PLUS BRANDS LIMITED
Overview
Company Name | PLUS BRANDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06192274 |
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 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 Address | No |
What were the previous names of PLUS BRANDS LIMITED?
Company Name | From | Until |
---|---|---|
ATTICUS INTERNATIONAL LIMITED | Mar 29, 2007 | Mar 29, 2007 |
What are the latest accounts for PLUS BRANDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PLUS BRANDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Anita Forresst as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Lorna Masters as a director on Sep 18, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Anita Forresst as a director on Jul 26, 2018 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Sep 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Sep 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Sep 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Dale Robert Masters on Sep 05, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Who are the officers of PLUS BRANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASTERS, Dale Robert | Director | Dryburgh Road SW15 1BL London 18 England | England | British | Company Director | 172180630001 | ||||
LOVEGROVE, Jill Ann | Secretary | 9 Old Camp Road Summerdown BN20 8DH Eastbourne East Sussex | British | 113576170001 | ||||||
BOYES TURNER SECRETARIES LIMITED | Secretary | First Floor Abbots House Abbey Street RG1 3BD Reading Berkshire | 74407280002 | |||||||
COLEMAN, Robin Nicholas | Director | Hollies Avenue KT14 6AN West Byfleet 84 Surrey United Kingdom | United Kingdom | British | Director | 72844560003 | ||||
FORRESST, Anita | Director | Drury Road HA1 4BY Harrow 10 England | England | British | Chartered Accountant | 248837880001 | ||||
HARGREAVES, Ann Marie | Director | Church Road HP10 8NU Penn Penn Ridge Buckinghamshire United Kingdom | England | British | Director | 147162890001 | ||||
HARGREAVES, Simon John | Director | Church Road HP10 8NU Penn Penn Ridge Buckinghamshire England | United Kingdom | British | Director | 128463420002 | ||||
HARGREAVES, Simon John | Director | Church Road HP10 8NU Penn Penn Ridge Buckinghamshire United Kingdom | United Kingdom | British | Director | 128463420002 | ||||
HARGREAVES, Simon John | Director | Hunters House Bridge Road Ickford HP18 9HU Aylesbury | United Kingdom | British | Company Director | 41261280006 | ||||
LOVEGROVE, Jill Ann | Director | 2 Upperton Gardens BN21 2AH Eastbourne Obc The Accountants East Sussex | United Kingdom | British | Director | 113576170001 | ||||
MASTERS, Lorna | Director | Dryburgh Road SW15 1BL London 18 United Kingdom | England | British | Director | 171761310001 | ||||
BOYES TURNER DIRECTORS LIMITED | Director | First Floor Abbots House Abbey Street RG1 3BD Reading Berkshire | 101374610001 |
Who are the persons with significant control of PLUS BRANDS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Dale Robert Masters | Jul 01, 2016 | Drury Road HA1 4BY Harrow 10 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does PLUS BRANDS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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