PLANET ACQUISITIONS HOLDCO 2 LIMITED

PLANET ACQUISITIONS HOLDCO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePLANET ACQUISITIONS HOLDCO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05875307
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PLANET ACQUISITIONS HOLDCO 2 LIMITED?

    • (7415) /

    Where is PLANET ACQUISITIONS HOLDCO 2 LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of PLANET ACQUISITIONS HOLDCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1396 LIMITEDJul 13, 2006Jul 13, 2006

    What are the latest accounts for PLANET ACQUISITIONS HOLDCO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for PLANET ACQUISITIONS HOLDCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    41 pagesLIQ14

    Removal of liquidator by court order

    12 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Jul 30, 2018

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 30, 2019

    5 pagesLIQ03

    Appointment of a voluntary liquidator

    11 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 30, 2017

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 30, 2016

    20 pages4.68

    Liquidators' statement of receipts and payments to Jul 30, 2015

    36 pages4.68

    Liquidators' statement of receipts and payments to Jul 30, 2014

    37 pages4.68

    Liquidators' statement of receipts and payments to Jul 30, 2013

    26 pages4.68

    Registered office address changed from * Fouth Floor Aldwych House 81 Aldwych London WC2B 4HN* on Aug 09, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Previous accounting period shortened from Mar 31, 2011 to Mar 25, 2011

    1 pagesAA01

    Termination of appointment of William Astor as a director

    1 pagesTM01

    Termination of appointment of Waheed Alli as a director

    1 pagesTM01

    Annual return made up to Jul 13, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2011

    Statement of capital on Jul 19, 2011

    • Capital: GBP 1,294,263
    SH01

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Termination of appointment of Travers Smith Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Jul 13, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Travers Smith Secretaries Limited on Jul 13, 2010

    2 pagesCH04

    Who are the officers of PLANET ACQUISITIONS HOLDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNING, Terry William
    52 Streathbourne Road
    SW17 8QX London
    Director
    52 Streathbourne Road
    SW17 8QX London
    United KingdomBritishDirector109287950001
    MURPHY, Susan Margaret
    Windwhistle
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    Secretary
    Windwhistle
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    BritishDirector49990470002
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    United Kingdom
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number336962
    38590450001
    ALLI, Waheed, Lord
    Apartment 41-42 Harlequin Court
    20 Tavistock Street
    WC2E 7NZ London
    Director
    Apartment 41-42 Harlequin Court
    20 Tavistock Street
    WC2E 7NZ London
    United KingdomBritishDirector78970290002
    ASTOR, William Waldorf, Viscount
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    Director
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    United KingdomBritishDirector81094350001
    MURPHY, Susan Margaret
    Windwhistle
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    Director
    Windwhistle
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    United KingdomBritishDirector49990470002
    TURNER, Jane Elizabeth
    Flat 4 133 Sutherland Avenue
    Maida Vale
    W9 2QJ London
    Director
    Flat 4 133 Sutherland Avenue
    Maida Vale
    W9 2QJ London
    EnglandBritishMarketing123756290001
    WILLIAMS, Nicholas James
    13 St Katherine's Way
    E1W 1LP London
    Director
    13 St Katherine's Way
    E1W 1LP London
    BritishDirector70374720003
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Does PLANET ACQUISITIONS HOLDCO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental debenture
    Created On May 07, 2010
    Delivered On May 14, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, machinery see image for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (The "Security Agent")
    Transactions
    • May 14, 2010Registration of a charge (MG01)
    Supplemental debenture
    Created On Oct 10, 2008
    Delivered On Oct 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited (The "Security Agent")
    Transactions
    • Oct 24, 2008Registration of a charge (395)
    Debenture
    Created On Sep 04, 2006
    Delivered On Sep 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • G E Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries(Security Agent)
    Transactions
    • Sep 20, 2006Registration of a charge (395)

    Does PLANET ACQUISITIONS HOLDCO 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2012Commencement of winding up
    Jan 16, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham
    Neville Barry Khan
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London

    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