Company number 04132575
Status In Administration
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address CENTRAL SQUARE 29, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Registered office address changed from Unit 4 Boundary Court Willow Farm Business Park Castle Donington Derbyshire DE74 2UD to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 30 March 2017; Appointment of an administrator; Full accounts made up to 31 March 2016. The most likely internet sites of PLANT AND CONSUMABLE SERVICES LIMITED are www.plantandconsumableservices.co.uk, and www.plant-and-consumable-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Plant and Consumable Services Limited is a Private Limited Company.
The company registration number is 04132575. Plant and Consumable Services Limited has been working since 29 December 2000.
The present status of the company is In Administration. The registered address of Plant and Consumable Services Limited is Central Square 29 Wellington Street Leeds West Yorkshire Ls1 4dl. . EVANS, Mark Peter is a Secretary of the company. ECCLESHALL, Christopher James is a Director of the company. EVANS, Mark Peter is a Director of the company. Secretary FREARSON, Richard has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Secretary TJG SECRETARIES LIMITED has been resigned. Nominee Secretary TJG SECRETARIES LIMITED has been resigned. Director BRADLEY, Stephen Vernon has been resigned. Director BRAMHALL, Darren has been resigned. Director BRAMHILL, Darren has been resigned. Director FREARSON, Richard has been resigned. Director HOMES, David Wayne has been resigned. Director PINKNEY, John has been resigned. Director RATCLIFFE, Eric George has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".
Current Directors
Resigned Directors
Secretary
EVERSECRETARY LIMITED
Resigned: 31 August 2004
Appointed Date: 15 January 2003
Secretary
TJG SECRETARIES LIMITED
Resigned: 15 January 2003
Appointed Date: 22 August 2002
Nominee Secretary
TJG SECRETARIES LIMITED
Resigned: 06 June 2001
Appointed Date: 29 December 2000
Director
BRAMHALL, Darren
Resigned: 04 October 2010
Appointed Date: 25 June 2009
57 years old
Director
BRAMHILL, Darren
Resigned: 10 January 2007
Appointed Date: 04 June 2001
57 years old
Director
PINKNEY, John
Resigned: 25 March 2014
Appointed Date: 04 October 2010
75 years old
Nominee Director
HUNTSMOOR LIMITED
Resigned: 04 June 2001
Appointed Date: 29 December 2000
Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 04 June 2001
Appointed Date: 29 December 2000
PLANT AND CONSUMABLE SERVICES LIMITED Events
30 Mar 2017
Registered office address changed from Unit 4 Boundary Court Willow Farm Business Park Castle Donington Derbyshire DE74 2UD to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 30 March 2017
23 Mar 2017
Appointment of an administrator
20 Jan 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 9 December 2016 with updates
19 Feb 2016
Satisfaction of charge 15 in full
...
... and 111 more events
18 Jun 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
18 Jun 2001
£ nc 1000/150000 05/06/01
12 Jun 2001
Particulars of mortgage/charge
23 Feb 2001
Company name changed law 2251 LIMITED\certificate issued on 23/02/01
29 Dec 2000
Incorporation
15 October 2012
Charge over sub-hire agreements
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The secured property, being- all right title interest and…
1 May 2008
Debenture
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 2004
Chattels mortgage
Delivered: 20 November 2004
Status: Satisfied
on 19 February 2016
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment (UK) Limited
Description: All and singular the chattels plant machinery. 32FT x 10FT…
19 February 2004
Chattels mortgage
Delivered: 20 February 2004
Status: Satisfied
on 12 September 2008
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Jack leg office/mess cabin units - s/nos 3/8062, 3/8063…
18 December 2003
Chattels mortgage
Delivered: 19 December 2003
Status: Satisfied
on 12 September 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
8 October 2003
Chattels mortgage
Delivered: 9 October 2003
Status: Satisfied
on 12 September 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment (UK) Limited
Description: 50 mastertig 350 mls welding machines,ser/nos…
24 September 2003
Chattels mortgage
Delivered: 25 September 2003
Status: Satisfied
on 12 September 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
18 June 2003
Chattels mortgage
Delivered: 20 June 2003
Status: Satisfied
on 19 July 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery 50 x…
5 June 2003
Chattels mortgage
Delivered: 6 June 2003
Status: Satisfied
on 19 July 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things or…
28 May 2003
Chattels mortgage
Delivered: 29 May 2003
Status: Satisfied
on 19 July 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
14 March 2003
Chattels mortgage
Delivered: 15 March 2003
Status: Satisfied
on 19 July 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
11 February 2003
Chattels mortgage
Delivered: 12 February 2003
Status: Satisfied
on 19 July 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: William hackett chains limited invoice numbers: op/0017699…
5 February 2003
Chattels mortgage
Delivered: 6 February 2003
Status: Satisfied
on 19 July 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
3 September 2002
Chattels mortgage
Delivered: 3 September 2002
Status: Satisfied
on 19 July 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Vauxhall frontera 3.2I vg estate,reg/no NY02 uaw with all…
28 March 2002
Chattels mortgage
Delivered: 28 March 2002
Status: Satisfied
on 19 July 2006
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: 2001 robin AR4001 digi multimeter - 5904. see the mortgage…
14 August 2001
Fixed and floating charge (all assets)
Delivered: 16 August 2001
Status: Satisfied
on 12 September 2008
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: (I) all debts purchased or purported to be purchased by the…
5 June 2001
Debenture
Delivered: 12 June 2001
Status: Satisfied
on 12 September 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…