Company NameContal Plant Limited
Company StatusDissolved
Company Number04276805
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)
Dissolution Date29 April 2018 (5 years, 11 months ago)
Previous NameContal Vehicles And Equipment Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Melvyn Dubell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2007(5 years, 12 months after company formation)
Appointment Duration10 years, 8 months (closed 29 April 2018)
RoleChartered Accountant
Correspondence Address16 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JE
Director NameGeorge Ambrose Hampson
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed19 August 2007(5 years, 12 months after company formation)
Appointment Duration10 years, 8 months (closed 29 April 2018)
RoleBuilding Consultant
Correspondence Address23 Hinton Way
Great Shelford
Cambridge
CB22 5AX
Secretary NameMr Melvyn Dubell
NationalityBritish
StatusClosed
Appointed19 August 2007(5 years, 12 months after company formation)
Appointment Duration10 years, 8 months (closed 29 April 2018)
RoleChartered Accountant
Correspondence Address16 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JE
Director NameAnthony Berry
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed29 August 2008(7 years after company formation)
Appointment Duration9 years, 8 months (closed 29 April 2018)
RoleCivil Engineer Contractor
Correspondence Address7 Colebourne Road
Kings Heath
Birmingham
B13 0EZ
Secretary NameMr Timothy Michael O'Keeffe
NationalityIrish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address467 Rayners Lane
Pinner
Middlesex
HA5 5ET
Director NameEdward O'Brien
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 19 August 2007)
RoleCompany Director
Correspondence Address33 Alington Crescent
London
NW9 8JL
Secretary NameJacqueline O'Brien
NationalityBritish
StatusResigned
Appointed04 September 2001(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 19 August 2007)
RoleCompany Director
Correspondence Address33 Alington Crescent
Kingsbury
London
NW9 8JL
Director NameJacqueline O'Brien
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2007)
RoleCompany Director
Correspondence Address33 Alington Crescent
Kingsbury
London
NW9 8JL
Director NameTMOK Services Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address467 Rayners Lane
Pinner
Middlesex
HA5 5ET

Location

Registered Address234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2006
Turnover£4,391,228
Gross Profit£992,232
Net Worth£555,146
Cash£154,403
Current Liabilities£810,075

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 April 2018Final Gazette dissolved following liquidation (1 page)
29 January 2018Return of final meeting in a creditors' voluntary winding up (23 pages)
24 November 2017Liquidators' statement of receipts and payments to 8 October 2017 (5 pages)
24 November 2017Liquidators' statement of receipts and payments to 8 October 2017 (5 pages)
22 May 2017Liquidators' statement of receipts and payments to 8 April 2017 (5 pages)
22 May 2017Liquidators' statement of receipts and payments to 8 April 2017 (5 pages)
21 November 2016Liquidators' statement of receipts and payments to 8 October 2016 (5 pages)
21 November 2016Liquidators' statement of receipts and payments to 8 October 2016 (5 pages)
28 April 2016Liquidators statement of receipts and payments to 8 April 2016 (5 pages)
28 April 2016Liquidators' statement of receipts and payments to 8 April 2016 (5 pages)
28 April 2016Liquidators' statement of receipts and payments to 8 April 2016 (5 pages)
29 October 2015Liquidators' statement of receipts and payments to 8 October 2015 (5 pages)
29 October 2015Liquidators statement of receipts and payments to 8 October 2015 (5 pages)
29 October 2015Liquidators' statement of receipts and payments to 8 October 2015 (5 pages)
29 October 2015Liquidators statement of receipts and payments to 8 October 2015 (5 pages)
27 April 2015Liquidators statement of receipts and payments to 8 April 2015 (5 pages)
27 April 2015Liquidators statement of receipts and payments to 8 April 2015 (5 pages)
27 April 2015Liquidators' statement of receipts and payments to 8 April 2015 (5 pages)
27 April 2015Liquidators' statement of receipts and payments to 8 April 2015 (5 pages)
4 November 2014Liquidators statement of receipts and payments to 8 October 2014 (5 pages)
4 November 2014Liquidators statement of receipts and payments to 8 October 2014 (5 pages)
4 November 2014Liquidators' statement of receipts and payments to 8 October 2014 (5 pages)
4 November 2014Liquidators' statement of receipts and payments to 8 October 2014 (5 pages)
7 May 2014Liquidators' statement of receipts and payments to 8 April 2014 (5 pages)
7 May 2014Liquidators statement of receipts and payments to 8 April 2014 (5 pages)
7 May 2014Liquidators' statement of receipts and payments to 8 April 2014 (5 pages)
7 May 2014Liquidators statement of receipts and payments to 8 April 2014 (5 pages)
18 October 2013Liquidators statement of receipts and payments to 8 October 2013 (5 pages)
18 October 2013Liquidators' statement of receipts and payments to 8 October 2013 (5 pages)
18 October 2013Liquidators statement of receipts and payments to 8 October 2013 (5 pages)
18 October 2013Liquidators' statement of receipts and payments to 8 October 2013 (5 pages)
9 May 2013Liquidators statement of receipts and payments to 8 April 2013 (5 pages)
9 May 2013Liquidators' statement of receipts and payments to 8 April 2013 (5 pages)
9 May 2013Liquidators' statement of receipts and payments to 8 April 2013 (5 pages)
9 May 2013Liquidators statement of receipts and payments to 8 April 2013 (5 pages)
2 November 2012Liquidators' statement of receipts and payments to 8 October 2012 (5 pages)
2 November 2012Liquidators' statement of receipts and payments to 8 October 2012 (5 pages)
2 November 2012Liquidators statement of receipts and payments to 8 October 2012 (5 pages)
2 November 2012Liquidators statement of receipts and payments to 8 October 2012 (5 pages)
9 May 2012Liquidators' statement of receipts and payments to 8 April 2012 (5 pages)
9 May 2012Liquidators statement of receipts and payments to 8 April 2012 (5 pages)
9 May 2012Liquidators statement of receipts and payments to 8 April 2012 (5 pages)
9 May 2012Liquidators' statement of receipts and payments to 8 April 2012 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
21 October 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
21 October 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
10 November 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
10 November 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
12 May 2009Statement of affairs with form 4.19 (24 pages)
12 May 2009Statement of affairs with form 4.19 (24 pages)
23 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2009Notice of Constitution of Liquidation Committee (2 pages)
23 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2009Appointment of a voluntary liquidator (1 page)
23 April 2009Notice of Constitution of Liquidation Committee (2 pages)
23 April 2009Appointment of a voluntary liquidator (1 page)
13 March 2009Registered office changed on 13/03/2009 from, 16 hartfield avenue, elstree, hertfordshire, WD6 3JE (1 page)
13 March 2009Registered office changed on 13/03/2009 from, 16 hartfield avenue, elstree, hertfordshire, WD6 3JE (1 page)
13 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 October 2008Return made up to 24/08/08; full list of members (7 pages)
14 October 2008Return made up to 24/08/08; full list of members (7 pages)
6 October 2008Director appointed anthony michael berry (3 pages)
6 October 2008Director appointed anthony michael berry (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 December 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
22 December 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
23 November 2007Particulars of mortgage/charge (4 pages)
23 November 2007Particulars of mortgage/charge (4 pages)
15 November 2007Return made up to 24/08/07; full list of members (7 pages)
15 November 2007Return made up to 24/08/07; full list of members (7 pages)
30 August 2007Registered office changed on 30/08/07 from: 33 alington crescent, london, NW9 8JL (1 page)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New secretary appointed;new director appointed (1 page)
30 August 2007New secretary appointed;new director appointed (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Registered office changed on 30/08/07 from: 33 alington crescent, london, NW9 8JL (1 page)
16 March 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 December 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 December 2005Particulars of mortgage/charge (7 pages)
16 December 2005Particulars of mortgage/charge (7 pages)
23 November 2005Particulars of mortgage/charge (4 pages)
23 November 2005Particulars of mortgage/charge (4 pages)
10 November 2005Return made up to 24/08/05; full list of members (7 pages)
10 November 2005Return made up to 24/08/05; full list of members (7 pages)
11 February 2005Particulars of mortgage/charge (7 pages)
11 February 2005Particulars of mortgage/charge (7 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
24 September 2004Return made up to 24/08/04; full list of members (6 pages)
24 September 2004Return made up to 24/08/04; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
12 December 2003Return made up to 24/08/03; full list of members (6 pages)
12 December 2003Return made up to 24/08/03; full list of members (6 pages)
13 November 2003Accounts for a small company made up to 31 August 2002 (6 pages)
13 November 2003Accounts for a small company made up to 31 August 2002 (6 pages)
5 November 2002Return made up to 24/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2002Return made up to 24/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
4 September 2001Company name changed contal vehicles and equipment li mited\certificate issued on 04/09/01 (2 pages)
4 September 2001Company name changed contal vehicles and equipment li mited\certificate issued on 04/09/01 (2 pages)
24 August 2001Incorporation (10 pages)
24 August 2001Incorporation (10 pages)