Company NameLe Pla & Co. (Automation) Limited
Company StatusDissolved
Company Number00843865
CategoryPrivate Limited Company
Incorporation Date1 April 1965(59 years, 1 month ago)
Dissolution Date6 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMrs Jean Susanna Walker
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration27 years, 1 month (closed 06 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor Fountain Precinct Leopold Street
Sheffield
S1 2JA
Secretary NameMrs Jean Susanna Walker
NationalityBritish
StatusClosed
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration27 years, 1 month (closed 06 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fountain Precinct Leopold Street
Sheffield
S1 2JA
Director NamePaul Anthony Thompson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(31 years, 9 months after company formation)
Appointment Duration22 years, 1 month (closed 06 February 2019)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address1 Oxcroft View
Stanfree
Chesterfield
Derbyshire
S44 6AA
Director NameMr Philip Robert Gibson Walker
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 August 2004)
RoleEngineer
Correspondence AddressDerwent Farm House Froggatt
Sheffield
South Yorkshire
Director NameMr Eric Wilkinson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleEngineer
Correspondence AddressAllemby
23 Fall View Silkstone
Barnsley
S Yorkshire
S75 4LG

Contact

Websitele-pla.com

Location

Registered Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

267 at £1Stephen Paul Gamble
4.00%
Ordinary
267 at £1Sushanto Kumar Chattejee
4.00%
Ordinary
2.5k at £1Jean Susanna Walker
38.01%
Ordinary
266 at £1Paul Antony Thompson
3.99%
Ordinary
1.1k at £1Marian Jill Gamble
16.67%
Ordinary
1.1k at £1Sarah Joanna Chatterjee
16.67%
Ordinary
1.1k at £1Christopher Martin Walker
16.66%
Ordinary

Financials

Year2014
Net Worth£166,127
Cash£10,143
Current Liabilities£65,755

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

18 March 1983Delivered on: 24 March 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts and & from time to time owing.
Outstanding
12 November 1979Delivered on: 16 November 1979
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises on the n side of neepsend lane sheffield together with all fixtures title no syk 96888.
Outstanding
14 December 1977Delivered on: 19 December 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being land & buildings on the north side of neepsend lane, sheffield together with all fixtures title no: syk 9868.
Outstanding
1 December 1971Delivered on: 6 December 1971
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

2 October 2017Liquidators' statement of receipts and payments to 25 August 2017 (26 pages)
15 September 2016Registered office address changed from The Riverside Works Neepsend Lane Sheffield S3 8AU to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 15 September 2016 (2 pages)
8 September 2016Appointment of a voluntary liquidator (1 page)
8 September 2016Statement of affairs with form 4.19 (7 pages)
8 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-26
(1 page)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 January 2016Director's details changed for Paul Anthony Thompson on 1 October 2015 (2 pages)
4 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6,675
(5 pages)
4 January 2016Director's details changed for Paul Anthony Thompson on 1 October 2015 (2 pages)
6 January 2015Secretary's details changed for Mrs Jean Susanna Walker on 13 September 2014 (1 page)
6 January 2015Director's details changed for Mrs Jean Susanna Walker on 13 September 2014 (2 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,675
(5 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 6,675
(6 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
13 January 2010Director's details changed for Paul Anthony Thompson on 23 December 2009 (2 pages)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mrs Jean Susanna Walker on 23 December 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 January 2009Return made up to 15/12/08; full list of members (5 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 15/12/07; full list of members (4 pages)
27 January 2007Return made up to 15/12/06; full list of members
  • 363(287) ‐ Registered office changed on 27/01/07
(9 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
19 January 2006Return made up to 15/12/05; full list of members (9 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
7 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
31 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
2 January 2003Return made up to 31/12/02; full list of members (9 pages)
27 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
14 February 2002Return made up to 31/12/01; full list of members (9 pages)
16 February 2001Return made up to 31/12/00; full list of members (9 pages)
1 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 February 2000Return made up to 31/12/99; full list of members (9 pages)
22 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 May 1997New director appointed (2 pages)
4 March 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 30 June 1996 (9 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
25 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)