Company NameBill Plant Limited
Company StatusDissolved
Company Number04597038
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 4 months ago)
Dissolution Date9 August 2018 (5 years, 7 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr William Plant
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise View
Kingston Avenue
Ripon
North Yorkshire
HG4 1TJ
Secretary NameDiane Christine Plant
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSunrise View
Kingston Avenue
Ripon
North Yorkshire
HG4 1TJ
Director NameMr Alastair Charles Watson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2016(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 09 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
Yorkshire
LS1 4DA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitebillplant.co.uk/
Email address[email protected]
Telephone01765 609140
Telephone regionRipon

Location

Registered AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

52 at £1Mr William Plant
52.00%
Ordinary
48 at £1Mrs Diane Christine Plant
48.00%
Ordinary A

Financials

Year2014
Net Worth£452,518
Cash£287
Current Liabilities£5,758,158

Accounts

Latest Accounts30 November 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

5 September 2016Delivered 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 2016Delivered on: 16 August 2016
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
14 July 2016Delivered on: 18 July 2016
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
6 May 2016Delivered on: 9 May 2016
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
22 July 2013Delivered 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 2008Delivered 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 2006Delivered 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

Filing History

28 June 2017Statement of affairs with form AM02SOA (11 pages)
12 June 2017Notice of deemed approval of proposals (3 pages)
30 May 2017Statement of administrator's proposal (50 pages)
16 May 2017Registered 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 2017Appointment of an administrator (3 pages)
12 April 2017Satisfaction of charge 045970380007 in full (1 page)
14 December 2016Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
10 November 2016Appointment of Mr Alastair Charles Watson as a director on 14 October 2016 (2 pages)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
7 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 500.00
(4 pages)
3 November 2016Change of share class name or designation (2 pages)
16 September 2016Registration of charge 045970380007, created on 5 September 2016 (17 pages)
2 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
16 August 2016Registration of charge 045970380006, created on 15 August 2016 (6 pages)
18 July 2016Registration of charge 045970380005, created on 14 July 2016 (6 pages)
23 June 2016Total exemption full accounts made up to 30 November 2015 (15 pages)
1 June 2016Previous accounting period shortened from 31 May 2016 to 30 November 2015 (1 page)
9 May 2016Registration of charge 045970380004, created on 6 May 2016 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
17 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
17 September 2014Change of share class name or designation (2 pages)
17 September 2014Statement of company's objects (2 pages)
9 May 2014Satisfaction of charge 2 in full (5 pages)
3 April 2014Registered office address changed from Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY United Kingdom on 3 April 2014 (1 page)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
27 July 2013Registration of charge 045970380003 (31 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
21 June 2012Registered 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 2012Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page)
9 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 February 2010Termination of appointment of a director (1 page)
27 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 December 2008Return made up to 21/11/08; full list of members (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 November 2007Return made up to 21/11/07; full list of members (2 pages)
28 November 2007Location of debenture register (1 page)
28 November 2007Location of register of members (1 page)
28 November 2007Registered office changed on 28/11/07 from: 1 eastville terrace ripon road harrogate north yorkshire HG1 3HJ (1 page)
15 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 January 2007Return made up to 21/11/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 August 2006Particulars of mortgage/charge (8 pages)
13 December 2005Return made up to 21/11/05; full list of members (2 pages)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
26 November 2004Return made up to 21/11/04; full list of members (6 pages)
12 November 2003Return made up to 21/11/03; full list of members (6 pages)
6 October 2003Registered office changed on 06/10/03 from: sunrise view kingston avenue ripon north yorkshire HG4 1TJ (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Ad 21/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002Registered office changed on 03/12/02 from: 35 crowberry drive harrogate HG3 2UF (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
21 November 2002Incorporation (9 pages)