Company NamePlaton Investments Limited
DirectorsMartin Eberhardt and Peter Henry Ryan
Company StatusDissolved
Company Number01415652
CategoryPrivate Limited Company
Incorporation Date19 February 1979(45 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Eberhardt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1997(18 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Secretary NameMr Martin Eberhardt
NationalityBritish
StatusCurrent
Appointed29 August 1997(18 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Director NameMr Peter Henry Ryan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2001(22 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressChalet Vent Du Nord
Rue Des Gentianes 7
Crans Sur Sierre
3963
Switzerland
Director NameMr Jack Kenneth Steward
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1991)
RoleChartered Accountant
Correspondence Address10 Ewhurst Close
Cheam
Sutton
Surrey
SM2 7LN
Director NameMr Edwin George Monger
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 West End
Sherborne St John
Basingstoke
Hampshire
RG24 9LE
Director NameRobin Hampden Bromley-Martin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 1993)
RoleGroup Chief Executive
Correspondence AddressHarsfold Farmhouse
Wisborough Green
West Sussex
RH14 0BD
Secretary NameMr Jack Kenneth Steward
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1991)
RoleCompany Director
Correspondence Address10 Ewhurst Close
Cheam
Sutton
Surrey
SM2 7LN
Secretary NameMr Edwin George Monger
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 September 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 West End
Sherborne St John
Basingstoke
Hampshire
RG24 9LE
Director NameMichael Charles Goodson Drury
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(13 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 February 1993)
RoleChartered Accountant
Correspondence AddressHaddon Cottage The Street
Farley
Salisbury
Wiltshire
SP5 1AA
Secretary NameMichael Charles Goodson Drury
NationalityBritish
StatusResigned
Appointed08 September 1992(13 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 February 1993)
RoleChartered Accountant
Correspondence AddressHaddon Cottage The Street
Farley
Salisbury
Wiltshire
SP5 1AA
Director NameMr Kevin Andrew Hayes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 May 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Elm Road
Winchester
Hampshire
SO22 5AG
Director NameMr John Richard William Huckle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 May 1995)
RoleCompany Director
Correspondence Address15 Homefield Road
Wimbledon
London
SW19 4QF
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed17 July 1993(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Director NameAndrew Hunt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(16 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 March 1996)
RoleCompany Director
Correspondence AddressLevercrest House
Eurolink Industrial Estate
Sittingbourne
Kent
ME10 3RN
Director NameMr Ian Jackson Orrock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(16 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yardhouse
Edinample
Loch Earn
Perthshire
FK19 8QE
Scotland
Director NamePhilip William Freeman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address16 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Secretary NamePhilip William Freeman
NationalityBritish
StatusResigned
Appointed10 June 1996(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address16 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Director NameJames Edward Anthony Statham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(21 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Helford Passage
Cornwall
TR11 5LA

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,200,307
Current Liabilities£1,257,637

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 May 2005Dissolved (1 page)
4 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 February 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Liquidators statement of receipts and payments (5 pages)
5 February 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
8 June 2003Director's particulars changed (1 page)
3 August 2002Registered office changed on 03/08/02 from: c/o roxspur PLC the lodge worting park basingstoke hampshire RG23 8PY (1 page)
31 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 2002Declaration of solvency (3 pages)
31 July 2002Appointment of a voluntary liquidator (1 page)
20 May 2002Return made up to 10/05/02; full list of members (5 pages)
8 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
8 February 2002Director resigned (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Director's particulars changed (1 page)
31 January 2002New director appointed (4 pages)
17 May 2001Return made up to 10/05/01; full list of members (5 pages)
27 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
28 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
6 December 2000Registered office changed on 06/12/00 from: c/o roxspur PLC,2 campbell court bramley tadley hampshire RG26 5EG (1 page)
17 May 2000Return made up to 10/05/00; full list of members (11 pages)
5 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
5 January 2000Registered office changed on 05/01/00 from: jays close viables basingstoke hampshire RG22 4BS (1 page)
16 May 1999Return made up to 10/05/99; full list of members (11 pages)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
19 May 1998Return made up to 10/05/98; full list of members (7 pages)
20 October 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
28 May 1997Return made up to 10/05/97; full list of members (7 pages)
22 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
15 July 1996Return made up to 20/07/96; full list of members (6 pages)
6 July 1996New secretary appointed (2 pages)
6 July 1996Secretary resigned (3 pages)
28 March 1996New director appointed (3 pages)
27 March 1996Director resigned (1 page)
12 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1995Return made up to 20/07/95; no change of members (4 pages)
14 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 July 1995Director's particulars changed (2 pages)
28 April 1995Full accounts made up to 2 July 1994 (7 pages)