CASEPLANE LIMITED

Register to unlock more data on OkredoRegister

CASEPLANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05661132

Incorporation date

22/12/2005

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2005)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon20/12/2022
Application to strike the company off the register
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Solvency Statement dated 05/12/22
dot icon07/12/2022
Statement by Directors
dot icon07/12/2022
Statement of capital on 2022-12-07
dot icon03/11/2022
Termination of appointment of Gavin Bergin as a director on 2022-11-03
dot icon28/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon25/03/2022
Appointment of Mr Nick Taunt as a director on 2022-03-18
dot icon04/01/2022
Termination of appointment of Bruce Michael James as a director on 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon10/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon10/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon10/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon10/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon12/04/2021
Appointment of Mr Gavin Bergin as a director on 2021-03-29
dot icon10/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon14/02/2020
Satisfaction of charge 1 in full
dot icon29/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon21/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon04/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/05/2018
Termination of appointment of Sarah Morrell Barzycki as a director on 2018-03-30
dot icon02/05/2018
Appointment of Mr Charles John Middleton as a director on 2018-04-26
dot icon02/05/2018
Termination of appointment of Nigel Mark Webb as a director on 2018-04-26
dot icon02/05/2018
Appointment of Mr Bruce Michael James as a director on 2018-04-26
dot icon02/05/2018
Appointment of Mr Jonathan Charles Mcnuff as a director on 2018-04-26
dot icon02/05/2018
Termination of appointment of Timothy Andrew Roberts as a director on 2018-04-26
dot icon29/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon10/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon28/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon22/12/2016
Director's details changed for Mr Nigel Mark Webb on 2016-12-22
dot icon22/12/2016
Director's details changed for Mr Christopher Michael John Forshaw on 2016-12-22
dot icon22/12/2016
Director's details changed for Mrs Lucinda Margaret Bell on 2016-12-22
dot icon22/12/2016
Director's details changed for Mrs Sarah Morrell Barzycki on 2016-12-22
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon11/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon23/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon14/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/05/2015
Termination of appointment of a secretary
dot icon20/05/2015
Termination of appointment of a secretary
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon09/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon26/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon04/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon07/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon08/08/2014
Appointment of Victoria Margaret Penrice as a director on 2014-08-01
dot icon04/08/2014
Termination of appointment of Anthony Braine as a director on 2014-07-31
dot icon07/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon25/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon21/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon16/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon15/01/2013
Appointment of Simon Geoffrey Carter as a director
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/10/2012
Appointment of Benjamin Toby Grose as a director
dot icon10/10/2012
Appointment of Stephen Paul Smith as a director
dot icon01/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon22/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/08/2011
Termination of appointment of Graham Roberts as a director
dot icon04/07/2011
Termination of appointment of Graham Roberts as a director
dot icon10/02/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon10/09/2010
Termination of appointment of Peter Clarke as a director
dot icon12/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon15/01/2010
Termination of appointment of Andrew Jones as a director
dot icon29/05/2009
Secretary appointed ndiana ekpo
dot icon20/05/2009
Appointment terminated secretary rebecca scudamore
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon20/01/2009
Return made up to 22/12/08; full list of members
dot icon02/12/2008
Appointment terminated director stephen hester
dot icon21/05/2008
Director appointed christopher michael john forshaw
dot icon17/01/2008
Return made up to 22/12/07; full list of members
dot icon17/01/2008
Location of register of members
dot icon09/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon19/10/2007
Full accounts made up to 2007-03-31
dot icon15/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon02/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon06/02/2007
Return made up to 22/12/06; full list of members
dot icon02/02/2007
Director's particulars changed
dot icon15/01/2007
Director resigned
dot icon03/11/2006
Registered office changed on 03/11/06 from: 1 mitchell lane bristol BS1 6BU
dot icon24/10/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon09/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon06/04/2006
Ad 24/02/06--------- £ si 304827122@1=304827122 £ ic 1/304827123
dot icon06/04/2006
Nc inc already adjusted 24/02/06
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon08/02/2006
New director appointed
dot icon18/01/2006
New secretary appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Secretary resigned
dot icon22/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
26/04/2018 - Present
380
Taunt, Nick
Director
18/03/2022 - Present
241
Grose, Benjamin Toby
Director
13/07/2012 - 02/10/2014
365
Jones, Andrew Marc
Director
14/07/2006 - 06/11/2009
540
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
06/12/2016 - Present
298

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASEPLANE LIMITED

CASEPLANE LIMITED is an(a) Dissolved company incorporated on 22/12/2005 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASEPLANE LIMITED?

toggle

CASEPLANE LIMITED is currently Dissolved. It was registered on 22/12/2005 and dissolved on 14/03/2023.

Where is CASEPLANE LIMITED located?

toggle

CASEPLANE LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does CASEPLANE LIMITED do?

toggle

CASEPLANE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CASEPLANE LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.