Kingston Avenue
Ripon
North Yorkshire
HG4 1TJ
Secretary Name | Diane Christine Plant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunrise View Kingston Avenue Ripon North Yorkshire HG4 1TJ |
Director Name | Mr Alastair Charles Watson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2016(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds Yorkshire LS1 4DA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | billplant.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01765 609140 |
Telephone region | Ripon |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds Yorkshire LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
52 at £1 | Mr William Plant 52.00% Ordinary |
---|---|
48 at £1 | Mrs Diane Christine Plant 48.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £452,518 |
Cash | £287 |
Current Liabilities | £5,758,158 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
5 September 2016 | Delivered on: 16 September 2016 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The chargor charges to the chargee, by way of first legal mortgage, all the properties listed in the schedule;. The chargor charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
15 August 2016 | Delivered on: 16 August 2016 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
14 July 2016 | Delivered on: 18 July 2016 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
6 May 2016 | Delivered on: 9 May 2016 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
22 July 2013 | Delivered on: 27 July 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 November 2008 | Delivered on: 20 November 2008 Satisfied on: 9 May 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 August 2006 | Delivered on: 17 August 2006 Satisfied on: 2 November 2011 Persons entitled: General Motors Acceptance Corporation (UK) PLC as Agent and Trustee for Itself and Each Gmacgroup Company Classification: LRP charge Secured details: All monies due or to become due from the company to any gmac group company and/or any receiver on any account whatsoever. Particulars: All of its rights time and interest in, and all benefits rights to the payment of rentals and all other payments due under all hiring agreements and assumed hiring agreements. See the mortgage charge document for full details. Fully Satisfied |
28 June 2017 | Statement of affairs with form AM02SOA (11 pages) |
---|---|
12 June 2017 | Notice of deemed approval of proposals (3 pages) |
30 May 2017 | Statement of administrator's proposal (50 pages) |
16 May 2017 | Registered office address changed from Canalside House 7 Charter Road Ripon North Yorkshire HG4 1AJ to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds Yorkshire LS1 4DA on 16 May 2017 (2 pages) |
12 May 2017 | Appointment of an administrator (3 pages) |
12 April 2017 | Satisfaction of charge 045970380007 in full (1 page) |
14 December 2016 | Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
10 November 2016 | Appointment of Mr Alastair Charles Watson as a director on 14 October 2016 (2 pages) |
10 November 2016 | Resolutions
|
7 November 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
3 November 2016 | Change of share class name or designation (2 pages) |
16 September 2016 | Registration of charge 045970380007, created on 5 September 2016 (17 pages) |
2 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
16 August 2016 | Registration of charge 045970380006, created on 15 August 2016 (6 pages) |
18 July 2016 | Registration of charge 045970380005, created on 14 July 2016 (6 pages) |
23 June 2016 | Total exemption full accounts made up to 30 November 2015 (15 pages) |
1 June 2016 | Previous accounting period shortened from 31 May 2016 to 30 November 2015 (1 page) |
9 May 2016 | Registration of charge 045970380004, created on 6 May 2016 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
17 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
17 September 2014 | Resolutions
|
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Statement of company's objects (2 pages) |
9 May 2014 | Satisfaction of charge 2 in full (5 pages) |
3 April 2014 | Registered office address changed from Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY United Kingdom on 3 April 2014 (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
27 July 2013 | Registration of charge 045970380003 (31 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Registered office address changed from the Old Coach House Rear of Eastville Terrace Ripon Road, Harrogate North Yorkshire HG1 3HJ on 21 June 2012 (1 page) |
18 May 2012 | Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page) |
9 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 February 2010 | Termination of appointment of a director (1 page) |
27 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
28 November 2007 | Location of debenture register (1 page) |
28 November 2007 | Location of register of members (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 1 eastville terrace ripon road harrogate north yorkshire HG1 3HJ (1 page) |
15 February 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
9 January 2007 | Return made up to 21/11/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 August 2006 | Particulars of mortgage/charge (8 pages) |
13 December 2005 | Return made up to 21/11/05; full list of members (2 pages) |
14 March 2005 | Resolutions
|
25 January 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
26 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
12 November 2003 | Return made up to 21/11/03; full list of members (6 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: sunrise view kingston avenue ripon north yorkshire HG4 1TJ (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Ad 21/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 35 crowberry drive harrogate HG3 2UF (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
21 November 2002 | Incorporation (9 pages) |