BUSINESS PLANNING AND RESEARCH LIMITED

BUSINESS PLANNING AND RESEARCH LIMITED

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

    Company NameBUSINESS PLANNING AND RESEARCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01947899
    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 BUSINESS PLANNING AND RESEARCH LIMITED?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is BUSINESS PLANNING AND RESEARCH LIMITED located?

    Registered Office Address
    Sea Containers
    18 Upper Ground
    SE1 9GL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUSINESS PLANNING AND RESEARCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BUSINESS PLANNING AND RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Richard James Payne as a director on Oct 27, 2023

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Alexander Ashby as a director on Sep 18, 2023

    1 pagesTM01

    Termination of appointment of Nicholas Paul Douglas as a director on Sep 18, 2023

    1 pagesTM01

    Termination of appointment of Kurt Charles Johnson as a director on Sep 18, 2023

    1 pagesTM01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Appointment of Alexander Ashby as a director on Jul 31, 2023

    2 pagesAP01

    Appointment of Kurt Charles Johnson as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Andrew Robertson Payne as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Appointment of Nicholas Paul Douglas as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Charles Ward Van Der Welle as a director on Sep 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Termination of appointment of Daniel Patrick Conaghan as a director on Jul 08, 2022

    1 pagesTM01

    Appointment of Richard James Payne as a director on Jul 01, 2022

    2 pagesAP01

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Change of details for Wpp 2005 Limited as a person with significant control on Nov 26, 2018

    2 pagesPSC05

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

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

    9 pagesAA

    Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers 18 Upper Ground London SE1 9GL on Oct 01, 2020

    1 pagesAD01

    Who are the officers of BUSINESS PLANNING AND RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number3373537
    80143770001
    BERRY, Cara-Anne
    116 Fielding Road
    W4 1DB London
    Secretary
    116 Fielding Road
    W4 1DB London
    British109900970001
    BOWRON, Simon Martin
    Bloomsbury Way
    WC1A 2PX London
    24-28
    United Kingdom
    Secretary
    Bloomsbury Way
    WC1A 2PX London
    24-28
    United Kingdom
    156055380001
    CAREY, Serena Dawn
    35 Astra Drive
    DA12 4PZ Gravesend
    Kent
    Secretary
    35 Astra Drive
    DA12 4PZ Gravesend
    Kent
    British42710470002
    COOPER, Victoria Jane
    22 Wellesley Road
    W4 4BN London
    Secretary
    22 Wellesley Road
    W4 4BN London
    British102518960001
    GUTMANN, Justin Nicholas
    3 Olive Villas
    Swanley Village Road
    BR8 7NL Swanley
    Kent
    Secretary
    3 Olive Villas
    Swanley Village Road
    BR8 7NL Swanley
    Kent
    British37601670001
    JAMESON ALLEN, Ann
    Hawthorn Avenue
    Headington
    OX3 9JG Oxford
    14
    England
    Secretary
    Hawthorn Avenue
    Headington
    OX3 9JG Oxford
    14
    England
    202125460001
    KNIGHT, John David
    16 Musgrave Close
    B76 1LA Sutton Coldfield
    West Midlands
    Secretary
    16 Musgrave Close
    B76 1LA Sutton Coldfield
    West Midlands
    British65517750001
    ROGERS, Christopher John
    102 Clarence Road
    Four Oaks
    B74 4AS Sutton Coldfield
    West Midlands
    Secretary
    102 Clarence Road
    Four Oaks
    B74 4AS Sutton Coldfield
    West Midlands
    British15500720001
    SMITH, Wendy Leigh
    7 South Bank Terrace
    KT6 6DG Surbiton
    Surrey
    Secretary
    7 South Bank Terrace
    KT6 6DG Surbiton
    Surrey
    Australian115982420002
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    80143770001
    ALLEN, David
    7 Linden Road
    IP15 5JQ Aldeburgh
    Suffolk
    Director
    7 Linden Road
    IP15 5JQ Aldeburgh
    Suffolk
    British40752560002
    ASHBY, Alexander
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    EnglandBritish301124750001
    BEATON, Dale Mcintosh
    67 High Street
    Collingtree
    NN4 0NE Northants
    The Hollies
    United Kingdom
    Director
    67 High Street
    Collingtree
    NN4 0NE Northants
    The Hollies
    United Kingdom
    United KingdomBritish141116430001
    BERRY, Cara-Anne
    116 Fielding Road
    W4 1DB London
    Director
    116 Fielding Road
    W4 1DB London
    United KingdomBritish109900970002
    BOWRON, Simon Martin
    Birmingham Road
    Marlbrook
    B61 0HY Bromsgrove
    495
    Worcestershire
    England
    Director
    Birmingham Road
    Marlbrook
    B61 0HY Bromsgrove
    495
    Worcestershire
    England
    United KingdomBritish178581140001
    BRENT, Shirley Dawn
    Long Acre Effingham Road
    Copthorne
    RH10 3HY Crawley
    West Sussex
    Director
    Long Acre Effingham Road
    Copthorne
    RH10 3HY Crawley
    West Sussex
    British15500730001
    BROWNHILL, Elizabeth
    Bloomsbury Way
    WC1A 2PX London
    24-28
    United Kingdom
    Director
    Bloomsbury Way
    WC1A 2PX London
    24-28
    United Kingdom
    FranceBritish152513590001
    BURTON, David Rex
    11 Oakdene Close
    Brockham
    RH3 7JZ Betchworth
    Surrey
    Director
    11 Oakdene Close
    Brockham
    RH3 7JZ Betchworth
    Surrey
    United KingdomBritish13018920001
    COKE, Edward John
    Bloomsbury Way
    WC1A 2PX London
    24-28
    United Kingdom
    Director
    Bloomsbury Way
    WC1A 2PX London
    24-28
    United Kingdom
    EnglandBritish150614540001
    CONAGHAN, Daniel Patrick
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    EnglandBritish260161530001
    DAVIES, Helen Patricia
    The Malt House
    The Square
    OX17 3BL Anyho
    Oxfordshire
    Director
    The Malt House
    The Square
    OX17 3BL Anyho
    Oxfordshire
    British100774840001
    DOUGLAS, Nicholas Paul
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    EnglandBritish301114610001
    DRIVER, Matthew
    2 Willowbank Place
    CR8 2UJ Purley
    Surrey
    Director
    2 Willowbank Place
    CR8 2UJ Purley
    Surrey
    British72364680001
    GOUDGE, Peter Harry
    51 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    Director
    51 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    British36623760001
    JOHNSON, Kurt Charles
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    EnglandAustralian311930370001
    KINLOCH, Katy
    19 Mount View Road
    N4 4SS London
    Director
    19 Mount View Road
    N4 4SS London
    British62750290001
    MCANENA, Fiona
    KT10
    Director
    KT10
    EnglandBritish109905840001
    PAYNE, Andrew Robertson
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    EnglandBritish202208380001
    PAYNE, Richard James
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    EnglandBritish298052910001
    RICHARDSON, Alan John
    11 Bristol Mews
    Little Venice
    W9 2JF London
    Director
    11 Bristol Mews
    Little Venice
    W9 2JF London
    United KingdomBritish116862570001
    ROGERS, Christopher John
    102 Clarence Road
    Four Oaks
    B74 4AS Sutton Coldfield
    West Midlands
    Director
    102 Clarence Road
    Four Oaks
    B74 4AS Sutton Coldfield
    West Midlands
    British15500720001
    SHINGLETON, Jonathan Paul
    Stanton Fields
    WR12 7ND Broadway
    Worcestershire
    Director
    Stanton Fields
    WR12 7ND Broadway
    Worcestershire
    British15500740005
    STUBBINGS, Morvah Jane
    6a Bristol Gardens
    Little Venice
    W9 2JG London
    Director
    6a Bristol Gardens
    Little Venice
    W9 2JG London
    United KingdomBritish109900690001
    TITTERTON, Garry
    Nabiha Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    Director
    Nabiha Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    British17533080001

    Who are the persons with significant control of BUSINESS PLANNING AND RESEARCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House
    Registration Number01003653
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BUSINESS PLANNING AND RESEARCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 04, 2000
    Delivered On Dec 12, 2000
    Satisfied
    Amount secured
    £9,282.50 and value added tax payable under a lease between the chargee and proffesional services for the web business limited
    Short particulars
    The sum of £9,292.50.
    Persons Entitled
    • Emap Properties Limited
    Transactions
    • Dec 12, 2000Registration of a charge (395)
    • Sep 18, 2023Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Dec 04, 2000
    Delivered On Dec 12, 2000
    Satisfied
    Amount secured
    £10,727.50 and value added tax from the company to the chargee payable under a lease of 4 august 1999 between the chargee and professional services for web business limited
    Short particulars
    The sum of £10,727.50.
    Persons Entitled
    • Emap Properties Limited
    Transactions
    • Dec 12, 2000Registration of a charge (395)
    • Sep 18, 2023Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Apr 19, 1991
    Delivered On May 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 02, 1991Registration of a charge
    • Mar 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 10, 1988
    Delivered On May 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • May 17, 1988Registration of a charge
    Mortgage debenture
    Created On Jan 12, 1986
    Delivered On Jan 22, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 22, 1986Registration of a charge

    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