COMPANIES PLUS LIMITED
Overview
Company Name | COMPANIES PLUS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03672904 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of COMPANIES PLUS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is COMPANIES PLUS LIMITED located?
Registered Office Address | Holly House 220 New London Road CM2 9AE Chelmsford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMPANIES PLUS LIMITED?
Company Name | From | Until |
---|---|---|
BLOOMSBURY BUSINESS CENTRE LIMITED | Sep 18, 2000 | Sep 18, 2000 |
ST JAMES'S CONSULTING LIMITED | Nov 24, 1998 | Nov 24, 1998 |
What are the latest accounts for COMPANIES PLUS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2022 |
Next Accounts Due On | Jan 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2021 |
What is the status of the latest confirmation statement for COMPANIES PLUS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 21, 2023 |
Next Confirmation Statement Due | Mar 07, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 21, 2022 |
Overdue | Yes |
What are the latest filings for COMPANIES PLUS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Termination of appointment of David Stanley Gates as a director on Apr 22, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Brian Thomas Wadlow as a director on Apr 22, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Thomas Wadlow as a director on Apr 22, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Stanley Gates as a director on Apr 22, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 27, 2021 with updates | 4 pages | CS01 | ||||||||||
Cessation of Bloomsbury Management Services Limited as a person with significant control on Jun 02, 2021 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 12 pages | AA | ||||||||||
Appointment of Mr Graham Paul Taylor as a secretary on Aug 17, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Mr Brian Thomas Wadlow as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from , 33 Morgan Street, London, WC1V 7PB to Holly House 220 New London Road Chelmsford CM2 9AE on Jul 01, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Brian Thomas Wadlow as a director on Jun 12, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from , Holly House 220 New London Road, Chelmsford, CM2 9AE, England to Holly House 220 New London Road Chelmsford CM2 9AE on Jul 01, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Stanley Gates as a director on Apr 21, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Stanley Gates as a director on Apr 21, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from , Holly House 220 New London Road, Chelmsford, CM2 9AE, England to Holly House 220 New London Road Chelmsford CM2 9AE on Apr 17, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from , Langdale House 11 Marshalsea Road, London, SE1 1EN, United Kingdom to Holly House 220 New London Road Chelmsford CM2 9AE on Apr 17, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Stanley Gates as a director on Apr 03, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Stanley Gates as a director on Mar 27, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Stanley Gates as a director on Jan 27, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 4 pages | AA | ||||||||||
Who are the officers of COMPANIES PLUS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Graham Paul | Secretary | 220 New London Road CM2 9AE Chelmsford Holly House England | 273319740001 | |||||||
WADLOW, Brian Thomas | Director | South Hill Road DA12 1JX Gravesend 34 Kent United Kingdom | United Kingdom | British | Company Director | 196941150001 | ||||
ZEROMSKI, Joanna Urszula | Secretary | 11 Marshalsea Road SE1 1EN London Langdale House United Kingdom | Polish | Managing Director | 73926820003 | |||||
CLASSIC SECRETARIES LIMITED | Secretary | 104b Saffrey Square Bank Lane & Bay Street N1612 Nassau Bahamas | 53586390001 | |||||||
ST JAMES'S SECRETARIES LIMITED | Secretary | Kingsway House 103 Kingsway Holborn WC2B 6AW London | 61131530001 | |||||||
GATES, David Stanley | Director | Morgan Street E3 5AA London 33 United Kingdom | England | British | Company Director | 14569190006 | ||||
GATES, David Stanley | Director | Morgan Street E3 5AA London 33 United Kingdom | England | British | Director | 14569190006 | ||||
GATES, David Stanley | Director | 11 Marshalsea Road SE1 1EN London Langdale House United Kingdom | England | British | Director | 14569190006 | ||||
GATES, David Stanley | Director | 11 Marshalsea Road SE1 1EN London Langdale House United Kingdom | England | British | Writer | 14569190006 | ||||
TAYLOR, Graham Paul | Director | Holly House 220 New London Road CM2 9AE Chelmsford | United Kingdom | British | Accountant | 41132170006 | ||||
WADLOW, Brian Thomas | Director | South Hill Road DA12 1JX Gravesend 34 England | United Kingdom | British | Business Consultant | 196941150001 | ||||
WADLOW, Brian Thomas | Director | Morgan Street WC1V 7PB London 33 | United Kingdom | British | Managing Director | 196941150001 | ||||
ZEROMSKI, Joanna Urszula | Director | 11 Marshalsea Road SE1 1EN London Langdale House United Kingdom | United Kingdom | Polish | Managing Director | 73926820003 | ||||
CLASSIC DIRECTORS LIMITED | Director | 104b Saffrey Square Bank Lane & Bay Street N1612 Nassau Bahamas | 53586490001 | |||||||
ST JAMES'S DIRECTORS LIMITED | Director | Kingsway House 103 Kingsway Holborn WC2B 6AW London | 61131520001 |
Who are the persons with significant control of COMPANIES PLUS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bloomsbury Management Services Limited | Apr 06, 2016 | 220 New London Road CM2 9AE Chelmsford Suite 3 Holly House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Brian Thomas Wadlow | Apr 06, 2016 | 220 New London Road CM2 9AE Chelmsford Holly House England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does COMPANIES PLUS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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