PLANE TALKING LIMITED

Register to unlock more data on OkredoRegister

PLANE TALKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02802807

Incorporation date

23/03/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cabair Building 1 Cranfield Airfield, Wharley End, Cranfield, Bedford MK43 0JRCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1993)
dot icon15/07/2012
Bona Vacantia disclaimer
dot icon30/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2012
First Gazette notice for voluntary strike-off
dot icon13/01/2012
Voluntary strike-off action has been suspended
dot icon07/01/2012
Application to strike the company off the register
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 69
dot icon17/07/2011
Appointment of Mr Simon Andrew Watkins as a secretary
dot icon28/06/2011
Termination of appointment of Christopher Leigh as a director
dot icon15/06/2011
Resolutions
dot icon26/05/2011
Appointment of Mr Christopher Michael Leigh as a director
dot icon26/05/2011
Termination of appointment of Stephen Read as a director
dot icon26/05/2011
Appointment of Mr Andrew Spencer Cruise as a director
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 68
dot icon27/01/2011
Auditor's resignation
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/01/2011
Registered office address changed from The Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW on 2011-01-28
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/10/2010
Termination of appointment of James Hunter Smart as a director
dot icon04/10/2010
Termination of appointment of James Hunter Smart as a secretary
dot icon11/07/2010
Appointment of Mr James Edward Hunter Smart as a director
dot icon08/07/2010
Appointment of Mr James Edward Hunter Smart as a secretary
dot icon08/07/2010
Termination of appointment of Michael Bradly Russell as a secretary
dot icon08/07/2010
Termination of appointment of Michael Russell as a director
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 64
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 67
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 65
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 66
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 63
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon03/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/11/2009
Accounts for a small company made up to 2009-03-31
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon19/10/2009
Particulars of a mortgage or charge / charge no: 62
dot icon26/03/2009
Appointment Terminated Director maurice henry
dot icon26/03/2009
Director appointed michael john bradly russell
dot icon23/03/2009
Return made up to 31/12/08; full list of members
dot icon23/03/2009
Appointment Terminated Secretary stephen read
dot icon23/03/2009
Director and Secretary's Change of Particulars / stephen read / 01/12/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 8; Street was: the garth, now: landmark 14 seacombe road; Area was: welders lane, now: sandbanks; Post Town was: chalfont st peter, now: poole; Region was: buckinghamshire, now: dorset; Post Code was: SL9 8TU, now: bh
dot icon01/02/2009
Particulars of a mortgage or charge / charge no: 61
dot icon26/01/2009
Accounts for a small company made up to 2008-03-31
dot icon15/01/2009
Secretary appointed michael john bradly russell
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 60
dot icon30/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 59
dot icon20/02/2008
Particulars of a mortgage or charge / charge no: 42
dot icon20/02/2008
Particulars of a mortgage or charge / charge no: 43
dot icon20/02/2008
Particulars of a mortgage or charge / charge no: 44
dot icon20/02/2008
Particulars of a mortgage or charge / charge no: 46
dot icon20/02/2008
Particulars of a mortgage or charge / charge no: 45
dot icon20/02/2008
Particulars of a mortgage or charge / charge no: 47
dot icon20/02/2008
Particulars of a mortgage or charge / charge no: 48
dot icon20/02/2008
Particulars of a mortgage or charge / charge no: 49
dot icon27/01/2008
Return made up to 31/12/07; full list of members
dot icon16/01/2008
Declaration of satisfaction of mortgage/charge
dot icon16/01/2008
Declaration of satisfaction of mortgage/charge
dot icon16/01/2008
Declaration of satisfaction of mortgage/charge
dot icon02/01/2008
Particulars of mortgage/charge
dot icon29/11/2007
Accounts for a small company made up to 2007-03-31
dot icon20/09/2007
Particulars of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon02/07/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon05/03/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon12/02/2007
Particulars of mortgage/charge
dot icon07/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon27/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon18/12/2006
Particulars of mortgage/charge
dot icon18/12/2006
Particulars of mortgage/charge
dot icon17/12/2006
Accounts for a small company made up to 2006-03-31
dot icon13/10/2006
Particulars of mortgage/charge
dot icon13/10/2006
Particulars of mortgage/charge
dot icon12/10/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon29/06/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon31/01/2006
Accounts for a small company made up to 2005-03-31
dot icon23/11/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon12/04/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon05/01/2005
Particulars of mortgage/charge
dot icon29/10/2004
Particulars of mortgage/charge
dot icon31/08/2004
Accounts for a small company made up to 2003-10-31
dot icon17/08/2004
Particulars of mortgage/charge
dot icon20/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Particulars of mortgage/charge
dot icon24/03/2004
Amended full accounts made up to 2002-10-31
dot icon03/03/2004
Declaration of satisfaction of mortgage/charge
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon29/01/2004
Location of register of members address changed
dot icon29/01/2004
Location of debenture register address changed
dot icon01/12/2003
Full accounts made up to 2002-10-31
dot icon12/11/2003
Particulars of mortgage/charge
dot icon29/08/2003
Particulars of mortgage/charge
dot icon25/08/2003
Delivery ext'd 3 mth 31/10/02
dot icon20/08/2003
New director appointed
dot icon11/08/2003
New secretary appointed
dot icon31/07/2003
Secretary resigned
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon16/01/2003
Particulars of mortgage/charge
dot icon01/12/2002
Accounts for a medium company made up to 2001-10-31
dot icon27/08/2002
Delivery ext'd 3 mth 31/10/01
dot icon30/07/2002
Particulars of mortgage/charge
dot icon19/02/2002
Auditor's resignation
dot icon30/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Auditor's resignation
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon12/09/2001
Particulars of mortgage/charge
dot icon30/08/2001
Accounts for a small company made up to 2000-10-31
dot icon18/05/2001
Particulars of mortgage/charge
dot icon18/05/2001
Particulars of mortgage/charge
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon22/01/2001
Registered office changed on 23/01/01
dot icon27/11/2000
New secretary appointed
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
Director resigned
dot icon01/09/2000
Declaration of satisfaction of mortgage/charge
dot icon17/08/2000
Accounts for a small company made up to 1999-10-31
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon24/01/2000
Registered office changed on 25/01/00
dot icon24/01/2000
Location of register of members address changed
dot icon24/01/2000
Location of debenture register address changed
dot icon04/08/1999
Accounts for a small company made up to 1998-10-31
dot icon24/01/1999
Return made up to 31/12/98; no change of members
dot icon16/08/1998
Accounts for a small company made up to 1997-10-31
dot icon18/01/1998
Return made up to 31/12/97; full list of members
dot icon31/08/1997
Accounts for a small company made up to 1996-10-31
dot icon06/01/1997
Return made up to 31/12/96; full list of members
dot icon20/08/1996
Accounts for a small company made up to 1995-10-31
dot icon26/06/1996
Particulars of mortgage/charge
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon14/08/1995
Accounts for a small company made up to 1994-10-31
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/08/1994
Accounts for a small company made up to 1993-10-31
dot icon08/06/1994
Particulars of mortgage/charge
dot icon02/03/1994
Secretary's particulars changed;director's particulars changed
dot icon27/01/1994
Return made up to 31/12/93; full list of members
dot icon12/04/1993
Accounting reference date notified as 31/10
dot icon12/04/1993
Ad 26/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon28/03/1993
Secretary resigned
dot icon23/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter Smart, James Edward
Director
11/05/2010 - 24/07/2010
35
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/03/1993 - 23/03/1993
99602
Hunter Smart, James Edward
Secretary
11/05/2010 - 24/07/2010
-
Read, Stephen John
Secretary
24/07/2003 - 30/11/2008
29
Bradly Russell, Michael John
Secretary
30/11/2008 - 11/05/2010
21

Persons with Significant Control

0

No PSC data available.

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 PLANE TALKING LIMITED

PLANE TALKING LIMITED is an(a) Dissolved company incorporated on 23/03/1993 with the registered office located at Cabair Building 1 Cranfield Airfield, Wharley End, Cranfield, Bedford MK43 0JR. There are currently 2 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 PLANE TALKING LIMITED?

toggle

PLANE TALKING LIMITED is currently Dissolved. It was registered on 23/03/1993 and dissolved on 30/04/2012.

Where is PLANE TALKING LIMITED located?

toggle

PLANE TALKING LIMITED is registered at Cabair Building 1 Cranfield Airfield, Wharley End, Cranfield, Bedford MK43 0JR.

What does PLANE TALKING LIMITED do?

toggle

PLANE TALKING LIMITED operates in the Non-scheduled air transport (62.20 - SIC 2003) sector.

What is the latest filing for PLANE TALKING LIMITED?

toggle

The latest filing was on 15/07/2012: Bona Vacantia disclaimer.