Company NameUK Plant Sales Limited
Company StatusDissolved
Company Number07704167
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Paul McNally
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Shield Drive, Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Edward McAndrew
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Jaffrey Street
Leigh
Lancashire
WN7 1XX

Contact

Websiteukplantsales.com

Location

Registered Address30 Shield Drive, Wardley Industrial Estate
Worsley
Manchester
M28 2QB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

100 at £1Edward Mcandrew
100.00%
Ordinary

Financials

Year2014
Turnover£250,300
Gross Profit£73,300
Net Worth£26,490
Cash£3,770
Current Liabilities£1,431

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 April 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
1 March 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
3 November 2017Change of details for Mr Paul Mcnally as a person with significant control on 1 September 2017 (2 pages)
3 November 2017Change of details for Mr Paul Mcnally as a person with significant control on 1 September 2017 (2 pages)
19 September 2017Total exemption full accounts made up to 31 July 2017 (15 pages)
19 September 2017Total exemption full accounts made up to 31 July 2017 (15 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
6 December 2016Termination of appointment of Edward Mcandrew as a director on 1 December 2016 (1 page)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 December 2016Appointment of Mr Paul Mcnally as a director on 1 December 2016 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 December 2016Appointment of Mr Paul Mcnally as a director on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Edward Mcandrew as a director on 1 December 2016 (1 page)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
11 February 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
11 February 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
1 February 2015Registered office address changed from 9 Olive Street Bolton Lancashire BL3 3PD to 30 Shield Drive, Wardley Industrial Estate Worsley Manchester M28 2QB on 1 February 2015 (1 page)
1 February 2015Registered office address changed from 9 Olive Street Bolton Lancashire BL3 3PD to 30 Shield Drive, Wardley Industrial Estate Worsley Manchester M28 2QB on 1 February 2015 (1 page)
1 February 2015Registered office address changed from 9 Olive Street Bolton Lancashire BL3 3PD to 30 Shield Drive, Wardley Industrial Estate Worsley Manchester M28 2QB on 1 February 2015 (1 page)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
29 April 2014Amended accounts made up to 31 July 2013 (11 pages)
29 April 2014Amended accounts made up to 31 July 2013 (11 pages)
11 February 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
11 February 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
25 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(3 pages)
25 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(3 pages)
26 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
26 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)