CT PLATON HOLDINGS LIMITED

CT PLATON HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCT PLATON HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00051982
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CT PLATON HOLDINGS LIMITED?

    • (9500) /

    Where is CT PLATON HOLDINGS LIMITED located?

    Registered Office Address
    Smith & Williamson
    Prospect House
    N20 9YU 2 Athernaeum Road
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of CT PLATON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLATON INTERNATIONAL LIMITEDMar 02, 1984Mar 02, 1984
    HAWKER MARRIS PLCApr 05, 1897Apr 05, 1897

    What are the latest accounts for CT PLATON HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2005
    Next Accounts Due OnJan 31, 2006
    Last Accounts
    Last Accounts Made Up ToMar 31, 2004

    What is the status of the latest confirmation statement for CT PLATON HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 20, 2017
    Next Confirmation Statement DueJul 04, 2017
    OverdueYes

    What is the status of the latest annual return for CT PLATON HOLDINGS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for CT PLATON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Philip Vickers as a director on Jan 31, 2006

    1 pagesTM01

    Termination of appointment of Philip Vickers as a secretary on Jan 31, 2006

    2 pagesTM02

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    2 pagesREST-CVL

    A selection of documents registered before 1 January 1995

    259 pagesPRE95

    A selection of documents registered before 1 January 1987

    pagesPRE87

    Who are the officers of CT PLATON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYNETT, Jacob Julian
    The Old Stables
    Pinnacle Place, Green Lane
    HA7 3AA Stanmore
    Middlesex
    Director
    The Old Stables
    Pinnacle Place, Green Lane
    HA7 3AA Stanmore
    Middlesex
    United KingdomBritish78716770002
    DRURY, Michael Charles Goodson
    Haddon Cottage The Street
    Farley
    SP5 1AA Salisbury
    Wiltshire
    Secretary
    Haddon Cottage The Street
    Farley
    SP5 1AA Salisbury
    Wiltshire
    British36514670003
    EBERHARDT, Martin
    39 Broad Ha'Penny
    Boundstone Road
    GU10 4TF Farnham
    Surrey
    Secretary
    39 Broad Ha'Penny
    Boundstone Road
    GU10 4TF Farnham
    Surrey
    British54644630001
    FOWLER, Paul Reginald Nepean
    28 Albany Passage
    TW10 6DL Richmond
    Surrey
    Secretary
    28 Albany Passage
    TW10 6DL Richmond
    Surrey
    British33306730001
    FREEMAN, Philip William
    16 Barcheston Road
    Knowle
    B93 9JS Solihull
    West Midlands
    Secretary
    16 Barcheston Road
    Knowle
    B93 9JS Solihull
    West Midlands
    British47061120001
    MONGER, Edwin George, Mr.
    49 West End
    Sherborne St John
    RG24 9LE Basingstoke
    Hampshire
    Secretary
    49 West End
    Sherborne St John
    RG24 9LE Basingstoke
    Hampshire
    British33396710001
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Secretary
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    British38346120001
    STEWARD, Jack Kenneth
    10 Ewhurst Close
    Cheam
    SM2 7LN Sutton
    Surrey
    Secretary
    10 Ewhurst Close
    Cheam
    SM2 7LN Sutton
    Surrey
    British14741250001
    VICKERS, Philip
    37 Rowanswood Drive
    Godley
    SK14 3SA Hyde
    Cheshire
    Secretary
    37 Rowanswood Drive
    Godley
    SK14 3SA Hyde
    Cheshire
    British39881280001
    ANDRE, Jean Claude
    17 Rue Xaintrailles
    Paris 75013
    France
    Director
    17 Rue Xaintrailles
    Paris 75013
    France
    French38596670001
    BROMLEY-MARTIN, Robin Hampden
    Harsfold Farmhouse
    RH14 0BD Wisborough Green
    West Sussex
    Director
    Harsfold Farmhouse
    RH14 0BD Wisborough Green
    West Sussex
    British45152460001
    DRURY, Michael Charles Goodson
    Haddon Cottage The Street
    Farley
    SP5 1AA Salisbury
    Wiltshire
    Director
    Haddon Cottage The Street
    Farley
    SP5 1AA Salisbury
    Wiltshire
    British36514670003
    EBERHARDT, Martin
    39 Broad Ha'Penny
    Boundstone Road
    GU10 4TF Farnham
    Surrey
    Director
    39 Broad Ha'Penny
    Boundstone Road
    GU10 4TF Farnham
    Surrey
    EnglandBritish54644630001
    FREEMAN, Philip William
    16 Barcheston Road
    Knowle
    B93 9JS Solihull
    West Midlands
    Director
    16 Barcheston Road
    Knowle
    B93 9JS Solihull
    West Midlands
    British47061120001
    HANNA, Michael
    26 Turpins Avenue
    CO15 5HE Holland On Sea
    Essex
    Director
    26 Turpins Avenue
    CO15 5HE Holland On Sea
    Essex
    United KingdomBritish68319570001
    HAYES, Kevin Andrew
    4 Elm Road
    SO22 5AG Winchester
    Hampshire
    Director
    4 Elm Road
    SO22 5AG Winchester
    Hampshire
    EnglandBritish29737760001
    HAYES, Kevin Andrew
    4 Elm Road
    SO22 5AG Winchester
    Hampshire
    Director
    4 Elm Road
    SO22 5AG Winchester
    Hampshire
    EnglandBritish29737760001
    HUCKLE, John Richard William
    15 Homefield Road
    Wimbledon
    SW19 4QF London
    Director
    15 Homefield Road
    Wimbledon
    SW19 4QF London
    British49301820001
    HUNT, Andrew
    Levercrest House
    Eurolink Industrial Estate
    ME10 3RN Sittingbourne
    Kent
    Director
    Levercrest House
    Eurolink Industrial Estate
    ME10 3RN Sittingbourne
    Kent
    British43624370001
    LOYNES, Alan
    25 Molivers Lane
    Bromham
    MK43 8JT Bedford
    Bedfordshire
    Director
    25 Molivers Lane
    Bromham
    MK43 8JT Bedford
    Bedfordshire
    EnglandBritish7815680001
    MEYER, Charles Henry Robin
    Holford Manor
    North Chailey
    BN8 4DU Lewes
    East Sussex
    Director
    Holford Manor
    North Chailey
    BN8 4DU Lewes
    East Sussex
    United KingdomBritish48074280001
    MONGER, Edwin George, Mr.
    49 West End
    Sherborne St John
    RG24 9LE Basingstoke
    Hampshire
    Director
    49 West End
    Sherborne St John
    RG24 9LE Basingstoke
    Hampshire
    EnglandBritish33396710001
    ORROCK, Ian Jackson
    The Yardhouse
    Edinample
    FK19 8QE Loch Earn
    Perthshire
    Director
    The Yardhouse
    Edinample
    FK19 8QE Loch Earn
    Perthshire
    United KingdomBritish34054760010
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Director
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    EnglandBritish38346120001
    RYAN, Peter Henry
    Chalet Vent Du Nord
    Rue Des Gentianes 7
    Crans Sur Sierre
    3963
    Switzerland
    Director
    Chalet Vent Du Nord
    Rue Des Gentianes 7
    Crans Sur Sierre
    3963
    Switzerland
    British25011740005
    STAGG, Leslie William
    Tanglewood 104 Downs Road
    South Wonston
    SO21 3EW Winchester
    Hampshire
    Director
    Tanglewood 104 Downs Road
    South Wonston
    SO21 3EW Winchester
    Hampshire
    British16164830001
    STATHAM, James Edward Anthony
    Highlands
    TR11 5LA Helford Passage
    Cornwall
    Director
    Highlands
    TR11 5LA Helford Passage
    Cornwall
    United KingdomBritish150614890001
    VICKERS, Philip
    37 Rowanswood Drive
    Godley
    SK14 3SA Hyde
    Cheshire
    Director
    37 Rowanswood Drive
    Godley
    SK14 3SA Hyde
    Cheshire
    EnglandBritish39881280001
    WHITEHEAD, Colin Bernard
    89 Old Fort Road
    Shoreham Beach
    BN43 5HA Shoreham By Sea
    West Sussex
    Director
    89 Old Fort Road
    Shoreham Beach
    BN43 5HA Shoreham By Sea
    West Sussex
    British20196890007
    WOOLER, Derek Allan
    Hausacker 32
    D51503 Roesrath
    Germany
    Director
    Hausacker 32
    D51503 Roesrath
    Germany
    British56274340002

    Does CT PLATON HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2006Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Robert Leslie Cork
    Smith & Williamson
    Prospect House
    N20 9YU 2 Athenaeum Road
    London
    practitioner
    Smith & Williamson
    Prospect House
    N20 9YU 2 Athenaeum Road
    London
    Joanne Elizabeth Milner
    Smith & Williamson Ltd
    Prospect House
    N20 9YU 2 Athenaeum Road
    London
    practitioner
    Smith & Williamson Ltd
    Prospect House
    N20 9YU 2 Athenaeum Road
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0