PLS GRP LTD

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

    Company NamePLS GRP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04446608
    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 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 AddressNo

    What were the previous names of PLS GRP LTD?

    Previous Company Names
    Company NameFromUntil
    P.L.S GROUP LTD.Oct 09, 2002Oct 09, 2002
    FREEDOM TECH LTDMay 24, 2002May 24, 2002

    What are the latest accounts for PLS GRP LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for PLS GRP LTD?

    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

    3 pagesDS01

    Satisfaction of charge 044466080007 in full

    1 pagesMR04

    Confirmation statement made on Oct 31, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Peter David Mawby Smith on Oct 13, 2020

    2 pagesCH01

    Statement of capital on Sep 28, 2020

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Change of details for Pls Holdings Limited as a person with significant control on Apr 13, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Peter David Mawby Smith as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Michael Mcmahon as a director on Sep 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    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 pagesAD01

    Satisfaction of charge 044466080006 in full

    1 pagesMR04

    Registration of charge 044466080007, created on Dec 19, 2018

    69 pagesMR01

    Appointment of Mr John William Charles Charlton as a director on Dec 12, 2018

    2 pagesAP01

    Termination of appointment of Graham Stuart More as a director on Nov 25, 2018

    1 pagesTM01

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy John Cobbett Simpson as a director on Oct 15, 2018

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2017

    8 pagesAA

    Who are the officers of PLS GRP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLTON, John William Charles
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Secretary
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    230737840001
    CHARLTON, John William Charles
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Director
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    EnglandBritish119598150002
    SMITH, Peter David Mawby
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Director
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    EnglandBritish159286600004
    FOLEY, Vernon
    10 Upminister Trading Park
    Warley Street
    RM14 3PJ Upminster
    Precision House
    Essex
    Secretary
    10 Upminister Trading Park
    Warley Street
    RM14 3PJ Upminster
    Precision House
    Essex
    Other63884920003
    HOWELL, Simon John
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    Secretary
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    203678890001
    MORE, Danielle Lynne
    37 Stewart Avenue
    RM14 2AE Upminster
    Essex
    Secretary
    37 Stewart Avenue
    RM14 2AE Upminster
    Essex
    British27590340002
    CARLTON BAKER CLARKE SECRETARIES LTD
    Suite 1 South House Lodge
    Off Mundon Road
    CM9 6PP Maldon
    Essex
    Secretary
    Suite 1 South House Lodge
    Off Mundon Road
    CM9 6PP Maldon
    Essex
    89540400006
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED
    South House Lodge
    Off Mundon Road
    CM9 6PP Maldon
    Suite 1
    Essex
    England
    Secretary
    South House Lodge
    Off Mundon Road
    CM9 6PP Maldon
    Suite 1
    Essex
    England
    129716590001
    BIRRANE, Sean Thomas
    King George Close
    Romford
    RM7 7LS Essex
    1
    United Kingdom
    Director
    King George Close
    Romford
    RM7 7LS Essex
    1
    United Kingdom
    EnglandBritish101296120004
    BLACK, Stuart John
    King George Close
    Romford
    RM7 7LS Essex
    1
    United Kingdom
    Director
    King George Close
    Romford
    RM7 7LS Essex
    1
    United Kingdom
    United KingdomBritish49053310001
    LOWERY, Steven Robert
    31 Highview Gardens
    RM14 2YU Upminster
    Essex
    Director
    31 Highview Gardens
    RM14 2YU Upminster
    Essex
    United KingdomBritish82281070002
    MCMAHON, Michael
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Director
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    United KingdomBritish173928090001
    MORE, Graham Stuart
    C/O Bpe Solicitors Llp, First Floor
    St James Square
    GL50 3PR Cheltenham
    St James House
    Gloucestershire
    United Kingdom
    Director
    C/O Bpe Solicitors Llp, First Floor
    St James Square
    GL50 3PR Cheltenham
    St James House
    Gloucestershire
    United Kingdom
    EnglandBritish56850320003
    SIMPSON, Jeremy John Cobbett
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    United KingdomBritish187009310001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of PLS GRP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Jun 30, 2016
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5690245
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PLS GRP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC as Security Trustee
    Transactions
    • Dec 24, 2018Registration of a charge (MR01)
    • Feb 25, 2021Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties
    Transactions
    • Oct 21, 2016Registration of a charge (MR01)
    • Feb 22, 2019Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 10, 2014Registration of a charge (MR01)
    • Oct 21, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 2006Registration of a charge (395)
    • Feb 12, 2015Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 2006Registration of a charge (395)
    • Feb 12, 2015Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 20, 2002Registration of a charge (395)
    • Jun 10, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 15, 2002Registration of a charge (395)
    • Nov 26, 2015Satisfaction of a charge (MR04)

    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