UKBizDB.co.uk

PUCKER PLANT LTD

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

This company is commonly known as Pucker Plant Ltd. The company was founded 26 years ago and was given the registration number 03588888. The firm's registered office is in 12 WINCKLEY SQUARE. You can find them at C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:PUCKER PLANT LTD
Company Number:03588888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 June 1998
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
232 Boundary Road, St Helens, England, WA10 2PZ

Director09 August 2016Active
Salendine Nook, Hollands Lane Lathom, Ormskirk, WN8 8UE

Secretary08 July 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary26 June 1998Active
Salendine Nook, Hollands Lane Lathom, Ormskirk, WN8 8UE

Director08 July 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director26 June 1998Active
Salendine Nook, Hollands Lane Lathom, Ormskirk, WN8 8UE

Director08 July 1998Active
43 Rainford Road, Windle, St Helens, WA10 6BZ

Director08 July 1998Active
6 Eccleston Hall, Prestbury Drive Eccleston, St Helens, WA10 5NZ

Director08 July 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director26 June 1998Active

People with Significant Control

Mr Christopher Brennand
Notified on:14 February 2017
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:232 Boundary Road, St Helens, England, WA10 2PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Daniel Ames
Notified on:27 June 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:Salendine Nook, Hollands Lane Lathom, Ormskirk, United Kingdom, WN8 8UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved liquidation.

Download
2022-03-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-07Insolvency

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

Download
2021-02-05Insolvency

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

Download
2020-01-30Insolvency

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

Download
2019-01-09Address

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

Download
2019-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-03Resolution

Resolution.

Download
2019-01-03Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-03Resolution

Resolution.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-03-16Mortgage

Mortgage satisfy charge full.

Download
2018-03-16Mortgage

Mortgage satisfy charge full.

Download
2018-01-26Persons with significant control

Change to a person with significant control.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2017-07-13Officers

Termination director company with name termination date.

Download
2017-07-13Officers

Termination secretary company with name termination date.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.