Company NameCT Platon Holdings Limited
DirectorsPhilip Vickers and Jacob Julian Synett
Company StatusLiquidation
Company Number00051982
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Philip Vickers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(102 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Secretary NameMr Philip Vickers
NationalityBritish
StatusCurrent
Appointed08 January 2004(102 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Director NameMr Jacob Julian Synett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(103 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Pinnacle Place, Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameDerek Allan Wooler
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 1993)
RoleCompany Director
Correspondence AddressHausacker 32
Roesrath
D51503
Director NameMr Leslie William Stagg
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 1993)
RoleEngineer
Correspondence AddressTanglewood 104 Downs Road
South Wonston
Winchester
Hampshire
SO21 3EW
Director NameMr Edwin George Monger
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 West End
Sherborne St John
Basingstoke
Hampshire
RG24 9LE
Director NameCharles Henry Robin Meyer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolford Manor
North Chailey
Lewes
East Sussex
BN8 4DU
Director NameMichael Charles Goodson Drury
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 1993)
RoleChartered Accountant
Correspondence AddressHaddon Cottage The Street
Farley
Salisbury
Wiltshire
SP5 1AA
Director NameRobin Hampden Bromley-Martin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 July 1993)
RoleGroup Chief Executive
Correspondence AddressHarsfold Farmhouse
Wisborough Green
West Sussex
RH14 0BD
Director NameJean Claude Andre
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 1996)
RoleCompany Director
Correspondence Address17 Rue Xaintrailles
Paris 75013
France
Secretary NameMr Jack Kenneth Steward
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1991)
RoleCompany Director
Correspondence Address10 Ewhurst Close
Cheam
Sutton
Surrey
SM2 7LN
Secretary NameMr Edwin George Monger
NationalityBritish
StatusResigned
Appointed30 September 1991(89 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 September 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 West End
Sherborne St John
Basingstoke
Hampshire
RG24 9LE
Secretary NameMichael Charles Goodson Drury
NationalityBritish
StatusResigned
Appointed08 September 1992(90 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 February 1993)
RoleCompany Director
Correspondence AddressHaddon Cottage The Street
Farley
Salisbury
Wiltshire
SP5 1AA
Secretary NameMr Paul Reginald Nepean Fowler
NationalityBritish
StatusResigned
Appointed15 February 1993(91 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 April 1993)
RoleCompany Director
Correspondence Address28 Albany Passage
Richmond
Surrey
TW10 6DL
Director NameMr David Ian Pennington
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(91 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 July 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Director NameMr Kevin Andrew Hayes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(91 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Road
Winchester
Hampshire
SO22 5AG
Director NameMr Kevin Andrew Hayes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(91 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elm Road
Winchester
Hampshire
SO22 5AG
Director NameMr John Richard William Huckle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(91 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 May 1995)
RoleCompany Director
Correspondence Address15 Homefield Road
Wimbledon
London
SW19 4QF
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed28 April 1993(91 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Director NameAndrew Hunt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(93 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 March 1996)
RoleCompany Director
Correspondence AddressLevercrest House
Eurolink Industrial Estate
Sittingbourne
Kent
ME10 3RN
Director NameMr Alan Loynes
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(93 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Molivers Lane
Bromham
Bedford
Bedfordshire
MK43 8JT
Director NameMr Ian Jackson Orrock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(94 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yardhouse
Edinample
Loch Earn
Perthshire
FK19 8QE
Scotland
Director NamePhilip William Freeman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(94 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address16 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Secretary NamePhilip William Freeman
NationalityBritish
StatusResigned
Appointed10 June 1996(94 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address16 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Director NameMr Martin Eberhardt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(95 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Secretary NameMr Martin Eberhardt
NationalityBritish
StatusResigned
Appointed29 August 1997(95 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Director NameColin Bernard Whitehead
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(96 years, 12 months after company formation)
Appointment Duration3 years (resigned 29 November 2001)
RoleCompany Director
Correspondence Address89 Old Fort Road
Shoreham Beach
Shoreham By Sea
West Sussex
BN43 5HA
Director NameJames Edward Anthony Statham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(98 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Helford Passage
Cornwall
TR11 5LA
Director NameMr Peter Henry Ryan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(100 years after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2004)
RoleCompany Director
Correspondence AddressChalet Vent Du Nord
Rue Des Gentianes 7
Crans Sur Sierre
3963
Switzerland
Director NameMr Michael Hanna
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(102 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Turpins Avenue
Holland On Sea
Essex
CO15 5HE

Location

Registered AddressSmith & Williamson
Prospect House
2 Athernaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,622,302
Current Liabilities£4,643,715

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due4 July 2017 (overdue)

Filing History

20 October 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
11 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2011Liquidators statement of receipts and payments to 28 April 2011 (5 pages)
23 February 2011Liquidators statement of receipts and payments to 30 January 2011 (9 pages)
19 August 2010Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
10 February 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
12 August 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
14 February 2008Liquidators statement of receipts and payments (5 pages)
28 August 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
7 February 2006Registered office changed on 07/02/06 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page)
6 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2006Appointment of a voluntary liquidator (1 page)
6 February 2006Statement of affairs (6 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
8 April 2005Registered office changed on 08/04/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page)
9 March 2005New director appointed (1 page)
9 March 2005Director resigned (1 page)
26 November 2004Registered office changed on 26/11/04 from: 1 clifton court corner hall hemel hempstead hertfordshire HP3 9DX (1 page)
11 August 2004Return made up to 20/06/04; full list of members (5 pages)
28 April 2004Accounting reference date shortened from 02/07/04 to 31/03/04 (1 page)
1 April 2004New director appointed (3 pages)
1 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004Secretary resigned;director resigned (1 page)
1 April 2004Director resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: c/o roxspur PLC the lodge worting park worting basingstoke hampshire RG23 8Y (1 page)
21 November 2003Particulars of mortgage/charge (5 pages)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 November 2003Full accounts made up to 30 June 2003 (13 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Resolutions
  • RES13 ‐ Appointing auditors 11/02/03
(1 page)
4 July 2003Return made up to 20/06/03; full list of members (5 pages)
4 July 2003Director's particulars changed (1 page)
8 June 2003Director's particulars changed (1 page)
7 April 2003Full accounts made up to 30 June 2002 (13 pages)
4 March 2003Resolutions
  • RES13 ‐ Appoint auditors 11/02/03
(1 page)
27 February 2003Auditor's resignation (2 pages)
27 August 2002Return made up to 20/06/02; full list of members (5 pages)
27 June 2002Return made up to 20/06/01; full list of members (6 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
1 February 2002Director's particulars changed (1 page)
31 January 2002New director appointed (4 pages)
31 October 2001Memorandum and Articles of Association (6 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2001New director appointed (3 pages)
11 July 2001Return made up to 21/06/01; full list of members (6 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2001Full accounts made up to 30 June 2000 (13 pages)
14 December 2000Director resigned (1 page)
6 December 2000Registered office changed on 06/12/00 from: roxspur PLC 2 campbell court bramley tadley hampshire RG26 5EG (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000£ nc 2500000/3550000 07/08/90 (2 pages)
25 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 July 2000Return made up to 20/06/00; full list of members (13 pages)
5 January 2000Registered office changed on 05/01/00 from: jays close viables basingstoke hampshire RG22 4BS (1 page)
11 October 1999Full accounts made up to 30 June 1999 (12 pages)
8 October 1999Director resigned (1 page)
12 July 1999Return made up to 21/06/99; no change of members (14 pages)
27 November 1998New director appointed (3 pages)
14 September 1998Auditor's resignation (1 page)
9 April 1998Particulars of mortgage/charge (27 pages)
2 March 1998Particulars of mortgage/charge (27 pages)
12 December 1997Full accounts made up to 30 June 1997 (13 pages)
29 June 1997Return made up to 20/06/97; full list of members (8 pages)
7 May 1997Particulars of mortgage/charge (6 pages)
13 November 1996Full accounts made up to 30 June 1996 (13 pages)
15 July 1996Return made up to 20/07/96; full list of members (7 pages)
6 July 1996Secretary resigned (2 pages)
6 July 1996New secretary appointed (3 pages)
28 March 1996Director resigned (3 pages)
28 March 1996Director resigned (3 pages)
28 March 1996New director appointed (1 page)
28 March 1996New director appointed (1 page)
11 February 1996Director resigned (1 page)
2 August 1995Return made up to 20/07/95; full list of members (6 pages)
28 April 1995Full accounts made up to 2 July 1994 (14 pages)
28 April 1995Full accounts made up to 2 July 1994 (14 pages)
5 April 1995Company name changed platon international LIMITED\certificate issued on 06/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (259 pages)
18 November 1993Memorandum and Articles of Association (7 pages)
8 September 1993Re-registration of Memorandum and Articles (7 pages)
18 September 1986Group of companies' accounts made up to 4 April 1986 (32 pages)
18 September 1986Group of companies' accounts made up to 4 April 1986 (32 pages)