00%
Ordinary B

Financials

Year2014
Turnover£6,651,702
Gross Profit£4,105,940
Net Worth£980,617
Cash£71,757
Current Liabilities£3,011,521

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryGroup
Accounts Year End29 March

Charges

19 April 2013Delivered 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 2005Delivered 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

Filing History

25 October 2018Final Gazette dissolved following liquidation (1 page)
25 July 2018Return of final meeting in a members' voluntary winding up (21 pages)
5 June 2017Liquidators' statement of receipts and payments to 14 March 2017 (19 pages)
5 June 2017Liquidators' statement of receipts and payments to 14 March 2017 (19 pages)
6 April 2016Registered 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 2016Registered 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 2016Appointment of a voluntary liquidator (2 pages)
3 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(3 pages)
3 April 2016Appointment of a voluntary liquidator (2 pages)
3 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(3 pages)
3 April 2016Declaration of solvency (3 pages)
3 April 2016Declaration of solvency (3 pages)
8 February 2016Termination of appointment of Michael Richard Astley as a director on 21 December 2015 (1 page)
8 February 2016Termination of appointment of Michael Richard Astley as a secretary on 21 December 2015 (1 page)
8 February 2016Termination of appointment of Michael Richard Astley as a director on 21 December 2015 (1 page)
8 February 2016Termination of appointment of Michael Richard Astley as a secretary on 21 December 2015 (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 86,250
(6 pages)
8 December 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 86,250
(6 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2015Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 131,216.00
(4 pages)
7 July 2015Purchase of own shares. (3 pages)
7 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2015Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 131,216.00
(4 pages)
7 July 2015Purchase of own shares. (3 pages)
20 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
20 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 February 2015Registered 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 2015Registered 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 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 86,250
(6 pages)
17 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 86,250
(6 pages)
10 June 2014Auditors resignation (1 page)
10 June 2014Auditors resignation (1 page)
4 April 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
4 April 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 142,534
(4 pages)
8 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 January 2014Termination of appointment of Lee Evans as a director (1 page)
8 January 2014Purchase of own shares. (3 pages)
8 January 2014Purchase of own shares. (3 pages)
8 January 2014Termination of appointment of Lee Evans as a director (1 page)
8 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 142,534
(4 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 142,534
(4 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (7 pages)
5 August 2013Registered office address changed from Summer House St Thomass Road Chorley Lancashire PR7 1HP on 5 August 2013 (1 page)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (7 pages)
5 August 2013Registered office address changed from Summer House St Thomass Road Chorley Lancashire PR7 1HP on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Summer House St Thomass Road Chorley Lancashire PR7 1HP on 5 August 2013 (1 page)
25 July 2013All of the property or undertaking has been released from charge 1 (2 pages)
25 July 2013All of the property or undertaking has been released from charge 1 (2 pages)
3 May 2013Registration of charge 055125440002 (12 pages)
3 May 2013Registration of charge 055125440002 (12 pages)
12 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
12 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
8 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
16 May 2012Appointment of Mr Roger Martin Holcroft as a director (2 pages)
16 May 2012Appointment of Mr Roger Martin Holcroft as a director (2 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
16 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
7 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 May 2011Termination of appointment of Nigel Allen as a director (1 page)
3 May 2011Termination of appointment of Nigel Allen as a director (1 page)
6 January 2011Group of companies' accounts made up to 31 March 2010 (23 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (23 pages)
15 September 2010Director's details changed for Nigel Allen on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Nigel Allen on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Michael Richard Astley on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Lee Jamieson Evans on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Nigel Allen on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Lee Jamieson Evans on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Michael Richard Astley on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Lee Jamieson Evans on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Michael Richard Astley on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
24 February 2010Termination of appointment of Ian Mcdonald as a director (1 page)
24 February 2010Termination of appointment of Ian Mcdonald as a director (1 page)
16 February 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
16 February 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
16 September 2009Director appointed mr ian thomas mcdonald (1 page)
16 September 2009Director appointed mr ian thomas mcdonald (1 page)
14 August 2009Appointment terminated director ian mcdonald (1 page)
14 August 2009Return made up to 19/07/09; full list of members (4 pages)
14 August 2009Appointment terminated director ian mcdonald (1 page)
14 August 2009Return made up to 19/07/09; full list of members (4 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
28 August 2008Return made up to 19/07/08; full list of members (5 pages)
28 August 2008Return made up to 19/07/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 December 2007Return made up to 19/07/07; full list of members (3 pages)
31 December 2007Return made up to 19/07/07; full list of members (3 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 January 2007New director appointed (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New secretary appointed (1 page)
14 August 2006Return made up to 19/07/06; full list of members (7 pages)
14 August 2006Return made up to 19/07/06; full list of members (7 pages)
30 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 March 2006Statement of affairs (8 pages)
21 March 2006Ad 01/11/05--------- £ si 21900@1=21900 £ ic 165600/187500 (2 pages)
21 March 2006Ad 01/11/05--------- £ si 21900@1=21900 £ ic 165600/187500 (2 pages)
21 March 2006Statement of affairs (8 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
16 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
13 December 2005Particulars of mortgage/charge (4 pages)
13 December 2005Particulars of mortgage/charge (4 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
17 November 2005Ad 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 2005Ad 20/10/05--------- £ si 999@1=999 £ ic 164601/165600 (2 pages)
17 November 2005Ad 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 2005Ad 01/11/05--------- £ si 99000@1=99000 £ ic 1/99001 (2 pages)
17 November 2005Ad 04/11/05--------- £ si 65600@1=65600 £ ic 99001/164601 (2 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 November 2005Ad 04/11/05--------- £ si 65600@1=65600 £ ic 99001/164601 (2 pages)
10 November 2005Company name changed tradewealth LIMITED\certificate issued on 10/11/05 (2 pages)
10 November 2005Company name changed tradewealth LIMITED\certificate issued on 10/11/05 (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
10 October 2005New secretary appointed;new director appointed (1 page)
10 October 2005New secretary appointed;new director appointed (1 page)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Registered office changed on 07/10/05 from: sumner house st thomas road chorley PR7 1HP (1 page)
7 October 2005Registered office changed on 07/10/05 from: sumner house st thomas road chorley PR7 1HP (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: 16 churchill way cardiff CF10 2DX (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 16 churchill way cardiff CF10 2DX (2 pages)
19 July 2005Incorporation (12 pages)
19 July 2005Incorporation (12 pages)