PLANT AND MANAGEMENT SERVICES LIMITED
WORCESTER N. STRICKLAND LTD

Hellopages » Worcestershire » Worcester » WR1 3AA

Company number 01130270
Status Liquidation
Incorporation Date 21 August 1973
Company Type Private Limited Company
Address 1 CASTLE STREET, WORCESTER, WR1 3AA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Liquidators statement of receipts and payments to 30 November 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of PLANT AND MANAGEMENT SERVICES LIMITED are www.plantandmanagementservices.co.uk, and www.plant-and-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Plant and Management Services Limited is a Private Limited Company. The company registration number is 01130270. Plant and Management Services Limited has been working since 21 August 1973. The present status of the company is Liquidation. The registered address of Plant and Management Services Limited is 1 Castle Street Worcester Wr1 3aa. . STRICKLAND, Christine Elizabeth is a Secretary of the company. STRICKLAND, Christine Elizabeth is a Director of the company. STRICKLAND, Peter is a Director of the company. Director SMITH, Roderick Allen has been resigned. Director STRICKLAND, Joyce has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
STRICKLAND, Christine Elizabeth
Appointed Date: 13 January 1993

Director
STRICKLAND, Christine Elizabeth
Appointed Date: 13 January 1993
75 years old

Director
STRICKLAND, Peter

77 years old

Resigned Directors

Director
SMITH, Roderick Allen
Resigned: 31 October 1997
75 years old

Director
STRICKLAND, Joyce
Resigned: 28 January 1993
111 years old

PLANT AND MANAGEMENT SERVICES LIMITED Events

10 Feb 2017
Liquidators statement of receipts and payments to 30 November 2016
08 Jan 2016
Declaration of solvency
08 Jan 2016
Appointment of a voluntary liquidator
18 Dec 2015
Registered office address changed from Nicholas House Heathpark Main Road Cropthorne Pershore Worcestershire WR10 3NE to 1 Castle Street Worcester WR1 3AA on 18 December 2015
17 Dec 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01

...
... and 108 more events
01 Dec 1987
Full accounts made up to 31 December 1986

01 Dec 1987
Return made up to 12/10/87; full list of members

02 Dec 1986
Accounts for a medium company made up to 31 December 1985

02 Dec 1986
Return made up to 13/10/86; full list of members

15 Sep 1977
Certificate of re-registration from Unlimited to Limited

PLANT AND MANAGEMENT SERVICES LIMITED Charges

30 May 1998
Guarantee & debenture
Delivered: 8 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1994
Legal charge
Delivered: 6 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at heath works cropthorne pershore hereford and…
3 December 1991
Legal charge
Delivered: 12 December 1991
Status: Satisfied on 7 April 1994
Persons entitled: Barclays Bank PLC
Description: All land with dwelling house k/a the glebe, bricklehampton…
3 December 1991
Legal charge
Delivered: 12 December 1991
Status: Satisfied on 7 April 1994
Persons entitled: Barclays Bank PLC
Description: All that piece of land situate in the parish of cropthorne…
28 March 1991
Fixed charge
Delivered: 12 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right, title + interest of the…
10 April 1990
Legal charge
Delivered: 18 April 1990
Status: Satisfied on 4 June 1996
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north side of florida road haydock…
23 May 1985
Legal charge
Delivered: 5 June 1985
Status: Satisfied on 9 December 1992
Persons entitled: Charterhouse Japhet PLC
Description: F/H piece of land situate at shelley road newburn…
22 March 1984
Mortgage
Delivered: 6 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plant & machinery welding alloys warr iv serial no. Wa 2825…
22 August 1983
Legal charge
Delivered: 7 April 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold birch lane engineering works, birch lane, aldridge…
14 October 1980
Legal charge
Delivered: 20 October 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land (plots 7,8 and 9B fronting new road off racecourse…
7 March 1980
Debenture
Delivered: 13 March 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1977
Legal charge
Delivered: 9 November 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Approx 1.12 acres, land situate at back lane, melbourn…