Company NameCougar Enterprises Limited
Company StatusDissolved
Company Number00493272
CategoryPrivate Limited Company
Incorporation Date28 March 1951(73 years, 1 month ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NamesEssential Auto Accessories Limited and Northchurch Motors Limited

Business Activity

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

Directors

Director NameMr Phillip John Plato
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(40 years, 9 months after company formation)
Appointment Duration27 years, 3 months (closed 26 March 2019)
RoleManager And Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Deer Park Walk
Chesham
Buckinghamshire
HP5 3LJ
Secretary NameMrs Barbara Ann Plato
NationalityBritish
StatusClosed
Appointed01 July 2001(50 years, 3 months after company formation)
Appointment Duration17 years, 9 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Deer Park Walk
Chesham
Buckinghamshire
HP5 3LJ
Director NameMrs Barbara Ann Plato
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(57 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 26 March 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Deer Park Walk
Chesham
Buckinghamshire
HP5 3LJ
Director NameJohn James Plato
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(40 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 21 May 2008)
RoleCompany Director
Correspondence Address5 Lady Cooper Court
Castle Village
Berkhamsted
Hertfordshire
HP4 2GY
Director NamePeggy Amelia Plato
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(40 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 21 May 2008)
RoleCompany Director
Correspondence Address5 Lady Cooper Court
Castle Village
Berkhamsted
Hertfordshire
HP4 2GY
Secretary NamePeggy Amelia Plato
NationalityBritish
StatusResigned
Appointed14 December 1991(40 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressHighfield House
Billet Lane
Iver
Buckinghamshire
SL0 0LT

Contact

Websiteplatoestates.com
Telephone01494 372207
Telephone regionHigh Wycombe

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

40k at £1Plato Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 June 1999Delivered on: 29 June 1999
Satisfied on: 22 April 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at london road cow roast nr tring herts. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 May 1994Delivered on: 31 May 1994
Satisfied on: 22 April 2008
Persons entitled: Lloyds Bank PLC,

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 June 1992Delivered on: 24 June 1992
Satisfied on: 21 May 1998
Persons entitled: Mobil Oil Company Limited

Classification: Deed of variation
Secured details: All momies due from northchurch service station limited and billane limited to to the chargee not exceeding £325000.
Particulars: All that f/h property k/a cow roast london road hertfordshire.
Fully Satisfied
7 March 1988Delivered on: 17 March 1988
Satisfied on: 21 May 1998
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 7.3.88 not exceeding £25,000.
Particulars: F/H property k/a "cow roast" london road nr tring hertfordshire.
Fully Satisfied
24 June 1987Delivered on: 15 July 1987
Satisfied on: 21 May 1998
Persons entitled: Mobil Oil Company Limited

Classification: Second legal charge
Secured details: All monies due or to become due up to a maximum of £275,000 from the company to the charge under the terms of a legal charge dated 22-4-87.
Particulars: F/Hold property k/a "cow roast" london road, nr tring, hertfordshire.
Fully Satisfied
22 April 1987Delivered on: 13 May 1987
Satisfied on: 22 April 2008
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal mortgage
Secured details: £250,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/Hold property situate at cow roast, london road near tring, hertfordshire.
Fully Satisfied
2 March 1983Delivered on: 14 March 1983
Satisfied on: 25 July 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
28 February 1983Delivered on: 2 March 1983
Satisfied on: 25 July 1987
Persons entitled: Petrofina (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £240,000 including monies due for good sold and delivered.
Particulars: F/Hold land at northchurch in the county of herefordshire.
Fully Satisfied
22 June 1999Delivered on: 2 July 1999
Satisfied on: 22 April 2008
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 May 1982Delivered on: 26 May 1982
Satisfied on: 25 July 1987
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies owing to the company by saab (gt britain) limited in respect of refunds of monies paid by or by the directon of this company to saab (gt britain) limited by way of deposit of the acquisition of motor vehicles on a consignment basis.
Fully Satisfied

Filing History

6 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
19 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 40,000
(6 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 40,000
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 40,000
(6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
21 November 2012Registered office address changed from C/O Mercer & Hole the International Press Centre 76 Shoe Lane London EC4A 3JB on 21 November 2012 (1 page)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
24 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Director's details changed for Barbara Ann Plato on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Phillip John Plato on 18 January 2010 (2 pages)
9 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
18 December 2008Return made up to 14/12/08; full list of members (4 pages)
16 June 2008Director appointed barbara ann plato (2 pages)
21 May 2008Appointment terminated director john plato (1 page)
21 May 2008Appointment terminated director peggy plato (1 page)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 March 2008Return made up to 14/12/07; no change of members (7 pages)
15 February 2008Registered office changed on 15/02/08 from: the international press centre 76 shoe lane london EC4A 3JB (1 page)
30 October 2007Full accounts made up to 31 March 2007 (13 pages)
27 June 2007Return made up to 14/12/06; no change of members (7 pages)
21 April 2007Registered office changed on 21/04/07 from: churchill house chalvey road east slough berkshire SL1 2LS (1 page)
1 February 2007Full accounts made up to 31 March 2006 (18 pages)
27 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2005Full accounts made up to 31 March 2005 (17 pages)
1 February 2005Registered office changed on 01/02/05 from: westbury 2ND floor 145-157 saint john street london EC1V 4PY (1 page)
4 January 2005Return made up to 14/12/04; full list of members (6 pages)
5 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
18 February 2004Return made up to 14/12/03; full list of members (6 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 March 2003Registered office changed on 04/03/03 from: 1 westminster way oxford oxon OX2 0PZ (1 page)
16 January 2003Return made up to 14/12/02; full list of members (7 pages)
27 November 2002Full accounts made up to 31 March 2002 (14 pages)
10 January 2002Return made up to 14/12/01; full list of members (7 pages)
27 November 2001Registered office changed on 27/11/01 from: ringwood house walton street aylesbury buckinghamshire HP21 7QP (1 page)
28 October 2001Full accounts made up to 31 March 2001 (14 pages)
22 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2001New secretary appointed (1 page)
20 July 2001Secretary resigned (1 page)
3 January 2001Return made up to 14/12/00; full list of members (7 pages)
11 December 2000Full accounts made up to 31 March 2000 (15 pages)
10 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Full accounts made up to 31 March 1999 (16 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (5 pages)
10 December 1998Return made up to 14/12/98; no change of members (5 pages)
5 August 1998Full accounts made up to 31 March 1998 (15 pages)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1998Return made up to 14/12/97; no change of members (5 pages)
6 January 1998Full accounts made up to 31 March 1997 (14 pages)
17 December 1996Return made up to 14/12/96; full list of members (7 pages)
11 December 1996Registered office changed on 11/12/96 from: po box 150 cippenham court cippenham lane slough berkshire SL1 5AT (1 page)
7 November 1996Full accounts made up to 31 March 1996 (12 pages)
15 January 1996Return made up to 14/12/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
7 September 1994Accounts for a small company made up to 31 March 1994 (11 pages)
27 July 1993Accounts for a small company made up to 31 March 1993 (10 pages)
7 July 1991Full accounts made up to 31 March 1991 (13 pages)
23 August 1989Full accounts made up to 31 March 1989 (13 pages)
21 March 1988Full accounts made up to 31 March 1987 (12 pages)
9 May 1983Accounts made up to 31 March 1982 (10 pages)
7 December 1981Accounts made up to 7 December 1981 (11 pages)
7 December 1981Accounts made up to 7 December 1981 (11 pages)
28 March 1951Incorporation (13 pages)