Company NameHOS Plant Limited
Company StatusDissolved
Company Number04591584
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 4 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Robert Mays
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hunts Farm Close
Tollesbury
Maldon
Essex
CM9 8QX
Director NameMr Gary Stuart Mold
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wolseley Close
Yaxley
Peterborough
Cambridgeshire
PE7 3ZU
Secretary NameMr Gary Stuart Mold
NationalityBritish
StatusClosed
Appointed15 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wolseley Close
Yaxley
Peterborough
Cambridgeshire
PE7 3ZU
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Contact

Websitewww.hosplant.co.uk
Email address[email protected]
Telephone01206 735558
Telephone regionColchester

Location

Registered Address4 Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

25 at 1Adrian Robert Mays
25.00%
Ordinary
25 at 1Gary Stuart Mold
25.00%
Ordinary
25 at 1Ms Diana Mays
25.00%
Ordinary
25 at 1Ms Yvonne Mold
25.00%
Ordinary

Financials

Year2014
Net Worth£151,503
Cash£51
Current Liabilities£563,965

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved following liquidation (1 page)
30 October 2014Return of final meeting in a creditors' voluntary winding up (25 pages)
28 October 2013Liquidators statement of receipts and payments to 25 August 2013 (19 pages)
28 October 2013Liquidators' statement of receipts and payments to 25 August 2013 (19 pages)
18 April 2013Insolvency:order of court removing david clements as liquidator of the company (13 pages)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Notice of ceasing to act as a voluntary liquidator (2 pages)
31 October 2012Liquidators' statement of receipts and payments to 25 August 2012 (19 pages)
31 October 2012Liquidators statement of receipts and payments to 25 August 2012 (19 pages)
26 August 2011Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
18 August 2011Administrator's progress report to 11 August 2011 (16 pages)
14 April 2011Administrator's progress report to 7 March 2011 (15 pages)
14 April 2011Administrator's progress report to 7 March 2011 (15 pages)
29 November 2010Result of meeting of creditors (3 pages)
17 November 2010Statement of affairs with form 2.15B/2.14B (10 pages)
5 November 2010Statement of administrator's proposal (30 pages)
28 September 2010Registered office address changed from St. Ives Farm Buildings St. Ives Road Peldon Colchester Essex CO5 7QD on 28 September 2010 (2 pages)
20 September 2010Appointment of an administrator (1 page)
5 January 2010Director's details changed for Adrian Robert Mays on 30 November 2009 (2 pages)
5 January 2010Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 100
(5 pages)
5 January 2010Director's details changed for Gary Stuart Mold on 30 November 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 November 2008Return made up to 15/11/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 September 2008Registered office changed on 09/09/2008 from st ives farm buildings st ives road peldon colchester essex CO5 7QD (1 page)
6 March 2008Return made up to 15/11/07; full list of members (4 pages)
5 March 2008Registered office changed on 05/03/2008 from school farm buildings school road langham colchester essex CO4 5PB (1 page)
11 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 November 2006Return made up to 15/11/06; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
3 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 November 2005Return made up to 15/11/05; full list of members (2 pages)
14 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004 (7 pages)
11 December 2003Return made up to 15/11/03; full list of members (7 pages)
27 March 2003Registered office changed on 27/03/03 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (3 pages)
17 January 2003Director resigned (1 page)
15 November 2002Incorporation (20 pages)