Plumtree Court
London
EC4A 4HT
Year | 2014 |
---|---|
Turnover | £66,679,000 |
Net Worth | £10,100,000 |
Cash | £547,000 |
Current Liabilities | £83,494,000 |
Latest Accounts | 31 December 1989 (34 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1991 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 14 November 2016 (overdue) |
---|
7 June 1990 | Delivered on: 15 June 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
5 March 1990 | Delivered on: 9 March 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Elizabeth court 47 milman's street chelsea london SW10 t/no. Ngl 594777 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 September 1986 | Delivered on: 26 September 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties at kings road, chelsea london SW3 title nos. Ngl 211971 and ngl 82317 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 August 1984 | Delivered on: 29 August 1984 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to three advance payment bonds. Particulars: £3,500,000 and interest accrued held by the bank an account in the name of the bank and earmarked or the company. Outstanding |
20 September 1929 | Delivered on: 4 October 1929 Persons entitled: Westminster Bank LTD Classification: Letter of deposit with title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in green lane, northwood, middlesex land and buildings to be erected nr. Northwood station, northwood, middlesex. Outstanding |
20 September 1929 | Delivered on: 4 October 1929 Persons entitled: Westminster Bank LTD. Classification: Letter of deposit with title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Joinery works yard store and cottages fronting pinner road, northwood, middlesex. Outstanding |
20 September 1929 | Delivered on: 4 October 1929 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos. 42, 43, 44 & 45, st. Mary abbotts terrace, kensington rd, london. Outstanding |
20 May 1991 | Delivered on: 28 May 1991 Persons entitled: Natwest Investment Bank LTD Classification: Deed of covenant and charge Secured details: All monies due or to become due from the company to the chargee as defined in a legal charge dated 19/07/1988. Particulars: F/H 34/39 east smithfield, london borough of tower hamlets title no ln 82408. f/h land r/a 1-6 brown bear alley and land to northeast smithfield london borough of tower hamlets. Title no ngl 26175. Outstanding |
20 September 1929 | Delivered on: 4 October 1929 Persons entitled: Westminster Bank LTD. Classification: Letter of deposit with title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises in high street, watford, herts. Outstanding |
27 December 1989 | Delivered on: 28 December 1989 Satisfied on: 8 November 1991 Persons entitled: Guiness Mahon & Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 8.7.88. Particulars: F/H property k/a: 24/24A, 26 & 28 elder street spitalfields london t/no. 238684 & LN47400 fixed charge on all plant fixtures and all machinery fittings and equipment. Fully Satisfied |
7 September 2015 | Restoration by order of the court (3 pages) |
---|---|
7 September 2015 | Restoration by order of the court (3 pages) |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2002 | Order of court - dissolution void (2 pages) |
10 September 2002 | Order of court - dissolution void (2 pages) |
19 December 1999 | Dissolved (1 page) |
17 May 1999 | Receiver ceasing to act (2 pages) |
17 May 1999 | Receiver ceasing to act (2 pages) |
17 May 1999 | Receiver's abstract of receipts and payments (4 pages) |
17 May 1999 | Receiver's abstract of receipts and payments (4 pages) |
1 December 1998 | Receiver's abstract of receipts and payments (4 pages) |
1 December 1998 | Receiver's abstract of receipts and payments (3 pages) |
1 December 1998 | Receiver's abstract of receipts and payments (3 pages) |
1 December 1998 | Receiver's abstract of receipts and payments (4 pages) |
26 February 1998 | Appointment of receiver/manager (1 page) |
26 February 1998 | Receiver ceasing to act (1 page) |
26 February 1998 | Appointment of receiver/manager (1 page) |
26 February 1998 | Receiver ceasing to act (1 page) |
14 November 1997 | Receiver's abstract of receipts and payments (3 pages) |
14 November 1997 | Receiver's abstract of receipts and payments (3 pages) |
23 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
23 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
20 November 1995 | Receiver's abstract of receipts and payments (6 pages) |
20 November 1995 | Receiver's abstract of receipts and payments (3 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: st andrew's house 20 st andrew's street london EC4A 3AD (1 page) |
1 November 1995 | Registered office changed on 01/11/95 from: st andrew's house 20 st andrew's street london EC4A 3AD (1 page) |
29 March 1995 | Completion of winding up (2 pages) |
29 March 1995 | Dissolution deferment (2 pages) |
29 March 1995 | Completion of winding up (1 page) |
29 March 1995 | Dissolution deferment (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (198 pages) |
15 December 1994 | Receiver's abstract of receipts and payments (3 pages) |
15 December 1994 | Receiver's abstract of receipts and payments (3 pages) |
17 November 1994 | Receiver's abstract of receipts and payments (3 pages) |
17 November 1994 | Receiver's abstract of receipts and payments (3 pages) |
14 January 1994 | Receiver's abstract of receipts and payments (3 pages) |
14 January 1994 | Receiver's abstract of receipts and payments (3 pages) |
4 January 1993 | Receiver's abstract of receipts and payments (3 pages) |
4 January 1993 | Receiver's abstract of receipts and payments (3 pages) |
4 November 1992 | Registered office changed on 04/11/92 from: shelley house 3 noble street london EC2V 7DQ (1 page) |
11 August 1992 | Order of court to wind up (1 page) |
11 August 1992 | Order of court to wind up (1 page) |
28 July 1992 | Court order notice of winding up (1 page) |
28 July 1992 | Court order notice of winding up (1 page) |
4 July 1992 | Registered office changed on 04/07/92 from: 117 baker st, london W1M 2EE (2 pages) |
29 January 1992 | Director resigned (2 pages) |
21 January 1992 | Receiver's abstract of receipts and payments (4 pages) |
21 January 1992 | Receiver's abstract of receipts and payments (4 pages) |
10 December 1991 | Director resigned (2 pages) |
8 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1991 | Particulars of mortgage/charge (3 pages) |
27 February 1991 | Administrative Receiver's report (29 pages) |
27 February 1991 | Administrative Receiver's report (29 pages) |
10 December 1990 | Certificate of specific penalty (2 pages) |
6 November 1990 | Appointment of receiver/manager (1 page) |
6 November 1990 | Appointment of receiver/manager (1 page) |
31 October 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
31 October 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
15 June 1990 | Particulars of mortgage/charge (3 pages) |
9 March 1990 | Particulars of mortgage/charge (3 pages) |
8 January 1990 | Resolutions
|
28 December 1989 | Particulars of mortgage/charge (3 pages) |
11 December 1989 | £ ic 668250/648000 23/11/89 £ sr 20250@1=20250 (1 page) |
8 December 1989 | Resolutions
|
28 November 1989 | Return made up to 31/10/89; full list of members (11 pages) |
28 November 1989 | Return made up to 31/10/89; full list of members (11 pages) |
25 October 1989 | Full group accounts made up to 31 December 1988 (18 pages) |
15 December 1988 | Return made up to 26/10/88; full list of members (10 pages) |
9 November 1988 | Full group accounts made up to 31 December 1987 (14 pages) |
22 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
5 November 1987 | Return made up to 14/10/87; full list of members (17 pages) |
31 October 1986 | Group of companies' accounts made up to 31 December 1985 (17 pages) |
31 October 1986 | Return made up to 23/10/86; full list of members (11 pages) |
26 September 1986 | Particulars of mortgage/charge (3 pages) |
22 December 1983 | Accounts made up to 31 December 1982 (12 pages) |
22 December 1983 | Accounts made up to 31 December 1982 (12 pages) |
30 October 1981 | Accounts made up to 31 December 1980 (12 pages) |
30 October 1981 | Accounts made up to 31 December 1980 (12 pages) |
17 December 1923 | Incorporation (38 pages) |
17 December 1923 | Incorporation (38 pages) |