Company NameJ.O. Plowright & Co. (Holdings) Ltd
Company StatusDissolved
Company Number00458084
CategoryPrivate Limited Company
Incorporation Date21 August 1948(75 years, 7 months ago)
Dissolution Date5 September 2017 (6 years, 6 months ago)
Previous NameJ.O.Plowright & Co.Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(57 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 05 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(58 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMs Penny Watson
StatusClosed
Appointed08 November 2013(65 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 05 September 2017)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameDavid Charles Harding
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(42 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address421 Southborough Lane
Bromley
Kent
BR2 8BQ
Director NameMr Richard Brian Whittet
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(42 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebrook
Pankridge Street, Crondall
Farnham
Surrey
GU10 5RA
Director NameMr Patrick Alfred Stogdon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(42 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Coulsdon Road
Coulsdon
Surrey
CR5 2LE
Director NameMr David John Saxby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(42 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Corringway
Hampstead Garden Suburb
London
NW11 7ED
Director NamePhilip Arthur James
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(42 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 January 2006)
RoleSecretary
Correspondence AddressMelrose Cottage
Dudswell
Berkhamsted
Hertfordshire
HP4 3TQ
Director NameMichael Holland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(42 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
No11 Kensington Park Gardens
London
W11 3HD
Director NameChristopher James Green
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(42 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1991)
RoleCompany Director
Correspondence Address10 Bryanston Mansions
York Street
London
W1H 1DA
Director NamePaul Maxwell Coulter
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 1991(42 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address46 Wickham Way
Beckenham
Kent
BR3 3AF
Director NameHenry William Brickwood
Date of BirthMay 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 1991(42 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressOrchard Cottage
Hockley Road
Rayleigh
Essex
Ss6 88h
Secretary NamePhilip Arthur James
NationalityBritish
StatusResigned
Appointed21 March 1991(42 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressMelrose Cottage
Dudswell
Berkhamsted
Hertfordshire
HP4 3TQ
Director NameRichard Sean Middleton Coulter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(47 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 January 2006)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodmere Way
Beckenham
Kent
BR3 6SL
Director NameMr Graeme Michael Harness
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(53 years after company formation)
Appointment Duration4 years, 4 months (resigned 03 January 2006)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressFairholme House
First Holme Lane, Sutton On Trent
Newark
Nottingham
NG23 6PE
Director NameMr Richard John Fulford Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(57 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2008)
RoleShipbroker
Correspondence Address13 Edenhurst Avenue
London
SW6 3PD
Director NameRobert Dennis Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(57 years, 4 months after company formation)
Appointment Duration12 months (resigned 29 December 2006)
RoleChartered Accountant
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusResigned
Appointed03 January 2006(57 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Secretary NameMr Nicholas Richard Bucksey
StatusResigned
Appointed31 March 2013(64 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 2013)
RoleCompany Director
Correspondence AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE

Contact

Websiteclarksons.com
Email address[email protected]
Telephone020 73340000
Telephone regionLondon

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

426.3k at £1Clarkson PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 August 1999Delivered on: 3 September 1999
Satisfied on: 26 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those stocks shares bonds certificates of deposit bills of exchange depository receipts loan capital derivatives. See the mortgage charge document for full details.
Fully Satisfied
20 April 1999Delivered on: 22 April 1999
Satisfied on: 26 November 2005
Persons entitled:
William Paul Harriman
Michael Edward Ranulph Allsopp
Anrew William Kennedy Merriam
Patricia Ann Allsopp

Classification: Rent deposit deed
Secured details: The payment of rent and other sums due or to become due from the company to the chargee under a lease of even date.
Particulars: A bank account of messrs coutts & co containing £62,250.00.
Fully Satisfied
25 March 1977Delivered on: 30 March 1977
Satisfied on: 26 November 2005
Persons entitled: Lloyds Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 great eastern street and 1/20 singer street london EC2.
Fully Satisfied

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
9 June 2017Application to strike the company off the register (3 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
12 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 426,259
(4 pages)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 426,259
(4 pages)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 426,259
(4 pages)
11 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
11 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
18 May 2012Full accounts made up to 31 December 2011 (11 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
11 July 2011Full accounts made up to 31 December 2010 (11 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
21 May 2010Full accounts made up to 31 December 2009 (11 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
25 March 2010Register inspection address has been changed (1 page)
20 August 2009Full accounts made up to 31 December 2008 (11 pages)
27 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
30 March 2009Return made up to 21/03/09; full list of members (3 pages)
4 November 2008Appointment terminated director richard fulford smith (1 page)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
27 March 2008Return made up to 21/03/08; full list of members (4 pages)
25 February 2008Director's change of particulars / richard fulford smith / 22/02/2008 (1 page)
14 September 2007Full accounts made up to 31 December 2006 (16 pages)
29 March 2007Return made up to 21/03/07; full list of members (2 pages)
10 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
28 March 2006Return made up to 21/03/06; full list of members (4 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006Registered office changed on 16/01/06 from: 14-17 wells mews london W1T 3HG (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New director appointed (4 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Director resigned (1 page)
9 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Group of companies' accounts made up to 31 August 2004 (21 pages)
22 April 2005Return made up to 21/03/05; full list of members (10 pages)
14 September 2004Group of companies' accounts made up to 31 August 2003 (20 pages)
30 April 2004Return made up to 21/03/04; no change of members (9 pages)
2 July 2003Group of companies' accounts made up to 31 August 2002 (21 pages)
1 April 2003Return made up to 21/03/03; no change of members (9 pages)
27 June 2002Group of companies' accounts made up to 31 August 2001 (18 pages)
25 April 2002Return made up to 21/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(12 pages)
28 February 2002Group of companies' accounts made up to 31 August 2000 (17 pages)
26 September 2001New director appointed (2 pages)
12 April 2001Return made up to 21/03/01; full list of members (12 pages)
13 November 2000Return made up to 21/03/00; full list of members; amend (7 pages)
21 April 2000Full group accounts made up to 31 August 1999 (17 pages)
21 April 2000Return made up to 21/03/00; full list of members (11 pages)
8 September 1999Full group accounts made up to 31 August 1998 (17 pages)
3 September 1999Particulars of mortgage/charge (5 pages)
3 August 1999Registered office changed on 03/08/99 from: 14-17 wells mews london W1P 3FL (1 page)
28 April 1999Return made up to 21/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
6 May 1998Full group accounts made up to 31 August 1997 (17 pages)
6 May 1998Return made up to 21/03/98; no change of members (6 pages)
18 April 1997Full group accounts made up to 31 August 1996 (17 pages)
18 April 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1997Director resigned (1 page)
26 April 1996Full group accounts made up to 31 August 1995 (17 pages)
26 April 1996Return made up to 21/03/96; no change of members (6 pages)
2 April 1996New director appointed (2 pages)
25 April 1995Group accounts for a small company made up to 31 August 1994 (17 pages)
25 April 1995Return made up to 21/03/95; full list of members (8 pages)
20 May 1992Memorandum and Articles of Association (16 pages)
2 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1948Certificate of incorporation (1 page)