PRODUCT PLUS INTERNATIONAL LIMITED
Overview
| Company Name | PRODUCT PLUS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01744913 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PRODUCT PLUS INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PRODUCT PLUS INTERNATIONAL LIMITED located?
| Registered Office Address | C/O MAZARS LLP First Floor Two Chamberlain Square B3 3AX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRODUCT PLUS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRODUCT PLUS (LONDON) LIMITED | Aug 09, 1983 | Aug 09, 1983 |
What are the latest accounts for PRODUCT PLUS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for PRODUCT PLUS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
Register inspection address has been changed to Broadway Trafford Wharf Road Manchester M17 1DD | 2 pages | AD02 | ||||||||||||||
Registered office address changed from Broadway Trafford Wharf Road Manchester M17 1DD to First Floor Two Chamberlain Square Birmingham B3 3AX on Jun 17, 2022 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Dec 05, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Withdrawal of a person with significant control statement on Dec 08, 2021 | 2 pages | PSC09 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital on Nov 18, 2021
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 17, 2021
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||||||
Termination of appointment of Claire Louise Thomson as a secretary on Jan 28, 2021 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Lucy Claire Penfold as a secretary on Jan 28, 2021 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||||||
Satisfaction of charge 017449130006 in full | 4 pages | MR04 | ||||||||||||||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||||||
Who are the officers of PRODUCT PLUS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PENFOLD, Lucy Claire | Secretary | Two Chamberlain Square B3 3AX Birmingham First Floor | 279209360001 | |||||||
| LEE, Christopher | Director | Trafford Wharf Road M17 1DD Manchester Broadway United Kingdom | United Kingdom | British | 165964010001 | |||||
| THOMSON, Claire Louise | Director | Trafford Wharf Road M17 1DD Manchester Broadway United Kingdom | United Kingdom | British | 165964020001 | |||||
| HARRISON, Richard | Secretary | The Barn Main Street Tibthorpe YO25 9LA Driffield East Yorkshire | British | 549980003 | ||||||
| SCULL, Andrew James | Secretary | Kelling House 18 Grantham Road NG13 0EG Bottesford Nottinghamshire | British | 99150360001 | ||||||
| SLATER, Richard Craig Alan | Secretary | Westleigh Stannage Lane Churton CH3 6LE Chester | British | 37111560008 | ||||||
| THOMSON, Claire Louise | Secretary | Trafford Wharf Road M17 1DD Manchester Broadway United Kingdom | British | 167878640001 | ||||||
| WOOLLEY, Diana Rosemary | Secretary | 8 Randolph Avenue W9 1BP London | British | 1459550001 | ||||||
| BENNINGTON, Graham James | Director | Ings House The Green Ellerker HU15 2DP Brough East Yorkshire | British | 28380700002 | ||||||
| BIRKIN, Michael John | Director | Ferry Barn Smugglers Lane, Bosham PO18 8QW Chichester West Sussex | British | 23500200005 | ||||||
| BOOTH, Stephen Rodger Gavin | Director | Lund Farm Lund YO25 9TE Driffield East Yorkshire | United Kingdom | British | 177741550001 | |||||
| BOTTERILL, Andrew Douglas | Director | Chenies 35 Pheasants Way WD3 7EX Rickmansworth Hertfordshire | British | 9578130002 | ||||||
| CUMMINGS, Ian Charles | Director | 9 Parkland Drive AL3 4AH St Albans Hertfordshire | British | 8811380002 | ||||||
| DAVIES, Gillian | Director | Flat 15 51 Iverna Gardens, Kensington W8 6TP London | England | British | 101918890003 | |||||
| DEIGHTON, Rowland Simon Martin | Director | Laurel House 29 Church Road, Aspley Heath MK17 8TG Woburn Sands Bedfordshire | British | 116132640001 | ||||||
| DEIGHTON, Rowland Simon Martin | Director | Laurel House 29 Church Road, Aspley Heath MK17 8TG Woburn Sands Bedfordshire | British | 116132640001 | ||||||
| HARRISON, Richard | Director | The Barn Main Street Tibthorpe YO25 9LA Driffield East Yorkshire | British | 549980003 | ||||||
| JONES, Peter Ivan | Director | Melplash Farmhouse Melplash DT6 Bridport Dorset | England | British | 302037220001 | |||||
| MCCARTHY, Terence Edward | Director | High Pines Bishops Walk CR0 5BA Croydon Surrey | England | British | 71363730001 | |||||
| O'MAHONY, John Finbarr | Director | 80 Tithe Barn Drive Bray SL6 2DE Maidenhead Berkshire | British | 57965750001 | ||||||
| PENROSE, Noel Richard | Director | Dunvegan House The Street Shurlock Row RG10 0PR Reading Berkshire | England | British | 41781310002 | |||||
| SCULL, Andrew James | Director | Kelling House 18 Grantham Road NG13 0EG Bottesford Nottinghamshire | England | British | 99150360001 | |||||
| SEEKINGS, David John Emmott | Director | 2411 Newport Court Oshkosh Wisconsin 54904 America | British | 94654400001 | ||||||
| SLATER, Richard Craig Alan | Director | Westleigh Stannage Lane Churton CH3 6LE Chester | United Kingdom | British | 37111560008 | |||||
| SQUIRRELL, Colin Paul | Director | 96 Sandy Lane GU22 8BH Woking Surrey | British | 53203910003 | ||||||
| VARLEY, Martin | Director | 313 Stand Lane M26 1JA Radcliffe Greater Manchester | British | 118718830001 | ||||||
| WALTON, John Clive | Director | 10 Faircross Way AL1 4SD St Albans Hertfordshire | British | 43310680001 |
Who are the persons with significant control of PRODUCT PLUS INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Brand Addition Limited | Dec 05, 2016 | Trafford Wharf Road Trafford Park M17 1DD Manchester Broadway House England | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for PRODUCT PLUS INTERNATIONAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 05, 2016 | Dec 05, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does PRODUCT PLUS INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 08, 2017 Delivered On May 12, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 23, 2012 Delivered On Mar 30, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set-off dated 5 august 2008 and | Created On Oct 07, 2008 Delivered On Oct 15, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus letter of set-off | Created On Aug 05, 2008 Delivered On Aug 08, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of charge | Created On Nov 04, 1985 Delivered On Nov 14, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All moneys standing to the credit of any account of the company with the bank designated barclays bank PLC re product plus (london) limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 27, 1983 Delivered On Nov 09, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See doc M9). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PRODUCT PLUS INTERNATIONAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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