PLYMOUTH INVESTMENTS LIMITED

PLYMOUTH INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePLYMOUTH INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03933516
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PLYMOUTH INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is PLYMOUTH INVESTMENTS LIMITED located?

    Registered Office Address
    1 Gracechurch Street
    EC3V 0DD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLYMOUTH INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for PLYMOUTH INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW to 1 Gracechurch Street London EC3V 0DD on May 11, 2023

    1 pagesAD01

    Confirmation statement made on Feb 25, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Feb 25, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Mark Jason Crader as a person with significant control on Nov 12, 2021

    2 pagesPSC04

    Director's details changed for Mr Mark Jason Crader on Apr 01, 2021

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 25, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Feb 25, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Jason Crader on Nov 26, 2019

    2 pagesCH01

    Change of details for Mr Mark Jason Crader as a person with significant control on Nov 26, 2019

    2 pagesPSC04

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 25, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Feb 25, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Feb 25, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2016

    Statement of capital on Feb 25, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of PLYMOUTH INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISS, Elizabeth Susanna
    Gracechurch Street
    EC3V 0DD London
    1
    England
    Secretary
    Gracechurch Street
    EC3V 0DD London
    1
    England
    167049510001
    CRADER, Mark Jason
    Gracechurch Street
    EC3V 0DD London
    1
    England
    Director
    Gracechurch Street
    EC3V 0DD London
    1
    England
    GibraltarBritishDirector94801920018
    GELBARD, Aron Grisha
    14 Onslow Square
    SW7 3NP London
    Secretary
    14 Onslow Square
    SW7 3NP London
    BritishBusiness Student109933010001
    GELBARD, Miriam
    14 Onslow Square
    SW7 London
    Secretary
    14 Onslow Square
    SW7 London
    British59525280001
    LE QUESNE, Dennis Philip
    c/o Ckft Solicitors
    Hampstead High Street
    NW3 1QA London
    25-26
    United Kingdom
    Secretary
    c/o Ckft Solicitors
    Hampstead High Street
    NW3 1QA London
    25-26
    United Kingdom
    British58745050001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    KOPILOV, Elimelech
    4 Hagai Street
    56540 Savyon
    Israel
    Director
    4 Hagai Street
    56540 Savyon
    Israel
    IsraelIsraeliEngineer59525430001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Who are the persons with significant control of PLYMOUTH INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Jason Crader
    Gracechurch Street
    EC3V 0DD London
    1
    England
    Apr 06, 2016
    Gracechurch Street
    EC3V 0DD London
    1
    England
    No
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PLYMOUTH INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jun 20, 2000
    Delivered On Jun 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    19-22 upper banister street southampton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Samuel Montagu & Co. Limited
    Transactions
    • Jun 21, 2000Registration of a charge (395)
    • Nov 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On Mar 20, 2000
    Delivered On Mar 23, 2000
    Satisfied
    Amount secured
    The sums payable by the company to the chargee under clause 6 of a management agreement dated 20 march 2000
    Short particulars
    19-22 upper banister street southampton t/no HP186056.
    Persons Entitled
    • Mark Crader
    Transactions
    • Mar 23, 2000Registration of a charge (395)
    • Nov 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Second charge
    Created On Mar 20, 2000
    Delivered On Mar 23, 2000
    Satisfied
    Amount secured
    £45,300.00 due or to become due from the company to the chargee
    Short particulars
    19-22 upper banister street southampton.t/no.HP186056.
    Persons Entitled
    • Mark Crader
    Transactions
    • Mar 23, 2000Registration of a charge (395)
    • Nov 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Second charge
    Created On Mar 20, 2000
    Delivered On Mar 23, 2000
    Satisfied
    Amount secured
    £105,700.00 due or to become due from the company to the chargee
    Short particulars
    19-22 upper banister street southampton t/no.HP186056.
    Persons Entitled
    • Elimeleh Kopilov
    Transactions
    • Mar 23, 2000Registration of a charge (395)
    • Nov 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of rents
    Created On Mar 20, 2000
    Delivered On Mar 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assignment of the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property k/a 19/22 upper banister street southampton t/no.HP186056.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Mar 29, 2000Registration of a charge (395)
    • Feb 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of floating charge
    Created On Mar 20, 2000
    Delivered On Mar 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge all its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Mar 29, 2000Registration of a charge (395)
    • Feb 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1998
    Acquired On Mar 20, 2000
    Delivered On Mar 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 19/20 upper banister street,southampton t/no.HP186056 together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Mar 29, 2000Registration of an acquisition (400)
    • Feb 26, 2002Statement of satisfaction of a charge in full or part (403a)

    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