PLANT AND MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

PLANT AND MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01130270

Incorporation date

21/08/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Castle Street, Worcester WR1 3AACopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1977)
dot icon26/02/2022
Final Gazette dissolved following liquidation
dot icon26/11/2021
Return of final meeting in a members' voluntary winding up
dot icon12/01/2021
Liquidators' statement of receipts and payments to 2020-11-30
dot icon29/01/2020
Liquidators' statement of receipts and payments to 2019-11-30
dot icon12/02/2019
Liquidators' statement of receipts and payments to 2018-11-30
dot icon21/02/2018
Liquidators' statement of receipts and payments to 2017-11-30
dot icon29/09/2017
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2017
Liquidators' statement of receipts and payments to 2016-11-30
dot icon08/01/2016
Declaration of solvency
dot icon08/01/2016
Appointment of a voluntary liquidator
dot icon18/12/2015
Registered office address changed from Nicholas House Heathpark Main Road Cropthorne Pershore Worcestershire WR10 3NE to 1 Castle Street Worcester WR1 3AA on 2015-12-18
dot icon17/12/2015
Resolutions
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-09
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-09
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon18/09/2012
Register(s) moved to registered office address
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/09/2011
Consolidation of shares on 2011-08-23
dot icon31/08/2011
Resolutions
dot icon11/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon11/08/2011
Secretary's details changed for Mrs Christine Elizabeth Strickland on 2011-08-09
dot icon04/03/2011
Director's details changed for Mr Peter Strickland on 2011-03-04
dot icon04/03/2011
Director's details changed for Mrs Christine Elizabeth Strickland on 2011-03-04
dot icon04/03/2011
Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom
dot icon16/02/2011
Director's details changed for Mr Peter Strickland on 2011-01-01
dot icon16/02/2011
Secretary's details changed for Mrs Christine Elizabeth Strickland on 2011-01-01
dot icon08/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Director's details changed for Mr Peter Strickland on 2010-08-09
dot icon07/09/2010
Register inspection address has been changed
dot icon07/09/2010
Secretary's details changed for Mrs Christine Elizabeth Strickland on 2010-08-09
dot icon07/09/2010
Director's details changed for Mrs Christine Elizabeth Strickland on 2010-08-09
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/08/2009
Return made up to 09/08/09; full list of members
dot icon24/08/2009
Director's change of particulars / peter strickland / 06/04/2007
dot icon20/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 09/08/08; full list of members
dot icon11/11/2008
Registered office changed on 11/11/2008 from nicholas house the heath works main road cropthorne pershore worcestershire WR10 3NE
dot icon06/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/09/2007
Return made up to 09/08/07; full list of members
dot icon01/11/2006
Accounts for a small company made up to 2005-12-31
dot icon11/10/2006
Return made up to 09/08/06; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon05/09/2005
Return made up to 09/08/05; full list of members
dot icon13/09/2004
Return made up to 09/08/04; full list of members
dot icon13/07/2004
Accounts for a small company made up to 2003-12-31
dot icon16/03/2004
Registered office changed on 16/03/04 from: the heath works evesham road cropthorne near pershore worcs WR10 3JU
dot icon28/10/2003
Accounts for a small company made up to 2002-12-31
dot icon17/09/2003
Return made up to 09/08/03; full list of members
dot icon19/09/2002
Return made up to 09/08/02; full list of members
dot icon17/09/2002
Accounts for a small company made up to 2001-12-31
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon21/08/2001
Return made up to 09/08/01; full list of members
dot icon06/11/2000
Director's particulars changed
dot icon06/11/2000
Secretary's particulars changed;director's particulars changed
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/09/2000
Return made up to 09/08/00; full list of members
dot icon15/11/1999
Accounts for a medium company made up to 1998-12-31
dot icon15/09/1999
Return made up to 09/08/99; full list of members
dot icon13/04/1999
Full accounts made up to 1997-12-31
dot icon18/08/1998
Return made up to 09/08/98; full list of members
dot icon08/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Certificate of change of name
dot icon20/04/1998
Conve 09/04/98
dot icon20/04/1998
Memorandum and Articles of Association
dot icon20/04/1998
Resolutions
dot icon20/04/1998
Resolutions
dot icon20/01/1998
Director resigned
dot icon18/12/1997
Resolutions
dot icon18/12/1997
£ ic 105000/100100 31/10/97 £ sr 4900@1=4900
dot icon27/08/1997
Return made up to 09/08/97; full list of members
dot icon13/07/1997
Auditor's resignation
dot icon06/07/1997
Auditor's resignation
dot icon08/04/1997
Full accounts made up to 1996-12-31
dot icon31/12/1996
Certificate of re-registration from Public Limited Company to Private
dot icon31/12/1996
Re-registration of Memorandum and Articles
dot icon31/12/1996
Resolutions
dot icon31/12/1996
Application for reregistration from PLC to private
dot icon10/09/1996
Return made up to 09/08/96; no change of members
dot icon03/07/1996
Full accounts made up to 1995-12-31
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon31/08/1995
Full accounts made up to 1994-12-31
dot icon16/08/1995
Return made up to 09/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 09/08/94; full list of members
dot icon24/05/1994
Full accounts made up to 1993-12-31
dot icon06/05/1994
Particulars of mortgage/charge
dot icon07/04/1994
Declaration of satisfaction of mortgage/charge
dot icon07/04/1994
Declaration of satisfaction of mortgage/charge
dot icon16/12/1993
Return made up to 09/08/93; full list of members
dot icon04/08/1993
Full accounts made up to 1992-12-31
dot icon28/01/1993
New secretary appointed;new director appointed
dot icon09/12/1992
Declaration of satisfaction of mortgage/charge
dot icon26/08/1992
Return made up to 09/08/92; no change of members
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon12/12/1991
Particulars of mortgage/charge
dot icon12/12/1991
Particulars of mortgage/charge
dot icon23/08/1991
Full accounts made up to 1990-12-31
dot icon23/08/1991
Return made up to 09/08/91; no change of members
dot icon12/04/1991
Particulars of mortgage/charge
dot icon04/03/1991
Secretary resigned;new secretary appointed
dot icon16/11/1990
Accounts for a medium company made up to 1989-12-31
dot icon16/11/1990
Return made up to 12/07/90; full list of members
dot icon18/04/1990
Particulars of mortgage/charge
dot icon21/08/1989
Full accounts made up to 1988-12-31
dot icon21/08/1989
Return made up to 09/08/89; full list of members
dot icon31/08/1988
Full accounts made up to 1987-12-31
dot icon31/08/1988
Return made up to 21/06/88; full list of members
dot icon01/07/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon01/07/1988
Declaration on reregistration from private to PLC
dot icon01/07/1988
Auditor's report
dot icon01/07/1988
Balance Sheet
dot icon01/07/1988
Auditor's statement
dot icon01/07/1988
Re-registration of Memorandum and Articles
dot icon01/07/1988
Application for reregistration from private to PLC
dot icon01/07/1988
Resolutions
dot icon01/12/1987
Full accounts made up to 1986-12-31
dot icon01/12/1987
Return made up to 12/10/87; full list of members
dot icon02/12/1986
Accounts for a medium company made up to 1985-12-31
dot icon02/12/1986
Return made up to 13/10/86; full list of members
dot icon15/09/1977
Certificate of re-registration from Unlimited to Limited

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strickland, Christine Elizabeth
Director
13/01/1993 - Present
14
Strickland, Christine Elizabeth
Secretary
13/01/1993 - Present
4

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 PLANT AND MANAGEMENT SERVICES LIMITED

PLANT AND MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 21/08/1973 with the registered office located at 1 Castle Street, Worcester WR1 3AA. There are currently 2 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 PLANT AND MANAGEMENT SERVICES LIMITED?

toggle

PLANT AND MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 21/08/1973 and dissolved on 26/02/2022.

Where is PLANT AND MANAGEMENT SERVICES LIMITED located?

toggle

PLANT AND MANAGEMENT SERVICES LIMITED is registered at 1 Castle Street, Worcester WR1 3AA.

What does PLANT AND MANAGEMENT SERVICES LIMITED do?

toggle

PLANT AND MANAGEMENT SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for PLANT AND MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 26/02/2022: Final Gazette dissolved following liquidation.