Company NamePlessey Properties Limited
DirectorsWilliam Stewart Cooper and Martin George Stocks
Company StatusLiquidation
Company Number00164393
CategoryPrivate Limited Company
Incorporation Date23 February 1920(104 years, 2 months ago)
Previous NameAutomatic Telephone & Electric Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameIan Philip Howard
NationalityBritish
StatusCurrent
Appointed10 July 1992(72 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressPeralohstrasse 72
Munich D 81737
Germany
Director NameWilliam Stewart Cooper
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(75 years after company formation)
Appointment Duration29 years, 1 month
RoleChartered Surveyor
Correspondence AddressNether Ashford
Coos Lane
Slaugham
West Sussex
RH17 6AD
Director NameMartin George Stocks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1997(77 years, 8 months after company formation)
Appointment Duration26 years, 5 months
RoleDevelopment Manager
Correspondence AddressBourne Side Princes Well
Radwinter
Saffron Walden
Essex
CB10 2TE
Director NameJohn Martyn Weir
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(72 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 1996)
RoleChartered Surveyor
Correspondence Address132 Beach Avenue
Leigh-On-Sea
Essex
SS9 1HB
Director NameCourtenay Hill Young
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(72 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address145 Old Brompton Road
London
SW5 0LF
Director NameStuart Roderick Jenkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(76 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 1997)
RoleSurveyor
Correspondence Address14 Havelock Rise
Luton
Bedfordshire
LU2 7PS

Location

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

Financials

Year1999
Net Worth£11,358,000
Cash£11,358,000

Accounts

Latest Accounts2 April 1999 (25 years ago)
Next Accounts Due31 January 2001 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due24 July 2016 (overdue)

Charges

11 September 1981Delivered on: 18 September 1981
Satisfied on: 11 April 1990
Persons entitled: The Plessey Company Limited

Classification: Debenture
Secured details: £10,000,000.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 November 2014Restoration by order of the court (4 pages)
18 November 2014Restoration by order of the court (4 pages)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2011Restoration by order of the court (7 pages)
6 October 2011Restoration by order of the court (7 pages)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009Order of court - dissolution void (4 pages)
12 June 2009Order of court - dissolution void (4 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)
13 May 2003Liquidators statement of receipts and payments (5 pages)
13 May 2003Liquidators' statement of receipts and payments (5 pages)
13 May 2003Liquidators' statement of receipts and payments (5 pages)
12 November 2002Liquidators' statement of receipts and payments (5 pages)
12 November 2002Liquidators statement of receipts and payments (5 pages)
12 November 2002Liquidators' statement of receipts and payments (5 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
8 May 2002Liquidators' statement of receipts and payments (5 pages)
8 May 2002Liquidators' statement of receipts and payments (5 pages)
12 November 2001Liquidators' statement of receipts and payments (5 pages)
12 November 2001Liquidators' statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Liquidators' statement of receipts and payments (5 pages)
15 May 2001Liquidators' statement of receipts and payments (5 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000O/C replacement of liquidator (8 pages)
23 August 2000O/C replacement of liquidator (8 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
25 May 2000Registered office changed on 25/05/00 from: vicarage lane ilford essex IG1 4AQ (1 page)
25 May 2000Registered office changed on 25/05/00 from: vicarage lane ilford essex IG1 4AQ (1 page)
18 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2000Declaration of solvency (3 pages)
18 May 2000Appointment of a voluntary liquidator (1 page)
18 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2000Declaration of solvency (3 pages)
18 May 2000Appointment of a voluntary liquidator (1 page)
11 November 1999Accounts for a dormant company made up to 2 April 1999 (5 pages)
11 November 1999Accounts for a dormant company made up to 2 April 1999 (5 pages)
11 November 1999Accounts for a dormant company made up to 2 April 1999 (5 pages)
11 August 1999Return made up to 10/07/99; full list of members (6 pages)
11 August 1999Return made up to 10/07/99; full list of members (6 pages)
31 December 1998Accounts for a dormant company made up to 27 March 1998 (5 pages)
31 December 1998Accounts for a dormant company made up to 27 March 1998 (5 pages)
17 August 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1997Accounts for a dormant company made up to 28 March 1997 (5 pages)
24 November 1997Accounts for a dormant company made up to 28 March 1997 (5 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
4 August 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 August 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 December 1996Full accounts made up to 29 March 1996 (9 pages)
19 December 1996Full accounts made up to 29 March 1996 (9 pages)
17 July 1996Return made up to 10/07/96; full list of members (6 pages)
17 July 1996Return made up to 10/07/96; full list of members (6 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
10 November 1995Full accounts made up to 31 March 1995 (10 pages)
10 November 1995Full accounts made up to 31 March 1995 (10 pages)
1 September 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 September 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
1 April 1981Company name changed\certificate issued on 01/04/81 (2 pages)
3 March 1920Certificate of incorporation (1 page)