Company NamePlant Transport Services Limited
Company StatusDissolved
Company Number06858242
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date22 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Secretary NameMr Stephen John Hunt
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Leaminston Close
Warrington
Cheshire
WA5 3PY
Director NameMr Stephen Hunt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 22 January 2021)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address1st Floor Bank Quay House Sankey Street
Warrington
WA1 1NN
Director NameMr Ian Leviston
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleSecretary
Correspondence Address42 Malpas Drive
Great Sankey
Warrington
Cheshire
WA5 1HN

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

50 at £1Ian Leviston
50.00%
Ordinary
50 at £1Stephen John Hunt
50.00%
Ordinary

Financials

Year2014
Turnover£473,179
Gross Profit£233,707
Net Worth£2,525
Cash£1,739
Current Liabilities£59,090

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 January 2021Final Gazette dissolved following liquidation (1 page)
22 October 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
7 May 2020Liquidators' statement of receipts and payments to 20 February 2020 (11 pages)
8 March 2019Registered office address changed from 107 Dialstone Lane Stockport Cheshire SK2 6AF to 1st Floor Bank Quay House Sankey Street Warrington WA1 1NN on 8 March 2019 (2 pages)
7 March 2019Statement of affairs (8 pages)
7 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-21
(1 page)
7 March 2019Appointment of a voluntary liquidator (3 pages)
15 January 2019Appointment of Mr Stephen Hunt as a director on 1 October 2017 (2 pages)
1 January 2019Compulsory strike-off action has been discontinued (1 page)
29 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 October 2018Compulsory strike-off action has been suspended (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2018Compulsory strike-off action has been discontinued (1 page)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
19 February 2018Termination of appointment of Ian Leviston as a director on 10 February 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(19 pages)
2 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(19 pages)
27 May 2016Registered office address changed from 1st Floor, 262 Manchester Road Warrington Cheshire WA1 3RB to 107 Dialstone Lane Stockport Cheshire SK2 6AF on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from 1st Floor, 262 Manchester Road Warrington Cheshire WA1 3RB to 107 Dialstone Lane Stockport Cheshire SK2 6AF on 27 May 2016 (2 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(14 pages)
14 August 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(14 pages)
31 July 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
19 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(14 pages)
17 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(14 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 July 2013Annual return made up to 25 March 2013 with a full list of shareholders (14 pages)
30 July 2013Annual return made up to 25 March 2013 with a full list of shareholders (14 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (14 pages)
30 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (14 pages)
28 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
28 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
28 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Compulsory strike-off action has been discontinued (1 page)
23 August 2010Annual return made up to 25 March 2010 with a full list of shareholders (11 pages)
23 August 2010Annual return made up to 25 March 2010 with a full list of shareholders (11 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
28 May 2009Director's change of particulars / ian leviston / 26/05/2009 (1 page)
28 May 2009Director's change of particulars / ian leviston / 26/05/2009 (1 page)
25 March 2009Incorporation (18 pages)
25 March 2009Incorporation (18 pages)