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

PLANET ADVANTAGE LTD

2 HARDMAN STREET, MANCHESTER, M3,
Company Registration Number
03059566
Private Limited Company
Dissolved

Dissolved 2013-08-01

Company Overview

About Planet Advantage Ltd
PLANET ADVANTAGE LTD was founded on 1995-05-22 and had its registered office in 2 Hardman Street. The company was dissolved on the 2013-08-01 and is no longer trading or active.

Key Data
Company Name
PLANET ADVANTAGE LTD
 
Legal Registered Office
2 HARDMAN STREET
MANCHESTER
 
Previous Names
MEPS INTERNATIONAL LTD16/01/1996
Filing Information
Company Number 03059566
Date formed 1995-05-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2013-08-01
Type of accounts SMALL
Last Datalog update: 2015-05-22 09:21:17
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 PLANET ADVANTAGE LTD

Current Directors
Officer Role Date Appointed
DAVID IAN QUARMBY
Company Secretary 2006-05-04
JAMES STANLEY HENNESSEY
Director 2006-01-11
PHILIP SCOWCROFT
Director 1996-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CORPORATEBLUE COMPANY SECRETARIAL LIMITED
Company Secretary 2006-01-11 2006-05-04
PHILIP SCOWCROFT
Company Secretary 2001-06-07 2006-01-11
LYNDA SCOWCROFT
Director 1996-06-01 2006-01-06
ROBERT DRYDEN MORTON
Director 2001-05-15 2003-02-28
GARY BOWATER
Company Secretary 1999-10-15 2001-06-07
GARY BOWATER
Director 1999-08-05 2001-05-30
MALCOLM JEFFREY SAUL
Company Secretary 1996-01-01 1999-10-15
MALCOLM JEFFREY SAUL
Director 1996-01-01 1999-10-15
MIRIAM YOUNGER
Nominated Secretary 1995-05-22 1995-05-23
NORMAN YOUNGER
Nominated Director 1995-05-22 1995-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN QUARMBY SHEEPBRIDGE RESOURCE PARK LIMITED Company Secretary 2007-03-28 CURRENT 2006-12-13 Dissolved 2013-12-19
DAVID IAN QUARMBY SCOTGEN (DUMFRIES) LIMITED Company Secretary 2006-05-12 CURRENT 1997-11-20 Dissolved 2016-07-18
DAVID IAN QUARMBY NATIONWIDE BUILDING & CIVILS LTD Company Secretary 2001-09-12 CURRENT 2001-09-12 Active
DAVID IAN QUARMBY UK CAPITAL VENTURES HOLDINGS LIMITED Company Secretary 1999-04-12 CURRENT 1999-02-26 Dissolved 2018-01-21
DAVID IAN QUARMBY ASCOT ENVIRONMENTAL LIMITED Company Secretary 1999-04-12 CURRENT 1999-02-19 Dissolved 2018-03-01
JAMES STANLEY HENNESSEY ASCOT HOMES (D’URTON) LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
JAMES STANLEY HENNESSEY ASCOT (STRETFORD) LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
JAMES STANLEY HENNESSEY HENMORT DEVELOPMENTS LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
JAMES STANLEY HENNESSEY S.M.S.F.1 LTD Director 2016-02-17 CURRENT 2016-02-17 Dissolved 2017-05-30
JAMES STANLEY HENNESSEY SCOTHOLD LTD Director 2013-09-24 CURRENT 2013-09-24 Active
JAMES STANLEY HENNESSEY UK VENTURING LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2017-03-14
JAMES STANLEY HENNESSEY HELIOS NUMBER 1 LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2013-10-01
JAMES STANLEY HENNESSEY THAMES GATEWAY ENERGY LIMITED Director 2011-03-01 CURRENT 2009-03-06 Dissolved 2013-12-17
JAMES STANLEY HENNESSEY BURTS WHARF RESOURCE PARK LIMITED Director 2010-04-12 CURRENT 2010-03-29 Dissolved 2013-12-19
JAMES STANLEY HENNESSEY CITADEL RESOURCE PARK LIMITED Director 2010-04-12 CURRENT 2010-03-30 Dissolved 2013-12-19
JAMES STANLEY HENNESSEY SCOTGEN (SOUTH LANARKSHIRE) LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2014-04-25
JAMES STANLEY HENNESSEY THAMES GATEWAY POWER LIMITED Director 2009-03-31 CURRENT 2009-03-06 Dissolved 2015-08-19
JAMES STANLEY HENNESSEY RAYNESWAY RESOURCE PARK LIMITED Director 2008-10-01 CURRENT 2006-12-13 Dissolved 2013-12-19
JAMES STANLEY HENNESSEY AVONMOUTH RESOURCE PARK LIMITED Director 2008-10-01 CURRENT 2006-12-12 Dissolved 2016-04-19
JAMES STANLEY HENNESSEY LANDBANK CAPITAL (HAPTON) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
JAMES STANLEY HENNESSEY LANDBANK CAPITAL (WINCHAM) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
JAMES STANLEY HENNESSEY LANDBANK CAPITAL LIMITED Director 2007-07-20 CURRENT 2006-10-05 Active - Proposal to Strike off
JAMES STANLEY HENNESSEY CYCLAMAX HOLDINGS LIMITED Director 2007-03-03 CURRENT 2006-12-12 Dissolved 2016-04-19
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK (SANDBACH 3) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK (SANDBACH 2) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK (SANDBACH 1) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
JAMES STANLEY HENNESSEY SCOTGEN (DUMFRIES) LIMITED Director 2006-05-12 CURRENT 1997-11-20 Dissolved 2016-07-18
JAMES STANLEY HENNESSEY PROPERTY CAPITAL PLC Director 2006-04-07 CURRENT 2006-03-15 Active
JAMES STANLEY HENNESSEY NATIONWIDE BUILDING & CIVILS LTD Director 2001-09-12 CURRENT 2001-09-12 Active
JAMES STANLEY HENNESSEY UK CAPITAL VENTURES HOLDINGS LIMITED Director 1999-03-11 CURRENT 1999-02-26 Dissolved 2018-01-21
JAMES STANLEY HENNESSEY ASCOT ENVIRONMENTAL LIMITED Director 1999-03-11 CURRENT 1999-02-19 Dissolved 2018-03-01
PHILIP SCOWCROFT REFGAS LIMITED Director 2014-09-25 CURRENT 2007-02-12 Active
PHILIP SCOWCROFT LIFEWIRE LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
PHILIP SCOWCROFT TIGRE ENERGY LIMITED Director 2012-06-25 CURRENT 2012-06-25 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
2013-08-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-012.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-01-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2012
2012-07-30F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-07-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-06-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM
2012-05-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-01LATEST SOC01/06/11 STATEMENT OF CAPITAL;GBP 20880
2011-06-01AR0122/05/11 FULL LIST
2010-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2010-06-07AR0122/05/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-15363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HENNESSEY / 25/06/2008
2008-10-23363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-10-08363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: ASCOT HOUSE 51 WATER STREET RADCLIFFE MANCHESTER M26 3DE
2007-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/06
2006-08-17363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-1088(2)RAD 11/01/06--------- £ SI 2@1=2 £ IC 20878/20880
2006-06-26225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: TOWER HOUSE 269 WALMERSLEY ROAD BURY LANCASHIRE BL9 6NX
2006-05-18288aNEW SECRETARY APPOINTED
2006-05-18288bSECRETARY RESIGNED
2006-03-06288bSECRETARY RESIGNED
2006-03-06288aNEW SECRETARY APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-01-24288bDIRECTOR RESIGNED
2006-01-2388(2)RAD 06/01/06--------- £ SI 1@1=1 £ IC 20877/20878
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-06-01363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-06-21363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-12-17363(288)DIRECTOR RESIGNED
2003-12-17363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-07-1588(2)RAD 05/12/02--------- £ SI 1@1=1 £ IC 25319/25320
2003-05-14RES04£ NC 20000/21944 01/09/
2003-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-14122CONVE 24/04/77
2003-05-14123NC INC ALREADY ADJUSTED 01/09/00
2003-05-14123NC INC ALREADY ADJUSTED 28/02/01
2003-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-05-14RES04£ NC 21944/25320 28/02/
2003-05-14RES13CONV SHARES & SHARES 24/04/97
2003-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-24363(288)DIRECTOR RESIGNED
2002-06-24363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-15363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-07-02288bSECRETARY RESIGNED
2001-07-02288aNEW SECRETARY APPOINTED
2001-06-20287REGISTERED OFFICE CHANGED ON 20/06/01 FROM: MINERVA HOUSE 5 CHORLEY NEW ROAD BOLTON GT MANCHESTER BL1 4QR
2001-05-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
9305 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PLANET ADVANTAGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLANET ADVANTAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-05-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-02-28 Satisfied 3I GROUP PLC
DEBENTURE 2000-09-01 Satisfied 3I GROUP PLC
DEBENTURE 1999-07-16 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PLANET ADVANTAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PLANET ADVANTAGE LTD
Trademarks
We have not found any records of PLANET ADVANTAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANET ADVANTAGE LTD. 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 (9305 - Other service activities n.e.c.) as PLANET ADVANTAGE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PLANET ADVANTAGE LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANET ADVANTAGE LTD 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 PLANET ADVANTAGE LTD 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.