Company Information for PLANTCASE LIMITED
BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED, 28 ST JAMES'S SQUARE, 28 ST JAMES'S SQUARE, LONDON, SW1Y 4JH,
|
Company Registration Number
05308743
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PLANTCASE LIMITED | |
Legal Registered Office | |
BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED 28 ST JAMES'S SQUARE 28 ST JAMES'S SQUARE LONDON SW1Y 4JH Other companies in SW1Y | |
Company Number | 05308743 | |
---|---|---|
Company ID Number | 05308743 | |
Date formed | 2004-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2016-12-09 | |
Return next due | 2017-12-23 | |
Type of accounts | MICRO |
Last Datalog update: | 2017-11-13 10:31:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PLANTCASE LIMITED | GAINSBORO HOUSE, 24 SUFFOLK STREET, DUBLIN 2. D02KF65 | Dissolved | Company formed on the 2015-01-27 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL PACE BALZAN |
||
JETFLUME LIMITED |
||
MICHAEL PACE BALZAN |
||
UPPERFORD INTERNATIONAL LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK SPITERI |
Company Secretary | ||
CAROLINE SAETTA |
Company Secretary | ||
EMILY JANE BURGESS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JANTOR LIMITED | Director | 2003-06-30 | CURRENT | 1996-07-26 | Active | |
JANTOR LIMITED | Director | 2003-06-30 | CURRENT | 1996-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AP03 | Appointment of Mr Michael Pace Balzan as company secretary on 2016-03-28 | |
TM02 | Termination of appointment of Patrick Spiteri on 2016-03-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr. Michael Pace Balzan on 2016-03-01 | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/13 FROM C/O Blevins Franks Financial Management Limited 28 St James's Square London SW1Y 4JH United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/13 FROM 28 St. James's Square London SW1Y 4JH United Kingdom | |
AR01 | 09/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Michael Pace Balzan on 2012-12-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PATRICK SPITERI on 2012-12-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/12 FROM Barbican House 26-34 Old Street London EC1V 9QQ | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 09/12/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UPPERFORD INTERNATIONAL LIMITED / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL PACE BALZAN / 09/12/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JETFLUME LIMITED / 09/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MR. MICHAEL PACE BALZAN | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / UPPERFORD INTERNATIONAL LIMITED / 19/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JETFLUME LIMITED / 19/09/2008 | |
288a | SECRETARY APPOINTED MR PATRICK SPITERI | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLINE SAETTA | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 31/01/05 | |
ELRES | S80A AUTH TO ALLOT SEC 31/01/05 | |
88(2)R | AD 12/01/05--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.87 | 97 |
MortgagesNumMortOutstanding | 1.55 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
|
|
|
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 PLANTCASE LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as PLANTCASE 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. |