Company NameBrent Plant Limited
Company StatusDissolved
Company Number03559655
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 11 months ago)
Dissolution Date10 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter John Manning
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Lavender Avenue
Kingsbury
London
NW9 8HE
Secretary NameMr Brian Noel Mulry
NationalityIrish
StatusClosed
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Slough Lane
Kingsbury
London
NW9 8YB
Director NameMr Brian Noel Mulry
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed08 May 2003(5 years after company formation)
Appointment Duration9 years, 5 months (closed 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Slough Lane
Kingsbury
London
NW9 8YB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£3,948,951
Gross Profit£2,402,838
Net Worth£547,229
Cash£189,791
Current Liabilities£4,340,472

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

10 October 2012Final Gazette dissolved following liquidation (1 page)
10 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2012Final Gazette dissolved following liquidation (1 page)
19 July 2012Liquidators' statement of receipts and payments to 28 June 2012 (5 pages)
19 July 2012Liquidators statement of receipts and payments to 28 June 2012 (5 pages)
19 July 2012Liquidators' statement of receipts and payments to 28 June 2012 (5 pages)
10 July 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
10 July 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
31 May 2012Liquidators statement of receipts and payments to 6 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 6 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 6 May 2012 (5 pages)
31 May 2012Liquidators statement of receipts and payments to 6 May 2012 (5 pages)
15 November 2011Liquidators statement of receipts and payments to 6 November 2011 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 6 November 2011 (5 pages)
15 November 2011Liquidators statement of receipts and payments to 6 November 2011 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 6 November 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 6 May 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 6 May 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 6 May 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 6 May 2011 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 6 November 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 6 November 2010 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 6 November 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 6 November 2010 (5 pages)
20 May 2010Liquidators statement of receipts and payments to 6 May 2010 (7 pages)
20 May 2010Liquidators' statement of receipts and payments to 6 May 2010 (7 pages)
20 May 2010Liquidators statement of receipts and payments to 6 May 2010 (7 pages)
20 May 2010Liquidators' statement of receipts and payments to 6 May 2010 (7 pages)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 April 2010Court order insolvency:replacement of liquidator (8 pages)
30 April 2010Court order INSOLVENCY:replacement of liquidator (8 pages)
30 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
1 February 2010Notice of Constitution of Liquidation Committee (2 pages)
1 February 2010Notice of Constitution of Liquidation Committee (2 pages)
3 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-07
(1 page)
21 May 2009Statement of affairs with form 4.19 (8 pages)
21 May 2009Appointment of a voluntary liquidator (1 page)
21 May 2009Statement of affairs with form 4.19 (8 pages)
21 May 2009Appointment of a voluntary liquidator (1 page)
19 May 2009Registered office changed on 19/05/2009 from great central house great central avenue south ruislip HA4 6TS (1 page)
19 May 2009Registered office changed on 19/05/2009 from great central house great central avenue south ruislip HA4 6TS (1 page)
21 April 2009Registered office changed on 21/04/2009 from 20 jute lane brimsdown enfield middlesex EN3 7PJ (1 page)
21 April 2009Registered office changed on 21/04/2009 from 20 jute lane brimsdown enfield middlesex EN3 7PJ (1 page)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Full accounts made up to 31 May 2007 (14 pages)
18 February 2009Full accounts made up to 31 May 2007 (14 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2008Return made up to 07/05/08; full list of members (4 pages)
4 June 2008Return made up to 07/05/08; full list of members (4 pages)
9 July 2007Full accounts made up to 31 May 2006 (14 pages)
9 July 2007Full accounts made up to 31 May 2006 (14 pages)
23 May 2007Return made up to 07/05/07; no change of members (7 pages)
23 May 2007Return made up to 07/05/07; no change of members (7 pages)
17 July 2006Return made up to 07/05/06; full list of members (7 pages)
17 July 2006Return made up to 07/05/06; full list of members (7 pages)
5 July 2006Registered office changed on 05/07/06 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page)
5 July 2006Registered office changed on 05/07/06 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page)
14 February 2006Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 July 2005Return made up to 07/05/05; full list of members (6 pages)
30 July 2005Return made up to 07/05/05; full list of members (6 pages)
19 August 2004Registered office changed on 19/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page)
19 August 2004Registered office changed on 19/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page)
4 June 2004Return made up to 07/05/04; full list of members (5 pages)
4 June 2004Return made up to 07/05/04; full list of members (5 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
12 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
12 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
4 July 2003Accounts for a small company made up to 31 May 2002 (7 pages)
4 July 2003Return made up to 07/05/03; full list of members (5 pages)
4 July 2003Accounts for a small company made up to 31 May 2002 (7 pages)
4 July 2003Return made up to 07/05/03; full list of members (5 pages)
21 March 2003Ad 15/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2003Ad 15/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2002Return made up to 07/05/02; full list of members (5 pages)
30 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2002Return made up to 07/05/02; full list of members (5 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
7 September 2001Accounts made up to 31 May 2001 (4 pages)
7 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
7 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2001Return made up to 07/05/01; full list of members (5 pages)
28 June 2001Return made up to 07/05/01; full list of members (5 pages)
15 August 2000Accounts made up to 31 May 2000 (4 pages)
15 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
15 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2000Return made up to 07/05/00; full list of members (6 pages)
26 June 2000Return made up to 07/05/00; full list of members (6 pages)
21 July 1999Return made up to 07/05/99; full list of members (6 pages)
21 July 1999Return made up to 07/05/99; full list of members (6 pages)
30 June 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
30 June 1999Accounts made up to 31 May 1999 (5 pages)
9 June 1998Director resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
7 May 1998Incorporation (15 pages)