UKBizDB.co.uk

PLANT CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Plant Care Limited. The company was founded 17 years ago and was given the registration number 05983175. The firm's registered office is in NOTTINGHAM. You can find them at Second Floor Poynt South, Upper Parliament Street, Nottingham, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:PLANT CARE LIMITED
Company Number:05983175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 October 2006
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Naseby Drive, Long Eaton, Nottingham, NG10 1PG

Secretary31 October 2006Active
Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR

Director31 October 2006Active
Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR

Director31 October 2006Active
10, Thistle Road, Ilkeston, United Kingdom, DE7 4SA

Director03 October 2011Active
20 Elgin Drive, Melton Mowbray, Leicestershire, LE13 1TG

Director31 October 2006Active
Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR

Director01 January 2008Active

People with Significant Control

Mr Anthony Robert Marriott
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Louise Marriott
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:39 Circuit Drive, Grange Meadows, Long Eaton, England, NG10 2GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-12Gazette

Gazette dissolved liquidation.

Download
2022-05-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-14Address

Change registered office address company with date old address new address.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2021-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-02-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-17Insolvency

Liquidation disclaimer notice.

Download
2019-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-04-11Insolvency

Liquidation in administration progress report.

Download
2018-11-28Insolvency

Liquidation in administration result creditors meeting.

Download
2018-11-08Insolvency

Liquidation in administration proposals.

Download
2018-10-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-09-14Address

Change registered office address company with date old address new address.

Download
2018-09-12Insolvency

Liquidation in administration appointment of administrator.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.