PLAICE THOMPSON & RICHARDSON LIMITED
Overview
| Company Name | PLAICE THOMPSON & RICHARDSON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03042523 |
| 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 PLAICE THOMPSON & RICHARDSON LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is PLAICE THOMPSON & RICHARDSON LIMITED located?
| Registered Office Address | Hexagon House Grimbald Crag Close HG5 8PJ Knaresborough England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLAICE THOMPSON & RICHARDSON LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHASETOWN LIMITED | Apr 06, 1995 | Apr 06, 1995 |
What are the latest accounts for PLAICE THOMPSON & RICHARDSON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PLAICE THOMPSON & RICHARDSON LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 28, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Juliet Emma Cowley as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher John Travers as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Desmond Joseph O'connor as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Richard Drew as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Scott Lowe as a director on Nov 27, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher David Shortland as a director on Nov 27, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Drew as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Dean Clarke as a secretary on Sep 30, 2020 | 2 pages | AP03 | ||||||||||||||
Satisfaction of charge 030425230002 in full | 1 pages | MR04 | ||||||||||||||
Registered office address changed from Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom to Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ on May 28, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Desmond Joseph O'connor as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Desmond Joseph O'connor as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Helen Louise Reeve as a director on Dec 01, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||||||
Registered office address changed from 70a Castlegate Grantham Lincolnshire NG31 6SH to Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ on Aug 27, 2019 | 1 pages | AD01 | ||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of PLAICE THOMPSON & RICHARDSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Dean | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | 274858180001 | |||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 3JY London 54 England |
| 131382140002 | ||||||||||
| LOWE, Scott | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | United Kingdom | British | 248626520001 | |||||||||
| SHORTLAND, Christopher David | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | United Kingdom | British | 247661270001 | |||||||||
| DOWLMAN, Wendy | Secretary | 165 Parkdale Road Carlton NG4 1BW Nottingham Nottinghamshire | British | 40341450001 | ||||||||||
| DREW, Simon | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | 241063100001 | |||||||||||
| DUNBAR, Timothy Cospatrick | Secretary | 44 Castle Gate NG1 7BJ Nottingham Nottinghamshire | British | 43051210001 | ||||||||||
| PLAICE, Russell | Secretary | Barrowby Road NG31 8AJ Grantham 161 Lincolnshire | British | 43304350001 | ||||||||||
| ROBERTS, Michael George | Secretary | High Street East Uppingham LE15 9PY Oakham 59 High Street East Rutland England | British | 6985790004 | ||||||||||
| COWLEY, Juliet Emma | Director | Hadleigh Close NG31 8UE Grantham 10 Lincolnshire | United Kingdom | British | 130492010001 | |||||||||
| DREW, Simon Richard | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | United Kingdom | British | 282118610001 | |||||||||
| GLENN, Stephen Henry | Director | 10 Clay Hill Road NG34 7TF Sleaford Lincolnshire | England | British | 21558060002 | |||||||||
| HESELTINE, Phillip John | Director | 44 Castle Gate NG1 7BJ Nottingham Nottinghamshire | British | 42981460001 | ||||||||||
| HIRON, Peter | Nominee Director | 3 Wolverley Grange Alvaston Derby | British | 900008090001 | ||||||||||
| MAPLETOFT, Neal Andrew | Director | 7 Maiden Grove NG34 7GH Sleaford Lincolnshire | British | 52436630001 | ||||||||||
| O'CONNOR, Desmond Joseph | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | United Kingdom | Irish | 209968230001 | |||||||||
| O'CONNOR, Desmond Joseph | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | United Kingdom | Irish | 209968230001 | |||||||||
| PLAICE, Russell | Director | Barrowby Road NG31 8AJ Grantham 161 Lincolnshire | United Kingdom | British | 43304350001 | |||||||||
| REEVE, Helen Louise | Director | 2 Cheviot Close NG34 7UH Sleaford Lincolnshire | United Kingdom | British | 52436720004 | |||||||||
| ROBERTS, Michael George | Director | High Street East Uppingham LE15 9PY Oakham 59 Rutland England | United Kingdom | British | 6985790006 | |||||||||
| TINKLER, Heather | Director | 53 Churchfields Road NG34 0TR Folkingham Lincolnshire | United Kingdom | British | 98494170001 | |||||||||
| TRAVERS, Christopher John | Director | 1 London Road Silk Willoughby NG34 8NY Sleaford Lincolnshire | England | British | 6529630002 |
Who are the persons with significant control of PLAICE THOMPSON & RICHARDSON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Links Investment Holdings Limited | Dec 08, 2017 | St James Business Park HG5 8PJ Knaresborough Hexagon House Grimbald Crag Close North Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| T & R Management Ltd | Apr 06, 2016 | Southgate NG34 7RL Sleaford Monument House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PLAICE THOMPSON & RICHARDSON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 27, 2019 Delivered On Jul 03, 2019 | Satisfied | ||
Chargor Acting as Bare Trustee: Yes Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of collateral charge | Created On Oct 23, 1997 Delivered On Oct 28, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee secured by a legal charge dated 13TH april 1992 and deeds supplemental thereto | |
Short particulars L/H property on the ground floor of 70A castlegate grantham. | ||||
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