PLASMON PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePLASMON PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02100291
    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 PLASMON PLC?

    • (7220) /
    • (7260) /

    Where is PLASMON PLC located?

    Registered Office Address
    ZOLFO COOPER
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PLASMON PLC?

    Previous Company Names
    Company NameFromUntil
    SUBTLEHOLD LIMITEDFeb 16, 1987Feb 16, 1987

    What are the latest accounts for PLASMON PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for PLASMON PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Sep 23, 2009

    11 pages2.35B

    legacy

    1 pages287

    legacy

    1 pages288b

    Administrator's progress report to Apr 05, 2009

    14 pages2.24B

    Statement of affairs with form 2.15B/2.14B

    80 pages2.16B

    Statement of administrator's proposal

    23 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    5 pages88(2)

    legacy

    2 pages123

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Share option scheme 31/03/2008
    RES13

    legacy

    11 pages363s

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Executive remuneration 03/09/07
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    1 pages123

    Group of companies' accounts made up to Mar 31, 2007

    48 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of PLASMON PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARTHUR, Timothy
    10 Perry Court
    Clerk Maxwell Road
    CB3 0RS Cambridge
    Secretary
    10 Perry Court
    Clerk Maxwell Road
    CB3 0RS Cambridge
    British40547530002
    ARTHUR, Timothy
    10 Perry Court
    Clerk Maxwell Road
    CB3 0RS Cambridge
    Director
    10 Perry Court
    Clerk Maxwell Road
    CB3 0RS Cambridge
    EnglandBritish40547530002
    BABIC, Vasa
    Flat 2
    45 Lowndes Square
    SW1X 9JT London
    Director
    Flat 2
    45 Lowndes Square
    SW1X 9JT London
    British119318140001
    BEST, David Graham
    Toftwood
    East Common
    AL5 1DD Harpenden
    Hertfordshire
    Director
    Toftwood
    East Common
    AL5 1DD Harpenden
    Hertfordshire
    United KingdomBritish34249020002
    MURPHY, Steven Francis Xavier
    Indian Trace Farm
    9047 Oak Park Road, Route 634
    Locust Dale
    Va 22948
    United States
    Director
    Indian Trace Farm
    9047 Oak Park Road, Route 634
    Locust Dale
    Va 22948
    United States
    American126525600001
    POWELL, Roderick Hugh Evelyn
    319 South Union Street
    VA 22314 Alexandria
    United States
    Director
    319 South Union Street
    VA 22314 Alexandria
    United States
    American115964220001
    YOUNG, Richard Peter
    10 Horseshoe Close
    Balsham
    CB1 6EQ Cambridge
    Cambridgeshire
    Secretary
    10 Horseshoe Close
    Balsham
    CB1 6EQ Cambridge
    Cambridgeshire
    British4441280001
    ARMES, William Harry
    21 Warren Avenue
    TW10 5DZ Richmond
    Surrey
    Director
    21 Warren Avenue
    TW10 5DZ Richmond
    Surrey
    British60412070001
    BROOKE, Michael John
    Woods Farm Windlesham Road
    GU24 8SY Chobham
    Surrey
    Director
    Woods Farm Windlesham Road
    GU24 8SY Chobham
    Surrey
    EnglandBritish55934280001
    DE SCHAMPHALAERE, Lucien Ameda
    Hovestraat 151
    B-2520 Edegem
    Belgium
    Director
    Hovestraat 151
    B-2520 Edegem
    Belgium
    Belgium21260170001
    FITZGERALD, Timothy Peter
    4751 Dupont Avenue South
    55409 Minneapolis
    Minnesota
    Usa
    Director
    4751 Dupont Avenue South
    55409 Minneapolis
    Minnesota
    Usa
    British38881350001
    HELFET, Peter Roy
    113a Nether Street
    N12 8AB London
    Director
    113a Nether Street
    N12 8AB London
    British79977830001
    HEWITT, Jeffrey Lindsey
    Palo Alto
    6 College Way
    HA6 2BL Northwood
    Middlesex
    Director
    Palo Alto
    6 College Way
    HA6 2BL Northwood
    Middlesex
    United KingdomBritish3302250001
    KALSTROM, David James
    16181 Lilac Lane Los Gatos
    California 95032
    U S A
    Director
    16181 Lilac Lane Los Gatos
    California 95032
    U S A
    American21260150001
    LONGMAN, Robert James
    20 Winchmore Drive
    Trumpington
    CB2 2LW Cambridge
    Cambridgeshire
    Director
    20 Winchmore Drive
    Trumpington
    CB2 2LW Cambridge
    Cambridgeshire
    British21260160001
    MCFADDEN, Christopher, Dr
    Mannerhead
    Southside Common Wimbledon
    SW19 4TG London
    Director
    Mannerhead
    Southside Common Wimbledon
    SW19 4TG London
    UkBritish98284420001
    MORGANS, John Barrie
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    Director
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    British9975040003
    NAILOR, Paul Robert, Dr
    7 Ossington Street
    W2 4LZ London
    Director
    7 Ossington Street
    W2 4LZ London
    British63263610001
    PEACOCK, Matthew Roy
    Villa Santa Maddalena
    Strada Santa Maddalena
    Amelia
    Tr 05022
    Italy
    Director
    Villa Santa Maddalena
    Strada Santa Maddalena
    Amelia
    Tr 05022
    Italy
    ItalyBritish104718150001
    PHILIPPAERTS, Herman, Dr
    Mgr Vandeveldelaan 11
    Edegem
    2650 Antwerp
    Belgium
    Director
    Mgr Vandeveldelaan 11
    Edegem
    2650 Antwerp
    Belgium
    Belgium34910730001
    STOREY, Philip Adrian, Dr
    Little Briars 61 Church Street
    Thriplow
    SG8 7RE Royston
    Hertfordshire
    Director
    Little Briars 61 Church Street
    Thriplow
    SG8 7RE Royston
    Hertfordshire
    British18091150001
    STREET, Nigel
    11 Cranmer Road
    CB3 9BL Cambridge
    Cambridgeshire
    Director
    11 Cranmer Road
    CB3 9BL Cambridge
    Cambridgeshire
    EnglandBritish55847020002
    ZINSLI, Heinrich
    Im Kaspar 48
    Ch-4142 Munchenstein
    FOREIGN Switzerland
    Director
    Im Kaspar 48
    Ch-4142 Munchenstein
    FOREIGN Switzerland
    Swiss45535530002

    Does PLASMON PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 13, 2003
    Delivered On Apr 01, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Apr 01, 2003Registration of a charge (395)
    Debenture
    Created On Feb 17, 2000
    Delivered On Feb 19, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 19, 2000Registration of a charge (395)
    Chattel mortgage
    Created On Oct 17, 1994
    Delivered On Oct 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A "yorkon" office building, identification plate YK2439.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 18, 1994Registration of a charge (395)
    • Apr 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 24, 1994
    Delivered On Jan 27, 1994
    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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 27, 1994Registration of a charge (395)
    • Mar 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balance
    Created On Mar 19, 1991
    Delivered On Mar 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee inrelations to as irrevocable standley letter of credit dated 13-2-91 for ud dollars 200,000 to silcon valley bank
    Short particulars
    The sum of £110,000 together with interest accrued now or to be held by the bank on an account numbered 7481799 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 28, 1991Registration of a charge
    • Apr 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 25, 1989
    Delivered On May 04, 1989
    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 04, 1989Registration of a charge
    • Apr 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge over intellectual property
    Created On Dec 01, 1987
    Delivered On Dec 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan note dated 7/4/87
    Short particulars
    (1) the products (as defined) (2) the proceedes (as defined) (3) the technical information (as defined) (4) the benefit of all licences in respect thereof. (5) the "plasmon patents" (as defined) (please refer to doc M395 and attached schedules thereto for full details ref- M75/21 dec/ln.).
    Persons Entitled
    • Diaglon Limited
    Transactions
    • Dec 18, 1987Registration of a charge
    • Oct 14, 1991Statement of satisfaction of a charge in full or part (403a)

    Does PLASMON PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2009Administration ended
    Oct 06, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Stuart Charles Edward Mackellar
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Charles Peter Holder
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Simon Vincent Freakley
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London

    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