Dissolved
Dissolved 2015-09-18
Company Information for PLANDSMARP INVESTMENTS LIMITED
LEICESTERSHIRE, ENGLAND, LE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-09-18 |
Company Name | |
---|---|
PLANDSMARP INVESTMENTS LIMITED | |
Legal Registered Office | |
LEICESTERSHIRE ENGLAND | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HENRY SMITH |
||
HUGH PATRICK MURPHY |
||
JOSEPH JOHN MURPHY |
||
ROBERT HENRY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WINIFRED MARY LINNETT |
Director | ||
MARY AGNES MIDDLETON |
Director | ||
MARGARET ANN MURPHY |
Director | ||
PATRICK HUGH MURPHY |
Director | ||
JOHN HOWARD WILLIAMSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BORDERMOOR LIMITED | Company Secretary | 1997-05-23 | CURRENT | 1997-05-23 | Dissolved 2017-10-31 | |
TRIPLETEAM (DEVELOPMENTS) LIMITED | Company Secretary | 1996-08-23 | CURRENT | 1995-11-03 | Active | |
AMBERBRAY LIMITED | Company Secretary | 1996-06-28 | CURRENT | 1996-06-14 | Active | |
CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED | Company Secretary | 1992-04-30 | CURRENT | 1974-01-08 | Dissolved 2016-02-06 | |
FEATURE INVESTMENTS LIMITED | Company Secretary | 1992-04-30 | CURRENT | 1972-10-30 | Dissolved 2016-02-06 | |
HILLFIELD SECURITIES LIMITED | Company Secretary | 1992-04-30 | CURRENT | 1970-11-16 | Dissolved 2016-02-06 | |
FEATURE CONSTRUCTION LIMITED | Company Secretary | 1992-04-30 | CURRENT | 1971-03-03 | Active | |
HARAMEAD | Company Secretary | 1992-04-30 | CURRENT | 1972-08-09 | Active | |
CHARLES STREET BUILDINGS (U.K.) LIMITED | Company Secretary | 1992-04-30 | CURRENT | 1971-11-17 | Active | |
NEW STAR BRICK CO.LIMITED | Company Secretary | 1992-04-30 | CURRENT | 1965-03-12 | Active | |
LSREF7 WILD CAT (LEICESTER) LIMITED | Company Secretary | 1992-04-30 | CURRENT | 1961-01-04 | Active | |
LSREF7 WILD CAT UK INVESTMENTS LIMITED | Company Secretary | 1992-01-19 | CURRENT | 1968-07-04 | Active | |
LSREF7 WILD CAT PROPERTIES LIMITED | Company Secretary | 1991-10-11 | CURRENT | 1967-10-15 | Active | |
NELLSTREET LIMITED | Company Secretary | 1991-06-29 | CURRENT | 1973-07-10 | Dissolved 2016-02-06 | |
DAVENPORT DEVELOPMENTS LIMITED | Company Secretary | 1991-06-29 | CURRENT | 1973-05-24 | Active | |
DINGLEN PROPERTIES LIMITED | Company Secretary | 1991-03-18 | CURRENT | 1977-04-06 | Active | |
TRIPLETEAM (DEVELOPMENTS) LIMITED | Director | 1996-02-20 | CURRENT | 1995-11-03 | Active | |
CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED | Director | 1992-04-30 | CURRENT | 1974-01-08 | Dissolved 2016-02-06 | |
FEATURE INVESTMENTS LIMITED | Director | 1992-04-30 | CURRENT | 1972-10-30 | Dissolved 2016-02-06 | |
HILLFIELD SECURITIES LIMITED | Director | 1992-04-30 | CURRENT | 1970-11-16 | Dissolved 2016-02-06 | |
FEATURE CONSTRUCTION LIMITED | Director | 1992-04-30 | CURRENT | 1971-03-03 | Active | |
HARAMEAD | Director | 1992-04-30 | CURRENT | 1972-08-09 | Active | |
CHARLES STREET BUILDINGS (U.K.) LIMITED | Director | 1992-04-30 | CURRENT | 1971-11-17 | Active | |
NEW STAR BRICK CO.LIMITED | Director | 1992-04-30 | CURRENT | 1965-03-12 | Active | |
LSREF7 WILD CAT (LEICESTER) LIMITED | Director | 1992-04-30 | CURRENT | 1961-01-04 | Active | |
LSREF7 WILD CAT UK INVESTMENTS LIMITED | Director | 1992-01-19 | CURRENT | 1968-07-04 | Active | |
LSREF7 WILD CAT PROPERTIES LIMITED | Director | 1991-10-11 | CURRENT | 1967-10-15 | Active | |
NELLSTREET LIMITED | Director | 1991-09-27 | CURRENT | 1973-07-10 | Dissolved 2016-02-06 | |
DAVENPORT DEVELOPMENTS LIMITED | Director | 1991-09-27 | CURRENT | 1973-05-24 | Active | |
DINGLEN PROPERTIES LIMITED | Director | 1991-09-27 | CURRENT | 1977-04-06 | Active | |
MELTON NO.1 LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Active | |
BELSIZE PARK RUGBY FOOTBALL CLUB LIMITED | Director | 2010-03-12 | CURRENT | 2010-03-12 | Active | |
HOLLIPOPS LIMITED | Director | 2009-09-23 | CURRENT | 2008-10-03 | Dissolved 2014-02-04 | |
CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED | Director | 2009-03-13 | CURRENT | 1974-01-08 | Dissolved 2016-02-06 | |
FEATURE INVESTMENTS LIMITED | Director | 2009-03-13 | CURRENT | 1972-10-30 | Dissolved 2016-02-06 | |
HILLFIELD SECURITIES LIMITED | Director | 2009-03-13 | CURRENT | 1970-11-16 | Dissolved 2016-02-06 | |
NELLSTREET LIMITED | Director | 2009-03-13 | CURRENT | 1973-07-10 | Dissolved 2016-02-06 | |
FEATURE CONSTRUCTION LIMITED | Director | 2009-03-13 | CURRENT | 1971-03-03 | Active | |
DAVENPORT DEVELOPMENTS LIMITED | Director | 2009-03-13 | CURRENT | 1973-05-24 | Active | |
DINGLEN PROPERTIES LIMITED | Director | 2009-03-13 | CURRENT | 1977-04-06 | Active | |
TRIPLETEAM (DEVELOPMENTS) LIMITED | Director | 2009-03-13 | CURRENT | 1995-11-03 | Active | |
HARAMEAD | Director | 2009-03-13 | CURRENT | 1972-08-09 | Active | |
CHARLES STREET BUILDINGS (U.K.) LIMITED | Director | 2009-03-13 | CURRENT | 1971-11-17 | Active | |
NEW STAR BRICK CO.LIMITED | Director | 2009-03-13 | CURRENT | 1965-03-12 | Active | |
LSREF7 WILD CAT UK INVESTMENTS LIMITED | Director | 2009-03-13 | CURRENT | 1968-07-04 | Active | |
LSREF7 WILD CAT PROPERTIES LIMITED | Director | 2009-03-13 | CURRENT | 1967-10-15 | Active | |
LSREF7 WILD CAT (LEICESTER) LIMITED | Director | 2009-03-13 | CURRENT | 1961-01-04 | Active | |
AMBERBRAY LIMITED | Director | 1996-06-28 | CURRENT | 1996-06-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 1 WESTMORELAND AVENUE THURMASTON LEICESTER LE4 8PH | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 134 | |
AR01 | 13/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY MIDDLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WINIFRED LINNETT | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
AR01 | 13/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 856 MELTON ROAD THURMASTON LEICESTER LEICESTERSHIRE LE4 8BT | |
AR01 | 13/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 12/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY AGNES MURPHY / 12/08/2011 | |
AP01 | DIRECTOR APPOINTED MISS MARY AGNES MURPHY | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 12/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HUGH MURPHY / 12/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MURPHY / 12/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN MURPHY / 12/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH PATRICK MURPHY / 12/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED MARY LINNETT / 12/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HENRY SMITH / 12/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY SMITH / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN MURPHY / 25/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
288a | DIRECTOR APPOINTED JOSEPH JOHN MURPHY | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
Final Meetings | 2015-04-10 |
Resolutions for Winding-up | 2014-11-25 |
Appointment of Liquidators | 2014-11-25 |
Notice of Dividends | 2014-11-25 |
Meetings of Creditors | 2014-11-10 |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
DEBENTURE AND CHARGE | Satisfied | CHARLES STREET BUILDINGS (LEICESTER) LIMITED | |
LEGAL CHARGE | Satisfied | CHARLES STREET BUILDINGS (LEICESTER) LIMITED | |
LEGAL CHARGE | Satisfied | CHARLES STREET BUILDINGS (LEICESTER) LIMITED | |
LEGAL CHARGE | Satisfied | CHARLES STREET BUILDINGS (LEICESTER) LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF ASSIGNMENT OF RENTS | Satisfied | CHARTERHOUSE BANK LIMITED | |
LEGAL CHARGE | Satisfied | CHARLES STREET BUILDINGS (LEICESTER) LIMITED. | |
MORTGAGE | Satisfied | CHARTERHOUSE BANK LIMITED | |
LEGAL CHARGE | Satisfied | CHARLES STREET BUILDINGS (LEICESTER) LIMITED. | |
REGISTERED PURSUANT TO A STATUTORY DECLARATION DATED 2.10.81 | Satisfied | BARCLAYS BANK PLC | |
REGISTERED PURSUANT TO A STATUTORY DECLARATION DATED 2.10.81 | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | CHARLES STREET BUILDINGS (LEICESTER) LIMITED. | |
DEED | Satisfied | KEYSER ULLMANN LIMITED | |
MORTGAGE | Satisfied | KEYSER ULLMANN LTD | |
ORAL EQUITABLE CHARGE (WITHOUT INSTRUMENT) | Satisfied | KEYSER ULLMANN | |
MORTGAGE | Satisfied | KEYSER ULLMANN | |
LEGAL CHARGE | Satisfied | KEYSER ULLMANN |
|
|
|
|
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PLANDSMARP INVESTMENTS LIMITED | Event Date | 2015-04-08 |
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 Type | Resolutions for Winding-up | |
Defending party | PLANDSMARP INVESTMENTS LIMITED | Event Date | 2014-11-19 |
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 Type | Appointment of Liquidators | |
Defending party | PLANDSMARP INVESTMENTS LIMITED | Event Date | 2014-11-19 |
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 Type | Notice of Dividends | |
Defending party | PLANDSMARP INVESTMENTS LIMITED | Event Date | 2014-11-19 |
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 Type | Meetings of Creditors | |
Defending party | PLANDSMARP INVESTMENTS LIMITED | Event Date | 2014-11-05 |
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 . | |||
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. |