PRODUCT PLUS INTERNATIONAL LIMITED

PRODUCT PLUS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePRODUCT PLUS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01744913
    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 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 AddressNo

    What were the previous names of PRODUCT PLUS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRODUCT PLUS (LONDON) LIMITEDAug 09, 1983Aug 09, 1983

    What are the latest accounts for PRODUCT PLUS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for PRODUCT PLUS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register inspection address has been changed to Broadway Trafford Wharf Road Manchester M17 1DD

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 09, 2022

    LRESSP

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Dec 05, 2021 with updates

    4 pagesCS01

    Withdrawal of a person with significant control statement on Dec 08, 2021

    2 pagesPSC09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital on Nov 18, 2021

    • Capital: GBP 764.18
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 17, 2021

    • Capital: GBP 76,418
    3 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Termination of appointment of Claire Louise Thomson as a secretary on Jan 28, 2021

    1 pagesTM02

    Appointment of Mrs Lucy Claire Penfold as a secretary on Jan 28, 2021

    2 pagesAP03

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Satisfaction of charge 017449130006 in full

    4 pagesMR04

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Who are the officers of PRODUCT PLUS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENFOLD, Lucy Claire
    Two Chamberlain Square
    B3 3AX Birmingham
    First Floor
    Secretary
    Two Chamberlain Square
    B3 3AX Birmingham
    First Floor
    279209360001
    LEE, Christopher
    Trafford Wharf Road
    M17 1DD Manchester
    Broadway
    United Kingdom
    Director
    Trafford Wharf Road
    M17 1DD Manchester
    Broadway
    United Kingdom
    United KingdomBritish165964010001
    THOMSON, Claire Louise
    Trafford Wharf Road
    M17 1DD Manchester
    Broadway
    United Kingdom
    Director
    Trafford Wharf Road
    M17 1DD Manchester
    Broadway
    United Kingdom
    United KingdomBritish165964020001
    HARRISON, Richard
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    Secretary
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    British549980003
    SCULL, Andrew James
    Kelling House
    18 Grantham Road
    NG13 0EG Bottesford
    Nottinghamshire
    Secretary
    Kelling House
    18 Grantham Road
    NG13 0EG Bottesford
    Nottinghamshire
    British99150360001
    SLATER, Richard Craig Alan
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    Secretary
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    British37111560008
    THOMSON, Claire Louise
    Trafford Wharf Road
    M17 1DD Manchester
    Broadway
    United Kingdom
    Secretary
    Trafford Wharf Road
    M17 1DD Manchester
    Broadway
    United Kingdom
    British167878640001
    WOOLLEY, Diana Rosemary
    8 Randolph Avenue
    W9 1BP London
    Secretary
    8 Randolph Avenue
    W9 1BP London
    British1459550001
    BENNINGTON, Graham James
    Ings House The Green
    Ellerker
    HU15 2DP Brough
    East Yorkshire
    Director
    Ings House The Green
    Ellerker
    HU15 2DP Brough
    East Yorkshire
    British28380700002
    BIRKIN, Michael John
    Ferry Barn
    Smugglers Lane, Bosham
    PO18 8QW Chichester
    West Sussex
    Director
    Ferry Barn
    Smugglers Lane, Bosham
    PO18 8QW Chichester
    West Sussex
    British23500200005
    BOOTH, Stephen Rodger Gavin
    Lund Farm
    Lund
    YO25 9TE Driffield
    East Yorkshire
    Director
    Lund Farm
    Lund
    YO25 9TE Driffield
    East Yorkshire
    United KingdomBritish177741550001
    BOTTERILL, Andrew Douglas
    Chenies
    35 Pheasants Way
    WD3 7EX Rickmansworth
    Hertfordshire
    Director
    Chenies
    35 Pheasants Way
    WD3 7EX Rickmansworth
    Hertfordshire
    British9578130002
    CUMMINGS, Ian Charles
    9 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    Director
    9 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    British8811380002
    DAVIES, Gillian
    Flat 15
    51 Iverna Gardens, Kensington
    W8 6TP London
    Director
    Flat 15
    51 Iverna Gardens, Kensington
    W8 6TP London
    EnglandBritish101918890003
    DEIGHTON, Rowland Simon Martin
    Laurel House
    29 Church Road, Aspley Heath
    MK17 8TG Woburn Sands
    Bedfordshire
    Director
    Laurel House
    29 Church Road, Aspley Heath
    MK17 8TG Woburn Sands
    Bedfordshire
    British116132640001
    DEIGHTON, Rowland Simon Martin
    Laurel House
    29 Church Road, Aspley Heath
    MK17 8TG Woburn Sands
    Bedfordshire
    Director
    Laurel House
    29 Church Road, Aspley Heath
    MK17 8TG Woburn Sands
    Bedfordshire
    British116132640001
    HARRISON, Richard
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    Director
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    British549980003
    JONES, Peter Ivan
    Melplash Farmhouse
    Melplash
    DT6 Bridport
    Dorset
    Director
    Melplash Farmhouse
    Melplash
    DT6 Bridport
    Dorset
    EnglandBritish302037220001
    MCCARTHY, Terence Edward
    High Pines
    Bishops Walk
    CR0 5BA Croydon
    Surrey
    Director
    High Pines
    Bishops Walk
    CR0 5BA Croydon
    Surrey
    EnglandBritish71363730001
    O'MAHONY, John Finbarr
    80 Tithe Barn Drive
    Bray
    SL6 2DE Maidenhead
    Berkshire
    Director
    80 Tithe Barn Drive
    Bray
    SL6 2DE Maidenhead
    Berkshire
    British57965750001
    PENROSE, Noel Richard
    Dunvegan House The Street
    Shurlock Row
    RG10 0PR Reading
    Berkshire
    Director
    Dunvegan House The Street
    Shurlock Row
    RG10 0PR Reading
    Berkshire
    EnglandBritish41781310002
    SCULL, Andrew James
    Kelling House
    18 Grantham Road
    NG13 0EG Bottesford
    Nottinghamshire
    Director
    Kelling House
    18 Grantham Road
    NG13 0EG Bottesford
    Nottinghamshire
    EnglandBritish99150360001
    SEEKINGS, David John Emmott
    2411 Newport Court
    Oshkosh
    Wisconsin 54904
    America
    Director
    2411 Newport Court
    Oshkosh
    Wisconsin 54904
    America
    British94654400001
    SLATER, Richard Craig Alan
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    Director
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    United KingdomBritish37111560008
    SQUIRRELL, Colin Paul
    96 Sandy Lane
    GU22 8BH Woking
    Surrey
    Director
    96 Sandy Lane
    GU22 8BH Woking
    Surrey
    British53203910003
    VARLEY, Martin
    313 Stand Lane
    M26 1JA Radcliffe
    Greater Manchester
    Director
    313 Stand Lane
    M26 1JA Radcliffe
    Greater Manchester
    British118718830001
    WALTON, John Clive
    10 Faircross Way
    AL1 4SD St Albans
    Hertfordshire
    Director
    10 Faircross Way
    AL1 4SD St Albans
    Hertfordshire
    British43310680001

    Who are the persons with significant control of PRODUCT PLUS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brand Addition Limited
    Trafford Wharf Road
    Trafford Park
    M17 1DD Manchester
    Broadway House
    England
    Dec 05, 2016
    Trafford Wharf Road
    Trafford Park
    M17 1DD Manchester
    Broadway House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityUk Company Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PRODUCT PLUS INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 2016Dec 05, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Glas Trust Corporation Limited (As Security Agent)
    Transactions
    • May 12, 2017Registration of a charge (MR01)
    • Jan 03, 2020Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 30, 2012Registration of a charge (MG01)
    • Feb 04, 2022Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 15, 2008Registration of a charge (395)
    • Mar 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 08, 2008Registration of a charge (395)
    • Mar 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 14, 1985Registration of a charge
    • Oct 20, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 09, 1983Registration of a charge
    • Oct 20, 1994Statement of satisfaction of a charge in full or part (403a)

    Does PRODUCT PLUS INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2022Commencement of winding up
    Sep 19, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Conrad Alexander Pearson
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham

    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