PLANNING CONSULTANCY LIMITED

PLANNING CONSULTANCY LIMITED

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

    Company NamePLANNING CONSULTANCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01549883
    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 PLANNING CONSULTANCY LIMITED?

    • (7499) /

    Where is PLANNING CONSULTANCY LIMITED located?

    Registered Office Address
    Amen Corner
    Cain Road
    RG12 1HN Bracknell
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PLANNING CONSULTANCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPWARD LIMITEDMar 11, 1981Mar 11, 1981

    What are the latest accounts for PLANNING CONSULTANCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2009

    What are the latest filings for PLANNING CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    legacy

    3 pagesMG02

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2010

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Mar 24, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2010

    Statement of capital on Apr 27, 2010

    • Capital: GBP 196,166
    SH01

    Termination of appointment of Nicholas Wilson as a director

    1 pagesTM01

    Appointment of Mr Dara Singh Gil as a director

    2 pagesAP01

    Accounts for a dormant company made up to Oct 31, 2009

    7 pagesAA

    Termination of appointment of James Ormrod as a secretary

    1 pagesTM02

    Appointment of Mr Thomas Clark Perkins as a secretary

    1 pagesAP03

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages225

    Total exemption full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Who are the officers of PLANNING CONSULTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERKINS, Thomas Clark
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    147606090001
    GILL, Dara Singh
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Great BritainBritish149165080001
    LEWTHWAITE, Mark
    Tokers Green Lane
    RG4 9AY Kidmore End
    Highfields
    South Oxfordshire
    Director
    Tokers Green Lane
    RG4 9AY Kidmore End
    Highfields
    South Oxfordshire
    EnglandBritish134517020001
    GUTKIN, John Solomon
    2 Merrywood Park
    GU15 1JR Camberley
    Surrey
    Secretary
    2 Merrywood Park
    GU15 1JR Camberley
    Surrey
    Irish25749200001
    LA CALAMITA, John Michael
    113 Lord Seaton Road
    M2P 1K8 North York
    Ontario
    Canada
    Secretary
    113 Lord Seaton Road
    M2P 1K8 North York
    Ontario
    Canada
    British51659910001
    ORMROD, James
    10 Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berks
    Secretary
    10 Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berks
    Other130250210001
    PHILLIPS, Lawrence Stephen
    42 Cowper Road
    AL5 5NG Harpenden
    Hertfordshire
    Secretary
    42 Cowper Road
    AL5 5NG Harpenden
    Hertfordshire
    British11800250003
    PRICHARD, Teresa Joan
    4 Bracken Gardens
    Barnes
    SW13 9HW London
    Secretary
    4 Bracken Gardens
    Barnes
    SW13 9HW London
    British42862810001
    ROY, David Maitland
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    Secretary
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    British46026850002
    EDS SECRETARIAL SERVICES LIMITED
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    Secretary
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    69779900001
    ARONAHO, Kauko
    26 Glenbourne Park Dr
    L6C 1H4 Markham
    Ontario
    Canada
    Director
    26 Glenbourne Park Dr
    L6C 1H4 Markham
    Ontario
    Canada
    Canadian45453490001
    BURY, Lindsay Claude Neils
    Millichope Park
    Munslow
    SY7 9HA Craven Arms
    Shropshire
    Director
    Millichope Park
    Munslow
    SY7 9HA Craven Arms
    Shropshire
    United KingdomBritish67103750001
    CRONIN, Thomas Alfred
    20 Ilchester Mansions
    Abingdon Road
    W8 6AE London
    Director
    20 Ilchester Mansions
    Abingdon Road
    W8 6AE London
    Canadian56798460001
    GAFFNEY, Thomas Anthony
    19 Pensford Avenue
    TW9 4HR Richmond
    Surrey
    Director
    19 Pensford Avenue
    TW9 4HR Richmond
    Surrey
    Canadian/Irish54394580001
    GILL, Stephen
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    Director
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    British56193720001
    GUTKIN, John Solomon
    2 Merrywood Park
    GU15 1JR Camberley
    Surrey
    Director
    2 Merrywood Park
    GU15 1JR Camberley
    Surrey
    Irish25749200001
    LAMBTON, Mark Norman
    Station Road
    GU10 5JZ Bentley
    Lavender Cottage
    Surrey
    Director
    Station Road
    GU10 5JZ Bentley
    Lavender Cottage
    Surrey
    United KingdomBritish162510100001
    LAY, Graham Richard David
    33 Hollybush Lane
    Datchworth
    SG3 6RE Knebworth
    Herts
    Director
    33 Hollybush Lane
    Datchworth
    SG3 6RE Knebworth
    Herts
    EnglandBritish33300160001
    LINTON, William Warwick
    18 Edgehill Road
    Etobicoke
    Ontario
    M9a 4n3
    Canada
    Director
    18 Edgehill Road
    Etobicoke
    Ontario
    M9a 4n3
    Canada
    CanadaCanadian115579350001
    MADDEN, James
    724 Harbor Island Drive
    Newport Beach 92660
    California
    Usa
    Director
    724 Harbor Island Drive
    Newport Beach 92660
    California
    Usa
    American65642080001
    MCLAREN, Donald Ian
    17
    Catherwood Court
    Kanata
    Ontario K2k 2ki
    Canada
    Director
    17
    Catherwood Court
    Kanata
    Ontario K2k 2ki
    Canada
    Canadian62159130001
    MOSES, Dhyanchand
    3716 Nash Lane
    Plano
    Texas 75025
    Usa
    Director
    3716 Nash Lane
    Plano
    Texas 75025
    Usa
    American64548230001
    PAYNE, Stuart Michael
    2 Highgrove Close
    BR7 5SA Chislehurst
    Kent
    Director
    2 Highgrove Close
    BR7 5SA Chislehurst
    Kent
    United KingdomBritish17465450001
    PRICHARD, Teresa Joan
    4 Bracken Gardens
    Barnes
    SW13 9HW London
    Director
    4 Bracken Gardens
    Barnes
    SW13 9HW London
    British42862810001
    ROWLEDGE, Peter Eric
    The Old Forge
    Stratford-St-Mary
    CO7 6JS Colchester
    Essex
    Director
    The Old Forge
    Stratford-St-Mary
    CO7 6JS Colchester
    Essex
    United KingdomBritish6479710001
    STOUT, John William Priestner
    16 Queen Annes Gate
    Caversham
    RG4 5DU Reading
    Director
    16 Queen Annes Gate
    Caversham
    RG4 5DU Reading
    EnglandBritish62052130001
    SUMMERS, Graham Michael
    77 Barrowgate Road
    W4 4QS Chiswick
    London
    Director
    77 Barrowgate Road
    W4 4QS Chiswick
    London
    EnglandBritish156327340001
    WILSON, Nicholas Anthony
    Ardwell Close
    RG45 6AG Crowthorne
    14 Wellington Mansions
    Berkshire
    Director
    Ardwell Close
    RG45 6AG Crowthorne
    14 Wellington Mansions
    Berkshire
    United KingdomBritish137369560001
    EDS NOMINEES LIMITED
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    Director
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    69780130001

    Does PLANNING CONSULTANCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 10, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of ground floor of 25 kings road reading berkshire t/no BK235582.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Feb 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 11, 1991
    Delivered On Nov 21, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit C7 hortonwood 10, telford, shropshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 21, 1991Registration of a charge (395)
    • Jun 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge
    Created On Nov 08, 1991
    Delivered On Nov 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture dated 3RD june 1981
    Short particulars
    All the rights title and interest of the company along with book and other debts see form 395 for full details ref M435C.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 1991Registration of a charge (395)
    • Nov 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 22, 1990
    Delivered On Nov 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the stock financing agreement
    Short particulars
    Floating charge upon the products under the dealer agreement stock in trade (for full details see form 395 ref M41).
    Persons Entitled
    • Ibm United Kingdom Financial Services Limited
    Transactions
    • Nov 28, 1990Registration of a charge
    • May 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Credit agreement
    Created On Sep 04, 1990
    Delivered On Sep 11, 1990
    Satisfied
    Amount secured
    £107,810.20 due or to become due from the company to the chargee pursuant to the terms of the credit application
    Short particulars
    All right title and interest in and to all sums payable under the insurances (for full details refer to doc 395 ref M82C).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Sep 11, 1990Registration of a charge
    • May 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 05, 1988
    Delivered On Aug 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit C7, hortonwood 10, telford, shropshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 26, 1988Registration of a charge
    • Jun 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 05, 1988
    Delivered On Aug 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1, heathrow summit centre, skyport drive, harmondsworth, west drayton, london borough of hillingdon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 26, 1988Registration of a charge
    • Jun 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 05, 1988
    Delivered On Aug 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Enterprise house 8-28 woodfield place london borough of city of westminster.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 26, 1988Registration of a charge
    Legal charge
    Created On Aug 05, 1988
    Delivered On Aug 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    St.giles house, 25 kings road, reading, berkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 26, 1988Registration of a charge
    • Jun 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 03, 1981
    Delivered On Jun 09, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including uncalled capital goodwill & bookdebts together with all fixtures plant & machinery (see doc M7).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 09, 1981Registration of a charge
    • Jan 17, 1996Statement of satisfaction of a charge in full or part (403a)

    Does PLANNING CONSULTANCY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2011Dissolved on
    Jun 30, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT 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