PLAXTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

PLAXTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00204086

Incorporation date

25/02/1925

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1925)
dot icon17/04/2019
Final Gazette dissolved following liquidation
dot icon17/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon24/08/2018
Liquidators' statement of receipts and payments to 2018-07-05
dot icon02/02/2018
Liquidators' statement of receipts and payments to 2018-01-05
dot icon19/07/2017
Liquidators' statement of receipts and payments to 2017-07-05
dot icon14/02/2017
Liquidators' statement of receipts and payments to 2017-01-05
dot icon20/07/2016
Liquidators' statement of receipts and payments to 2016-07-05
dot icon26/01/2016
Liquidators' statement of receipts and payments to 2016-01-05
dot icon05/08/2015
Liquidators' statement of receipts and payments to 2015-07-05
dot icon20/01/2015
Liquidators' statement of receipts and payments to 2015-01-05
dot icon01/09/2014
Liquidators' statement of receipts and payments to 2014-07-05
dot icon29/07/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-07-29
dot icon21/01/2014
Liquidators' statement of receipts and payments to 2014-01-05
dot icon02/08/2013
Liquidators' statement of receipts and payments to 2013-07-05
dot icon21/02/2013
Registered office address changed from 10 Furnival Street London EC4A 1AB on 2013-02-21
dot icon28/01/2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2013-01-28
dot icon24/01/2013
Liquidators' statement of receipts and payments to 2013-01-05
dot icon12/07/2012
Liquidators' statement of receipts and payments to 2012-07-05
dot icon31/01/2012
Liquidators' statement of receipts and payments to 2012-01-05
dot icon08/08/2011
Liquidators' statement of receipts and payments to 2011-07-05
dot icon03/03/2011
Registered office address changed from Vantis 66 Wigmore Street London W1A 3RT on 2011-03-03
dot icon03/02/2011
Liquidators' statement of receipts and payments to 2011-01-05
dot icon09/08/2010
Liquidators' statement of receipts and payments to 2010-07-05
dot icon22/01/2010
Liquidators' statement of receipts and payments to 2010-01-05
dot icon30/07/2009
Liquidators' statement of receipts and payments to 2009-07-05
dot icon29/01/2009
Liquidators' statement of receipts and payments to 2009-01-05
dot icon22/07/2008
Liquidators' statement of receipts and payments to 2008-07-05
dot icon31/01/2008
Liquidators' statement of receipts and payments
dot icon20/07/2007
Liquidators' statement of receipts and payments
dot icon07/02/2007
Liquidators' statement of receipts and payments
dot icon13/06/2006
Registered office changed on 13/06/06 from: c/o berwin leighton paisner adelaide house london bridge london EC4R 9HA
dot icon17/01/2006
Registered office changed on 17/01/06 from: vantis 66 wigmore street london W1A 3RT
dot icon17/01/2006
Registered office changed on 17/01/06 from: vigilant house 120 wilton road london SW1V 1JZ
dot icon13/01/2006
Statement of affairs
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Appointment of a voluntary liquidator
dot icon20/04/2005
Return made up to 22/03/05; full list of members
dot icon26/10/2004
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon08/10/2004
Registered office changed on 08/10/04 from: 1 imperial place elstree way borehamwood hertfordshire WD6 1JJ
dot icon08/10/2004
New secretary appointed
dot icon06/10/2004
Secretary resigned
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Director resigned
dot icon29/03/2004
Return made up to 22/03/04; full list of members
dot icon09/02/2004
Full accounts made up to 2003-09-30
dot icon30/01/2004
Director resigned
dot icon30/01/2004
New director appointed
dot icon22/12/2003
Particulars of mortgage/charge
dot icon28/03/2003
Return made up to 22/03/03; full list of members
dot icon28/01/2003
Full accounts made up to 2002-09-30
dot icon26/07/2002
Miscellaneous
dot icon20/05/2002
Full accounts made up to 2001-12-31
dot icon04/04/2002
Return made up to 22/03/02; full list of members
dot icon19/03/2002
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon07/03/2002
New director appointed
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Director resigned
dot icon04/01/2002
Ad 19/12/01--------- £ si 5000000@1=5000000 £ ic 1480250/6480250
dot icon04/01/2002
£ nc 1495250/6495250 19/12/01
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 22/03/01; full list of members
dot icon20/04/2000
Full accounts made up to 1999-12-31
dot icon05/04/2000
Return made up to 22/03/00; full list of members
dot icon21/10/1999
Ad 11/10/99--------- £ si 1455000@1=1455000 £ ic 25250/1480250
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Nc inc already adjusted 08/10/99
dot icon21/10/1999
Memorandum and Articles of Association
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Resolutions
dot icon14/10/1999
Director resigned
dot icon01/10/1999
Director resigned
dot icon09/04/1999
Return made up to 22/03/99; full list of members
dot icon05/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon05/01/1999
Secretary's particulars changed;director's particulars changed
dot icon03/09/1998
New secretary appointed;new director appointed
dot icon03/09/1998
Secretary resigned;director resigned
dot icon21/04/1998
Return made up to 22/03/98; no change of members
dot icon31/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon08/12/1997
Secretary's particulars changed;director's particulars changed
dot icon06/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon21/04/1997
Return made up to 22/03/97; full list of members
dot icon17/04/1997
Declaration of satisfaction of mortgage/charge
dot icon17/04/1997
Declaration of satisfaction of mortgage/charge
dot icon17/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/12/1996
Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts WD6 4RT
dot icon02/12/1996
Director's particulars changed
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon23/04/1996
Return made up to 22/03/96; no change of members
dot icon13/06/1995
Resolutions
dot icon18/04/1995
Return made up to 22/03/95; no change of members
dot icon31/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Return made up to 22/03/94; full list of members
dot icon22/03/1994
Full accounts made up to 1993-12-31
dot icon01/03/1994
Declaration of mortgage charge released/ceased
dot icon01/03/1994
Declaration of mortgage charge released/ceased
dot icon01/03/1994
Declaration of mortgage charge released/ceased
dot icon12/05/1993
Full accounts made up to 1992-12-31
dot icon20/04/1993
Return made up to 22/03/93; no change of members
dot icon07/09/1992
Resolutions
dot icon29/07/1992
Particulars of mortgage/charge
dot icon28/07/1992
Particulars of mortgage/charge
dot icon28/07/1992
Particulars of mortgage/charge
dot icon14/05/1992
Declaration of satisfaction of mortgage/charge
dot icon14/05/1992
Full accounts made up to 1991-12-31
dot icon21/04/1992
Return made up to 22/03/92; full list of members
dot icon22/11/1991
Director resigned
dot icon18/06/1991
Director resigned
dot icon05/06/1991
Registered office changed on 05/06/91 from: cross roads anston sheffield S31 7ES
dot icon15/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/04/1991
Full accounts made up to 1990-12-31
dot icon22/04/1991
Return made up to 22/03/91; no change of members
dot icon08/04/1991
Director resigned;new director appointed
dot icon13/03/1991
Declaration of satisfaction of mortgage/charge
dot icon21/02/1991
Director resigned
dot icon21/02/1991
Director's particulars changed
dot icon14/01/1991
New director appointed
dot icon27/12/1990
Particulars of mortgage/charge
dot icon22/12/1990
Declaration of satisfaction of mortgage/charge
dot icon22/12/1990
Declaration of satisfaction of mortgage/charge
dot icon05/07/1990
Resolutions
dot icon26/04/1990
Full accounts made up to 1989-12-31
dot icon26/04/1990
Return made up to 17/04/90; full list of members
dot icon11/04/1990
New director appointed
dot icon21/01/1990
Director's particulars changed
dot icon21/01/1990
Director's particulars changed
dot icon21/01/1990
Director's particulars changed
dot icon07/11/1989
Registered office changed on 07/11/89 from: eastfield scarborough YO11 3BY
dot icon10/07/1989
Particulars of mortgage/charge
dot icon10/07/1989
Particulars of mortgage/charge
dot icon22/05/1989
Accounts for a dormant company made up to 1988-12-31
dot icon09/05/1989
Return made up to 25/04/89; full list of members
dot icon20/04/1989
Resolutions
dot icon17/01/1989
Certificate of change of name
dot icon17/01/1989
Certificate of change of name
dot icon11/01/1989
New director appointed
dot icon13/09/1988
Director resigned;new director appointed
dot icon24/03/1988
Accounts made up to 1987-09-30
dot icon24/03/1988
Return made up to 15/02/88; full list of members
dot icon18/03/1988
Director's particulars changed
dot icon18/03/1988
Director's particulars changed
dot icon02/03/1988
Location of register of members
dot icon13/02/1988
Resolutions
dot icon09/02/1988
Director's particulars changed
dot icon29/01/1988
Accounting reference date extended from 30/09 to 31/12
dot icon13/01/1988
Registered office changed on 13/01/88 from: bridge street pilsey chesterfield S45 8HF
dot icon08/12/1987
Director resigned
dot icon31/10/1987
Director resigned
dot icon23/10/1987
Director resigned
dot icon14/08/1987
New secretary appointed
dot icon01/06/1987
Return made up to 20/02/87; full list of members
dot icon16/02/1987
Full accounts made up to 1986-09-28
dot icon12/01/1987
New director appointed
dot icon11/02/1982
Accounts made up to 1980-09-28
dot icon01/08/1958
Certificate of change of name
dot icon25/02/1925
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2003
dot iconLast change occurred
30/09/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2003
dot iconNext account date
30/09/2004
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillespie, Graham Richard William
Director
23/01/2004 - 21/09/2004
42
Dawes, Peter
Director
31/08/1998 - 28/09/1999
9
Welsh, Thomas Allan
Director
01/03/2002 - 21/09/2004
9
James, David Noel
Director
21/09/2004 - Present
13
Dawes, Peter
Secretary
31/08/1998 - 30/09/2004
12

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 PLAXTON PROPERTIES LIMITED

PLAXTON PROPERTIES LIMITED is an(a) Dissolved company incorporated on 25/02/1925 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 PLAXTON PROPERTIES LIMITED?

toggle

PLAXTON PROPERTIES LIMITED is currently Dissolved. It was registered on 25/02/1925 and dissolved on 17/04/2019.

Where is PLAXTON PROPERTIES LIMITED located?

toggle

PLAXTON PROPERTIES LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does PLAXTON PROPERTIES LIMITED do?

toggle

PLAXTON PROPERTIES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for PLAXTON PROPERTIES LIMITED?

toggle

The latest filing was on 17/04/2019: Final Gazette dissolved following liquidation.