Dissolved
Dissolved 2018-08-09
Company Information for BILL PLANT LIMITED
LEEDS, YORKSHIRE, LS1,
|
Company Registration Number
04597038
Private Limited Company
Dissolved Dissolved 2018-08-09 |
Company Name | |
---|---|
BILL PLANT LIMITED | |
Legal Registered Office | |
LEEDS YORKSHIRE | |
Company Number | 04597038 | |
---|---|---|
Date formed | 2002-11-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-30 | |
Date Dissolved | 2018-08-09 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BILL PLANT CORPORATE DRIVER MANAGEMENT LTD | CANALSIDE HOUSE 7 CHARTER ROAD RIPON NORTH YORKSHIRE HG4 1AJ | Dissolved | Company formed on the 2006-02-02 | |
BILL PLANT TRAINING LIMITED | CANALSIDE HOUSE 7 CHARTER ROAD RIPON NORTH YORKSHIRE HG4 1AJ | Dissolved | Company formed on the 2004-08-19 | |
BILL PLANT DRIVING SCHOOL LIMITED | CANALSIDE HOUSE 7 CHARTER ROAD RIPON HG4 1AJ | Active | Company formed on the 2014-07-16 | |
BILL PLANT HOLDINGS LIMITED | RWK GOODMAN LLP 69 CARTER LANE LONDON EC4V 5EQ | Active | Company formed on the 2016-10-13 | |
BILL PLANT ENTERPRISES, INC. | 10835 TREADWAY SCHOOL RD LEESBURG FL 34788 | Inactive | Company formed on the 1988-10-05 |
Officer | Role | Date Appointed |
---|---|---|
DIANE CHRISTINE PLANT |
||
WILLIAM PLANT |
||
ALASTAIR CHARLES WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLSHINE LIMITED | Director | 2018-02-22 | CURRENT | 2009-05-29 | Active | |
BILL PLANT DRIVING SCHOOL LIMITED | Director | 2017-07-13 | CURRENT | 2014-07-16 | Active | |
VEIGEL UK LTD | Director | 2016-03-10 | CURRENT | 2016-03-10 | Dissolved 2017-04-11 | |
DRIVEMATICS LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Dissolved 2017-04-11 | |
ECODOT LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Dissolved 2014-02-18 | |
NET-CUBE LIMITED | Director | 2012-08-01 | CURRENT | 2012-08-01 | Dissolved 2014-09-09 | |
BILL PLANT CORPORATE DRIVER MANAGEMENT LTD | Director | 2006-02-02 | CURRENT | 2006-02-02 | Dissolved 2015-10-13 | |
BILL PLANT TRAINING LIMITED | Director | 2004-08-19 | CURRENT | 2004-08-19 | Dissolved 2015-09-29 | |
HB ADAMS LIMITED | Director | 2017-02-10 | CURRENT | 2017-02-10 | Active - Proposal to Strike off | |
HAM BAKER HOLDINGS LIMITED | Director | 2017-02-09 | CURRENT | 2017-02-09 | Dissolved 2018-07-24 | |
BILL PLANT DRIVING SCHOOL LIMITED | Director | 2016-10-14 | CURRENT | 2014-07-16 | Active | |
BILL PLANT HOLDINGS LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
WAT INNOVATIONS LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
AM06 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM CANALSIDE HOUSE 7 CHARTER ROAD RIPON NORTH YORKSHIRE HG4 1AJ | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009341,00014392 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009341,00014392 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045970380007 | |
AA01 | CURREXT FROM 30/11/2016 TO 31/05/2017 | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR CHARLES WATSON | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 14/10/2016 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 500 | |
SH01 | 14/10/16 STATEMENT OF CAPITAL GBP 500.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045970380007 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045970380006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045970380005 | |
AA | 30/11/15 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/05/2016 TO 30/11/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045970380004 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 08/08/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM LISHMAN CHAMBERS 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LY UNITED KINGDOM | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045970380003 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD, HARROGATE NORTH YORKSHIRE HG1 3HJ | |
AA01 | CURREXT FROM 30/11/2011 TO 31/05/2012 | |
AR01 | 21/11/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
TM01 | TERMINATE DIR APPOINTMENT | |
AR01 | 21/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 1 EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 3HJ | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 19/01/05 | |
ELRES | S366A DISP HOLDING AGM 19/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/03 FROM: SUNRISE VIEW KINGSTON AVENUE RIPON NORTH YORKSHIRE HG4 1TJ | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 35 CROWBERRY DRIVE HARROGATE HG3 2UF | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/11/02--------- £ SI 100@1=100 £ IC 1/101 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-05-11 |
Appointmen | 2017-05-02 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ALFANDARI PRIVATE EQUITIES LIMITED | ||
Outstanding | LIBERTY LEASING PLC | ||
Outstanding | LIBERTY LEASING PLC | ||
Outstanding | LIBERTY LEASING PLC | ||
Outstanding | SANTANDER UK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
LRP CHARGE | Satisfied | GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC AS AGENT AND TRUSTEE FOR ITSELF AND EACH GMACGROUP COMPANY |
Creditors Due After One Year | 2013-05-31 | £ 259,000 |
---|---|---|
Creditors Due After One Year | 2010-11-30 | £ 370,156 |
Creditors Due Within One Year | 2013-05-31 | £ 370,653 |
Creditors Due Within One Year | 2012-05-31 | £ 463,630 |
Creditors Due Within One Year | 2012-05-31 | £ 463,630 |
Creditors Due Within One Year | 2010-11-30 | £ 1,571,377 |
Provisions For Liabilities Charges | 2013-05-31 | £ 48,949 |
Provisions For Liabilities Charges | 2012-05-31 | £ 39,543 |
Provisions For Liabilities Charges | 2012-05-31 | £ 39,543 |
Provisions For Liabilities Charges | 2010-11-30 | £ 202,674 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BILL PLANT LIMITED
Cash Bank In Hand | 2013-05-31 | £ 73,118 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 1,397 |
Cash Bank In Hand | 2012-05-31 | £ 1,397 |
Cash Bank In Hand | 2010-11-30 | £ 4,615 |
Current Assets | 2013-05-31 | £ 489,653 |
Current Assets | 2012-05-31 | £ 280,121 |
Current Assets | 2012-05-31 | £ 280,121 |
Current Assets | 2010-11-30 | £ 295,078 |
Debtors | 2013-05-31 | £ 416,535 |
Debtors | 2012-05-31 | £ 278,724 |
Debtors | 2012-05-31 | £ 278,724 |
Debtors | 2010-11-30 | £ 290,463 |
Secured Debts | 2013-05-31 | £ 320,989 |
Secured Debts | 2012-05-31 | £ 56,488 |
Secured Debts | 2012-05-31 | £ 56,488 |
Shareholder Funds | 2013-05-31 | £ 55,799 |
Shareholder Funds | 2010-11-30 | £ 450,387 |
Tangible Fixed Assets | 2013-05-31 | £ 244,748 |
Tangible Fixed Assets | 2012-05-31 | £ 196,987 |
Tangible Fixed Assets | 2012-05-31 | £ 196,987 |
Tangible Fixed Assets | 2010-11-30 | £ 2,299,516 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85530 - Driving school activities) as BILL PLANT LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | BILL PLANT LIMITED | Event Date | 2017-05-11 |
On 27 April 2017 , the Company entered administration. We, Alastair Charles Watson of Canalside House, 7 Charter Road, Ripon, England, HG4 1AJ and William Plant of Sunrise View, Kingston Avenue, Ripon, North Yorkshire, HG4 1TJ hereby give notice to the creditors of the Company of the re-use of a prohibited name pursuant to section 216 Insolvency Act 1986 (the Act). We give notice that we are acting and intend to act in all or any of the ways to which section 216(3) of the Insolvency Act 1986 if the Company were to go into insolvent liquidation, in connection with or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent Company under the following name: Bill Plant Driving School Limited (Company Number 09134159). Section 216(3) of the Act lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are a)acting as a director of another company that is known by a name which is either the same as a name used by the company; b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a kind of name mentioned in (a) above. This notice is given under Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into insolvent liquidation, or is to be, carried on otherwise than by a company in liquidation with the involvement of a director of that company and under the same or similar name to that of that of the company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. A breach of the prohibition created by section 216 of the Act is a criminal offence. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BILL PLANT LIMITED | Event Date | 2017-04-27 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 395 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 27 April 2017 . Further information about this case is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814. | |||
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. |