THE PLUS FUND LIMITED

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

    Company NameTHE PLUS FUND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05931162
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE PLUS FUND LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is THE PLUS FUND LIMITED located?

    Registered Office Address
    21 Hill House Gardens
    Stanwick
    NN9 6QH Wellingborough
    Northamptonshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PLUS FUND LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PLUS FUND PLCSep 11, 2006Sep 11, 2006

    What are the latest accounts for THE PLUS FUND LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for THE PLUS FUND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 11, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Sep 11, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Sep 11, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2017

    7 pagesAA

    Notification of Michael Jeffrey Macdougall as a person with significant control on Apr 04, 2017

    2 pagesPSC01

    Confirmation statement made on Sep 11, 2017 with updates

    4 pagesCS01

    Cessation of Anthony Charles Drury as a person with significant control on Apr 04, 2017

    1 pagesPSC07

    Termination of appointment of Anthony Charles Drury as a director on Apr 04, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2016

    10 pagesAA

    Registered office address changed from C/O C/O, Mhlaw Mhlaw 5 London Wall Buildings London EC2M 5NS to 21 Hill House Gardens Stanwick Wellingborough Northamptonshire NN9 6QH on Mar 15, 2017

    1 pagesAD01

    Appointment of Michael Jeffrey Macdougall as a director on Nov 11, 2016

    2 pagesAP01

    Confirmation statement made on Sep 11, 2016 with updates

    6 pagesCS01

    Termination of appointment of George Robert Boot as a director on Oct 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to Sep 11, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 52,200
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Sep 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2014

    Statement of capital on Nov 27, 2014

    • Capital: GBP 52,200
    SH01

    Director's details changed for Mr Anthony Charles Drury on Oct 20, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to Sep 11, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 52,200
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    10 pagesAA

    Who are the officers of THE PLUS FUND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, Michael
    London Wall Buildings
    EC2M 5NS London
    5
    Secretary
    London Wall Buildings
    EC2M 5NS London
    5
    British130018390001
    HUDSON, Michael
    London Wall Buildings
    EC2M 5NS London
    5
    Director
    London Wall Buildings
    EC2M 5NS London
    5
    United KingdomBritish70478590004
    MACDOUGALL, Michael Jeffrey
    Hill House Gardens
    Stanwick
    NN9 6QH Wellingborough
    21
    Northamptonshire
    England
    Director
    Hill House Gardens
    Stanwick
    NN9 6QH Wellingborough
    21
    Northamptonshire
    England
    EnglandBritish166203840001
    BAJPAI, Niharika
    10 Wheel House
    Burrells Wharf Square
    E14 3TA London
    Secretary
    10 Wheel House
    Burrells Wharf Square
    E14 3TA London
    British124558320001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BOOT, George Robert
    Windermere Way
    RH2 0LW Reigate
    6a
    Surrey
    England
    Director
    Windermere Way
    RH2 0LW Reigate
    6a
    Surrey
    England
    EnglandEnglish94386190001
    DRURY, Anthony Charles
    Putnoe Lane
    MK41 2AN Bedford
    20
    Bedfordshire
    England
    Director
    Putnoe Lane
    MK41 2AN Bedford
    20
    Bedfordshire
    England
    United KingdomBritish78025460002
    GARSTON, Clive Richard
    Sandy Ridge
    Bollinway Hale
    WA15 0NZ Altrincham
    Cheshire
    Director
    Sandy Ridge
    Bollinway Hale
    WA15 0NZ Altrincham
    Cheshire
    EnglandBritish12179600001
    KENVYN, Norman John
    23 Bickley Crescent
    BR1 2DN Bromley
    Kent
    Director
    23 Bickley Crescent
    BR1 2DN Bromley
    Kent
    EnglandBritish54025950002
    MILLER, Gary Andrew
    3 Wealdwood Gardens
    HA5 4DQ Hatch End
    Middlesex
    Director
    3 Wealdwood Gardens
    HA5 4DQ Hatch End
    Middlesex
    British43559900003
    TORA, Brian Roberto
    Enniskillen Lodge
    Little Waldingfield
    CO10 0SU Sudbury
    Suffolk
    Director
    Enniskillen Lodge
    Little Waldingfield
    CO10 0SU Sudbury
    Suffolk
    EnglandBritish54543430001
    VAN DIJL, Wouter Dirk
    All Saints Street
    TN34 3BN Hastings
    60a
    East Sussex
    Director
    All Saints Street
    TN34 3BN Hastings
    60a
    East Sussex
    EnglandDutch131356420001
    WARDALE, Terence Alan Evan Wynne
    Flat 8 Craven Lodge
    15-17 Craven Hill
    W2 3ER London
    Director
    Flat 8 Craven Lodge
    15-17 Craven Hill
    W2 3ER London
    EnglandBritish21284420001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001

    Who are the persons with significant control of THE PLUS FUND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Michael Jeffrey Macdougall
    Hill House Gardens
    Stanwick
    NN9 6QH Wellingborough
    21
    Northamptonshire
    England
    Apr 04, 2017
    Hill House Gardens
    Stanwick
    NN9 6QH Wellingborough
    21
    Northamptonshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Anthony Charles Drury
    Putnoe Lane
    MK41 2AB Bedford
    30
    Bedfordshire
    England
    Apr 06, 2016
    Putnoe Lane
    MK41 2AB Bedford
    30
    Bedfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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