PLEON UK LIMITED

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

    Company NamePLEON UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03123018
    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 PLEON UK LIMITED?

    • (7487) /

    Where is PLEON UK LIMITED located?

    Registered Office Address
    239 Old Marylebone Road
    London
    NW1 5QT
    Undeliverable Registered Office AddressNo

    What were the previous names of PLEON UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRODEUR WORLDWIDE LIMITEDJan 31, 2000Jan 31, 2000
    BRODEUR A PLUS LIMITEDJan 23, 1998Jan 23, 1998
    A PLUS GROUP LIMITEDApr 10, 1996Apr 10, 1996
    DISKDEAL LIMITEDNov 07, 1995Nov 07, 1995

    What are the latest accounts for PLEON UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for PLEON UK 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

    Statement of capital on Dec 04, 2009

    • Capital: GBP 2
    8 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Peter Douglas Trueman as a director

    2 pagesAP01

    Termination of appointment of David Scott as a director

    1 pagesTM01

    Termination of appointment of Timo Sieg as a director

    1 pagesTM01

    Annual return made up to Nov 07, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Timo Sieg on Nov 09, 2009

    2 pagesCH01

    Director's details changed for Mr David James Scott on Nov 09, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Sally Ann Bray on Oct 01, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    legacy

    1 pages288b

    Who are the officers of PLEON UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAY, Sally Ann
    239 Old Marylebone Road
    London
    NW1 5QT
    Secretary
    239 Old Marylebone Road
    London
    NW1 5QT
    British51704000002
    TRUEMAN, Peter Douglas
    239 Old Marylebone Road
    London
    NW1 5QT
    Director
    239 Old Marylebone Road
    London
    NW1 5QT
    United KingdomBritish11272780002
    CURRER, David Robert
    Horton Cottage 74 Waterloo Road
    RG40 2JF Wokingham
    Berkshire
    Secretary
    Horton Cottage 74 Waterloo Road
    RG40 2JF Wokingham
    Berkshire
    American7140210001
    GARRETT, Peter Anthony
    Beechcroft
    Tilford Road
    GU26 6RH Hindhead
    Surrey
    Secretary
    Beechcroft
    Tilford Road
    GU26 6RH Hindhead
    Surrey
    British47994070001
    WOOLLEY, Diana Rosemary
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    Secretary
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    British66518590002
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    38734010001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BACKWITH, Neil Alwyn
    Chelworth
    Lower Lemington
    GL56 9NP Moreton In Marsh
    Gloucestershire
    Director
    Chelworth
    Lower Lemington
    GL56 9NP Moreton In Marsh
    Gloucestershire
    British15337750002
    BEATTIE, Geoffrey Spencer
    8 Hoxton Point
    6 Rufus Street
    N1 6PE London
    Director
    8 Hoxton Point
    6 Rufus Street
    N1 6PE London
    United KingdomBritish77395410006
    BRODEUR, John Ernest
    297 Commonwealth Avenue 5th Floor
    02115 Boston
    Massachusetts
    United States
    Director
    297 Commonwealth Avenue 5th Floor
    02115 Boston
    Massachusetts
    United States
    American54967850001
    BURTON, Andrea
    12 Hunnels Close
    GU13 0YR Church Crookham
    Hampshire
    Director
    12 Hunnels Close
    GU13 0YR Church Crookham
    Hampshire
    British72998070001
    COPLAND, William Michael Ainslie
    Old Pinkneys
    Lee Lane Pinkneys Green
    SL6 6PE Maidenhead
    Berkshire
    Director
    Old Pinkneys
    Lee Lane Pinkneys Green
    SL6 6PE Maidenhead
    Berkshire
    British7140230003
    CURRER, David Robert
    Horton Cottage 74 Waterloo Road
    RG40 2JF Wokingham
    Berkshire
    Director
    Horton Cottage 74 Waterloo Road
    RG40 2JF Wokingham
    Berkshire
    United KingdomAmerican7140210001
    GARRETT, Peter Anthony
    Beechcroft
    Tilford Road
    GU26 6RH Hindhead
    Surrey
    Director
    Beechcroft
    Tilford Road
    GU26 6RH Hindhead
    Surrey
    EnglandBritish47994070001
    HEHIR, Peter Noel
    New Barn Farm
    HP9 2QZ Seer Green
    Buckinghamshire
    Director
    New Barn Farm
    HP9 2QZ Seer Green
    Buckinghamshire
    British26573950003
    PAAVOLA, Jennifer
    Fernhead Road
    W9 3ED London
    147a
    Director
    Fernhead Road
    W9 3ED London
    147a
    Us Citizen117933980003
    PENROSE, Noel Richard
    Dunvegan House The Street
    Shurlock Row
    RG10 0PR Reading
    Berkshire
    Director
    Dunvegan House The Street
    Shurlock Row
    RG10 0PR Reading
    Berkshire
    EnglandBritish41781310002
    SCHOEP, Alex Max Walther
    Eisdenstraat 26
    FOREIGN 1066 Lk Amsterdam
    The Netherland
    Director
    Eisdenstraat 26
    FOREIGN 1066 Lk Amsterdam
    The Netherland
    Dutch82023160001
    SCOTT, David James
    Haroldstrasse
    40213 Dusseldorf
    22
    Germany
    Director
    Haroldstrasse
    40213 Dusseldorf
    22
    Germany
    GermanyBritish134008080001
    SIEG, Timo
    Orsoyer Strabe 82
    FOREIGN Dusseldorf
    Europe 40474
    Germany
    Director
    Orsoyer Strabe 82
    FOREIGN Dusseldorf
    Europe 40474
    Germany
    GermanyGerman122132490001
    SIMNETT, Jonathan Iain Roy
    21 Wilmington Avenue
    W4 3HA Chiswick
    London
    Director
    21 Wilmington Avenue
    W4 3HA Chiswick
    London
    EnglandBritish93340670001
    WARD, Simon
    19 Kew Terrace
    Dowanhill
    G12 0TE Glasgow
    Director
    19 Kew Terrace
    Dowanhill
    G12 0TE Glasgow
    British75869250002
    WHITWORTH, James Christopher Bardsley
    Northover
    Heathside Park Road
    GU22 7JE Woking
    Surrey
    Director
    Northover
    Heathside Park Road
    GU22 7JE Woking
    Surrey
    EnglandCanadian75258220001
    WILDMAN, Craig
    55 Georges Hill
    Widmer End
    HP15 6BH High Wycombe
    Buckinghamshire
    Director
    55 Georges Hill
    Widmer End
    HP15 6BH High Wycombe
    Buckinghamshire
    British126825280001
    WOODS, Stanley Christopher
    31 Norman Avenue
    St Margarets
    TW1 2LY Twickenham
    Middlesex
    Director
    31 Norman Avenue
    St Margarets
    TW1 2LY Twickenham
    Middlesex
    British47074780002
    WREFORD, Anthony William
    55 Cheyne Court
    Flood Street
    SW3 5TS London
    Director
    55 Cheyne Court
    Flood Street
    SW3 5TS London
    EnglandBritish33049310001
    ZIMMERMANN, Rainer
    Rheinbergerstrasse 6
    Dusseldorf
    40474
    Germany
    Director
    Rheinbergerstrasse 6
    Dusseldorf
    40474
    Germany
    German101085960001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does PLEON UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 15, 1995
    Delivered On Jan 02, 1996
    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
    • Jan 02, 1996Registration of a charge (395)
    • Mar 26, 1998Statement of satisfaction of a charge in full or part (403a)

    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