PLUS DESIGN LIMITED

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

    Company NamePLUS DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02269735
    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 PLUS DESIGN LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is PLUS DESIGN LIMITED located?

    Registered Office Address
    The Ark 201 Talgarth Road
    Hammersmith
    W6 8BJ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLUS DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PLUS DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 15, 2017

    10 pagesLIQ03

    Insolvency filing

    Insolvency:LIQ12 - secretary of state's release of liquidator
    3 pagesLIQ MISC

    Insolvency filing

    Insolvency:LIQ12 - secretary of state's release of liquidator
    3 pagesLIQ MISC

    Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on Oct 19, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    15 pagesLIQ10

    Removal of liquidator by court order

    15 pagesLIQ10

    Termination of appointment of John Dominic Upton as a director on Feb 10, 2017

    1 pagesTM01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2016

    LRESSP

    Appointment of Lorraine Amanda Dunlop as a secretary on Aug 11, 2016

    2 pagesAP03

    Termination of appointment of Jenni Therese Klassen as a secretary on Aug 11, 2016

    1 pagesTM02

    Annual return made up to May 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 100.035
    SH01

    Appointment of Mr. John Dominic Upton as a director on Apr 26, 2016

    2 pagesAP01

    Termination of appointment of Christopher Asquith as a director on Apr 26, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to May 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 100.035
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Appointment of Mrs Jenni Therese Klassen as a secretary on Jul 01, 2014

    2 pagesAP03

    Termination of appointment of Paul Bryan Stokes as a secretary on Jul 01, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Who are the officers of PLUS DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    212594490001
    RASMUSON, Michael Allan, Mr.
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    EnglandCanadian98354440002
    ATHERTON, Eric John
    83 Wroslyn Road
    Freeland
    OX29 8HL Witney
    Oxfordshire
    Secretary
    83 Wroslyn Road
    Freeland
    OX29 8HL Witney
    Oxfordshire
    British5322880002
    ATHERTON, Valerie Catherine
    83 Wroslyn Road
    Freeland
    OX8 8HL Witney
    Oxfordshire
    Secretary
    83 Wroslyn Road
    Freeland
    OX8 8HL Witney
    Oxfordshire
    British13134690002
    COOPER, Jennifer Ann
    Robinwood House
    116 Wroslyn Road
    OX8 8HL Freeland Witney
    Oxfordshire
    Secretary
    Robinwood House
    116 Wroslyn Road
    OX8 8HL Freeland Witney
    Oxfordshire
    British60689700001
    KLASSEN, Jenni Therese
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Secretary
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    189703510001
    STOKES, Paul Bryan
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Secretary
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    British121660190001
    YOUNG, Graeme Stewart
    6 Valentine Crescent
    Danestone
    AB22 8DB Aberdeen
    Secretary
    6 Valentine Crescent
    Danestone
    AB22 8DB Aberdeen
    British99155190001
    ASQUITH, Christopher
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    EnglandBritish17673120004
    ATHERTON, Eric John
    83 Wroslyn Road
    Freeland
    OX29 8HL Witney
    Oxfordshire
    Director
    83 Wroslyn Road
    Freeland
    OX29 8HL Witney
    Oxfordshire
    United KingdomBritish5322880002
    ATHERTON, Valerie Catherine
    83 Wroslyn Road
    Freeland
    OX8 8HL Witney
    Oxfordshire
    Director
    83 Wroslyn Road
    Freeland
    OX8 8HL Witney
    Oxfordshire
    United KingdomBritish13134690002
    DALE, Greame
    77 Quarry Road
    OX28 1JT Whitney
    Oxfordshire
    Director
    77 Quarry Road
    OX28 1JT Whitney
    Oxfordshire
    British77284120001
    EDWARDS, Simon Lee
    33 Common Road
    OX29 6RD North Leigh
    Oxfordshire
    Director
    33 Common Road
    OX29 6RD North Leigh
    Oxfordshire
    British80337440001
    HARRISON, Hilda May
    14 Hughes Close
    OX7 3ST Charlbury
    Oxfordshire
    Director
    14 Hughes Close
    OX7 3ST Charlbury
    Oxfordshire
    British57508660001
    LICHTE, Rudiger
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    Director
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    German129969630001
    MAYS, Elaine Doris
    566 Hiswick High Road
    W4 5YF London
    3rd Floor Building 5 Chiswick Park
    Director
    566 Hiswick High Road
    W4 5YF London
    3rd Floor Building 5 Chiswick Park
    ScotlandBritish196074340001
    ONABOLU, Oluwole
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    United KingdomNigerian171308090002
    STRACHEN, Leslie Hewitt
    7 Craigie Park
    Rosemount
    AB25 2SE Aberdeen
    Aberdeenshire
    Director
    7 Craigie Park
    Rosemount
    AB25 2SE Aberdeen
    Aberdeenshire
    United KingdomBritish122216960001
    TREHERNE, Ian Michael
    3 Coppock Close
    Headington
    OX3 8JS Oxford
    Oxfordshire
    Director
    3 Coppock Close
    Headington
    OX3 8JS Oxford
    Oxfordshire
    EnglandBritish81025040001
    UPTON, John Dominic
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor Building 5 Chiswick Park 566
    EnglandBritish207648640001
    WALKER, James Robert
    12603 Chandlers Way
    Houston
    Texas 77041
    Usa
    Director
    12603 Chandlers Way
    Houston
    Texas 77041
    Usa
    British99155460001
    YOUNG, Graeme Stewart
    6 Valentine Crescent
    Danestone
    AB22 8DB Aberdeen
    Director
    6 Valentine Crescent
    Danestone
    AB22 8DB Aberdeen
    British99155190001

    Does PLUS DESIGN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 02, 1997
    Delivered On May 21, 1997
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 21, 1997Registration of a charge (395)
    • Nov 14, 2003Statement of satisfaction of a charge in full or part (403a)

    Does PLUS DESIGN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2016Commencement of winding up
    Apr 17, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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