PLYMOUTH INVESTMENTS LIMITED
Overview
Company Name | PLYMOUTH INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03933516 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PLYMOUTH INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for PLYMOUTH INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Mark Jason Crader as a person with significant control on Nov 12, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Mark Jason Crader on Apr 01, 2021 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Jason Crader on Nov 26, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mark Jason Crader as a person with significant control on Nov 26, 2019 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PLYMOUTH INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORRISS, Elizabeth Susanna | Secretary | Gracechurch Street EC3V 0DD London 1 England | 167049510001 | |||||||
CRADER, Mark Jason | Director | Gracechurch Street EC3V 0DD London 1 England | Gibraltar | British | Director | 94801920018 | ||||
GELBARD, Aron Grisha | Secretary | 14 Onslow Square SW7 3NP London | British | Business Student | 109933010001 | |||||
GELBARD, Miriam | Secretary | 14 Onslow Square SW7 London | British | 59525280001 | ||||||
LE QUESNE, Dennis Philip | Secretary | c/o Ckft Solicitors Hampstead High Street NW3 1QA London 25-26 United Kingdom | British | 58745050001 | ||||||
QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
KOPILOV, Elimelech | Director | 4 Hagai Street 56540 Savyon Israel | Israel | Israeli | Engineer | 59525430001 | ||||
QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of PLYMOUTH INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Jason Crader | Apr 06, 2016 | Gracechurch Street EC3V 0DD London 1 England | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
|
Does PLYMOUTH INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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