C.J.PRYOR(PLANT)LIMITED

Register to unlock more data on OkredoRegister

C.J.PRYOR(PLANT)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00715498

Incorporation date

15/02/1962

Size

Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1962)
dot icon11/01/2023
Final Gazette dissolved following liquidation
dot icon11/10/2022
Return of final meeting in a creditors' voluntary winding up
dot icon09/03/2022
Liquidators' statement of receipts and payments to 2022-02-12
dot icon08/03/2021
Liquidators' statement of receipts and payments to 2021-02-12
dot icon07/04/2020
Liquidators' statement of receipts and payments to 2020-02-12
dot icon12/04/2019
Liquidators' statement of receipts and payments to 2019-02-12
dot icon16/04/2018
Liquidators' statement of receipts and payments to 2018-02-12
dot icon28/02/2017
Appointment of a voluntary liquidator
dot icon27/02/2017
Administrator's progress report to 2017-02-13
dot icon12/02/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/10/2016
Administrator's progress report to 2016-08-31
dot icon30/05/2016
Amended certificate of constitution of creditors' committee
dot icon16/05/2016
Result of meeting of creditors
dot icon04/04/2016
Statement of affairs with form 2.14B
dot icon15/03/2016
Statement of administrator's proposal
dot icon13/03/2016
Registered office address changed from Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2016-03-14
dot icon10/03/2016
Appointment of an administrator
dot icon07/02/2016
Registration of charge 007154980021, created on 2016-02-05
dot icon08/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon19/08/2015
Full accounts made up to 2015-03-29
dot icon16/02/2015
Satisfaction of charge 16 in full
dot icon16/02/2015
Satisfaction of charge 13 in full
dot icon16/02/2015
Satisfaction of charge 15 in full
dot icon06/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon25/09/2014
Registration of charge 007154980020, created on 2014-09-17
dot icon31/07/2014
Full accounts made up to 2014-03-30
dot icon10/07/2014
Registration of charge 007154980019, created on 2014-07-11
dot icon13/04/2014
Registration of charge 007154980018
dot icon31/03/2014
Satisfaction of charge 14 in full
dot icon31/03/2014
Satisfaction of charge 17 in full
dot icon18/12/2013
Accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon23/06/2013
Termination of appointment of Michael Munn as a director
dot icon02/01/2013
Accounts made up to 2012-04-01
dot icon16/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon15/12/2011
Accounts made up to 2011-04-03
dot icon14/12/2011
Termination of appointment of Allan Gifford as a director
dot icon16/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon25/09/2011
Particulars of a mortgage or charge / charge no: 17
dot icon15/08/2011
Termination of appointment of Allan Gifford as a secretary
dot icon26/07/2011
Resolutions
dot icon17/07/2011
Appointment of Mr Graeme Howard as a director
dot icon09/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/12/2010
Accounts made up to 2010-03-28
dot icon28/12/2010
Particulars of a mortgage or charge / charge no: 16
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 15
dot icon17/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon20/01/2010
Accounts made up to 2009-03-29
dot icon14/10/2009
Director's details changed for Michael Anthony Munn on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Allan Edward Gordon Gifford on 2009-10-01
dot icon14/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon05/10/2009
Director's details changed for Roger Gerald Pryor on 2009-10-01
dot icon05/10/2009
Director's details changed for Cecil John Pryor on 2009-10-01
dot icon04/10/2009
Secretary's details changed for Mr Allan Edward Gordon Gifford on 2009-10-01
dot icon02/12/2008
Accounts made up to 2008-03-30
dot icon22/09/2008
Return made up to 21/09/08; full list of members
dot icon04/12/2007
Accounts made up to 2007-04-01
dot icon04/12/2007
Director resigned
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon01/10/2007
Return made up to 21/09/07; full list of members
dot icon30/11/2006
Full accounts made up to 2006-04-02
dot icon01/10/2006
Return made up to 21/09/06; full list of members
dot icon21/02/2006
Declaration of satisfaction of mortgage/charge
dot icon23/01/2006
Full accounts made up to 2005-04-03
dot icon10/01/2006
Particulars of mortgage/charge
dot icon27/09/2005
Return made up to 21/09/05; full list of members
dot icon23/01/2005
Full accounts made up to 2004-03-28
dot icon26/10/2004
Return made up to 21/09/04; full list of members
dot icon13/01/2004
Resolutions
dot icon16/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon28/09/2003
Return made up to 21/09/03; full list of members
dot icon11/02/2003
Particulars of mortgage/charge
dot icon11/02/2003
Particulars of mortgage/charge
dot icon26/12/2002
Particulars of mortgage/charge
dot icon29/09/2002
Return made up to 21/09/02; full list of members
dot icon18/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon23/04/2002
Director resigned
dot icon17/10/2001
Particulars of mortgage/charge
dot icon25/09/2001
Return made up to 21/09/01; full list of members
dot icon05/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon31/07/2001
Declaration of satisfaction of mortgage/charge
dot icon31/07/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2000
Return made up to 21/09/00; full list of members
dot icon07/09/2000
Particulars of mortgage/charge
dot icon05/09/2000
Full group accounts made up to 2000-03-31
dot icon23/09/1999
Return made up to 21/09/99; no change of members
dot icon01/09/1999
Full group accounts made up to 1999-03-31
dot icon23/09/1998
Return made up to 21/09/98; full list of members
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon13/04/1998
Director resigned
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon28/09/1997
Return made up to 21/09/97; full list of members
dot icon21/05/1997
Registered office changed on 22/05/97 from: searles foster street harlow essex CM17 9HY
dot icon01/04/1997
New director appointed
dot icon01/04/1997
New director appointed
dot icon01/04/1997
Director resigned
dot icon22/12/1996
Full accounts made up to 1996-03-31
dot icon08/10/1996
Return made up to 21/09/96; no change of members
dot icon19/06/1996
Director resigned
dot icon07/01/1996
New secretary appointed
dot icon07/01/1996
Secretary resigned
dot icon21/09/1995
Return made up to 21/09/95; no change of members
dot icon11/09/1995
Full accounts made up to 1995-03-31
dot icon29/05/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1994-03-31
dot icon27/10/1994
Return made up to 21/09/94; full list of members
dot icon25/01/1994
Full accounts made up to 1993-03-31
dot icon21/09/1993
Return made up to 21/09/93; no change of members
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon08/10/1992
Return made up to 21/09/92; no change of members
dot icon24/09/1991
Full accounts made up to 1991-03-31
dot icon24/09/1991
Return made up to 21/09/91; full list of members
dot icon05/03/1991
Full accounts made up to 1990-03-31
dot icon05/03/1991
Return made up to 10/10/90; full list of members
dot icon02/12/1990
£ ic 50000/36240 03/10/90 £ sr 13760@1=13760
dot icon08/10/1990
Resolutions
dot icon08/10/1990
Resolutions
dot icon04/10/1989
Full accounts made up to 1989-03-31
dot icon04/10/1989
Return made up to 21/09/89; full list of members
dot icon04/12/1988
Full accounts made up to 1988-03-31
dot icon04/12/1988
Return made up to 07/11/88; full list of members
dot icon02/06/1988
Declaration of satisfaction of mortgage/charge
dot icon06/01/1988
Full accounts made up to 1987-03-31
dot icon06/01/1988
Return made up to 13/11/87; full list of members
dot icon09/10/1986
Full accounts made up to 1986-03-31
dot icon09/10/1986
Return made up to 06/08/86; full list of members
dot icon21/05/1986
New director appointed
dot icon24/02/1983
Accounts made up to 1982-03-31
dot icon07/12/1982
Annual return made up to 29/09/82
dot icon13/11/1979
Memorandum and Articles of Association
dot icon14/02/1962
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2015
dot iconLast change occurred
29/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2015
dot iconNext account date
29/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Christopher Charles
Director
01/04/1997 - 31/10/2007
2
Howard, Graeme
Director
18/07/2011 - Present
2
Munn, Michael Anthony
Director
01/04/1995 - 31/05/2013
2
Spalding, Brian Noel
Director
01/04/1997 - 28/03/2002
-
Gifford, Allan Edward Gordon
Secretary
01/01/1996 - 24/05/2011
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.J.PRYOR(PLANT)LIMITED

C.J.PRYOR(PLANT)LIMITED is an(a) Dissolved company incorporated on 15/02/1962 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.J.PRYOR(PLANT)LIMITED?

toggle

C.J.PRYOR(PLANT)LIMITED is currently Dissolved. It was registered on 15/02/1962 and dissolved on 12/01/2023.

Where is C.J.PRYOR(PLANT)LIMITED located?

toggle

C.J.PRYOR(PLANT)LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does C.J.PRYOR(PLANT)LIMITED do?

toggle

C.J.PRYOR(PLANT)LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for C.J.PRYOR(PLANT)LIMITED?

toggle

The latest filing was on 11/01/2023: Final Gazette dissolved following liquidation.