PLATTERS OF PLYMOUTH LIMITED
Overview
Company Name | PLATTERS OF PLYMOUTH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03561878 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PLATTERS OF PLYMOUTH LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is PLATTERS OF PLYMOUTH LIMITED located?
Registered Office Address | Jones Giles & Clay The Maltings East Tyndall Street CF24 5EZ Cardiff |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PLATTERS OF PLYMOUTH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for PLATTERS OF PLYMOUTH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Registered office address changed from 41 Houndiscombe Road Plymouth Devon PL4 6EX to Jones Giles & Clay the Maltings East Tyndall Street Cardiff CF24 5EZ on Feb 27, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2016 | 1 pages | AA | ||||||||||
Termination of appointment of Anthony Achilles as a director on Feb 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Achilles as a secretary on Feb 03, 2017 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to May 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 41 Houndiscombe Road Plymouth Devon PL4 6EX on Nov 14, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Nicholas Neil Achilles on May 10, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Achilles on May 10, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Anthony Achilles on May 10, 2012 | 1 pages | CH03 | ||||||||||
Who are the officers of PLATTERS OF PLYMOUTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ACHILLES, Nicholas Neil | Director | The Maltings East Tyndall Street CF24 5EZ Cardiff Jones Giles & Clay | England | British | Resturanter | 44508030002 | ||||
ACHILLES, Anthony | Secretary | Houndiscombe Road PL4 6EX Plymouth 41 Devon | British | Director | 123243970001 | |||||
ACHILLES, Marios | Secretary | 106 Weston Park Road PL3 4NP Plymouth Devon | British | Waiter | 44507980001 | |||||
ACCESS REGISTRARS LIMITED | Nominee Secretary | International House 31 Church Road Hendon NW4 4EB London | 900011510001 | |||||||
ACHILLES, Anthony | Director | Houndiscombe Road PL4 6EX Plymouth 41 Devon | United Kingdom | British | Director | 123243970001 | ||||
ACCESS NOMINEES LIMITED | Nominee Director | International House 31 Church Road Hendon NW4 4EB London | 900011500001 |
Who are the persons with significant control of PLATTERS OF PLYMOUTH LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nicholas Neil Achilles | Jul 01, 2016 | Eggbuckland Road PL3 5HF Plymouth 17 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does PLATTERS OF PLYMOUTH LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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