PLANFIRST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePLANFIRST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03703432
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PLANFIRST LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PLANFIRST LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLANFIRST LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for PLANFIRST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Nov 30, 2016

    4 pages4.68

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Appointment of Richard Flynn as a director on Jul 26, 2016

    2 pagesAP01

    Appointment of Adam Mcghin as a director on Jul 26, 2016

    2 pagesAP01

    Termination of appointment of Nicholas Peter On as a director on Jul 25, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2015

    6 pagesAA

    Termination of appointment of Michael Patrick Windle as a secretary on Mar 04, 2016

    1 pagesTM02

    Appointment of Adam Mcghin as a secretary on Mar 04, 2016

    3 pagesAP03

    Termination of appointment of Andrew Rolland Cunningham as a director on Dec 31, 2015

    2 pagesTM01

    Appointment of Nicholas Peter On as a director on Dec 31, 2015

    3 pagesAP01

    Termination of appointment of Mark Greenwood as a director on Dec 22, 2015

    2 pagesTM01

    Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 15 Canada Square London E14 5GL on Dec 18, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of PLANFIRST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGHIN, Adam
    St James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Secretary
    St James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    206240730001
    FLYNN, Richard
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish211094730001
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    United KingdomBritish169082950001
    DAVIDSON, Mary Wallace
    2 The Paddock
    Benthall
    NE67 5BQ Beadnell
    Northumberland
    Secretary
    2 The Paddock
    Benthall
    NE67 5BQ Beadnell
    Northumberland
    British125451060001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Secretary
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    British43646700001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    COUCH, Peter Quentin Patrick
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    Director
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    UkBritish156117090001
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    DAVIDSON, John Thomas
    2 The Paddock
    Benthall
    NE67 5BQ Beadnell
    Northumberland
    Director
    2 The Paddock
    Benthall
    NE67 5BQ Beadnell
    Northumberland
    British125262580001
    DAVIDSON, William
    8 Castle Drive
    Broad Road
    NE68 7BB Seahouses
    Northumberland
    Director
    8 Castle Drive
    Broad Road
    NE68 7BB Seahouses
    Northumberland
    British125262700001
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    EXLEY, Richard John
    Bramall
    Faircrouch Lane
    TN5 6PT Wadhurst
    East Sussex
    Director
    Bramall
    Faircrouch Lane
    TN5 6PT Wadhurst
    East Sussex
    British141351660001
    GREENWOOD, Mark
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish154194730002
    JOPLING, Nicholas Mark Fletcher
    Chipstead Street
    SW6 3SS London
    28
    Director
    Chipstead Street
    SW6 3SS London
    28
    EnglandBritish60099210003
    ON, Nicholas Peter
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish135860930002
    ON, Nicholas Peter
    The Links
    NE26 1RS Whitley Bay
    31
    Tyne And Wear
    Director
    The Links
    NE26 1RS Whitley Bay
    31
    Tyne And Wear
    United KingdomBritish135860930002
    SCRIVENER, Andrew John
    Riverview
    Ferry Road
    RG8 0JP Southstoke
    Oxfordshire
    Director
    Riverview
    Ferry Road
    RG8 0JP Southstoke
    Oxfordshire
    United KingdomBritish90919430002
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritish43646700001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Does PLANFIRST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 30, 1999
    Delivered On Apr 09, 1999
    Satisfied
    Amount secured
    £160,000 due or to become due from the company to the chargee
    Short particulars
    Land at benthall beadnell northumberland.
    Persons Entitled
    • John Thomas Davidson
    Transactions
    • Apr 09, 1999Registration of a charge (395)
    • Mar 01, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PLANFIRST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2018Dissolved on
    Dec 01, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    practitioner
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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