Company NamePlanned Equipment Limited
Company StatusDissolved
Company Number00702652
CategoryPrivate Limited Company
Incorporation Date7 September 1961(62 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameEdward George Francis Brown
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address102 Pavilion Gardens
Staines
Middlesex
TW18 1HW
Director NameKenneth Ian Faulks
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressRath Connell Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TA
Director NameDouglas Fawcett Mason
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address20 Clifden Road
Worminghall
Aylesbury
Buckinghamshire
HP18 9JP
Director NamePeter George Williams
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressChipperfield Lodge Langley Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9JQ
Director NameAlexander Woodcock
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address81 Field Common Lane
Walton On Thames
Surrey
KT12 3QL
Secretary NamePeter George Williams
NationalityBritish
StatusCurrent
Appointed31 January 1994(32 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence AddressChipperfield Lodge Langley Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9JQ
Director NameNorman Alan Holford
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(29 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1994)
RoleSecretary
Correspondence Address17 Cardain House
Beaconsfield
Buckinghamshire
HP9 1HG
Secretary NameNorman Alan Holford
NationalityBritish
StatusResigned
Appointed26 July 1991(29 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address17 Cardain House
Beaconsfield
Buckinghamshire
HP9 1HG

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,625,807
Gross Profit£2,187,106
Net Worth£835,400
Cash£109,560
Current Liabilities£1,770,228

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 July 2003Dissolved (1 page)
25 February 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (8 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
3 September 2001Liquidators statement of receipts and payments (6 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Receiver's abstract of receipts and payments (2 pages)
30 August 2000Receiver ceasing to act (1 page)
23 August 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Receiver's abstract of receipts and payments (2 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Notice of adminstrative receivers' death (1 page)
12 February 1999Liquidators statement of receipts and payments (5 pages)
2 November 1998Receiver's abstract of receipts and payments (2 pages)
9 February 1998Appointment of a voluntary liquidator (1 page)
9 February 1998Statement of affairs (14 pages)
9 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 1998Notice of Constitution of Liquidation Committee (2 pages)
16 January 1998Registered office changed on 16/01/98 from: belvue house belvue road northolt middlesex UB5 5QJ (1 page)
31 December 1997Statement of Affairs in administrative receivership following report to creditors (13 pages)
17 December 1997Administrative Receiver's report (6 pages)
17 October 1997Appointment of receiver/manager (1 page)
7 July 1997Return made up to 11/07/97; full list of members (8 pages)
7 July 1997Full accounts made up to 31 December 1996 (17 pages)
4 July 1996Return made up to 11/07/96; full list of members (8 pages)
4 July 1996Full accounts made up to 31 December 1995 (18 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
30 June 1995Return made up to 11/07/95; full list of members (8 pages)
30 June 1995Full accounts made up to 31 December 1994 (18 pages)