Company NamePlettac Nsg Plc
DirectorHans Ruediger Stahlschmidt
Company StatusLiquidation
Company Number01400278
CategoryPublic Limited Company
Incorporation Date16 November 1978(45 years, 5 months ago)
Previous NamesNorthern Scaffold Group Plc and NSG Services Group Plc

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameHans Ruediger Stahlschmidt
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusCurrent
Appointed24 February 2000(21 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressLichtenweg 53
Bergisch Gladbach
Northrhine - West F
51465
Director NameMr Colin Charles Butt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1978(1 week, 4 days after company formation)
Appointment Duration22 years, 9 months (resigned 13 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm
Broxton
Cheshire
CH3 9JS
Wales
Director NameTimothy Peter Carr
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(12 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 October 1997)
RoleCompany Director
Correspondence AddressThe Beeches
Druids Cross Road Calderstones
Liverpool
L18 3LT
Director NameThomas Matthew Kenny
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(12 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 October 1997)
RoleCompany Director
Correspondence AddressStoneacre,The Old Orchard
Hawarden
Deeside
Clwyd
CH5 3PH
Wales
Secretary NameMr John Connolly
NationalityBritish
StatusResigned
Appointed10 August 1991(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressFirbank Salem Road
Coedpoeth
Wrexham
Clwyd
LL11 3SG
Wales
Director NameMr John Claude Botterill
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1994)
RoleMarketing Consultant
Correspondence Address2 Willow Hayes
Ashton
Chester
Cheshire
CH3 8BT
Wales
Director NameMr John Connolly
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 1995)
RoleChartered Accountant
Correspondence AddressFirbank Salem Road
Coedpoeth
Wrexham
Clwyd
LL11 3SG
Wales
Director NamePaul John Gallacher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(13 years, 8 months after company formation)
Appointment Duration24 years (resigned 26 July 2016)
RoleSales & Marketing Director
Correspondence Address437 Manchester Road
Denton
Manchester
M34 3GN
Director NameMr Nigel William Taylor Woodger
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(13 years, 8 months after company formation)
Appointment Duration24 years (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House Chamber Brook Lane
Kingsley
Warrington
Cheshire
WA6 8AZ
Director NameIain Archibald MacDonald
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressBlackford House Macclesfield Road
Alderley Edge
Cheshire
SK9 7BH
Secretary NameMr Adrian Geraint Blomeley
NationalityBritish
StatusResigned
Appointed06 December 1995(17 years after company formation)
Appointment Duration20 years, 7 months (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mana House Bryn Teg
Sychdyn
Mold
Clwyd
CH7 6GG
Wales
Director NameMr Michael Timothy Carr
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(17 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 26 July 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address37 Dowsefield Lane
Calderstones
Liverpool
Merseyside
L18 3JG
Director NameMr Adrian Geraint Blomeley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(18 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 26 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mana House Bryn Teg
Sychdyn
Mold
Clwyd
CH7 6GG
Wales
Director NameUlrich Wens
Date of BirthAugust 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed24 March 1998(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1999)
RoleCompany Director
Correspondence AddressWaldenburger Weg 11d
Attendorn S7439
Nrw Germany

Location

Registered AddressPO Box 500
2 Hardman Street
Manchester
Lancashire
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£14,688,000
Gross Profit£3,300,000
Net Worth£1,866,000
Cash£7,000
Current Liabilities£3,519,000

Accounts

Next Accounts Due31 July 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 July 2016Restoration by order of the court (3 pages)
26 July 2016Restoration by order of the court (3 pages)
10 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Return of final meeting in a creditors' voluntary winding up (10 pages)
10 August 2010Return of final meeting in a creditors' voluntary winding up (10 pages)
22 March 2010Liquidators' statement of receipts and payments to 10 February 2010 (5 pages)
22 March 2010Liquidators statement of receipts and payments to 10 February 2010 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 10 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 10 August 2009 (5 pages)
12 March 2009Liquidators statement of receipts and payments to 10 February 2009 (5 pages)
12 March 2009Liquidators' statement of receipts and payments to 10 February 2009 (5 pages)
18 September 2008Liquidators' statement of receipts and payments to 10 August 2008 (5 pages)
18 September 2008Liquidators statement of receipts and payments to 10 August 2008 (5 pages)
14 March 2008Liquidators statement of receipts and payments to 10 August 2008 (5 pages)
14 March 2008Liquidators' statement of receipts and payments to 10 August 2008 (5 pages)
7 September 2007Liquidators statement of receipts and payments (5 pages)
7 September 2007Liquidators' statement of receipts and payments (5 pages)
6 June 2007Receiver's abstract of receipts and payments (2 pages)
6 June 2007Receiver ceasing to act (1 page)
6 June 2007Receiver ceasing to act (1 page)
6 June 2007Receiver's abstract of receipts and payments (2 pages)
6 December 2006Registered office changed on 06/12/06 from: 201 deansgate po box 500 manchester M60 2AT (1 page)
6 December 2006Registered office changed on 06/12/06 from: 201 deansgate po box 500 manchester M60 2AT (1 page)
24 August 2006Appointment of a voluntary liquidator (1 page)
24 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2006Appointment of a voluntary liquidator (1 page)
24 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2006Registered office changed on 21/08/06 from: kroll 2ND floor the observatory chapel walks manchester M2 1HL (1 page)
21 August 2006Registered office changed on 21/08/06 from: kroll 2ND floor the observatory chapel walks manchester M2 1HL (1 page)
27 July 2006Receiver's abstract of receipts and payments (2 pages)
27 July 2006Receiver's abstract of receipts and payments (2 pages)
21 July 2005Receiver's abstract of receipts and payments (3 pages)
21 July 2005Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page)
21 July 2005Receiver's abstract of receipts and payments (3 pages)
21 July 2005Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page)
9 July 2004Receiver's abstract of receipts and payments (3 pages)
9 July 2004Receiver's abstract of receipts and payments (3 pages)
17 October 2003Statement of Affairs in administrative receivership following report to creditors (10 pages)
17 October 2003Statement of Affairs in administrative receivership following report to creditors (10 pages)
29 September 2003Administrative Receiver's report (15 pages)
29 September 2003Administrative Receiver's report (15 pages)
10 July 2003Particulars of mortgage/charge (6 pages)
10 July 2003Particulars of mortgage/charge (6 pages)
8 July 2003Registered office changed on 08/07/03 from: parkway deeside industrial park deeside flintshire CH5 2NS (1 page)
8 July 2003Registered office changed on 08/07/03 from: parkway deeside industrial park deeside flintshire CH5 2NS (1 page)
4 July 2003Appointment of receiver/manager (1 page)
4 July 2003Appointment of receiver/manager (1 page)
22 November 2002Return made up to 20/09/02; full list of members (8 pages)
22 November 2002Return made up to 20/09/02; full list of members (8 pages)
27 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
27 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Return made up to 20/09/01; full list of members (8 pages)
10 October 2001Return made up to 20/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 August 2001Return made up to 10/08/01; full list of members (8 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
2 August 2001Return made up to 10/08/01; full list of members (8 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
8 January 2001Full group accounts made up to 31 December 1999 (31 pages)
8 January 2001Full group accounts made up to 31 December 1999 (31 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
12 September 2000Return made up to 10/08/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 September 2000Director resigned (1 page)
12 September 2000Return made up to 10/08/00; no change of members (8 pages)
12 September 2000Director resigned (1 page)
5 February 2000Auditor's resignation (2 pages)
5 February 2000Auditor's resignation (2 pages)
20 December 1999Return made up to 10/08/99; no change of members (6 pages)
20 December 1999Return made up to 10/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Full group accounts made up to 31 December 1998 (28 pages)
3 August 1999Full group accounts made up to 31 December 1998 (28 pages)
8 September 1998Return made up to 10/08/98; full list of members (8 pages)
8 September 1998Return made up to 10/08/98; full list of members (8 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
6 July 1998Company name changed nsg services group PLC\certificate issued on 06/07/98 (2 pages)
24 June 1998Full group accounts made up to 31 December 1997 (26 pages)
24 June 1998Full group accounts made up to 31 December 1997 (26 pages)
7 April 1998Memorandum and Articles of Association (9 pages)
7 April 1998Memorandum and Articles of Association (9 pages)
2 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 April 1998Nc inc already adjusted 31/12/97 (1 page)
2 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 April 1998Nc inc already adjusted 31/12/97 (1 page)
2 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 March 1998Full group accounts made up to 31 January 1997 (24 pages)
6 March 1998Full group accounts made up to 31 January 1997 (24 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
4 December 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
4 December 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
5 August 1997Return made up to 10/08/97; no change of members (6 pages)
5 August 1997Return made up to 10/08/97; no change of members
  • 363(287) ‐ Registered office changed on 05/08/97
(6 pages)
4 November 1996Full group accounts made up to 31 January 1996 (23 pages)
4 November 1996Full group accounts made up to 31 January 1996 (23 pages)
13 August 1996Return made up to 10/08/96; no change of members (6 pages)
13 August 1996Return made up to 10/08/96; no change of members (6 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
25 March 1996New director appointed (2 pages)
27 December 1995New secretary appointed (2 pages)
5 December 1995Full group accounts made up to 31 January 1995 (24 pages)
5 December 1995Full group accounts made up to 31 January 1995 (24 pages)
27 November 1995Secretary resigned;director resigned (2 pages)
27 November 1995Secretary resigned;director resigned (2 pages)
21 September 1995Return made up to 10/08/95; full list of members (8 pages)
21 September 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 December 1994Full group accounts made up to 31 January 1994 (25 pages)
1 December 1994Full group accounts made up to 31 January 1994 (25 pages)
26 May 1993Particulars of mortgage/charge (3 pages)
26 May 1993Particulars of mortgage/charge (3 pages)
26 May 1993Particulars of mortgage/charge (3 pages)
26 May 1993Particulars of mortgage/charge (3 pages)
5 September 1991Full group accounts made up to 31 January 1991 (21 pages)
5 September 1991Full group accounts made up to 31 January 1991 (21 pages)
28 November 1990Full group accounts made up to 31 January 1990 (21 pages)
28 November 1990Return made up to 08/11/90; full list of members (4 pages)
28 November 1990Return made up to 08/11/90; full list of members (4 pages)
28 November 1990Full group accounts made up to 31 January 1990 (21 pages)
23 January 1990Particulars of mortgage/charge (3 pages)
23 January 1990Particulars of mortgage/charge (3 pages)
5 February 1989Full group accounts made up to 31 January 1988 (22 pages)
5 February 1989Full group accounts made up to 31 January 1988 (22 pages)
26 October 1988Return made up to 14/08/88; full list of members (4 pages)
26 October 1988Return made up to 14/08/88; full list of members (4 pages)
30 October 1987Return made up to 14/08/87; full list of members (4 pages)
3 March 1987Return made up to 31/12/86; full list of members (4 pages)
11 February 1987Particulars of mortgage/charge (3 pages)
11 February 1987Particulars of mortgage/charge (3 pages)
22 June 1985Annual return made up to 24/01/85 (3 pages)
24 October 1984Annual return made up to 14/03/84 (1 page)
28 January 1983Annual return made up to 26/01/83 (4 pages)
25 May 1982Annual return made up to 27/01/82 (4 pages)
23 March 1981Annual return made up to 11/03/81 (4 pages)