Company NamePlumeshield Limited
Company StatusDissolved
Company Number01640904
CategoryPrivate Limited Company
Incorporation Date3 June 1982(41 years, 11 months ago)
Dissolution Date7 October 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Roger Max Davies
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration30 years, 9 months (closed 07 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechin Place
London
SW7 4QA
Director NameMr Stephen Austin John Davies
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2017(34 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 07 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Elm House Norton Lane
Chew Magna
Bristol
BS40 8RW
Director NameMr Martin Charles Gibson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 1992)
RoleCompany Director
Correspondence Address176 Brompton Road
London
SW3 1HQ
Secretary NameMr Timothy Lancelot Gibson
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 1992)
RoleCompany Director
Correspondence Address176 Brompton Road
London
SW3 1HQ
Secretary NameJanet Rafferty
NationalityBritish
StatusResigned
Appointed08 December 1992(10 years, 6 months after company formation)
Appointment Duration27 years, 3 months (resigned 19 March 2020)
RoleCompany Director
Correspondence Address6 Brechin Place
London
SW7 4QA
Director NameMr John William Chalk
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(10 years, 8 months after company formation)
Appointment Duration27 years, 5 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1501 The View
20 Palace Street
London
SW1E 5BB

Contact

Telephone020 73701256
Telephone regionLondon

Location

Registered AddressUnit 1, First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

100 at £1Stripecross LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£580

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 December 1985Delivered on: 31 December 1985
Persons entitled: C. Hoare and Co.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 81 to 100 albert palace mansions, lurline gardens, battersea, london sw. 11 title no. Ln 68025.
Outstanding
17 August 1983Delivered on: 23 August 1983
Persons entitled: Lazard Brothers & Co. (Jersey) Limited.

Classification: Notice of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81/100 albert palace mansions lurline gardens l/g of wandsworth. Title no:- ln 60825.
Outstanding

Filing History

7 October 2021Final Gazette dissolved following liquidation (1 page)
7 July 2021Return of final meeting in a creditors' voluntary winding up (28 pages)
30 November 2020Registered office address changed from 68 Grafton Way London W1T 5DS England to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 30 November 2020 (1 page)
16 November 2020Statement of affairs (7 pages)
16 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-19
(1 page)
16 November 2020Appointment of a voluntary liquidator (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
7 September 2020Satisfaction of charge 2 in full (1 page)
7 August 2020Termination of appointment of John William Chalk as a director on 6 August 2020 (1 page)
30 March 2020Termination of appointment of Janet Rafferty as a secretary on 19 March 2020 (1 page)
24 January 2020Cessation of Roger Max Davies as a person with significant control on 30 December 2018 (1 page)
24 January 2020Confirmation statement made on 29 December 2019 with updates (5 pages)
24 January 2020Director's details changed for Mr John William Chalk on 30 December 2019 (2 pages)
24 January 2020Notification of Stripecross Limited as a person with significant control on 30 December 2018 (2 pages)
4 September 2019Director's details changed for Mr Stephen Austin John Davies on 20 August 2019 (2 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 June 2019Director's details changed for Stephen John Davies on 7 June 2019 (2 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
26 October 2018Registered office address changed from 6,Brechin Place London SW7 4QA to 68 Grafton Way London W1T 5DS on 26 October 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
31 January 2018Satisfaction of charge 1 in full (1 page)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
17 May 2017Appointment of Steohen John Davies as a director on 10 May 2017 (3 pages)
17 May 2017Appointment of Steohen John Davies as a director on 10 May 2017 (3 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
26 January 2009Return made up to 29/12/08; full list of members (3 pages)
26 January 2009Return made up to 29/12/08; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
23 January 2008Return made up to 29/12/07; full list of members (3 pages)
23 January 2008Return made up to 29/12/07; full list of members (3 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
14 February 2007Return made up to 29/12/06; full list of members (3 pages)
14 February 2007Return made up to 29/12/06; full list of members (3 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
11 January 2006Return made up to 29/12/05; full list of members (7 pages)
11 January 2006Return made up to 29/12/05; full list of members (7 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 January 2003Return made up to 29/12/02; no change of members (7 pages)
28 January 2003Return made up to 29/12/02; no change of members (7 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
3 January 2002Return made up to 29/12/01; full list of members (8 pages)
3 January 2002Return made up to 29/12/01; full list of members (8 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
9 January 2001Return made up to 29/12/00; no change of members (8 pages)
9 January 2001Return made up to 29/12/00; no change of members (8 pages)
7 September 2000Full accounts made up to 31 December 1999 (10 pages)
7 September 2000Full accounts made up to 31 December 1999 (10 pages)
10 January 2000Return made up to 29/12/99; no change of members (6 pages)
10 January 2000Return made up to 29/12/99; no change of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
15 December 1998Return made up to 29/12/98; full list of members (8 pages)
15 December 1998Return made up to 29/12/98; full list of members (8 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
23 January 1998Return made up to 29/12/97; no change of members (6 pages)
23 January 1998Return made up to 29/12/97; no change of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
19 December 1996Return made up to 29/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 1996Return made up to 29/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
27 December 1995Return made up to 29/12/95; full list of members (10 pages)
27 December 1995Return made up to 29/12/95; full list of members (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)