Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTAL PLANT LIMITED
Company Information for

CONTAL PLANT LIMITED

SOUTHEND-ON-SEA, ESSEX, SS1,
Company Registration Number
04276805
Private Limited Company
Dissolved

Dissolved 2018-04-29

Company Overview

About Contal Plant Ltd
CONTAL PLANT LIMITED was founded on 2001-08-24 and had its registered office in Southend-on-sea. The company was dissolved on the 2018-04-29 and is no longer trading or active.

Key Data
Company Name
CONTAL PLANT LIMITED
 
Legal Registered Office
SOUTHEND-ON-SEA
ESSEX
 
Previous Names
CONTAL VEHICLES AND EQUIPMENT LIMITED04/09/2001
Filing Information
Company Number 04276805
Date formed 2001-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-08-31
Date Dissolved 2018-04-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-05-13 08:20:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTAL PLANT LIMITED

Current Directors
Officer Role Date Appointed
MELVYN DUBELL
Company Secretary 2007-08-19
ANTHONY BERRY
Director 2008-08-29
MELVYN DUBELL
Director 2007-08-19
GEORGE AMBROSE HAMPSON
Director 2007-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE O'BRIEN
Company Secretary 2001-09-04 2007-08-19
EDWARD O'BRIEN
Director 2001-09-04 2007-08-19
JACQUELINE O'BRIEN
Director 2004-09-17 2007-08-19
TIMOTHY MICHAEL O'KEEFFE
Company Secretary 2001-08-24 2001-09-04
TMOK SERVICES LIMITED
Director 2001-08-24 2001-09-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-29LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-11-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2017
2017-05-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2017
2016-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016
2016-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2016
2015-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2015
2015-04-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2015
2014-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2014
2014-05-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2014
2013-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2013
2013-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2013
2012-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2012
2012-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2012
2011-10-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2011
2011-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2011
2010-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2010
2010-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2010
2009-05-124.20STATEMENT OF AFFAIRS/4.19
2009-04-234.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2009-04-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-04-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM, 16 HARTFIELD AVENUE, ELSTREE, HERTFORDSHIRE, WD6 3JE
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-14363sRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-10-06288aDIRECTOR APPOINTED ANTHONY MICHAEL BERRY
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15363sRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-30288bDIRECTOR RESIGNED
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 33 ALINGTON CRESCENT, LONDON, NW9 8JL
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-09-19363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-19363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-10363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-04288aNEW DIRECTOR APPOINTED
2004-09-24363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-12-12363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/02
2002-11-05363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2001-10-26288aNEW SECRETARY APPOINTED
2001-10-05288bSECRETARY RESIGNED
2001-10-05288bDIRECTOR RESIGNED
2001-10-05288aNEW DIRECTOR APPOINTED
2001-09-04CERTNMCOMPANY NAME CHANGED CONTAL VEHICLES AND EQUIPMENT LI MITED CERTIFICATE ISSUED ON 04/09/01
2001-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to CONTAL PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-04-15
Notice of Dividends2014-08-14
Notices to Creditors2009-04-22
Fines / Sanctions
No fines or sanctions have been issued against CONTAL PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-12-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2008-09-16 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2007-11-23 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-12-16 Outstanding BIBBY FINANCIAL SERVICES LIMITED
CHATTEL MORTGAGE 2005-11-23 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2005-02-11 Outstanding AIB GROUP (UK) P.L.C.
Intangible Assets
Patents
We have not found any records of CONTAL PLANT LIMITED registering or being granted any patents
Domain Names

CONTAL PLANT LIMITED owns 1 domain names.

contal-plant.co.uk  

Trademarks
We have not found any records of CONTAL PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTAL PLANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as CONTAL PLANT LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where CONTAL PLANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Dividends
Defending partyCONTAL PLANT LIMITEDEvent Date2014-08-11
The Insolvency Act 1986 Rule 11.2 of The Insolvency Rules 1986 (In Creditors Voluntary Liquidation) (The Company) Notice is hereby given of our intention to declare a First and Final Dividend to the non-preferential Creditors of the above-named Company who, not already having done so, are required on or before 8 September 2014 (the last date for proving) to send their proofs of debt to Jamie Taylor and Elliot Harry Green the Joint Liquidators of the said Company, at Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A Creditor who has not proved his debt by the last date for proving will be excluded from the Dividend, which we intend to declare within the period of 4 months of that date.
 
Initiating party Event TypeNotices to Creditors
Defending partyCONTAL PLANT LIMITEDEvent Date2009-04-14
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 26 May 2009, to prove their debts by sending to the undersigned, Jamie Taylor, of Begbies Traynor, The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Essex SS1 2EG, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A Creditor who has not proved his debt before the declaration of any Dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that Dividend or any other Dividend declared before his debt was proved. J Taylor , Joint Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCONTAL PLANT LIMITEDEvent Date2009-04-09
Jamie Taylor (IP Number: 002748 ) of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and Elliot Harry Green (IP Number: 009260 ) of Oury Clark of Herschel House, 58 Herschel Street, Slough, SL1 1PG were appointed as Joint Liquidators of the Company on 09 April 2009 . The joint liquidators intend to declare a Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 6 May 2016 (the last date for proving) to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Christopher Gore by e-mail at christopher.gore@begbies-traynor.com or by telephone on 01702 467255 . Jamie Taylor , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTAL PLANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTAL PLANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1