Company Name2000 Plant Limited
Company StatusDissolved
Company Number05006599
CategoryPrivate Limited Company
Incorporation Date6 January 2004(19 years, 3 months ago)
Dissolution Date14 May 2019 (3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameRalph Joseph Daff
Date of BirthAugust 1971 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreshams Farm Harwich Road
Great Bromley
Colchester
Essex
CO7 7UH
Secretary NameRachel Daff
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGreshams Farm Harwich Road
Great Bromley
Colchester
Essex
CO7 7UH
Director NameMr Robert John Williams
Date of BirthApril 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Edward Marke Drive
Langenhoe
Colchester
Essex
CO5 7LP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

100 at £1Ralph Daff
100.00%
Ordinary

Financials

Year2014
Net Worth£72,700
Cash£5,760
Current Liabilities£194,457

Accounts

Latest Accounts31 December 2015 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 May 2019Final Gazette dissolved following liquidation (1 page)
14 February 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
8 January 2018Registered office address changed from The Barns Greshams Farm Harwich Road Great Bromley Colchester Essex CO7 7UH to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 January 2018 (2 pages)
3 January 2018Statement of affairs (8 pages)
3 January 2018Appointment of a voluntary liquidator (3 pages)
3 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-27
(1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
22 August 2017Notification of Ralphn Joseph Daff as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
22 August 2017Notification of Ralphn Joseph Daff as a person with significant control on 6 April 2016 (2 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 March 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
21 April 2016Total exemption full accounts made up to 31 December 2014 (8 pages)
21 April 2016Total exemption full accounts made up to 31 December 2014 (8 pages)
19 February 2016Compulsory strike-off action has been suspended (1 page)
19 February 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Termination of appointment of Robert John Williams as a director on 30 April 2015 (1 page)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Termination of appointment of Robert John Williams as a director on 30 April 2015 (1 page)
21 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Ralph Joseph Daff on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Robert John Williams on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Ralph Joseph Daff on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Robert John Williams on 16 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 March 2009Return made up to 06/01/09; full list of members (5 pages)
16 March 2009Return made up to 06/01/09; full list of members (5 pages)
22 January 2009Director's change of particulars / robert williams / 01/06/2008 (1 page)
22 January 2009Return made up to 30/09/08; full list of members (5 pages)
22 January 2009Director's change of particulars / ralph daff / 01/06/2008 (1 page)
22 January 2009Secretary's change of particulars / rachel daff / 01/06/2008 (1 page)
22 January 2009Director's change of particulars / robert williams / 01/06/2008 (1 page)
22 January 2009Return made up to 30/09/08; full list of members (5 pages)
22 January 2009Director's change of particulars / ralph daff / 01/06/2008 (1 page)
22 January 2009Secretary's change of particulars / rachel daff / 01/06/2008 (1 page)
18 December 2008Registered office changed on 18/12/2008 from essex house, harwich road great bromley colchester CO7 7UL (1 page)
18 December 2008Registered office changed on 18/12/2008 from essex house, harwich road great bromley colchester CO7 7UL (1 page)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 January 2007Return made up to 06/01/07; full list of members (7 pages)
17 January 2007Return made up to 06/01/07; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 February 2006Return made up to 06/01/06; full list of members (7 pages)
8 February 2006Return made up to 06/01/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 February 2005Return made up to 06/01/05; full list of members (7 pages)
9 February 2005Return made up to 06/01/05; full list of members (7 pages)
21 January 2004Ad 06/01/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
21 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
21 January 2004Ad 06/01/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
21 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004Incorporation (17 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Incorporation (17 pages)