Company NamePlushford Limited
Company StatusDissolved
Company Number01598747
CategoryPrivate Limited Company
Incorporation Date20 November 1981(42 years, 5 months ago)
Dissolution Date5 November 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael John Phelps
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration27 years, 10 months (closed 05 November 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWhite House
Ducie Avenue
Bembridge
Isle Of Wight
PO35 5NE
Secretary NameMr Michael John Phelps
NationalityBritish
StatusClosed
Appointed15 January 1998(16 years, 2 months after company formation)
Appointment Duration21 years, 9 months (closed 05 November 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWhite House
Ducie Avenue
Bembridge
Isle Of Wight
PO35 5NE
Director NameMr Joseph Medayil
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(26 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 05 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LJ
Director NameMr Stephen James King
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 20 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Fort Place Wheelers Bay Road
Ventnor
Isle Of Wight
PO38 1HR
Secretary NameMr Stephen James King
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Fort Place Wheelers Bay Road
Ventnor
Isle Of Wight
PO38 1HR
Director NameEmerency Anne Joseph
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(10 years, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LJ
Director NameGillian Mary Phelps
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(30 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128a East Barnet Road
New Barnet
Hertfordshire
EN4 8RE

Location

Registered Address128 East Barnet Road
New Barnet
Hertfordshire
EN4 8RE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£485,877
Current Liabilities£299,445

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 November 2003Delivered on: 8 November 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 1 and 2 post office buildings, shanklin (also k/a 66 high street shanklin) t/n HP9173. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 November 2003Delivered on: 8 November 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 1-7 george street, kingston upon hull t/n HS288030. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 November 2003Delivered on: 8 November 2003
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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.
Outstanding
11 March 1996Delivered on: 14 March 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 5 madeira flats dudley road ventnor isle of wight with the benefi of all rights licences guarantees rent deposit contracts deeds undertakings and warranties any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other monies payable under any lease licence or other interest created all other payments whatever in respect of the property.
Outstanding
11 March 1996Delivered on: 14 March 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 6 madeira flats dudley road ventnor isle of wight with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest all other payments whatever in respect of the property.
Outstanding
7 April 1993Delivered on: 20 April 1993
Satisfied on: 28 November 2008
Persons entitled: Ucb Bank PLC

Classification: Legal charge & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property k/a 1 and 2 post office buildings high street shanklin isle of wight t/n HP9173 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1993Delivered on: 20 April 1993
Satisfied on: 28 November 2008
Persons entitled: Ucb Bank PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the company's undertaking and all it's property and assets.
Fully Satisfied
29 November 1984Delivered on: 20 December 1984
Satisfied on: 6 May 1993
Persons entitled: Allied Irish Finance Company Limited.

Classification: Mortgage
Secured details: £100,000 and all other moneys due or to become due from the company to the chargee.
Particulars: F/H - 1 & 2 post office buildings, high street, shanklin, hants (isle of wight) floating security over the undertaking and all over property assets and rights present or future including goodwill.
Fully Satisfied
17 June 1982Delivered on: 3 July 1982
Satisfied on: 20 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66/68 high street shanklin, hampshire (isle of wight) tno: hp 9175.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2019Voluntary strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (3 pages)
26 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
16 November 2017Withdraw the company strike off application (1 page)
16 November 2017Withdraw the company strike off application (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
11 September 2017Application to strike the company off the register (3 pages)
11 September 2017Application to strike the company off the register (3 pages)
8 March 2017Termination of appointment of Emerency Anne Joseph as a director on 21 February 2017 (2 pages)
8 March 2017Termination of appointment of Emerency Anne Joseph as a director on 21 February 2017 (2 pages)
3 March 2017Termination of appointment of Gillian Mary Phelps as a director on 21 February 2017 (2 pages)
3 March 2017Termination of appointment of Gillian Mary Phelps as a director on 21 February 2017 (2 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(7 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(7 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(7 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(7 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Appointment of Gillian Mary Phelps as a director (4 pages)
25 January 2012Appointment of Gillian Mary Phelps as a director (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 August 2008Director appointed joseph medayil (2 pages)
13 August 2008Director appointed joseph medayil (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 November 2003Registered office changed on 10/11/03 from: town hall chambers 10 lind street ryde isle of wight PO33 2NQ (1 page)
10 November 2003Registered office changed on 10/11/03 from: town hall chambers 10 lind street ryde isle of wight PO33 2NQ (1 page)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
22 March 2001Full accounts made up to 31 March 2000 (6 pages)
22 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001Full accounts made up to 31 March 2000 (6 pages)
22 March 2001Full accounts made up to 31 March 1999 (6 pages)
22 March 2001Full accounts made up to 31 March 1999 (6 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 September 1998Registered office changed on 30/09/98 from: 128 east barnet road new barnet hertfordshire EN4 8RE (1 page)
30 September 1998Registered office changed on 30/09/98 from: 128 east barnet road new barnet hertfordshire EN4 8RE (1 page)
18 April 1998Registered office changed on 18/04/98 from: 85 high street shanklin isle of wight PO37 6NR (1 page)
18 April 1998Registered office changed on 18/04/98 from: 85 high street shanklin isle of wight PO37 6NR (1 page)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
19 November 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
19 November 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
2 October 1997Full accounts made up to 30 November 1996 (5 pages)
2 October 1997Full accounts made up to 30 November 1996 (5 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 September 1996Registered office changed on 25/09/96 from: ventnor holiday villas LTD wheelers bay road ventnor isle of wight PO38 1HR (1 page)
25 September 1996Full accounts made up to 30 November 1995 (5 pages)
25 September 1996Registered office changed on 25/09/96 from: ventnor holiday villas LTD wheelers bay road ventnor isle of wight PO38 1HR (1 page)
25 September 1996Full accounts made up to 30 November 1995 (5 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
27 September 1995Full accounts made up to 30 November 1994 (1 page)
27 September 1995Full accounts made up to 30 November 1994 (1 page)