Company NameLoendoet Plantations Limited
Company StatusDissolved
Company Number00255574
CategoryPrivate Limited Company
Incorporation Date9 April 1931(93 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger Max Davies
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(60 years, 9 months after company formation)
Appointment Duration29 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechin Place
London
SW7 4QA
Director NameMr Stephen Austin John Davies
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(72 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 16 March 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Elm House Norton Lane
Chew Magna
Bristol
BS40 8RW
Director NameMrs Nicky White-Smith
NationalityBritish
StatusResigned
Appointed29 December 1991(60 years, 9 months after company formation)
Appointment Duration-1 years (resigned 19 January 1991)
RoleCompany Director
Correspondence Address6 Brechin Place
London
SW7 4QA
Secretary NameJanet Raffety
NationalityBritish
StatusResigned
Appointed29 December 1991(60 years, 9 months after company formation)
Appointment Duration27 years, 6 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Ericcson Close
Wandsworth
London
SW18 1SQ

Contact

Telephone020 73704069
Telephone regionLondon

Location

Registered AddressUnit 1, First Floor Brooke Business Centre
Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

700 at £1Brechin Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£712

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

11 September 1979Delivered on: 17 September 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24. stirling road chichester, west sussex.
Outstanding
21 February 1979Delivered on: 1 March 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fulsetmere limited to the chargee on any account whatsoever.
Particulars: Land at rear of the 46 howard's lane, putney, SW15 london borough of wandsworth title no. Sgl 232601.
Outstanding
5 October 1978Delivered on: 10 October 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 & 11 st. James road chichester west sussex.
Outstanding
6 December 1977Delivered on: 16 December 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49, 49A, 51, 51A, 59, 59A wardo avenue, hammersmith london SW6 title no ngl 185842.
Outstanding
29 November 1977Delivered on: 15 December 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159 & 165 high road wilmington, kent title no k 125389.
Outstanding
7 November 1977Delivered on: 16 November 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57, hartismere road S.W6 london borough of hammersmith title no. 283629.
Outstanding
7 November 1977Delivered on: 16 November 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 east street selsey west sussex.
Outstanding
7 November 1977Delivered on: 16 November 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 46 howards lane, putney hill, london borough of wandsworth title no sgl 232601.
Outstanding
13 December 1974Delivered on: 19 December 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fulsetmere limited to the chargee on any account whatsoever.
Particulars: 24 stirling road chichester west sussex.
Outstanding
6 December 1977Delivered on: 9 November 1977
Satisfied on: 1 June 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, the bury odiham near basingstoke hampshire.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved following liquidation (1 page)
16 December 2020Return of final meeting in a creditors' voluntary winding up (29 pages)
6 September 2019Registered office address changed from 68 Grafton Way London W1T 5DS England to Unit 1, First Floor Brooke Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 6 September 2019 (2 pages)
5 September 2019Appointment of a voluntary liquidator (3 pages)
5 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-21
(1 page)
5 September 2019Statement of affairs (8 pages)
17 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
15 July 2019Satisfaction of charge 7 in full (1 page)
4 July 2019Termination of appointment of Janet Raffety as a secretary on 21 June 2019 (1 page)
19 June 2019Director's details changed for Mr Stephen John Davies on 7 June 2019 (2 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
26 October 2018Registered office address changed from 68 Grafton Way London W1T 5DS England to 03138700 Grafton Way London W1T 5DS on 26 October 2018 (1 page)
26 October 2018Registered office address changed from 6 Brechin Place London SW7 4QA to 03138700 Grafton Way London W1T 5DS on 26 October 2018 (1 page)
26 October 2018Registered office address changed from 03138700 Grafton Way London W1T 5DS England to 68 Grafton Way London W1T 5DS on 26 October 2018 (1 page)
18 January 2018Satisfaction of charge 3 in full (1 page)
18 January 2018Satisfaction of charge 6 in full (1 page)
18 January 2018Satisfaction of charge 9 in full (1 page)
18 January 2018Satisfaction of charge 8 in full (1 page)
18 January 2018Satisfaction of charge 4 in full (1 page)
18 January 2018Satisfaction of charge 10 in full (1 page)
18 January 2018Satisfaction of charge 2 in full (1 page)
18 January 2018Satisfaction of charge 5 in full (1 page)
10 January 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (1 page)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (1 page)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 700
(5 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 700
(5 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (1 page)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (1 page)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 700
(5 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 700
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (1 page)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 700
(5 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 700
(5 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (1 page)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (1 page)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (1 page)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (1 page)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption full accounts made up to 30 April 2010 (3 pages)
19 August 2010Total exemption full accounts made up to 30 April 2010 (3 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
21 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2009Return made up to 29/12/08; full list of members (4 pages)
26 January 2009Return made up to 29/12/08; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 February 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
21 February 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
14 February 2007Return made up to 29/12/06; full list of members (3 pages)
14 February 2007Return made up to 29/12/06; full list of members (3 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
11 January 2006Return made up to 29/12/05; full list of members (7 pages)
11 January 2006Return made up to 29/12/05; full list of members (7 pages)
18 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
18 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
18 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
18 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
28 January 2003Return made up to 29/12/02; no change of members (6 pages)
28 January 2003Return made up to 29/12/02; no change of members (6 pages)
23 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 January 2002Return made up to 29/12/01; no change of members (7 pages)
3 January 2002Return made up to 29/12/01; no change of members (7 pages)
21 December 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
21 December 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
9 January 2001Return made up to 29/12/00; full list of members (8 pages)
9 January 2001Return made up to 29/12/00; full list of members (8 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
25 February 1999Full accounts made up to 30 April 1998 (10 pages)
25 February 1999Full accounts made up to 30 April 1998 (10 pages)
15 December 1998Return made up to 29/12/98; no change of members (5 pages)
15 December 1998Return made up to 29/12/98; no change of members (5 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
23 January 1998Return made up to 29/12/97; no change of members (5 pages)
23 January 1998Return made up to 29/12/97; no change of members (5 pages)
27 February 1997Full accounts made up to 30 April 1996 (10 pages)
27 February 1997Full accounts made up to 30 April 1996 (10 pages)
19 December 1996Return made up to 29/12/96; full list of members (7 pages)
19 December 1996Return made up to 29/12/96; full list of members (7 pages)
29 February 1996Full accounts made up to 30 April 1995 (11 pages)
29 February 1996Full accounts made up to 30 April 1995 (11 pages)
27 December 1995Return made up to 29/12/95; no change of members (6 pages)
27 December 1995Return made up to 29/12/95; no change of members (6 pages)
28 November 1975Memorandum and Articles of Association (12 pages)
28 November 1975Memorandum and Articles of Association (12 pages)
9 April 1931Certificate of incorporation (2 pages)