PLANFIRST LIMITED
Overview
| Company Name | PLANFIRST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03703432 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PLANFIRST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for PLANFIRST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Insolvency filing Insolvency:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2016 | 4 pages | 4.68 | ||||||||||
Insolvency court order Court order insolvency:c/o replacement of liquidator | 30 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Appointment of Richard Flynn as a director on Jul 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Adam Mcghin as a director on Jul 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Peter On as a director on Jul 25, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Michael Patrick Windle as a secretary on Mar 04, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Adam Mcghin as a secretary on Mar 04, 2016 | 3 pages | AP03 | ||||||||||
Termination of appointment of Andrew Rolland Cunningham as a director on Dec 31, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Nicholas Peter On as a director on Dec 31, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Mark Greenwood as a director on Dec 22, 2015 | 2 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PLANFIRST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGHIN, Adam | Secretary | St James Boulevard NE1 4JE Newcastle Citygate United Kingdom | 206240730001 | |||||||
| FLYNN, Richard | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 211094730001 | |||||
| MCGHIN, Adam | Director | St James' Boulevard NE1 4JE Newcastle Citygate United Kingdom | United Kingdom | British | 169082950001 | |||||
| DAVIDSON, Mary Wallace | Secretary | 2 The Paddock Benthall NE67 5BQ Beadnell Northumberland | British | 125451060001 | ||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
| WINDLE, Michael Patrick | Secretary | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | British | 43646700001 | ||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
| COUCH, Peter Quentin Patrick | Director | Amberley GL5 5AG Gloucestershire Follifoot House | Uk | British | 156117090001 | |||||
| CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 74581390003 | |||||
| DAVIDSON, John Thomas | Director | 2 The Paddock Benthall NE67 5BQ Beadnell Northumberland | British | 125262580001 | ||||||
| DAVIDSON, William | Director | 8 Castle Drive Broad Road NE68 7BB Seahouses Northumberland | British | 125262700001 | ||||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||
| EXLEY, Richard John | Director | Bramall Faircrouch Lane TN5 6PT Wadhurst East Sussex | British | 141351660001 | ||||||
| GREENWOOD, Mark | Director | Canada Square E14 5GL London 15 | United Kingdom | British | 154194730002 | |||||
| JOPLING, Nicholas Mark Fletcher | Director | Chipstead Street SW6 3SS London 28 | England | British | 60099210003 | |||||
| ON, Nicholas Peter | Director | St James Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 135860930002 | |||||
| ON, Nicholas Peter | Director | The Links NE26 1RS Whitley Bay 31 Tyne And Wear | United Kingdom | British | 135860930002 | |||||
| SCRIVENER, Andrew John | Director | Riverview Ferry Road RG8 0JP Southstoke Oxfordshire | United Kingdom | British | 90919430002 | |||||
| WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | 43646700001 | |||||
| JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Does PLANFIRST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does PLANFIRST LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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