Company NameRomick Plant Limited
Company StatusDissolved
Company Number06578562
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMichael Bonner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Byward Close
Neath Hill
Milton Keynes
Buckinghamshire
MK14 6JB
Secretary NameRhonalyn Bonner
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Byward Close
Neath Hill
Milton Keynes
Buckinghamshire
MK14 6JB

Location

Registered Address4 Maple Avenue
Bury
Lancs
BL9 7BX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Bonner
100.00%
Ordinary

Financials

Year2014
Net Worth£24,454
Cash£10,635
Current Liabilities£24,593

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

22 March 2011Delivered on: 23 March 2011
Satisfied on: 1 March 2014
Persons entitled: Bibby Financial Services Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 April 2009Delivered on: 18 April 2009
Satisfied on: 29 November 2010
Persons entitled: Ashley Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future.see image for full details.
Fully Satisfied

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
10 May 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
6 April 2018Termination of appointment of Rhonalyn Bonner as a secretary on 31 March 2018 (1 page)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Registered office address changed from 4 Maple Avenue Bury Lancashire BL9 7PX to 4 Maple Avenue Bury Lancs BL9 7BX on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 4 Maple Avenue Bury Lancashire BL9 7PX to 4 Maple Avenue Bury Lancs BL9 7BX on 14 June 2016 (1 page)
14 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
23 May 2016Registered office address changed from 63 Grange Drive Charlestown Manchester M9 7AJ to 4 Maple Avenue Bury Lancashire BL9 7PX on 23 May 2016 (2 pages)
23 May 2016Registered office address changed from 63 Grange Drive Charlestown Manchester M9 7AJ to 4 Maple Avenue Bury Lancashire BL9 7PX on 23 May 2016 (2 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 October 2014Registered office address changed from 689 Whitefield Road Bury Lancashire BL9 9PL to 63 Grange Drive Charlestown Manchester M9 7AJ on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from 689 Whitefield Road Bury Lancashire BL9 9PL to 63 Grange Drive Charlestown Manchester M9 7AJ on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from 689 Whitefield Road Bury Lancashire BL9 9PL to 63 Grange Drive Charlestown Manchester M9 7AJ on 8 October 2014 (2 pages)
14 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
1 March 2014Satisfaction of charge 2 in full (9 pages)
1 March 2014Satisfaction of charge 2 in full (9 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
19 September 2013Registered office address changed from 1 Byward Close Neath Hill Milton Keynes MK14 6JB on 19 September 2013 (2 pages)
19 September 2013Registered office address changed from 1 Byward Close Neath Hill Milton Keynes MK14 6JB on 19 September 2013 (2 pages)
19 September 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(4 pages)
19 September 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(4 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Michael Bonner on 28 April 2010 (2 pages)
23 June 2010Director's details changed for Michael Bonner on 28 April 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 May 2009Return made up to 28/04/09; full list of members (3 pages)
26 May 2009Return made up to 28/04/09; full list of members (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 April 2008Incorporation (16 pages)
28 April 2008Incorporation (16 pages)