PLACELL LIMITED

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

    Company NamePLACELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01913919
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PLACELL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PLACELL LIMITED located?

    Registered Office Address
    One
    Connaught Place
    W2 2ET London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLACELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2017

    What are the latest filings for PLACELL 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

    3 pagesDS01

    Registered office address changed from C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on Sep 19, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2017

    4 pagesAA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Erika Britt Percival as a secretary on Jun 19, 2018

    2 pagesAP03

    Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Jun 19, 2018

    1 pagesTM02

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Michael Watt as a director on Jan 02, 2018

    2 pagesAP01

    Termination of appointment of Simon John Dray as a director on Jan 02, 2018

    1 pagesTM01

    Termination of appointment of Simon John Dray as a director on Jan 02, 2018

    1 pagesTM01

    Appointment of Mr Philip Joachim De Klerk as a director on Dec 19, 2017

    2 pagesAP01

    Termination of appointment of Wallace Brett Simpson as a director on Dec 19, 2017

    1 pagesTM01

    Confirmation statement made on Aug 01, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Michael John Holt as a director on May 16, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2016

    5 pagesAA

    Director's details changed for Wallace Brett Simpson on Feb 20, 2017

    2 pagesCH01

    Director's details changed for Mr Michael John Holt on Feb 20, 2017

    2 pagesCH01

    Director's details changed for Mr Simon John Dray on Feb 20, 2017

    2 pagesCH01

    Confirmation statement made on Aug 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2015

    1 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 950
    SH01

    Accounts for a dormant company made up to Nov 30, 2014

    1 pagesAA

    Appointment of Wallace Brett Simpson as a director

    2 pagesAP01

    Who are the officers of PLACELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERCIVAL, Erika Britt
    Connaught Place
    W2 2ET London
    One
    United Kingdom
    Secretary
    Connaught Place
    W2 2ET London
    One
    United Kingdom
    249722990001
    DE KLERK, Philip Joachim
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandDutch190444430001
    WATT, Andrew Michael
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandAustralian181638920001
    DOUGLAS, Angus
    44 Lakeside Close
    Old Whittington
    S41 9TD Chesterfield
    Derbyshire
    Secretary
    44 Lakeside Close
    Old Whittington
    S41 9TD Chesterfield
    Derbyshire
    British71526550002
    GREATBATCH, Michael
    3 Hoyland Court
    DE56 0EQ Belper
    Derbyshire
    Secretary
    3 Hoyland Court
    DE56 0EQ Belper
    Derbyshire
    British52370140001
    MASON, Christopher Paul
    20 Neuenheimer
    Landstrasse
    D69120 Heidelberg
    Germany
    Secretary
    20 Neuenheimer
    Landstrasse
    D69120 Heidelberg
    Germany
    British63679980002
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Secretary
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    British98815770001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2911328
    73037780028
    BOERSCH, Detlef Erich
    Tillystrasse 21
    7528 Bad Schonborn
    Germany
    Director
    Tillystrasse 21
    7528 Bad Schonborn
    Germany
    German26373700001
    DRAY, Simon John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish135552980001
    FORMAN, Paul Anthony
    Manor Farm House
    Coln St Aldwyns
    GL7 5AD Cirencester
    Glos
    Director
    Manor Farm House
    Coln St Aldwyns
    GL7 5AD Cirencester
    Glos
    British59639890002
    GOOD, Stephen Paul
    c/o Squire Patton Boggs (Uk) Llp
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Director
    c/o Squire Patton Boggs (Uk) Llp
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    EnglandBritish117304340001
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Director
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    British122820710001
    HANNAH, Neil Roberts
    School Aycliffe
    DL5 6QY Durham
    Aycliffe Hall
    Director
    School Aycliffe
    DL5 6QY Durham
    Aycliffe Hall
    United KingdomBritish163874220001
    HIGGINSON, Kevin Mark
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Hammonds (Ref : Sdw)
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Hammonds (Ref : Sdw)
    United KingdomBritish116296480001
    HOLROYD, Gary
    Woodside
    9 The Barkery Newby
    TS8 0AW Middlesbrough
    Director
    Woodside
    9 The Barkery Newby
    TS8 0AW Middlesbrough
    British93490550001
    HOLT, Michael John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish99029610002
    HOLWELL, Steven
    61 Harthill Avenue
    Leconfield
    HU17 7LN Beverley
    East Yorkshire
    Director
    61 Harthill Avenue
    Leconfield
    HU17 7LN Beverley
    East Yorkshire
    British59971400001
    KEMPSTER, Jonathan
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    Director
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    EnglandBritish153034830001
    KIBBLE, Malcolm Peter
    3 Storth Park
    Fulwood Road
    S10 3QH Sheffield
    South Yorkshire
    Director
    3 Storth Park
    Fulwood Road
    S10 3QH Sheffield
    South Yorkshire
    British69819510002
    LENG, James William
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    Director
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    British134713800001
    LISTER, Jeremy Guy
    47 South Parade
    Bramhall
    SK7 3BJ Stockport
    Cheshire
    Director
    47 South Parade
    Bramhall
    SK7 3BJ Stockport
    Cheshire
    EnglandBritish66987840003
    MASON, Christopher Paul
    20 Neuenheimer
    Landstrasse
    D69120 Heidelberg
    Germany
    Director
    20 Neuenheimer
    Landstrasse
    D69120 Heidelberg
    Germany
    British63679980002
    MEADOWCROFT, John Boyne
    2 Bailey Close
    HP13 6QA High Wycombe
    Buckinghamshire
    Director
    2 Bailey Close
    HP13 6QA High Wycombe
    Buckinghamshire
    British77615940003
    SIMPSON, Wallace Brett
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    United KingdomBritish190549600001
    SMITH, Malcolm James
    Merryfields
    35 Belle Vue Road
    DE6 1AT Ashbourne
    Derbyshire
    Director
    Merryfields
    35 Belle Vue Road
    DE6 1AT Ashbourne
    Derbyshire
    EnglandBritish52934240003
    VERLE, Aime Raymond
    Krakkestraat 8
    FOREIGN B-8200-Brugge
    Belgium
    Director
    Krakkestraat 8
    FOREIGN B-8200-Brugge
    Belgium
    Belgian26373720001

    Who are the persons with significant control of PLACELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bonar Rotaform Limited
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Apr 06, 2016
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number01470341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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