PLANNED PROPERTIES LIMITED

PLANNED PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePLANNED PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00738525
    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 PLANNED PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PLANNED PROPERTIES LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLANNED PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PLANNED PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on May 08, 2017

    2 pagesAD01

    Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to No 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 20, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2016

    LRESSP

    Termination of appointment of Emily Ann Mousley as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Mrs Kirsty Ann-Marie Wilman as a director on Jun 23, 2016

    2 pagesAP01

    Annual return made up to Dec 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Dec 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2015

    Statement of capital on Jan 18, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Director's details changed for Mr David Leonard Grose on Jan 29, 2014

    2 pagesCH01

    Annual return made up to Dec 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 10,000
    SH01

    Director's details changed for Ms Emily Ann Mousley on Jan 11, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Dec 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Registered office address changed from * 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW* on Dec 22, 2011

    2 pagesAD01

    Annual return made up to Dec 19, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Dec 19, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Leonard Grose on Dec 20, 2010

    2 pagesCH01

    Termination of appointment of Stephen Allen as a director

    1 pagesTM01

    Who are the officers of PLANNED PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEPC SECRETARIES LIMITED
    4th Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    Secretary
    4th Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    Identification TypeEuropean Economic Area
    Registration Number4290683
    79708020003
    GROSE, David Leonard
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    United KingdomBritish120479020004
    WILMAN, Kirsty Ann-Marie
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    EnglandBritish155163600003
    CAINES, Geoffrey Harold
    Bindon 48 Hartley Old Road
    CR8 4HG Purley
    Surrey
    Secretary
    Bindon 48 Hartley Old Road
    CR8 4HG Purley
    Surrey
    British22701030002
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Secretary
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    British3041640002
    ALLEN, Stephen
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    Director
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    EnglandBritish109415360002
    BARWICK, Charles Julian
    8 Belgrave Road
    SW13 9NS London
    Director
    8 Belgrave Road
    SW13 9NS London
    EnglandBritish3818640001
    BATKIN, John Windsor
    11 Copthorne Road
    Croxley Green
    WD3 4AB Rickmansworth
    Hertfordshire
    Director
    11 Copthorne Road
    Croxley Green
    WD3 4AB Rickmansworth
    Hertfordshire
    British2049170001
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritish3769730001
    BURROWES, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    United KingdomBritish100504300001
    CAINES, Geoffrey Harold
    Bindon 48 Hartley Old Road
    CR8 4HG Purley
    Surrey
    Director
    Bindon 48 Hartley Old Road
    CR8 4HG Purley
    Surrey
    EnglandBritish22701030002
    COURTAULD, Toby Augustine
    45a Moreton Street
    SW1V 2NY London
    Director
    45a Moreton Street
    SW1V 2NY London
    British46882260003
    DIBLEY, Hugh Leslie Stewart
    Morrisdown
    Piltdown
    TN22 3XU Uckfield
    East Sussex
    Director
    Morrisdown
    Piltdown
    TN22 3XU Uckfield
    East Sussex
    British2012160001
    DUNN, Peter Harold
    10 High Street
    TW12 2SJ Hampton
    Middlesex
    Director
    10 High Street
    TW12 2SJ Hampton
    Middlesex
    United KingdomBritish629830001
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritish108586450001
    EXLEY, Richard John
    Clematis Cottage Turners Green Lane
    TN5 6TS Wadhurst
    East Sussex
    Director
    Clematis Cottage Turners Green Lane
    TN5 6TS Wadhurst
    East Sussex
    British50191130002
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    British33048780001
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    United KingdomBritish93017010003
    MONIZ, Christopher Mario
    26 The Avenue
    CR5 2BN Coulsdon
    Surrey
    Director
    26 The Avenue
    CR5 2BN Coulsdon
    Surrey
    EnglandBritish3831690001
    MOUSLEY, Emily Ann
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    EnglandBritish155262770003
    PERRY, Albert Richard
    Gatcombe Chase Arrowsmith Road
    Canford Magna
    BH21 3BD Wimborne
    Dorset
    Director
    Gatcombe Chase Arrowsmith Road
    Canford Magna
    BH21 3BD Wimborne
    Dorset
    EnglandBritish2012170001
    STRATTON, Carol Ann
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    Director
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    EnglandBritish79680570001
    THOMPSON, Nathan James
    No 1 Elsynge Road
    Wandsworth
    SW18 2HW London
    Director
    No 1 Elsynge Road
    Wandsworth
    SW18 2HW London
    British43320980004
    TUCKER, Louis Newton
    Bearehurst
    Holmwood
    RH5 4LR Dorking
    Surrey
    Director
    Bearehurst
    Holmwood
    RH5 4LR Dorking
    Surrey
    British37042480001
    WARE, Robert Thomas Ernest
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    Director
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    United KingdomBritish4779170003

    Does PLANNED PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental trust deed
    Created On Oct 13, 2000
    Delivered On Oct 16, 2000
    Satisfied
    Amount secured
    In favour of the chargee £30, 000, 000 interest and all other monies intended to be secured by a trust deed dated 14 september 1982 and £70, 000, 000 interest and all other monies intended to be secured by a supplemental trust deed dated 12 january 1984
    Short particulars
    F/H property at denbridge industrial estate oxford road uxbridge t/n NGL49372 MX179998 MX215254 with all buildings benefit of all agreements under the trust deed.
    Persons Entitled
    • Law Debenture Trustees Limited
    Transactions
    • Oct 16, 2000Registration of a charge (395)
    • Mar 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 18, 1985
    Delivered On Jun 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee dated 18/6/85
    Short particulars
    "Island site" aldershot comprising 149/165 (odd) victoria road. 42, 44 & 46 birchett road and premises fronting heathland street and frederick street aldershot and also the church of england site aldershot comprising land and buildings on the south side of victoria road aldershot title no hp 133898 and 89-97 (odd) victoria road aldershot. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • First Interstate Bank of California
    Transactions
    • Jun 24, 1985Registration of a charge
    • Apr 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 11, 1981
    Delivered On Sep 19, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land at crockfords lane basingstoke hants.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 19, 1981Registration of a charge
    • Apr 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 30, 1980
    Delivered On Jul 07, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee dated 30/3/79.
    Short particulars
    Freehold property known as or being the island site and the church of england site, aldershot, hampshire title no. Hp 133898. (see doc M.114 for details).
    Persons Entitled
    • Continental Illinois Limited
    Transactions
    • Jul 07, 1980Registration of a charge
    • Apr 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 30, 1980
    Delivered On Jul 07, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee dated 30/6/60 and a facility letter dated 23/6/80
    Short particulars
    Leasehold property known as units a,b,c,d,e and f kirkby trading estate on the southerly side of gores road kirkby merseyside (see doc M113 for further details).
    Persons Entitled
    • Continental Illinois Limited
    Transactions
    • Jul 07, 1980Registration of a charge
    • Mar 10, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1979
    Delivered On Jun 07, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    109 fleet road, fleet in the county of hants and 8/10 albert street fleet in the county of hants.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 07, 1979Registration of a charge
    • Apr 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 30, 1979
    Delivered On Apr 03, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee dated 30/3/79.
    Short particulars
    F/H property known as 149/165 (odd) victoria rd 42,44 and 46 birchett rd. And premises fronting heathland street and frederick street aldershot land & buildings on the south side of victoria rd aldershot title no. Hp 133898 and 89 to 97 (odd) victoria road aldershot hants.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Continental Illinois LTD.
    Transactions
    • Apr 03, 1979Registration of a charge
    • Apr 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 1978
    Delivered On Jul 04, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    123/125 fleet road, fleet, hampshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 04, 1978Registration of a charge
    • Apr 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 19, 1978
    Delivered On Jun 29, 1978
    Satisfied
    Amount secured
    All monies due or to become due from louisville investments limited, to the chargee on any account whatsoever.
    Short particulars
    122 and 123 high street uxbridge london borough of hillingdon title no 280081 (part). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 1978Registration of a charge
    • Apr 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1977
    Delivered On Apr 13, 1977
    Satisfied
    Amount secured
    Sterling pounds 650,000 and all other monies due or to become due from property security investment trust limited
    Short particulars
    Units c,d,and f kirkby industrial estate. (See doc M81).
    Persons Entitled
    • Hambro Provident Assurance LTD
    Transactions
    • Apr 13, 1977Registration of a charge
    • Mar 10, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of further charge
    Created On Dec 02, 1976
    Delivered On Dec 06, 1976
    Satisfied
    Amount secured
    All monies due or to become due from property security investment trust LTD & louisville investments LTD to the chargee including the monies secured by a charge dated 7/8/64 & deeds supplemental thereto.
    Short particulars
    F/H factory units 1 & 2 bushy mill lane industrial estate, watford, herts.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Dec 06, 1976Registration of a charge
    • Apr 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Second mortgage
    Created On Apr 18, 1974
    Delivered On May 03, 1974
    Satisfied
    Amount secured
    For securing sums not exceeding sterling pounds 250,000 due from louisville investments limited.
    Short particulars
    F/H land in bushey mill lane watford, herts (factory units 1&2).
    Persons Entitled
    • O.T. Chown & Co. LTD.
    Transactions
    • May 03, 1974Registration of a charge
    • Apr 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit of deeds
    Created On May 07, 1973
    Delivered On May 16, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company louisville investments (uxbridge) LTD. To the chargee on any account whatsoever.
    Short particulars
    25, victoria road, farnborough hants.
    Persons Entitled
    • Royal Bank of Scotland LTD.
    Transactions
    • May 16, 1973Registration of a charge
    • May 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 26, 1972
    Delivered On Nov 09, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land floating gores road kirkby being part of kirkby trading estate, kirkby county of lancaster together with all fixed & moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Hill Samuel & Co. LTD.
    Transactions
    • Nov 09, 1972Registration of a charge
    • Mar 10, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 31, 1971
    Delivered On Jan 11, 1972
    Satisfied
    Amount secured
    All monies due or to become due from property security investment trust limited. To the chargee on any account whatsoever.
    Short particulars
    F/H land and premises s/w of high st, uxbridge, middx together with all buildings and all fixed plant machinery and fixtures thereon.
    Persons Entitled
    • The Royal Bank of Sctoland LTD
    Transactions
    • Jan 11, 1972Registration of a charge
    • Apr 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Apr 14, 1970
    Delivered On Apr 17, 1970
    Satisfied
    Amount secured
    For securing sterling pounds 180,000 and all other monies due or to become due from louisville investments LTD. & property security investment trust LTD to the chargee secured by two charges dated 7TH aug. 1964 & 24TH aug 1966 and deeds supplemental thereto.
    Short particulars
    Property comprised in a charge dated 7.8.64 & deeds supplemental thereto.
    Persons Entitled
    • Eagle Star Insurance Co. LTD
    Transactions
    • Apr 17, 1970Registration of a charge
    • Apr 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental mortgage
    Created On Jan 30, 1970
    Delivered On Feb 06, 1970
    Satisfied
    Amount secured
    For further securing sterling pounds 500.000 due from louisville investments LTD secured by a charge dated 23/12/65
    Short particulars
    Shops and flats k/a 1-8 inclusive st catherines hill estate christchurch hants.
    Persons Entitled
    • Friends Rpovident and Century Life Office
    Transactions
    • Feb 06, 1970Registration of a charge
    • Apr 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage and further charge
    Created On Mar 26, 1969
    Delivered On Mar 27, 1969
    Satisfied
    Amount secured
    Securing sterling pounds 250,000 and all monies due from property security investment trust LTD to the chargee secured by a charge dated 24-8-66 and deeds supplemental thereto & all monies due from louisville investments LTD to the chargee secured by a charge dated 7-8-64 and deeds supplemental thereto
    Short particulars
    Freehold units 1 and 2 bushey hill lane, watford, hertfordshire.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • Mar 27, 1969Registration of a charge
    • Apr 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Equitable charge
    Created On Mar 07, 1968
    Delivered On Mar 12, 1968
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    F/H land on n/e side of harn road christchurch hants (title no H.P. 37099 see doc 32).
    Persons Entitled
    • Brown Shipley & Co Limited
    Transactions
    • Mar 12, 1968Registration of a charge
    • Feb 04, 1980Statement of satisfaction of a charge in full or part (403a)
    Mortgage and further charge
    Created On Sep 07, 1967
    Delivered On Sep 27, 1967
    Satisfied
    Amount secured
    £410,000 inclusive of £250,000 & all other monies due from property security investment trust LTD secured by two charges dated 24/8/66 & 24/11/66
    Short particulars
    First charge by way legal mortgage the subject of 2 charges particulars whereof were registered on 26/8/66 & 29/11/66.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • Sep 27, 1967Registration of a charge
    • Apr 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage & further charge
    Created On Nov 24, 1966
    Delivered On Nov 29, 1966
    Satisfied
    Amount secured
    Sterling pounds 30,000 due from property security investment trust LTD. To the chargee & all monies due or to become due from that co. To the chargee secured by a charge dated 24/8/66.
    Short particulars
    All the property comprised in the mortgage dated 24TH august 1966.
    Persons Entitled
    • Eagle Star Insurance Co. LTD
    Transactions
    • Nov 29, 1966Registration of a charge
    • Apr 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 24, 1966
    Delivered On Aug 26, 1966
    Satisfied
    Amount secured
    Sterling pounds 220,000 and all other monies due or to become due from property security investment trust LTD. To the chargee on any account whatsoever.
    Short particulars
    F/H. land in bushey mill lane, watford hert, together with buildings.
    Persons Entitled
    • Eagle Star Insurance Co. LTD.
    Transactions
    • Aug 26, 1966Registration of a charge
    • Apr 19, 2000Statement of satisfaction of a charge in full or part (403a)

    Does PLANNED PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2016Commencement of winding up
    Dec 21, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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