C PLANT LIMITED

Register to unlock more data on OkredoRegister

C PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00491952

Incorporation date

24/02/1951

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire RG7 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1969)
dot icon07/01/2010
Final Gazette dissolved following liquidation
dot icon24/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/11/2009
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon07/10/2009
Liquidators' statement of receipts and payments to 2009-10-02
dot icon07/10/2009
Return of final meeting in a members' voluntary winding up
dot icon02/08/2009
Registered office changed on 02/08/2009 from 21 st thomas street bristol BS1 6JS
dot icon29/07/2009
Appointment of a voluntary liquidator
dot icon29/07/2009
Resolutions
dot icon29/07/2009
Declaration of solvency
dot icon09/07/2009
Return made up to 19/06/09; full list of members
dot icon17/12/2008
Accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 19/06/08; full list of members
dot icon03/06/2008
Director's Change of Particulars / raymond kubis / 30/09/2007 / Nationality was: american, now: united states; HouseName/Number was: , now: parking 57; Street was: dreve du rembucher 44, now: ; Post Town was: brussels, now: 8002 zurich; Region was: b-1170, now: ; Post Code was: foreign, now: ; Country was: belgium, now: switzerland
dot icon14/01/2008
Accounts made up to 2007-03-31
dot icon19/06/2007
Return made up to 19/06/07; full list of members
dot icon01/09/2006
Accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 19/06/06; full list of members
dot icon28/12/2005
Accounts made up to 2005-03-31
dot icon21/10/2005
Director resigned
dot icon24/06/2005
Return made up to 19/06/05; full list of members
dot icon01/10/2004
Accounts made up to 2004-03-31
dot icon25/06/2004
Return made up to 19/06/04; full list of members
dot icon27/01/2004
Accounts made up to 2003-03-31
dot icon25/06/2003
Return made up to 19/06/03; full list of members
dot icon23/03/2003
Accounts made up to 2002-03-31
dot icon31/01/2003
New director appointed
dot icon23/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon23/09/2002
Resolutions
dot icon10/07/2002
Return made up to 19/06/02; full list of members; amend
dot icon10/07/2002
New director appointed
dot icon20/06/2002
Return made up to 19/06/02; full list of members
dot icon09/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Registered office changed on 27/03/02 from: invensys house carlisle place london SW1P 1BX
dot icon27/03/2002
New secretary appointed
dot icon11/03/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2001
Accounts made up to 2001-03-31
dot icon20/07/2001
Return made up to 19/06/01; full list of members
dot icon30/04/2001
New director appointed
dot icon06/04/2001
Director resigned
dot icon15/03/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon22/12/2000
Accounts made up to 2000-03-31
dot icon05/07/2000
Return made up to 19/06/00; full list of members
dot icon05/07/2000
Secretary's particulars changed
dot icon28/01/2000
Accounts made up to 1999-03-31
dot icon24/12/1999
Secretary's particulars changed
dot icon15/12/1999
Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX
dot icon04/08/1999
Return made up to 19/06/99; full list of members
dot icon04/08/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon30/03/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon02/02/1999
Director resigned
dot icon09/10/1998
Accounts made up to 1997-12-31
dot icon22/07/1998
Return made up to 19/06/98; full list of members
dot icon01/02/1998
New director appointed
dot icon22/01/1998
Director resigned
dot icon15/10/1997
Accounts made up to 1996-12-31
dot icon05/09/1997
Secretary's particulars changed
dot icon30/07/1997
Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL
dot icon07/07/1997
Return made up to 19/06/97; full list of members
dot icon10/09/1996
Accounts made up to 1995-12-31
dot icon08/07/1996
Return made up to 19/06/96; full list of members
dot icon08/05/1996
Certificate of change of name
dot icon08/08/1995
Accounts made up to 1994-12-31
dot icon28/06/1995
Return made up to 19/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Accounts made up to 1993-12-31
dot icon15/06/1994
Return made up to 19/06/94; full list of members
dot icon27/10/1993
Accounts made up to 1992-12-31
dot icon11/10/1993
Director resigned
dot icon11/10/1993
New director appointed
dot icon13/09/1993
Return made up to 19/06/93; full list of members
dot icon07/12/1992
Auditor's resignation
dot icon26/10/1992
Accounts made up to 1991-12-31
dot icon30/09/1992
Return made up to 19/06/92; full list of members
dot icon20/08/1992
New director appointed
dot icon20/08/1992
New director appointed
dot icon20/08/1992
New secretary appointed
dot icon20/08/1992
Registered office changed on 20/08/92 from: 3 greenways business park bellinger close chippenham wilts. SN15 1BN
dot icon13/03/1992
Secretary resigned;director resigned
dot icon06/11/1991
Accounts made up to 1990-12-31
dot icon10/10/1991
Registered office changed on 10/10/91 from: clifton heights triangle west clifton bristol BS8 1EJ
dot icon31/07/1991
Return made up to 19/06/91; no change of members
dot icon18/03/1991
New director appointed
dot icon13/03/1991
Accounts made up to 1989-12-31
dot icon20/12/1990
Resolutions
dot icon20/11/1990
Return made up to 19/06/90; no change of members
dot icon12/02/1990
Director resigned
dot icon10/01/1990
Accounts made up to 1988-12-31
dot icon14/08/1989
Return made up to 19/06/89; full list of members
dot icon06/07/1988
Accounts made up to 1987-12-31
dot icon06/07/1988
Return made up to 27/04/88; full list of members
dot icon12/11/1987
Accounts made up to 1986-12-31
dot icon14/10/1987
Return made up to 28/08/87; full list of members
dot icon05/09/1986
Full accounts made up to 1985-12-31
dot icon01/07/1986
Return made up to 04/06/86; full list of members
dot icon13/02/1969
Miscellaneous
dot icon13/02/1969
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
22/03/2002 - 02/11/2009
1336
Spencer, Rachel Louise
Director
30/03/2001 - 22/03/2002
178
Bays, James Claude
Director
02/07/1999 - 30/03/2001
190
Stevens, David John
Director
31/12/1997 - 14/05/1999
205
Kubis, Raymond Richard
Director
22/03/2002 - Present
14

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 PLANT LIMITED

C PLANT LIMITED is an(a) Dissolved company incorporated on 24/02/1951 with the registered office located at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire RG7 1NT. There are currently 3 active directors 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 PLANT LIMITED?

toggle

C PLANT LIMITED is currently Dissolved. It was registered on 24/02/1951 and dissolved on 07/01/2010.

Where is C PLANT LIMITED located?

toggle

C PLANT LIMITED is registered at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire RG7 1NT.

What is the latest filing for C PLANT LIMITED?

toggle

The latest filing was on 07/01/2010: Final Gazette dissolved following liquidation.