PLUS BRANDS LIMITED

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

    Company NamePLUS BRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06192274
    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 PLUS BRANDS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PLUS BRANDS LIMITED located?

    Registered Office Address
    10 Drury Road
    HA1 4BY Harrow
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PLUS BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATTICUS INTERNATIONAL LIMITEDMar 29, 2007Mar 29, 2007

    What are the latest accounts for PLUS BRANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PLUS BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Anita Forresst as a director on Sep 30, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Termination of appointment of Lorna Masters as a director on Sep 18, 2018

    1 pagesTM01

    Confirmation statement made on Sep 04, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Anita Forresst as a director on Jul 26, 2018

    2 pagesAP01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 04, 2017 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Harrow HA1 4BY on Sep 07, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Confirmation statement made on Sep 04, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Sep 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 111.97
    SH01

    Registered office address changed from P18B Old Power Station Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on Aug 24, 2015

    1 pagesAD01

    Annual return made up to Sep 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 111.97
    SH01

    Registered office address changed from Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to P18B Old Power Station Mortlake High Street London SW14 8SN on Oct 16, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Sep 04, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 111.97
    SH01

    Director's details changed for Mr Dale Robert Masters on Sep 05, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2012

    17 pagesAA

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Who are the officers of PLUS BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASTERS, Dale Robert
    Dryburgh Road
    SW15 1BL London
    18
    England
    Director
    Dryburgh Road
    SW15 1BL London
    18
    England
    EnglandBritishCompany Director172180630001
    LOVEGROVE, Jill Ann
    9 Old Camp Road
    Summerdown
    BN20 8DH Eastbourne
    East Sussex
    Secretary
    9 Old Camp Road
    Summerdown
    BN20 8DH Eastbourne
    East Sussex
    British113576170001
    BOYES TURNER SECRETARIES LIMITED
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    Secretary
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    74407280002
    COLEMAN, Robin Nicholas
    Hollies Avenue
    KT14 6AN West Byfleet
    84
    Surrey
    United Kingdom
    Director
    Hollies Avenue
    KT14 6AN West Byfleet
    84
    Surrey
    United Kingdom
    United KingdomBritishDirector72844560003
    FORRESST, Anita
    Drury Road
    HA1 4BY Harrow
    10
    England
    Director
    Drury Road
    HA1 4BY Harrow
    10
    England
    EnglandBritishChartered Accountant248837880001
    HARGREAVES, Ann Marie
    Church Road
    HP10 8NU Penn
    Penn Ridge
    Buckinghamshire
    United Kingdom
    Director
    Church Road
    HP10 8NU Penn
    Penn Ridge
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector147162890001
    HARGREAVES, Simon John
    Church Road
    HP10 8NU Penn
    Penn Ridge
    Buckinghamshire
    England
    Director
    Church Road
    HP10 8NU Penn
    Penn Ridge
    Buckinghamshire
    England
    United KingdomBritishDirector128463420002
    HARGREAVES, Simon John
    Church Road
    HP10 8NU Penn
    Penn Ridge
    Buckinghamshire
    United Kingdom
    Director
    Church Road
    HP10 8NU Penn
    Penn Ridge
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector128463420002
    HARGREAVES, Simon John
    Hunters House
    Bridge Road Ickford
    HP18 9HU Aylesbury
    Director
    Hunters House
    Bridge Road Ickford
    HP18 9HU Aylesbury
    United KingdomBritishCompany Director41261280006
    LOVEGROVE, Jill Ann
    2 Upperton Gardens
    BN21 2AH Eastbourne
    Obc The Accountants
    East Sussex
    Director
    2 Upperton Gardens
    BN21 2AH Eastbourne
    Obc The Accountants
    East Sussex
    United KingdomBritishDirector113576170001
    MASTERS, Lorna
    Dryburgh Road
    SW15 1BL London
    18
    United Kingdom
    Director
    Dryburgh Road
    SW15 1BL London
    18
    United Kingdom
    EnglandBritishDirector171761310001
    BOYES TURNER DIRECTORS LIMITED
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    Director
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    101374610001

    Who are the persons with significant control of PLUS BRANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dale Robert Masters
    Drury Road
    HA1 4BY Harrow
    10
    England
    Jul 01, 2016
    Drury Road
    HA1 4BY Harrow
    10
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does PLUS BRANDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 30, 2010
    Delivered On Aug 04, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 04, 2010Registration of a charge (MG01)
    Debenture
    Created On Feb 05, 2010
    Delivered On Feb 24, 2010
    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 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
    • Mr Dale Robert Masters
    Transactions
    • Feb 24, 2010Registration of a charge (MG01)
    • Jul 12, 2010Statement of satisfaction of a charge in full or part (MG02)

    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