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

BILL PLANT LIMITED

LEEDS, YORKSHIRE, LS1,
Company Registration Number
04597038
Private Limited Company
Dissolved

Dissolved 2018-08-09

Company Overview

About Bill Plant Ltd
BILL PLANT LIMITED was founded on 2002-11-21 and had its registered office in Leeds. The company was dissolved on the 2018-08-09 and is no longer trading or active.

Key Data
Company Name
BILL PLANT LIMITED
 
Legal Registered Office
LEEDS
YORKSHIRE
 
Filing Information
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 GB865846081  
Last Datalog update: 2019-03-08 08:24:15
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.
Companies with same name BILL PLANT LIMITED
The following companies were found which have the same name as BILL PLANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BILL PLANT LIMITED

Current Directors
Officer Role Date Appointed
DIANE CHRISTINE PLANT
Company Secretary 2002-11-21
WILLIAM PLANT
Director 2002-11-21
ALASTAIR CHARLES WATSON
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LTD
Nominated Secretary 2002-11-21 2002-11-25
BRIGHTON DIRECTOR LTD
Nominated Director 2002-11-21 2002-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM PLANT WELLSHINE LIMITED Director 2018-02-22 CURRENT 2009-05-29 Active
WILLIAM PLANT BILL PLANT DRIVING SCHOOL LIMITED Director 2017-07-13 CURRENT 2014-07-16 Active
WILLIAM PLANT VEIGEL UK LTD Director 2016-03-10 CURRENT 2016-03-10 Dissolved 2017-04-11
WILLIAM PLANT DRIVEMATICS LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2017-04-11
WILLIAM PLANT ECODOT LIMITED Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2014-02-18
WILLIAM PLANT NET-CUBE LIMITED Director 2012-08-01 CURRENT 2012-08-01 Dissolved 2014-09-09
WILLIAM PLANT BILL PLANT CORPORATE DRIVER MANAGEMENT LTD Director 2006-02-02 CURRENT 2006-02-02 Dissolved 2015-10-13
WILLIAM PLANT BILL PLANT TRAINING LIMITED Director 2004-08-19 CURRENT 2004-08-19 Dissolved 2015-09-29
ALASTAIR CHARLES WATSON HB ADAMS LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active - Proposal to Strike off
ALASTAIR CHARLES WATSON HAM BAKER HOLDINGS LIMITED Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-07-24
ALASTAIR CHARLES WATSON BILL PLANT DRIVING SCHOOL LIMITED Director 2016-10-14 CURRENT 2014-07-16 Active
ALASTAIR CHARLES WATSON BILL PLANT HOLDINGS LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
ALASTAIR CHARLES WATSON WAT INNOVATIONS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active

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
2018-05-09AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-05-09AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-12-01AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-28AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-06-12AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-05-30AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2017 FROM CANALSIDE HOUSE 7 CHARTER ROAD RIPON NORTH YORKSHIRE HG4 1AJ
2017-05-12AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009341,00014392
2017-05-12AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009341,00014392
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045970380007
2016-12-14AA01CURREXT FROM 30/11/2016 TO 31/05/2017
2016-11-10AP01DIRECTOR APPOINTED MR ALASTAIR CHARLES WATSON
2016-11-10RES12VARYING SHARE RIGHTS AND NAMES
2016-11-10RES01ADOPT ARTICLES 14/10/2016
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 500
2016-11-07SH0114/10/16 STATEMENT OF CAPITAL GBP 500.00
2016-11-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045970380007
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045970380006
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 045970380005
2016-06-23AA30/11/15 TOTAL EXEMPTION FULL
2016-06-01AA01PREVSHO FROM 31/05/2016 TO 30/11/2015
2016-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 045970380004
2015-10-04AA31/05/15 TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0115/08/15 FULL LIST
2014-12-17AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0115/08/14 FULL LIST
2014-09-17CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-17RES01ADOPT ARTICLES 08/08/2014
2014-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM LISHMAN CHAMBERS 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LY UNITED KINGDOM
2013-10-10AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-15AR0115/08/13 FULL LIST
2013-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045970380003
2013-02-25AA31/05/12 TOTAL EXEMPTION SMALL
2012-12-18AR0121/11/12 FULL LIST
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD, HARROGATE NORTH YORKSHIRE HG1 3HJ
2012-05-18AA01CURREXT FROM 30/11/2011 TO 31/05/2012
2011-12-09AR0121/11/11 FULL LIST
2011-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-06AR0121/11/10 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-04TM01TERMINATE DIR APPOINTMENT
2009-11-27AR0121/11/09 FULL LIST
2009-02-11AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2007-11-28363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 1 EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 3HJ
2007-11-28190LOCATION OF DEBENTURE REGISTER
2007-11-28353LOCATION OF REGISTER OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-01-09363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-03-14ELRESS386 DISP APP AUDS 19/01/05
2005-03-14ELRESS366A DISP HOLDING AGM 19/01/05
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-11-26363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2003-11-12363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-10-06287REGISTERED OFFICE CHANGED ON 06/10/03 FROM: SUNRISE VIEW KINGSTON AVENUE RIPON NORTH YORKSHIRE HG4 1TJ
2002-12-03288aNEW SECRETARY APPOINTED
2002-12-03287REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 35 CROWBERRY DRIVE HARROGATE HG3 2UF
2002-12-03288aNEW DIRECTOR APPOINTED
2002-12-0388(2)RAD 21/11/02--------- £ SI 100@1=100 £ IC 1/101
2002-11-25288bDIRECTOR RESIGNED
2002-11-25288bSECRETARY RESIGNED
2002-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85530 - Driving school activities




Licences & Regulatory approval
We could not find any licences issued to BILL PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-05-11
Appointmen2017-05-02
Fines / Sanctions
No fines or sanctions have been issued against BILL PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-05 Satisfied ALFANDARI PRIVATE EQUITIES LIMITED
2016-08-15 Outstanding LIBERTY LEASING PLC
2016-07-14 Outstanding LIBERTY LEASING PLC
2016-05-06 Outstanding LIBERTY LEASING PLC
2013-07-27 Outstanding SANTANDER UK PLC
DEBENTURE 2008-11-18 Satisfied HSBC BANK PLC
LRP CHARGE 2006-08-08 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC AS AGENT AND TRUSTEE FOR ITSELF AND EACH GMACGROUP COMPANY
Creditors
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

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BILL PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILL PLANT LIMITED
Trademarks
We have not found any records of BILL PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILL 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 (85530 - Driving school activities) as BILL PLANT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BILL 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyBILL PLANT LIMITEDEvent Date2017-05-11
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 TypeAppointment of Administrators
Defending partyBILL PLANT LIMITEDEvent Date2017-04-27
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BILL 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 BILL 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.
    Other companies at postcode LS1