PLANETWIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePLANETWIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01305869
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PLANETWIDE LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is PLANETWIDE LIMITED located?

    Registered Office Address
    One Strand
    Trafalgar Square
    WC2N 5HR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLANETWIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for PLANETWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 22, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Louise Margaret Evans as a director on Jun 29, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2018

    6 pagesAA

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    3 pagesAA

    Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on Nov 27, 2017

    1 pagesAD01

    Appointment of Peter Timothy James Mason as a secretary on Nov 17, 2017

    2 pagesAP03

    Termination of appointment of Alexander Chandos Tempest Vane as a director on Nov 17, 2017

    1 pagesTM01

    Appointment of Mr James Richard De Villeneuve Kidwell as a director on Nov 15, 2017

    2 pagesAP01

    Appointment of Miss Louise Margaret Evans as a director on Nov 15, 2017

    2 pagesAP01

    Termination of appointment of Alexander Chandos Tempest Vane as a secretary on Aug 18, 2017

    1 pagesTM02

    Termination of appointment of Alexander Chandos Tempest Vane as a secretary on Aug 18, 2017

    1 pagesTM02

    Confirmation statement made on May 22, 2017 with updates

    5 pagesCS01

    Termination of appointment of Tracy Ann Harman as a director on May 09, 2017

    1 pagesTM01

    Appointment of Mr Alexander Chandos Tempest Vane as a director on May 09, 2017

    2 pagesAP01

    Appointment of Mr Alexander Chandos Tempest Vane as a secretary on Jan 27, 2017

    2 pagesAP03

    Termination of appointment of Christopher Raine as a secretary on Jan 27, 2017

    1 pagesTM02

    Total exemption small company accounts made up to Feb 29, 2016

    4 pagesAA

    Annual return made up to May 22, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 10,000
    SH01

    Who are the officers of PLANETWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASON, Peter Timothy James
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Secretary
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    240592760001
    KIDWELL, James Richard De Villeneuve
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    United KingdomBritish228137430001
    RAINE, Christopher
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Secretary
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    British21089060005
    SAYERS, Louise
    3 Grey Lady Place
    CM11 1LU Billericay
    Essex
    Secretary
    3 Grey Lady Place
    CM11 1LU Billericay
    Essex
    British97689360001
    SAYERS, Ronald Harry
    151a Noak Hill Road
    CM12 9UJ Billericay
    Essex
    Secretary
    151a Noak Hill Road
    CM12 9UJ Billericay
    Essex
    British9754730001
    SAYERS, Valerie Joan
    151a Noak Hill Road
    CM12 9UJ Billericay
    Essex
    Secretary
    151a Noak Hill Road
    CM12 9UJ Billericay
    Essex
    British11193870001
    VANE, Alexander Chandos Tempest
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    Secretary
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    223537100001
    DARBY, Neil Sidney
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Director
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    EnglandBritish64235430002
    EVANS, Louise Margaret
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    United KingdomBritish164439180002
    HARMAN, Tracy Ann
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Director
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    EnglandBritish195416610001
    HUGHES, James Thomas
    20 Eastwood Rise
    Eastwood
    SS9 5BS Leigh On Sea
    Essex
    Director
    20 Eastwood Rise
    Eastwood
    SS9 5BS Leigh On Sea
    Essex
    British9754740001
    HUGHES, Joan Grace
    20 Eastwood Rise
    Eastwood
    SS9 5BS Leigh On Sea
    Essex
    Director
    20 Eastwood Rise
    Eastwood
    SS9 5BS Leigh On Sea
    Essex
    British11193860001
    SAYERS, Ronald Harry
    151a Noak Hill Road
    CM12 9UJ Billericay
    Essex
    Director
    151a Noak Hill Road
    CM12 9UJ Billericay
    Essex
    British9754730001
    SAYERS, Valerie Joan
    151a Noak Hill Road
    CM12 9UJ Billericay
    Essex
    Director
    151a Noak Hill Road
    CM12 9UJ Billericay
    Essex
    British11193870001
    VAN BERGEN, John David
    c/o C/O Cory Brothers Shipping Agency Ltd
    21 Berth Tilbury Docks
    RM18 7JT Tilbury
    Cory House
    Essex
    Director
    c/o C/O Cory Brothers Shipping Agency Ltd
    21 Berth Tilbury Docks
    RM18 7JT Tilbury
    Cory House
    Essex
    EnglandDutch90439250002
    VANE, Alexander Chandos Tempest
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    Director
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    EnglandBritish131374740001

    Who are the persons with significant control of PLANETWIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Clatterbridge Road
    CH63 4JB Wirral
    Claremont Buildings
    United Kingdom
    Apr 06, 2016
    Old Clatterbridge Road
    CH63 4JB Wirral
    Claremont Buildings
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number1826482
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PLANETWIDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 08, 1996
    Delivered On Feb 12, 1996
    Satisfied
    Amount secured
    £50,000.00 due or to become due from the company to the chargee
    Short particulars
    Unit 4, the capricorn centre and parking space no. 4, cranes farm road, basildon.
    Persons Entitled
    • James Thomas Hughes
    Transactions
    • Feb 12, 1996Registration of a charge (395)
    • Mar 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 08, 1996
    Delivered On Feb 12, 1996
    Satisfied
    Amount secured
    £50,000.00 due or to become due from the company to the chargee
    Short particulars
    Unit 4, the capricorn centre and parking space no. 4, cranes farm road, basildon.
    Persons Entitled
    • Ronald Harry Sayers
    Transactions
    • Feb 12, 1996Registration of a charge (395)
    • Nov 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Counter indemnity & charge on deposit
    Created On Jul 16, 1984
    Delivered On Jul 20, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The sum of £4166.85 standing in or to be credited to a designated account with lloyds bank PLC plus all interest now due or to become due.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 20, 1984Registration of a charge
    • Apr 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Counter indemnity and charge on deposit
    Created On Feb 12, 1979
    Delivered On Feb 15, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The sum of £2,500 standing in or to be credited to a designated account with lloyds bank limited and all interest now due or to become due by way of a fixed charge.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 15, 1979Registration of a charge
    • Apr 07, 1994Statement of satisfaction of a charge in full or part (403a)

    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