PLEYTHORNE LIMITED
Status | DISSOLVED |
Company No. | 00894380 |
Category | Private Limited Company |
Incorporated | 20 Dec 1966 |
Age | 57 years, 4 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 11 Dec 2021 |
Years | 2 years, 4 months, 17 days |
SUMMARY
PLEYTHORNE LIMITED is an dissolved private limited company with number 00894380. It was incorporated 57 years, 4 months, 8 days ago, on 20 December 1966 and it was dissolved 2 years, 4 months, 17 days ago, on 11 December 2021. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 25 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Address
Type: AD01
Old address: 67 New Church Road Hove East Sussex BN3 4BA United Kingdom
New address: 55 Baker Street London W1U 7EU
Change date: 2021-01-12
Documents
Change person secretary company with change date
Date: 21 Dec 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-06-01
Officer name: Lucinda Jane Lewis
Documents
Termination director company with name termination date
Date: 23 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-19
Officer name: Miles Jason Webber
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-31
Old address: 8 Tavistock Crt Tavistock Rd. Croydon Surrey CR9 2ED
New address: 67 New Church Road Hove East Sussex BN3 4BA
Documents
Change to a person with significant control
Date: 10 Jan 2020
Action Date: 09 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-09
Psc name: Brymore Holdings Limited
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type small
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Legacy
Date: 20 Nov 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Capital
Type: SH19
Date: 2018-11-20
Capital : 1 GBP
Documents
Legacy
Date: 20 Nov 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/11/18
Documents
Resolution
Date: 20 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Nov 2018
Action Date: 09 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-09
Capital : 12,712,046 GBP
Documents
Resolution
Date: 20 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 13 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 13 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 13 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 13 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 30 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type small
Date: 03 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type small
Date: 21 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 31 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 30 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
Documents
Legacy
Date: 01 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 01 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 25 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 25 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 25 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type small
Date: 14 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 25 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital allotment shares
Date: 30 Nov 2010
Action Date: 22 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-22
Capital : 5,608,181 GBP
Documents
Resolution
Date: 30 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person secretary company with change date
Date: 11 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lucinda Jane Lewis
Change date: 2010-09-24
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miles Jason Webber
Change date: 2010-09-24
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Leonard Sidney Lewis
Documents
Legacy
Date: 07 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type small
Date: 17 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 13 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 01 Oct 2009
Category: Capital
Type: 88(2)
Description: Ad 29/09/09\gbp si 87@1=87\gbp ic 87/174\
Documents
Legacy
Date: 29 Sep 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/09/09
Documents
Resolution
Date: 29 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 23 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/07; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/05; full list of members
Documents
Legacy
Date: 06 May 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 28 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Jun 2001
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 27 Jun 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Aug 2000
Category: Capital
Type: 169
Description: £ ic 100/87 27/06/00 £ sr 13@1=13
Documents
Legacy
Date: 06 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/00; full list of members
Documents
Some Companies
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 10824042 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 NORTH END ROAD,LONDON,W14 9NL
Number: | 09123358 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SAINT ANDREWS CRESCENT,,CF10 3DD
Number: | 04569127 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 07782816 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENEWABLE ENERGY UTILITIES CO LTD
FLAT 1,YORK,YO26 5HN
Number: | 11759495 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ALBANS DEALERSHIP COMPANY LIMITED
GLADSTONE PLACE,ST ALBANS,AL1 3UU
Number: | 09147000 |
Status: | ACTIVE |
Category: | Private Limited Company |