PLS GRP LTD
Overview
| Company Name | PLS GRP LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04446608 |
| 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 PLS GRP LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PLS GRP LTD located?
| Registered Office Address | Unit 1 Yardley Business Park Luckyn Lane SS14 3BZ Basildon Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLS GRP LTD?
| Company Name | From | Until |
|---|---|---|
| P.L.S GROUP LTD. | Oct 09, 2002 | Oct 09, 2002 |
| FREEDOM TECH LTD | May 24, 2002 | May 24, 2002 |
What are the latest accounts for PLS GRP LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for PLS GRP LTD?
| 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 | 3 pages | DS01 | ||||||||||
Satisfaction of charge 044466080007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Peter David Mawby Smith on Oct 13, 2020 | 2 pages | CH01 | ||||||||||
Statement of capital on Sep 28, 2020
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Change of details for Pls Holdings Limited as a person with significant control on Apr 13, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter David Mawby Smith as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Mcmahon as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom to Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ on Apr 09, 2019 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 044466080006 in full | 1 pages | MR04 | ||||||||||
Registration of charge 044466080007, created on Dec 19, 2018 | 69 pages | MR01 | ||||||||||
Appointment of Mr John William Charles Charlton as a director on Dec 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Stuart More as a director on Nov 25, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jeremy John Cobbett Simpson as a director on Oct 15, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 King George Close Romford Essex RM7 7LS United Kingdom to St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR on May 11, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Who are the officers of PLS GRP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHARLTON, John William Charles | Secretary | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | 230737840001 | |||||||
| CHARLTON, John William Charles | Director | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | England | British | 119598150002 | |||||
| SMITH, Peter David Mawby | Director | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | England | British | 159286600004 | |||||
| FOLEY, Vernon | Secretary | 10 Upminister Trading Park Warley Street RM14 3PJ Upminster Precision House Essex | Other | 63884920003 | ||||||
| HOWELL, Simon John | Secretary | King George Close RM7 7LS Romford 1 Essex United Kingdom | 203678890001 | |||||||
| MORE, Danielle Lynne | Secretary | 37 Stewart Avenue RM14 2AE Upminster Essex | British | 27590340002 | ||||||
| CARLTON BAKER CLARKE SECRETARIES LTD | Secretary | Suite 1 South House Lodge Off Mundon Road CM9 6PP Maldon Essex | 89540400006 | |||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
| THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED | Secretary | South House Lodge Off Mundon Road CM9 6PP Maldon Suite 1 Essex England | 129716590001 | |||||||
| BIRRANE, Sean Thomas | Director | King George Close Romford RM7 7LS Essex 1 United Kingdom | England | British | 101296120004 | |||||
| BLACK, Stuart John | Director | King George Close Romford RM7 7LS Essex 1 United Kingdom | United Kingdom | British | 49053310001 | |||||
| LOWERY, Steven Robert | Director | 31 Highview Gardens RM14 2YU Upminster Essex | United Kingdom | British | 82281070002 | |||||
| MCMAHON, Michael | Director | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | United Kingdom | British | 173928090001 | |||||
| MORE, Graham Stuart | Director | C/O Bpe Solicitors Llp, First Floor St James Square GL50 3PR Cheltenham St James House Gloucestershire United Kingdom | England | British | 56850320003 | |||||
| SIMPSON, Jeremy John Cobbett | Director | King George Close RM7 7LS Romford 1 Essex United Kingdom | United Kingdom | British | 187009310001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of PLS GRP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pls Holdings Limited | Jun 30, 2016 | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PLS GRP LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 19, 2018 Delivered On Dec 24, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 20, 2016 Delivered On Oct 21, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 10, 2014 Delivered On Sep 10, 2014 | Satisfied | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 07, 2006 Delivered On Jun 14, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 10 upminster trading park, warley street, upminster, essex t/n EX569555. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 07, 2006 Delivered On Jun 14, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Nov 18, 2002 Delivered On Nov 20, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property known as unit 10 upminster trading park,warley st,upminster,essex; ex 569555. 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
| ||||
| Debenture | Created On Nov 14, 2002 Delivered On Nov 15, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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