Company NamePlessey-UK Limited
Company StatusLiquidation
Company Number00079061
CategoryPrivate Limited Company
Incorporation Date6 November 1903(120 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJuergen Carlos Gehrels
Date of BirthJuly 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed10 July 1992(88 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 October 1998)
RoleChief Executive
Correspondence AddressQuillot Cottage
The Quillot Burwood Park
Walton On Thames
Surrey
KT13 0EE
Director NameDr Philip Van Horn Gerdine
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1992(88 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleFinancial Executive
Correspondence Address82 Wingfoot Drive
Cummaquid Massachusetts 02637
Usa
Director NameIan Philip Howard
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(88 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 02 February 2011)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield
Copse Lane Long Sutton
Odiham
Hampshire
RG25 1SX
Director NameMichael Lester
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(88 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 November 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Sheldon Avenue
London
N6 4JR
Director NameMr David Baxter Newlands
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(88 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 07 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLane End Chucks Lane
Walton-On-The-Hill
Tadworth
Surrey
KT20 7UB
Secretary NameIan Philip Howard
NationalityBritish
StatusResigned
Appointed10 July 1992(88 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 02 February 2011)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield
Copse Lane Long Sutton
Odiham
Hampshire
RG25 1SX
Director NameMr Gerard Thomas Gent
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(94 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Way Littleworth Road
Seale
Farnham
Surrey
GU10 1JN
Director NameRichard Anthony Robinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(96 years, 3 months after company formation)
Appointment Duration11 years (resigned 07 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFieldhead House Church Hill
Shamley Green
Guildford
Surrey
GU5 0UD

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,500,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Next Accounts Due31 January 2002 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due21 September 2016 (overdue)

Filing History

8 December 2021Restoration by order of court - previously in Members' Voluntary Liquidation (1 page)
12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
3 June 2014Restoration by order of the court (3 pages)
3 June 2014Restoration by order of the court (3 pages)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2011Termination of appointment of Ian Howard as a secretary (2 pages)
15 February 2011Termination of appointment of Ian Howard as a director (2 pages)
15 February 2011Termination of appointment of Gerard Gent as a director (2 pages)
15 February 2011Termination of appointment of Richard Robinson as a director (2 pages)
15 February 2011Termination of appointment of Ian Howard as a secretary (2 pages)
15 February 2011Termination of appointment of Ian Howard as a director (2 pages)
15 February 2011Termination of appointment of Richard Robinson as a director (2 pages)
15 February 2011Termination of appointment of Gerard Gent as a director (2 pages)
3 November 2010Compulsory strike-off action has been suspended (1 page)
3 November 2010Compulsory strike-off action has been suspended (1 page)
25 November 2009Compulsory strike-off action has been suspended (1 page)
25 November 2009Compulsory strike-off action has been suspended (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
14 December 2004Order of court - dissolution void (5 pages)
14 December 2004Order of court - dissolution void (5 pages)
24 September 2003Dissolved (1 page)
24 September 2003Dissolved (1 page)
24 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
24 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators' statement of receipts and payments (5 pages)
21 May 2003Liquidators' statement of receipts and payments (5 pages)
25 November 2002Liquidators statement of receipts and payments (5 pages)
25 November 2002Liquidators' statement of receipts and payments (5 pages)
25 November 2002Liquidators' statement of receipts and payments (5 pages)
17 May 2002Liquidators' statement of receipts and payments (5 pages)
17 May 2002Liquidators statement of receipts and payments (5 pages)
17 May 2002Liquidators' statement of receipts and payments (5 pages)
14 December 2001Liquidators statement of receipts and payments (5 pages)
14 December 2001Liquidators' statement of receipts and payments (5 pages)
14 December 2001Liquidators' statement of receipts and payments (5 pages)
29 January 2001Declaration of solvency (3 pages)
29 January 2001Declaration of solvency (3 pages)
11 December 2000Appointment of a voluntary liquidator (1 page)
11 December 2000Appointment of a voluntary liquidator (1 page)
11 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2000Registered office changed on 10/12/00 from: vicarage lane ilford essex IG1 4AQ (1 page)
10 December 2000Registered office changed on 10/12/00 from: vicarage lane ilford essex IG1 4AQ (1 page)
27 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2000Full accounts made up to 31 March 2000 (8 pages)
26 May 2000Full accounts made up to 31 March 2000 (8 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
1 October 1999Full accounts made up to 2 April 1999 (8 pages)
1 October 1999Full accounts made up to 2 April 1999 (8 pages)
1 October 1999Full accounts made up to 2 April 1999 (8 pages)
20 September 1999Return made up to 07/09/99; full list of members (9 pages)
20 September 1999Return made up to 07/09/99; full list of members (9 pages)
21 December 1998Full accounts made up to 27 March 1998 (8 pages)
21 December 1998Full accounts made up to 27 March 1998 (8 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
9 October 1998Return made up to 07/09/98; no change of members (13 pages)
9 October 1998Return made up to 07/09/98; no change of members (13 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
12 January 1998Full accounts made up to 28 March 1997 (12 pages)
12 January 1998Full accounts made up to 28 March 1997 (12 pages)
22 September 1997Return made up to 07/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 September 1997Return made up to 07/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 July 1997Director resigned (2 pages)
30 July 1997Director resigned (2 pages)
30 January 1997Full accounts made up to 29 March 1996 (11 pages)
30 January 1997Full accounts made up to 29 March 1996 (11 pages)
7 November 1996Return made up to 07/09/96; full list of members (14 pages)
7 November 1996Return made up to 07/09/96; full list of members (14 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
20 September 1995Return made up to 07/09/95; no change of members (18 pages)
20 September 1995Return made up to 07/09/95; no change of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (305 pages)
17 November 1994Full accounts made up to 1 April 1994 (13 pages)
17 November 1994Full accounts made up to 1 April 1994 (13 pages)
17 November 1994Full accounts made up to 1 April 1994 (13 pages)
7 February 1994Full accounts made up to 2 April 1993 (16 pages)
7 February 1994Full accounts made up to 2 April 1993 (16 pages)
7 February 1994Full accounts made up to 2 April 1993 (16 pages)
8 January 1993Full accounts made up to 27 March 1992 (16 pages)
8 January 1993Full accounts made up to 27 March 1992 (16 pages)
22 April 1992Full accounts made up to 29 March 1991 (20 pages)
22 April 1992Full accounts made up to 29 March 1991 (20 pages)
28 March 1991Full accounts made up to 30 March 1990 (22 pages)
28 March 1991Full accounts made up to 30 March 1990 (22 pages)
21 March 1990Declaration of assistance for shares acquisition (3 pages)
21 March 1990Declaration of assistance for shares acquisition (3 pages)
22 February 1990Memorandum and Articles of Association (16 pages)
22 February 1990Memorandum and Articles of Association (16 pages)
5 September 1989Full accounts made up to 31 March 1989 (19 pages)
5 September 1989Full accounts made up to 31 March 1989 (19 pages)
12 August 1988Full accounts made up to 1 April 1988 (19 pages)
12 August 1988Full accounts made up to 1 April 1988 (19 pages)
12 August 1988Full accounts made up to 1 April 1988 (19 pages)
26 August 1987Full accounts made up to 3 April 1987 (21 pages)
26 August 1987Full accounts made up to 3 April 1987 (21 pages)
26 August 1987Full accounts made up to 3 April 1987 (21 pages)
30 June 1986Full accounts made up to 28 March 1986 (22 pages)
30 June 1986Full accounts made up to 28 March 1986 (22 pages)
17 July 1985Accounts made up to 29 March 1985 (26 pages)
17 July 1985Accounts made up to 29 March 1985 (26 pages)
29 June 1984Accounts made up to 30 March 1984 (18 pages)
29 June 1984Accounts made up to 30 March 1984 (18 pages)
30 January 1984Accounts made up to 1 April 1983 (16 pages)
30 January 1984Accounts made up to 1 April 1983 (16 pages)
30 January 1984Accounts made up to 1 April 1983 (16 pages)
21 July 1982Accounts made up to 2 April 1982 (16 pages)
21 July 1982Accounts made up to 2 April 1982 (16 pages)
21 July 1982Accounts made up to 2 April 1982 (16 pages)