Active - Proposal to Strike off
Company Information for PLUSHFORD LIMITED
128 EAST BARNET ROAD, NEW BARNET, HERTFORDSHIRE, EN4 8RE,
|
Company Registration Number
01598747
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PLUSHFORD LIMITED | |
Legal Registered Office | |
128 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RE Other companies in EN4 | |
Company Number | 01598747 | |
---|---|---|
Company ID Number | 01598747 | |
Date formed | 1981-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts |
Last Datalog update: | 2019-07-04 09:52:48 |
Companies House |
Menu
|
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 |
---|---|---|
MICHAEL JOHN PHELPS |
||
JOSEPH MEDAYIL |
||
MICHAEL JOHN PHELPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMERENCY ANNE JOSEPH |
Director | ||
GILLIAN MARY PHELPS |
Director | ||
STEPHEN JAMES KING |
Company Secretary | ||
STEPHEN JAMES KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TUDOR SMITH INVESTMENTS LIMITED | Director | 2012-01-01 | CURRENT | 1999-02-10 | Active | |
JOANNE PROPERTIES LIMITED | Director | 2011-07-15 | CURRENT | 2002-02-06 | Active - Proposal to Strike off | |
ROSE & CROWN (2000) LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-18 | Dissolved 2013-11-05 | |
TAHA (UK) LTD | Director | 2008-10-24 | CURRENT | 2008-07-21 | Dissolved 2016-11-22 | |
PENWOOD DEVELOPMENTS LIMITED | Director | 2006-11-24 | CURRENT | 2006-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMERENCY ANNE JOSEPH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY PHELPS | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED GILLIAN MARY PHELPS | |
AP01 | DIRECTOR APPOINTED GILLIAN MARY PHELPS | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
288a | DIRECTOR APPOINTED JOSEPH MEDAYIL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: TOWN HALL CHAMBERS 10 LIND STREET RYDE ISLE OF WIGHT PO33 2NQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/09/98 FROM: 128 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RE | |
287 | REGISTERED OFFICE CHANGED ON 18/04/98 FROM: 85 HIGH STREET SHANKLIN ISLE OF WIGHT PO37 6NR | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/09/96 FROM: VENTNOR HOLIDAY VILLAS LTD WHEELERS BAY ROAD VENTNOR ISLE OF WIGHT PO38 1HR | |
AA | FULL ACCOUNTS MADE UP TO 30/11/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/92 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
RESIDUAL FLOATING CHARGE | Satisfied | UCB BANK PLC | |
LEGAL CHARGE & FLOATING CHARGE | Satisfied | UCB BANK PLC | |
MORTGAGE | Satisfied | ALLIED IRISH FINANCE COMPANY LIMITED. | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Bank Borrowings Overdrafts | 2013-03-31 | £ 21,261 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 220,716 |
Creditors Due Within One Year | 2012-04-01 | £ 299,445 |
Other Creditors Due Within One Year | 2012-04-01 | £ 239,654 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 13,349 |
Trade Creditors Within One Year | 2012-04-01 | £ 25,181 |
Creditors and other liabilities
|
|
|
|
|
|
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 PLUSHFORD LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Fixed Assets | 2012-04-01 | £ 1,006,038 |
Shareholder Funds | 2012-04-01 | £ 485,877 |
Tangible Fixed Assets | 2012-04-01 | £ 1,006,038 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PLUSHFORD LIMITED are:
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. |