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.
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 | : |
|
Registered Address | : | Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Naseby Drive, Long Eaton, Nottingham, NG10 1PG | Secretary | 31 October 2006 | Active |
Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR | Director | 31 October 2006 | Active |
Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR | Director | 31 October 2006 | Active |
10, Thistle Road, Ilkeston, United Kingdom, DE7 4SA | Director | 03 October 2011 | Active |
20 Elgin Drive, Melton Mowbray, Leicestershire, LE13 1TG | Director | 31 October 2006 | Active |
Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR | Director | 01 January 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-14 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-04 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-02-04 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-02-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-17 | Insolvency | Liquidation disclaimer notice. | Download |
2019-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-02 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-04-11 | Insolvency | Liquidation in administration progress report. | Download |
2018-11-28 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-11-08 | Insolvency | Liquidation in administration proposals. | Download |
2018-10-24 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-09-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.