Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLANDSMARP INVESTMENTS LIMITED
Company Information for

PLANDSMARP INVESTMENTS LIMITED

LEICESTERSHIRE, ENGLAND, LE1,
Company Registration Number
01122022
Private Limited Company
Dissolved

Dissolved 2015-09-18

Company Overview

About Plandsmarp Investments Ltd
PLANDSMARP INVESTMENTS LIMITED was founded on 1973-07-10 and had its registered office in Leicestershire. The company was dissolved on the 2015-09-18 and is no longer trading or active.

Key Data
Company Name
PLANDSMARP INVESTMENTS LIMITED
 
Legal Registered Office
LEICESTERSHIRE
ENGLAND
 
Filing Information
Company Number 01122022
Date formed 1973-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2015-09-18
Type of accounts FULL
Last Datalog update: 2015-09-23 02:35:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLANDSMARP INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HENRY SMITH
Company Secretary 1992-10-12
HUGH PATRICK MURPHY
Director 2004-12-14
JOSEPH JOHN MURPHY
Director 2009-03-13
ROBERT HENRY SMITH
Director 1992-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
WINIFRED MARY LINNETT
Director 1992-10-12 2014-09-12
MARY AGNES MIDDLETON
Director 2011-03-25 2014-09-12
MARGARET ANN MURPHY
Director 2006-10-19 2014-09-12
PATRICK HUGH MURPHY
Director 2006-10-19 2014-09-12
JOHN HOWARD WILLIAMSON
Director 1992-10-12 2004-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HENRY SMITH BORDERMOOR LIMITED Company Secretary 1997-05-23 CURRENT 1997-05-23 Dissolved 2017-10-31
ROBERT HENRY SMITH TRIPLETEAM (DEVELOPMENTS) LIMITED Company Secretary 1996-08-23 CURRENT 1995-11-03 Active
ROBERT HENRY SMITH AMBERBRAY LIMITED Company Secretary 1996-06-28 CURRENT 1996-06-14 Active
ROBERT HENRY SMITH CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED Company Secretary 1992-04-30 CURRENT 1974-01-08 Dissolved 2016-02-06
ROBERT HENRY SMITH FEATURE INVESTMENTS LIMITED Company Secretary 1992-04-30 CURRENT 1972-10-30 Dissolved 2016-02-06
ROBERT HENRY SMITH HILLFIELD SECURITIES LIMITED Company Secretary 1992-04-30 CURRENT 1970-11-16 Dissolved 2016-02-06
ROBERT HENRY SMITH FEATURE CONSTRUCTION LIMITED Company Secretary 1992-04-30 CURRENT 1971-03-03 Active
ROBERT HENRY SMITH HARAMEAD Company Secretary 1992-04-30 CURRENT 1972-08-09 Active
ROBERT HENRY SMITH CHARLES STREET BUILDINGS (U.K.) LIMITED Company Secretary 1992-04-30 CURRENT 1971-11-17 Active
ROBERT HENRY SMITH NEW STAR BRICK CO.LIMITED Company Secretary 1992-04-30 CURRENT 1965-03-12 Active
ROBERT HENRY SMITH LSREF7 WILD CAT (LEICESTER) LIMITED Company Secretary 1992-04-30 CURRENT 1961-01-04 Active
ROBERT HENRY SMITH LSREF7 WILD CAT UK INVESTMENTS LIMITED Company Secretary 1992-01-19 CURRENT 1968-07-04 Active
ROBERT HENRY SMITH LSREF7 WILD CAT PROPERTIES LIMITED Company Secretary 1991-10-11 CURRENT 1967-10-15 Active
ROBERT HENRY SMITH NELLSTREET LIMITED Company Secretary 1991-06-29 CURRENT 1973-07-10 Dissolved 2016-02-06
ROBERT HENRY SMITH DAVENPORT DEVELOPMENTS LIMITED Company Secretary 1991-06-29 CURRENT 1973-05-24 Active
ROBERT HENRY SMITH DINGLEN PROPERTIES LIMITED Company Secretary 1991-03-18 CURRENT 1977-04-06 Active
HUGH PATRICK MURPHY TRIPLETEAM (DEVELOPMENTS) LIMITED Director 1996-02-20 CURRENT 1995-11-03 Active
HUGH PATRICK MURPHY CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED Director 1992-04-30 CURRENT 1974-01-08 Dissolved 2016-02-06
HUGH PATRICK MURPHY FEATURE INVESTMENTS LIMITED Director 1992-04-30 CURRENT 1972-10-30 Dissolved 2016-02-06
HUGH PATRICK MURPHY HILLFIELD SECURITIES LIMITED Director 1992-04-30 CURRENT 1970-11-16 Dissolved 2016-02-06
HUGH PATRICK MURPHY FEATURE CONSTRUCTION LIMITED Director 1992-04-30 CURRENT 1971-03-03 Active
HUGH PATRICK MURPHY HARAMEAD Director 1992-04-30 CURRENT 1972-08-09 Active
HUGH PATRICK MURPHY CHARLES STREET BUILDINGS (U.K.) LIMITED Director 1992-04-30 CURRENT 1971-11-17 Active
HUGH PATRICK MURPHY NEW STAR BRICK CO.LIMITED Director 1992-04-30 CURRENT 1965-03-12 Active
HUGH PATRICK MURPHY LSREF7 WILD CAT (LEICESTER) LIMITED Director 1992-04-30 CURRENT 1961-01-04 Active
HUGH PATRICK MURPHY LSREF7 WILD CAT UK INVESTMENTS LIMITED Director 1992-01-19 CURRENT 1968-07-04 Active
HUGH PATRICK MURPHY LSREF7 WILD CAT PROPERTIES LIMITED Director 1991-10-11 CURRENT 1967-10-15 Active
HUGH PATRICK MURPHY NELLSTREET LIMITED Director 1991-09-27 CURRENT 1973-07-10 Dissolved 2016-02-06
HUGH PATRICK MURPHY DAVENPORT DEVELOPMENTS LIMITED Director 1991-09-27 CURRENT 1973-05-24 Active
HUGH PATRICK MURPHY DINGLEN PROPERTIES LIMITED Director 1991-09-27 CURRENT 1977-04-06 Active
JOSEPH JOHN MURPHY MELTON NO.1 LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
JOSEPH JOHN MURPHY BELSIZE PARK RUGBY FOOTBALL CLUB LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
JOSEPH JOHN MURPHY HOLLIPOPS LIMITED Director 2009-09-23 CURRENT 2008-10-03 Dissolved 2014-02-04
JOSEPH JOHN MURPHY CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED Director 2009-03-13 CURRENT 1974-01-08 Dissolved 2016-02-06
JOSEPH JOHN MURPHY FEATURE INVESTMENTS LIMITED Director 2009-03-13 CURRENT 1972-10-30 Dissolved 2016-02-06
JOSEPH JOHN MURPHY HILLFIELD SECURITIES LIMITED Director 2009-03-13 CURRENT 1970-11-16 Dissolved 2016-02-06
JOSEPH JOHN MURPHY NELLSTREET LIMITED Director 2009-03-13 CURRENT 1973-07-10 Dissolved 2016-02-06
JOSEPH JOHN MURPHY FEATURE CONSTRUCTION LIMITED Director 2009-03-13 CURRENT 1971-03-03 Active
JOSEPH JOHN MURPHY DAVENPORT DEVELOPMENTS LIMITED Director 2009-03-13 CURRENT 1973-05-24 Active
JOSEPH JOHN MURPHY DINGLEN PROPERTIES LIMITED Director 2009-03-13 CURRENT 1977-04-06 Active
JOSEPH JOHN MURPHY TRIPLETEAM (DEVELOPMENTS) LIMITED Director 2009-03-13 CURRENT 1995-11-03 Active
JOSEPH JOHN MURPHY HARAMEAD Director 2009-03-13 CURRENT 1972-08-09 Active
JOSEPH JOHN MURPHY CHARLES STREET BUILDINGS (U.K.) LIMITED Director 2009-03-13 CURRENT 1971-11-17 Active
JOSEPH JOHN MURPHY NEW STAR BRICK CO.LIMITED Director 2009-03-13 CURRENT 1965-03-12 Active
JOSEPH JOHN MURPHY LSREF7 WILD CAT UK INVESTMENTS LIMITED Director 2009-03-13 CURRENT 1968-07-04 Active
JOSEPH JOHN MURPHY LSREF7 WILD CAT PROPERTIES LIMITED Director 2009-03-13 CURRENT 1967-10-15 Active
JOSEPH JOHN MURPHY LSREF7 WILD CAT (LEICESTER) LIMITED Director 2009-03-13 CURRENT 1961-01-04 Active
ROBERT HENRY SMITH AMBERBRAY LIMITED Director 1996-06-28 CURRENT 1996-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-264.20STATEMENT OF AFFAIRS/4.19
2014-11-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 1 WESTMORELAND AVENUE THURMASTON LEICESTER LE4 8PH
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 134
2014-09-19AR0113/09/14 FULL LIST
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MURPHY
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MURPHY
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY MIDDLETON
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED LINNETT
2014-04-24AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-10-09AR0113/09/13 FULL LIST
2013-05-10AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 856 MELTON ROAD THURMASTON LEICESTER LEICESTERSHIRE LE4 8BT
2012-09-19AR0113/09/12 FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-10-13AR0112/10/11 FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY AGNES MURPHY / 12/08/2011
2011-04-06AP01DIRECTOR APPOINTED MISS MARY AGNES MURPHY
2011-03-28AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-10-13AR0112/10/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HUGH MURPHY / 12/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MURPHY / 12/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN MURPHY / 12/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH PATRICK MURPHY / 12/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED MARY LINNETT / 12/10/2010
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HENRY SMITH / 12/10/2010
2010-04-16AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-10-22AR0112/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY SMITH / 22/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN MURPHY / 25/08/2009
2009-05-14AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-03-18288aDIRECTOR APPOINTED JOSEPH JOHN MURPHY
2008-10-13363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-04-17AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-15363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-09-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PLANDSMARP INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-10
Resolutions for Winding-up2014-11-25
Appointment of Liquidators2014-11-25
Notice of Dividends2014-11-25
Meetings of Creditors2014-11-10
Fines / Sanctions
No fines or sanctions have been issued against PLANDSMARP INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-07-26 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1999-07-26 Satisfied AIB GROUP (UK) P.L.C.
DEBENTURE AND CHARGE 1999-01-22 Satisfied CHARLES STREET BUILDINGS (LEICESTER) LIMITED
LEGAL CHARGE 1989-11-24 Satisfied CHARLES STREET BUILDINGS (LEICESTER) LIMITED
LEGAL CHARGE 1989-03-23 Satisfied CHARLES STREET BUILDINGS (LEICESTER) LIMITED
LEGAL CHARGE 1989-02-22 Satisfied CHARLES STREET BUILDINGS (LEICESTER) LIMITED
LEGAL CHARGE 1988-11-28 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF RENTS 1988-07-08 Satisfied CHARTERHOUSE BANK LIMITED
LEGAL CHARGE 1988-07-08 Satisfied CHARLES STREET BUILDINGS (LEICESTER) LIMITED.
MORTGAGE 1988-07-08 Satisfied CHARTERHOUSE BANK LIMITED
LEGAL CHARGE 1981-09-21 Satisfied CHARLES STREET BUILDINGS (LEICESTER) LIMITED.
REGISTERED PURSUANT TO A STATUTORY DECLARATION DATED 2.10.81 1981-09-21 Satisfied BARCLAYS BANK PLC
REGISTERED PURSUANT TO A STATUTORY DECLARATION DATED 2.10.81 1981-09-21 Satisfied BARCLAYS BANK PLC
MORTGAGE 1979-11-27 Satisfied CHARLES STREET BUILDINGS (LEICESTER) LIMITED.
DEED 1979-01-18 Satisfied KEYSER ULLMANN LIMITED
MORTGAGE 1974-10-09 Satisfied KEYSER ULLMANN LTD
ORAL EQUITABLE CHARGE (WITHOUT INSTRUMENT) 1974-01-25 Satisfied KEYSER ULLMANN
MORTGAGE 1973-12-18 Satisfied KEYSER ULLMANN
LEGAL CHARGE 1973-11-23 Satisfied KEYSER ULLMANN
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLANDSMARP INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of PLANDSMARP INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLANDSMARP INVESTMENTS LIMITED
Trademarks
We have not found any records of PLANDSMARP INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANDSMARP INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PLANDSMARP INVESTMENTS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PLANDSMARP INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPLANDSMARP INVESTMENTS LIMITEDEvent Date2015-04-08
NOTICE IS HEREBY GIVEN, PURSUANT TO section 106 of the Insolvency Act 1986 that Meetings of Members and Creditors of the above named Company will be held at 38 De Montfort Street, Leicester, LE1 7GS on 8 June 2015 at 11.00 am and 11.15 am respectively, for the purposes of having an account laid before the meetings showing the manner in which the winding-up had been conducted and the property of the Company disposed of, hearing any explanation that may be given by the Liquidators and considering their release. Proxies to be used at the meeting must be lodged at Springfields Business Recovery & Insolvency Limited, 38 De Montfort Street, Leicester, LE1 7GS by no later than 12:00 noon of the business day before the Meetings. Deviesh Ramesh Raikundalia , (IP NO 13890 ), Joint Liquidator , Situl Raithatha (IP No 8927 ) Joint Liquidator . Appointed 19/11/2014. (Alternative contact: Luke Littlejohn , 0116 249 2018 )
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPLANDSMARP INVESTMENTS LIMITEDEvent Date2014-11-19
At a General Meeting of the above-named Company, duly convened, and held at 38 De Montfort Street, Leicester, LE1 7GS on the 19 November 2014 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Situl Devji Raithatha and Deviesh Ramesh Raikundalia, Licensed Insolvency Practitioners, of Springfields Business Recovery & Insolvency Limited, 38 De Montfort Street, Leicester LE1 7GS, are hereby appointed Joint Liquidators for the purposes of such winding up, and they are both to act jointly or separately on all matters. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986 , and held on the same day, the appointment of Situl Devji Raithatha and Deviesh Ramesh Raikundalia was confirmed. Contact details: Situl Devji Raithatha (IP NO 8927 ), Deviesh Ramesh Raikundalia (IP NO 13890 ), Joint Liquidators , Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester LE1 7GS . Alternative contact: Luke Littlejohn , 0116 299 4745. J J Murphy , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPLANDSMARP INVESTMENTS LIMITEDEvent Date2014-11-19
Situl Devji Raithatha (IP NO 8927) and Deviesh Ramesh Raikundalia (IP NO 13890), Joint Liquidators , Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester LE1 7GS . Alternative contact Luke Littlejohn, 011 6299 4745 . :
 
Initiating party Event TypeNotice of Dividends
Defending partyPLANDSMARP INVESTMENTS LIMITEDEvent Date2014-11-19
Formerly trading from 1 Westmoreland Avenue, Thurmaston, Leicester, LE4 8PH NOTICE IS HEREBY GIVEN, pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Liquidators of the above-named company intend paying a First and Final Dividend to creditors. The creditors of the company are required, on or before 19 December 2014 , to submit their proofs of debt to the undersigned Deviesh Ramesh Raikundalia of Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester LE1 7GS , the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated in it, the First and Final Dividend or any other dividend declared before his debt is proved. I intend to declare a First and Final Dividend within two months of 19 December 2014 . Deviesh Ramesh Raikundalia (IP NO 13890 ) & Situl Devji Raithatha , (IP NO 8927 ), Joint Liquidators . Appointed 19 November 2014. Alternative contact: Luke Littlejohn , 0116 299 4745 . Deviesh Ramesh Raikundalia :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPLANDSMARP INVESTMENTS LIMITEDEvent Date2014-11-05
Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986 , that a meeting of creditors of the above named company will be held at 38 De Montfort Street, Leicester, LE1 7GS , on 19 November 2014 at 1030 hours for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Situl Devji Raithatha FCCA MIPA FABRP and Deviesh Ramesh Raikundalia ACCA MIPA MABRP of Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester, LE1 7GS , are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors free of charge with such information concerning the companys affairs as is reasonably required. Alternative contact: Luke Littlejohn, 011 6299 4745 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANDSMARP INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLANDSMARP INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.