Company NameZ R Plant Limited
Company StatusDissolved
Company Number08531541
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Dissolution Date3 June 2020 (3 years, 10 months ago)
Previous NameNTP Plant Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Simon Eccles
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMr Richard John Mosley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Weavers Court
Meltham
Holmfirth
HD9 4EQ

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

50 at £1Nicholas Simon Eccles
50.00%
Ordinary
50 at £1Richard John Mosley
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,752
Cash£328
Current Liabilities£61,955

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 June 2020Final Gazette dissolved following liquidation (1 page)
3 March 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
27 August 2019Registered office address changed from Unit 11 Dales Street Mills Dale Street Longwood Huddersfield HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages)
30 January 2019Liquidators' statement of receipts and payments to 2 January 2019 (13 pages)
18 May 2018Registered office address changed from 16-18 Station Street Meltham Holmfirth HD9 5QL England to Unit 11 Dales Street Mills Dale Street Longwood Huddersfield HD3 4TG on 18 May 2018 (1 page)
18 January 2018Appointment of a voluntary liquidator (3 pages)
18 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-03
(1 page)
18 January 2018Statement of affairs (9 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
(3 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
(3 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Notification of Nick Eccles as a person with significant control on 6 April 2017 (2 pages)
2 August 2017Notification of Nick Eccles as a person with significant control on 6 April 2017 (2 pages)
2 August 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
2 August 2017Notification of Richard Mosley as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
2 August 2017Notification of Richard Mosley as a person with significant control on 6 April 2016 (2 pages)
23 September 2016Registered office address changed from Unit 24, Barnwell Workshops Barnwell Manor Estate Barnwell Cambridgeshire PE8 5PL United Kingdom to 16-18 Station Street Meltham Holmfirth HD9 5QL on 23 September 2016 (1 page)
23 September 2016Registered office address changed from Unit 24, Barnwell Workshops Barnwell Manor Estate Barnwell Cambridgeshire PE8 5PL United Kingdom to 16-18 Station Street Meltham Holmfirth HD9 5QL on 23 September 2016 (1 page)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
16 February 2016Registered office address changed from Unit 5 Brook Road Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0EY to Unit 24, Barnwell Workshops Barnwell Manor Estate Barnwell Cambridgeshire PE8 5PL on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Unit 5 Brook Road Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0EY to Unit 24, Barnwell Workshops Barnwell Manor Estate Barnwell Cambridgeshire PE8 5PL on 16 February 2016 (1 page)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
2 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
2 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
3 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
3 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
22 May 2013Registered office address changed from Unit 5 Grovemere Court, Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0EY United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Unit 5 Grovemere Court, Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0EY United Kingdom on 22 May 2013 (1 page)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)