PLAICE THOMPSON & RICHARDSON LIMITED

PLAICE THOMPSON & RICHARDSON LIMITED

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

    Company NamePLAICE THOMPSON & RICHARDSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03042523
    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 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 AddressNo

    What were the previous names of PLAICE THOMPSON & RICHARDSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHASETOWN LIMITEDApr 06, 1995Apr 06, 1995

    What are the latest accounts for PLAICE THOMPSON & RICHARDSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PLAICE THOMPSON & RICHARDSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 28, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 30/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Juliet Emma Cowley as a director on Nov 27, 2020

    1 pagesTM01

    Termination of appointment of Christopher John Travers as a director on Nov 27, 2020

    1 pagesTM01

    Termination of appointment of Desmond Joseph O'connor as a director on Nov 27, 2020

    1 pagesTM01

    Termination of appointment of Simon Richard Drew as a director on Nov 27, 2020

    1 pagesTM01

    Appointment of Mr Scott Lowe as a director on Nov 27, 2020

    2 pagesAP01

    Appointment of Mr Christopher David Shortland as a director on Nov 27, 2020

    2 pagesAP01

    Termination of appointment of Simon Drew as a secretary on Sep 30, 2020

    1 pagesTM02

    Appointment of Mr Dean Clarke as a secretary on Sep 30, 2020

    2 pagesAP03

    Satisfaction of charge 030425230002 in full

    1 pagesMR04

    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 pagesAD01

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Appointment of Desmond Joseph O'connor as a director on Jan 31, 2019

    2 pagesAP01

    Termination of appointment of Desmond Joseph O'connor as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Helen Louise Reeve as a director on Dec 01, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    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 pagesAD01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Senior facility agreement 07/06/2019
    RES13

    Who are the officers of PLAICE THOMPSON & RICHARDSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Dean
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    Secretary
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    274858180001
    CALLIDUS SECRETARIES LIMITED
    Fenchurch Street
    EC3M 3JY London
    54
    England
    Secretary
    Fenchurch Street
    EC3M 3JY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number06327030
    131382140002
    LOWE, Scott
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    United KingdomBritish248626520001
    SHORTLAND, Christopher David
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    United KingdomBritish247661270001
    DOWLMAN, Wendy
    165 Parkdale Road
    Carlton
    NG4 1BW Nottingham
    Nottinghamshire
    Secretary
    165 Parkdale Road
    Carlton
    NG4 1BW Nottingham
    Nottinghamshire
    British40341450001
    DREW, Simon
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    Secretary
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    241063100001
    DUNBAR, Timothy Cospatrick
    44 Castle Gate
    NG1 7BJ Nottingham
    Nottinghamshire
    Secretary
    44 Castle Gate
    NG1 7BJ Nottingham
    Nottinghamshire
    British43051210001
    PLAICE, Russell
    Barrowby Road
    NG31 8AJ Grantham
    161
    Lincolnshire
    Secretary
    Barrowby Road
    NG31 8AJ Grantham
    161
    Lincolnshire
    British43304350001
    ROBERTS, Michael George
    High Street East
    Uppingham
    LE15 9PY Oakham
    59 High Street East
    Rutland
    England
    Secretary
    High Street East
    Uppingham
    LE15 9PY Oakham
    59 High Street East
    Rutland
    England
    British6985790004
    COWLEY, Juliet Emma
    Hadleigh Close
    NG31 8UE Grantham
    10
    Lincolnshire
    Director
    Hadleigh Close
    NG31 8UE Grantham
    10
    Lincolnshire
    United KingdomBritish130492010001
    DREW, Simon Richard
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    United KingdomBritish282118610001
    GLENN, Stephen Henry
    10 Clay Hill Road
    NG34 7TF Sleaford
    Lincolnshire
    Director
    10 Clay Hill Road
    NG34 7TF Sleaford
    Lincolnshire
    EnglandBritish21558060002
    HESELTINE, Phillip John
    44 Castle Gate
    NG1 7BJ Nottingham
    Nottinghamshire
    Director
    44 Castle Gate
    NG1 7BJ Nottingham
    Nottinghamshire
    British42981460001
    HIRON, Peter
    3 Wolverley Grange
    Alvaston
    Derby
    Nominee Director
    3 Wolverley Grange
    Alvaston
    Derby
    British900008090001
    MAPLETOFT, Neal Andrew
    7 Maiden Grove
    NG34 7GH Sleaford
    Lincolnshire
    Director
    7 Maiden Grove
    NG34 7GH Sleaford
    Lincolnshire
    British52436630001
    O'CONNOR, Desmond Joseph
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    United KingdomIrish209968230001
    O'CONNOR, Desmond Joseph
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    United KingdomIrish209968230001
    PLAICE, Russell
    Barrowby Road
    NG31 8AJ Grantham
    161
    Lincolnshire
    Director
    Barrowby Road
    NG31 8AJ Grantham
    161
    Lincolnshire
    United KingdomBritish43304350001
    REEVE, Helen Louise
    2 Cheviot Close
    NG34 7UH Sleaford
    Lincolnshire
    Director
    2 Cheviot Close
    NG34 7UH Sleaford
    Lincolnshire
    United KingdomBritish52436720004
    ROBERTS, Michael George
    High Street East
    Uppingham
    LE15 9PY Oakham
    59
    Rutland
    England
    Director
    High Street East
    Uppingham
    LE15 9PY Oakham
    59
    Rutland
    England
    United KingdomBritish6985790006
    TINKLER, Heather
    53 Churchfields Road
    NG34 0TR Folkingham
    Lincolnshire
    Director
    53 Churchfields Road
    NG34 0TR Folkingham
    Lincolnshire
    United KingdomBritish98494170001
    TRAVERS, Christopher John
    1 London Road
    Silk Willoughby
    NG34 8NY Sleaford
    Lincolnshire
    Director
    1 London Road
    Silk Willoughby
    NG34 8NY Sleaford
    Lincolnshire
    EnglandBritish6529630002

    Who are the persons with significant control of PLAICE THOMPSON & RICHARDSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House Grimbald Crag Close
    North Yorkshire
    United Kingdom
    Dec 08, 2017
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House Grimbald Crag Close
    North Yorkshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number10854189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    T & R Management Ltd
    Southgate
    NG34 7RL Sleaford
    Monument House
    England
    Apr 06, 2016
    Southgate
    NG34 7RL Sleaford
    Monument House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies House Act 2006
    Place RegisteredEngland & Wales
    Registration Number00823466
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does PLAICE THOMPSON & RICHARDSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lucid Trustee Services Limited
    Transactions
    • Jul 03, 2019Registration of a charge (MR01)
    • Jul 15, 2020Satisfaction of a charge (MR04)
    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
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Oct 28, 1997Registration of a charge (395)
    • May 17, 2017Satisfaction of a charge (MR04)

    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