BUSINESS PLANNING AND RESEARCH LIMITED
Overview
| Company Name | BUSINESS PLANNING AND RESEARCH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01947899 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BUSINESS PLANNING AND RESEARCH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for BUSINESS PLANNING AND RESEARCH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Richard James Payne as a director on Oct 27, 2023 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Alexander Ashby as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Paul Douglas as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kurt Charles Johnson as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Appointment of Alexander Ashby as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Appointment of Kurt Charles Johnson as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Robertson Payne as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Nicholas Paul Douglas as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Charles Ward Van Der Welle as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Termination of appointment of Daniel Patrick Conaghan as a director on Jul 08, 2022 | 1 pages | TM01 | ||
Appointment of Richard James Payne as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Wpp 2005 Limited as a person with significant control on Nov 26, 2018 | 2 pages | PSC05 | ||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of BUSINESS PLANNING AND RESEARCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 80143770001 | ||||||||||
| BERRY, Cara-Anne | Secretary | 116 Fielding Road W4 1DB London | British | 109900970001 | ||||||||||
| BOWRON, Simon Martin | Secretary | Bloomsbury Way WC1A 2PX London 24-28 United Kingdom | 156055380001 | |||||||||||
| CAREY, Serena Dawn | Secretary | 35 Astra Drive DA12 4PZ Gravesend Kent | British | 42710470002 | ||||||||||
| COOPER, Victoria Jane | Secretary | 22 Wellesley Road W4 4BN London | British | 102518960001 | ||||||||||
| GUTMANN, Justin Nicholas | Secretary | 3 Olive Villas Swanley Village Road BR8 7NL Swanley Kent | British | 37601670001 | ||||||||||
| JAMESON ALLEN, Ann | Secretary | Hawthorn Avenue Headington OX3 9JG Oxford 14 England | 202125460001 | |||||||||||
| KNIGHT, John David | Secretary | 16 Musgrave Close B76 1LA Sutton Coldfield West Midlands | British | 65517750001 | ||||||||||
| ROGERS, Christopher John | Secretary | 102 Clarence Road Four Oaks B74 4AS Sutton Coldfield West Midlands | British | 15500720001 | ||||||||||
| SMITH, Wendy Leigh | Secretary | 7 South Bank Terrace KT6 6DG Surbiton Surrey | Australian | 115982420002 | ||||||||||
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London | 80143770001 | |||||||||||
| ALLEN, David | Director | 7 Linden Road IP15 5JQ Aldeburgh Suffolk | British | 40752560002 | ||||||||||
| ASHBY, Alexander | Director | 18 Upper Ground SE1 9GL London Sea Containers House England | England | British | 301124750001 | |||||||||
| BEATON, Dale Mcintosh | Director | 67 High Street Collingtree NN4 0NE Northants The Hollies United Kingdom | United Kingdom | British | 141116430001 | |||||||||
| BERRY, Cara-Anne | Director | 116 Fielding Road W4 1DB London | United Kingdom | British | 109900970002 | |||||||||
| BOWRON, Simon Martin | Director | Birmingham Road Marlbrook B61 0HY Bromsgrove 495 Worcestershire England | United Kingdom | British | 178581140001 | |||||||||
| BRENT, Shirley Dawn | Director | Long Acre Effingham Road Copthorne RH10 3HY Crawley West Sussex | British | 15500730001 | ||||||||||
| BROWNHILL, Elizabeth | Director | Bloomsbury Way WC1A 2PX London 24-28 United Kingdom | France | British | 152513590001 | |||||||||
| BURTON, David Rex | Director | 11 Oakdene Close Brockham RH3 7JZ Betchworth Surrey | United Kingdom | British | 13018920001 | |||||||||
| COKE, Edward John | Director | Bloomsbury Way WC1A 2PX London 24-28 United Kingdom | England | British | 150614540001 | |||||||||
| CONAGHAN, Daniel Patrick | Director | 18 Upper Ground SE1 9GL London Sea Containers United Kingdom | England | British | 260161530001 | |||||||||
| DAVIES, Helen Patricia | Director | The Malt House The Square OX17 3BL Anyho Oxfordshire | British | 100774840001 | ||||||||||
| DOUGLAS, Nicholas Paul | Director | 18 Upper Ground SE1 9GL London Sea Containers House England | England | British | 301114610001 | |||||||||
| DRIVER, Matthew | Director | 2 Willowbank Place CR8 2UJ Purley Surrey | British | 72364680001 | ||||||||||
| GOUDGE, Peter Harry | Director | 51 Dalkeith Road AL5 5PP Harpenden Hertfordshire | British | 36623760001 | ||||||||||
| JOHNSON, Kurt Charles | Director | 18 Upper Ground SE1 9GL London Sea Containers House England | England | Australian | 311930370001 | |||||||||
| KINLOCH, Katy | Director | 19 Mount View Road N4 4SS London | British | 62750290001 | ||||||||||
| MCANENA, Fiona | Director | KT10 | England | British | 109905840001 | |||||||||
| PAYNE, Andrew Robertson | Director | 18 Upper Ground SE1 9GL London Sea Containers United Kingdom | England | British | 202208380001 | |||||||||
| PAYNE, Richard James | Director | 18 Upper Ground SE1 9GL London Sea Containers House England | England | British | 298052910001 | |||||||||
| RICHARDSON, Alan John | Director | 11 Bristol Mews Little Venice W9 2JF London | United Kingdom | British | 116862570001 | |||||||||
| ROGERS, Christopher John | Director | 102 Clarence Road Four Oaks B74 4AS Sutton Coldfield West Midlands | British | 15500720001 | ||||||||||
| SHINGLETON, Jonathan Paul | Director | Stanton Fields WR12 7ND Broadway Worcestershire | British | 15500740005 | ||||||||||
| STUBBINGS, Morvah Jane | Director | 6a Bristol Gardens Little Venice W9 2JG London | United Kingdom | British | 109900690001 | |||||||||
| TITTERTON, Garry | Director | Nabiha Henley Road SL7 2BZ Marlow Buckinghamshire | British | 17533080001 |
Who are the persons with significant control of BUSINESS PLANNING AND RESEARCH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wpp 2005 Limited | Apr 06, 2016 | 18 Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BUSINESS PLANNING AND RESEARCH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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