Company number 00065554
Status Liquidation
Incorporation Date 2 April 1900
Company Type Private Limited Company
Address RSM RESTRUCTURING ADVISORY LLP, ST. PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Appointment of a liquidator; Confirmation statement made on 5 August 2016 with updates; Registered office address changed from Atlas House 4-6 Belwell Lane Sutton Coldfield West Midlands B74 4AB to C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF on 7 September 2016. The most likely internet sites of PLANT AND SAFETY INSPECTION SERVICES LIMITED are www.plantandsafetyinspectionservices.co.uk, and www.plant-and-safety-inspection-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and six months. The distance to to Birmingham Snow Hill Rail Station is 0.2 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.7 miles; to Bloxwich North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plant and Safety Inspection Services Limited is a Private Limited Company.
The company registration number is 00065554. Plant and Safety Inspection Services Limited has been working since 02 April 1900.
The present status of the company is Liquidation. The registered address of Plant and Safety Inspection Services Limited is Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5af. . WHITE, Ian Russell is a Secretary of the company. WHITE, Ian Russell is a Director of the company. Secretary BEALE, Robert John has been resigned. Secretary CHESHIRE, Stephen Charles has been resigned. Director ATKINSON, John has been resigned. Director BEALE, Robert John has been resigned. Director CHESHIRE, Stephen Charles has been resigned. Director COLEMAN, Michael has been resigned. Director DALE, Trevor has been resigned. Director DAVIS, Hayden Keith has been resigned. Director GUSTAVSON, Stig Gunnar has been resigned. Director MAXWELL, William Roger has been resigned. Director MCEWEN, Stephen John has been resigned. Director NELSEN, John Francis has been resigned. Director OSMOND, Graham Peter has been resigned. Director PURDY, James Henry has been resigned. Director RABONE, Robert James has been resigned. Director REMFRY, Kenneth Leonard has been resigned. Director RINTAMAKI, Teuvo has been resigned. Director SMOUT, Gregory William has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
ATKINSON, John
Resigned: 31 December 1999
Appointed Date: 02 September 1992
79 years old
Director
DALE, Trevor
Resigned: 01 April 2000
Appointed Date: 01 January 2000
81 years old
Director
RINTAMAKI, Teuvo
Resigned: 01 April 2000
Appointed Date: 01 October 1991
70 years old
Persons With Significant Control
Plant And Safety Training Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PLANT AND SAFETY INSPECTION SERVICES LIMITED Events
15 Sep 2016
Appointment of a liquidator
12 Sep 2016
Confirmation statement made on 5 August 2016 with updates
07 Sep 2016
Registered office address changed from Atlas House 4-6 Belwell Lane Sutton Coldfield West Midlands B74 4AB to C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF on 7 September 2016
10 Aug 2016
Order of court to wind up
08 Jun 2016
Termination of appointment of Gregory William Smout as a director on 1 June 2016
...
... and 123 more events
05 Jan 1979
Accounts made up to 31 March 1978
03 Jan 1979
Accounts made up to 31 March 1978
19 Jul 1977
Accounts made up to 31 December 1976
19 Sep 1976
Accounts made up to 31 December 1975
21 Jul 1975
Accounts made up to 31 December 1974
1 April 2000
Debenture
Delivered: 8 April 2000
Status: Satisfied
on 10 November 2007
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
1 April 2000
Debenture
Delivered: 6 April 2000
Status: Satisfied
on 11 July 2002
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…
1 April 2000
Debenture
Delivered: 5 April 2000
Status: Satisfied
on 11 July 2002
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1995
Mortgage debenture
Delivered: 3 March 1995
Status: Satisfied
on 3 August 1998
Persons entitled: Union Bank of Finland Limited
Description: Fixed and floating charges over the undertaking and all…
10 January 1991
Composite guarantee and debenture
Delivered: 18 January 1991
Status: Satisfied
on 4 October 1991
Persons entitled: National Westminster Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…