PLEON UK LIMITED
Overview
| Company Name | PLEON UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03123018 |
| 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 PLEON UK LIMITED?
- (7487) /
Where is PLEON UK LIMITED located?
| Registered Office Address | 239 Old Marylebone Road London NW1 5QT |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLEON UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRODEUR WORLDWIDE LIMITED | Jan 31, 2000 | Jan 31, 2000 |
| BRODEUR A PLUS LIMITED | Jan 23, 1998 | Jan 23, 1998 |
| A PLUS GROUP LIMITED | Apr 10, 1996 | Apr 10, 1996 |
| DISKDEAL LIMITED | Nov 07, 1995 | Nov 07, 1995 |
What are the latest accounts for PLEON UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for PLEON UK 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 | ||||||||||||||
Statement of capital on Dec 04, 2009
| 8 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Peter Douglas Trueman as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Scott as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timo Sieg as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 07, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Timo Sieg on Nov 09, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David James Scott on Nov 09, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mrs Sally Ann Bray on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 17 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Full accounts made up to Dec 31, 2007 | 17 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of PLEON UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAY, Sally Ann | Secretary | 239 Old Marylebone Road London NW1 5QT | British | 51704000002 | ||||||
| TRUEMAN, Peter Douglas | Director | 239 Old Marylebone Road London NW1 5QT | United Kingdom | British | 11272780002 | |||||
| CURRER, David Robert | Secretary | Horton Cottage 74 Waterloo Road RG40 2JF Wokingham Berkshire | American | 7140210001 | ||||||
| GARRETT, Peter Anthony | Secretary | Beechcroft Tilford Road GU26 6RH Hindhead Surrey | British | 47994070001 | ||||||
| WOOLLEY, Diana Rosemary | Secretary | Humphries Bar Naunton GL54 3AS Cheltenham Gloucestershire | British | 66518590002 | ||||||
| PITSEC LIMITED | Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BACKWITH, Neil Alwyn | Director | Chelworth Lower Lemington GL56 9NP Moreton In Marsh Gloucestershire | British | 15337750002 | ||||||
| BEATTIE, Geoffrey Spencer | Director | 8 Hoxton Point 6 Rufus Street N1 6PE London | United Kingdom | British | 77395410006 | |||||
| BRODEUR, John Ernest | Director | 297 Commonwealth Avenue 5th Floor 02115 Boston Massachusetts United States | American | 54967850001 | ||||||
| BURTON, Andrea | Director | 12 Hunnels Close GU13 0YR Church Crookham Hampshire | British | 72998070001 | ||||||
| COPLAND, William Michael Ainslie | Director | Old Pinkneys Lee Lane Pinkneys Green SL6 6PE Maidenhead Berkshire | British | 7140230003 | ||||||
| CURRER, David Robert | Director | Horton Cottage 74 Waterloo Road RG40 2JF Wokingham Berkshire | United Kingdom | American | 7140210001 | |||||
| GARRETT, Peter Anthony | Director | Beechcroft Tilford Road GU26 6RH Hindhead Surrey | England | British | 47994070001 | |||||
| HEHIR, Peter Noel | Director | New Barn Farm HP9 2QZ Seer Green Buckinghamshire | British | 26573950003 | ||||||
| PAAVOLA, Jennifer | Director | Fernhead Road W9 3ED London 147a | Us Citizen | 117933980003 | ||||||
| PENROSE, Noel Richard | Director | Dunvegan House The Street Shurlock Row RG10 0PR Reading Berkshire | England | British | 41781310002 | |||||
| SCHOEP, Alex Max Walther | Director | Eisdenstraat 26 FOREIGN 1066 Lk Amsterdam The Netherland | Dutch | 82023160001 | ||||||
| SCOTT, David James | Director | Haroldstrasse 40213 Dusseldorf 22 Germany | Germany | British | 134008080001 | |||||
| SIEG, Timo | Director | Orsoyer Strabe 82 FOREIGN Dusseldorf Europe 40474 Germany | Germany | German | 122132490001 | |||||
| SIMNETT, Jonathan Iain Roy | Director | 21 Wilmington Avenue W4 3HA Chiswick London | England | British | 93340670001 | |||||
| WARD, Simon | Director | 19 Kew Terrace Dowanhill G12 0TE Glasgow | British | 75869250002 | ||||||
| WHITWORTH, James Christopher Bardsley | Director | Northover Heathside Park Road GU22 7JE Woking Surrey | England | Canadian | 75258220001 | |||||
| WILDMAN, Craig | Director | 55 Georges Hill Widmer End HP15 6BH High Wycombe Buckinghamshire | British | 126825280001 | ||||||
| WOODS, Stanley Christopher | Director | 31 Norman Avenue St Margarets TW1 2LY Twickenham Middlesex | British | 47074780002 | ||||||
| WREFORD, Anthony William | Director | 55 Cheyne Court Flood Street SW3 5TS London | England | British | 33049310001 | |||||
| ZIMMERMANN, Rainer | Director | Rheinbergerstrasse 6 Dusseldorf 40474 Germany | German | 101085960001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does PLEON UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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