Company Information for PLYMOUTH INVESTMENTS LIMITED
1 GRACECHURCH STREET, LONDON, EC3V 0DD,
|
Company Registration Number
03933516
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PLYMOUTH INVESTMENTS LIMITED | |
Legal Registered Office | |
1 GRACECHURCH STREET LONDON EC3V 0DD Other companies in EC4V | |
Company Number | 03933516 | |
---|---|---|
Company ID Number | 03933516 | |
Date formed | 2000-02-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-06-05 16:05:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PLYMOUTH INVESTMENTS LIMITED | 61, FITZWILLIAM SQUARE, DUBLIN 2. | Dissolved | Company formed on the 1974-01-22 | |
PLYMOUTH INVESTMENTS, LLC | PO BOX 2101 BELTON TX 76513 | ACTIVE | Company formed on the 2015-08-13 | |
PLYMOUTH INVESTMENTS LIMITED PARTNERSHIP | 65 EAST STATE STREET, SUITE 1400 - COLUMBUS OH 432154234 | Active | Company formed on the 2000-09-01 | |
PLYMOUTH INVESTMENTS, INC. | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Active | Company formed on the 1993-11-24 | |
PLYMOUTH INVESTMENTS PTY LTD | NSW 2085 | Active | Company formed on the 1998-05-01 | |
PLYMOUTH INVESTMENTS LLC | 260 Meadow Beauty Terrace Sanford FL 32771 | Active | Company formed on the 2013-01-25 | |
PLYMOUTH INVESTMENTS, INC. | 311 S.W. 27TH AVE. MIAMI FL 33135 | Inactive | Company formed on the 1975-07-01 | |
PLYMOUTH INVESTMENTS LTD | Delaware | Unknown | ||
PLYMOUTH INVESTMENTS INC | Delaware | Unknown | ||
PLYMOUTH INVESTMENTS LLC | Delaware | Unknown | ||
PLYMOUTH INVESTMENTS LLC | Delaware | Unknown | ||
PLYMOUTH INVESTMENTS INC | Delaware | Unknown | ||
PLYMOUTH INVESTMENTS INC | Georgia | Unknown | ||
PLYMOUTH INVESTMENTS LLC | California | Unknown | ||
PLYMOUTH INVESTMENTS LLC | Michigan | UNKNOWN | ||
PLYMOUTH INVESTMENTS INCORPORATED | California | Unknown | ||
Plymouth Investments LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH SUSANNA MORRISS |
||
MARK JASON CRADER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS PHILIP LE QUESNE |
Company Secretary | ||
ELIMELECH KOPILOV |
Director | ||
ARON GRISHA GELBARD |
Company Secretary | ||
MIRIAM GELBARD |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAINMARKET BASILDON LIMITED | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active - Proposal to Strike off | |
BLUECOATS NOMINEE ONE LIMITED | Director | 2016-03-02 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
BLUECOATS NOMINEE TWO LIMITED | Director | 2016-03-02 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
ZOR LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Dissolved 2016-12-20 | |
ZAVOK LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Dissolved 2016-12-20 | |
ZOMOM LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Active | |
HIGH WYCOMBE NOMINEE LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active - Proposal to Strike off | |
ZEENA VENTURES LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-10 | Active | |
GPL 2014 LTD | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active | |
GPL (HOLDINGS) 2014 LTD | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active | |
MCDADE INVESTMENTS LIMITED | Director | 2014-10-29 | CURRENT | 2012-10-25 | Active | |
CASTLEGATE 723 LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Active | |
CASTLEGATE 721 LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active | |
GRAINMARKET ENTERPRISES LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2014-12-30 | |
OPTIMUM PROPERTY MAINTENANCE LTD | Director | 2012-02-08 | CURRENT | 2012-02-08 | Active - Proposal to Strike off | |
GRAINMARKET ASSET (NOMINEES) 2011 LIMITED | Director | 2011-04-20 | CURRENT | 2010-12-15 | Active - Proposal to Strike off | |
GRAINMARKET ASSET 2011 LIMITED | Director | 2011-04-20 | CURRENT | 2010-12-15 | Active - Proposal to Strike off | |
ELMSWOOD PROPERTIES LIMITED | Director | 2011-03-11 | CURRENT | 1998-07-07 | Active | |
GRAINMARKET ASSET (NOMINEES) LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active - Proposal to Strike off | |
GRAINMARKET ASSET LIMITED | Director | 2010-06-30 | CURRENT | 2010-06-24 | Active - Proposal to Strike off | |
OPTIMUM PPM LIMITED | Director | 2007-11-30 | CURRENT | 2007-11-30 | Dissolved 2013-12-31 | |
OPTIMUM PROPERTY MANAGEMENT LIMITED | Director | 2003-12-18 | CURRENT | 2003-12-18 | Active | |
FIRST UK PROPERTY GROWTH MANAGERS LIMITED | Director | 2003-11-20 | CURRENT | 2003-08-05 | Active | |
FIRST UK PROPERTY GROWTH (NOMINEES) LIMITED | Director | 2003-11-20 | CURRENT | 2003-08-05 | Active | |
FIRST UK PROPERTY GROWTH PROPERTY MANAGERS LIMITED | Director | 2000-09-12 | CURRENT | 2000-08-25 | Active | |
FRONTPARK PROPERTIES LIMITED | Director | 2000-03-13 | CURRENT | 2000-02-29 | Active | |
GRAINMARKET PROPERTIES LIMITED | Director | 1995-10-28 | CURRENT | 1995-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Mark Jason Crader as a person with significant control on 2021-11-12 | |
CH01 | Director's details changed for Mr Mark Jason Crader on 2021-04-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark Jason Crader on 2019-11-26 | |
PSC04 | Change of details for Mr Mark Jason Crader as a person with significant control on 2019-11-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 25/02/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Elizabeth Susanna Morriss as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DENNIS LE QUESNE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 25/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 25/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Jason Crader on 2010-02-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DENNIS PHILIP LE QUESNE on 2010-02-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 5-7 WELLINGTON PLACE LONDON NW8 7PB | |
363a | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/05 FROM: REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/04 FROM: LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW | |
363a | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
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 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
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 25/02/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | SAMUEL MONTAGU & CO. LIMITED | |
DEED OF FLOATING CHARGE | Satisfied | NEWCASTLE BUILDING SOCIETY | |
DEED OF ASSIGNMENT OF RENTS | Satisfied | NEWCASTLE BUILDING SOCIETY | |
SECOND CHARGE | Satisfied | ELIMELEH KOPILOV | |
SECOND CHARGE | Satisfied | MARK CRADER | |
SUB-CHARGE | Satisfied | MARK CRADER | |
LEGAL CHARGE | Satisfied | NEWCASTLE BUILDING SOCIETY |
|
|
|
|
|
|
|
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 PLYMOUTH INVESTMENTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2012-04-01 | £ 51 |
Debtors | 2012-04-01 | £ 51 |
Shareholder Funds | 2012-04-01 | £ 51 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
SUBORDINATED DEBENTURE | CAMOUFLAGE OUTDOOR ACTIVITIES LIMITED | 2004-04-10 | Outstanding |
We have found 1 mortgage charges which are owed to PLYMOUTH INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PLYMOUTH INVESTMENTS 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. |