Company NamePlandeal Limited
Company StatusDissolved
Company Number01852079
CategoryPrivate Limited Company
Incorporation Date2 October 1984(39 years, 7 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Brian Walter Murray
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(6 years, 5 months after company formation)
Appointment Duration21 years, 6 months (closed 16 October 2012)
RoleDirector - Finance House
Country of ResidenceSpain
Correspondence AddressUnit 451 Churchill Way
Biggin Hill Airport, Biggin Hill
Westerham
Kent
TN16 3BN
Director NameMr Steven George Murray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(6 years, 5 months after company formation)
Appointment Duration21 years, 6 months (closed 16 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 451 Churchill Way
Biggin Hill Airport, Biggin Hill
Westerham
Kent
TN16 3BN
Secretary NameMr Steven George Murray
NationalityBritish
StatusClosed
Appointed28 February 1995(10 years, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 16 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 451 Churchill Way
Biggin Hill Airport, Biggin Hill
Westerham
Kent
TN16 3BN
Secretary NameMiss Clare Elizabeth Murray
NationalityBritish
StatusResigned
Appointed28 March 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressFlat 8
132 Widmore Road
Bromley
Kent
BR1 3BE

Location

Registered AddressUnit 451 Churchill Way
Biggin Hill Airport, Biggin Hill
Westerham
Kent
TN16 3BN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

10 at £1Miss S.j. Murray
9.52%
Ordinary
10 at £1Mrs C.e. Harley
9.52%
Ordinary
10 at £1Mrs M.b. Murray
9.52%
Ordinary
53 at £1B.w. Murray
50.48%
Ordinary
22 at £1Mr S.g. Murray
20.95%
Ordinary

Financials

Year2014
Net Worth£106,726
Current Liabilities£16,928

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
20 June 2012Application to strike the company off the register (3 pages)
20 June 2012Application to strike the company off the register (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Registered office address changed from 238-242 Brownhill Road London SE6 1AU on 16 June 2011 (1 page)
16 June 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 105
(6 pages)
16 June 2011Director's details changed for Mr Steven George Murray on 31 March 2011 (2 pages)
16 June 2011Director's details changed for Mr Steven George Murray on 31 March 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Steven George Murray on 31 March 2011 (2 pages)
16 June 2011Director's details changed for Mr Brian Walter Murray on 31 March 2011 (2 pages)
16 June 2011Director's details changed for Mr Brian Walter Murray on 31 March 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Steven George Murray on 31 March 2011 (2 pages)
16 June 2011Registered office address changed from 238-242 Brownhill Road London SE6 1AU on 16 June 2011 (1 page)
16 June 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 105
(6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Director's details changed for Mr Brian Walter Murray on 31 March 2010 (2 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 June 2010Director's details changed for Mr Brian Walter Murray on 31 March 2010 (2 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 April 2009Return made up to 31/03/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
13 June 2007Return made up to 31/03/07; full list of members (3 pages)
13 June 2007Return made up to 31/03/07; full list of members (3 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2006Return made up to 31/03/06; full list of members (8 pages)
10 July 2006Return made up to 31/03/06; full list of members (8 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
19 July 2005Return made up to 31/03/05; full list of members (8 pages)
19 July 2005Return made up to 31/03/05; full list of members (8 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 June 2004Return made up to 31/03/04; full list of members (8 pages)
14 June 2004Return made up to 31/03/04; full list of members (8 pages)
12 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 May 2003Return made up to 31/03/03; full list of members (8 pages)
24 May 2003Return made up to 31/03/03; full list of members (8 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 December 2002Particulars of mortgage/charge (4 pages)
31 December 2002Particulars of mortgage/charge (4 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
19 June 2002Return made up to 31/03/02; full list of members (7 pages)
19 June 2002Return made up to 31/03/02; full list of members (7 pages)
30 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 July 2001Return made up to 31/03/01; full list of members (7 pages)
27 July 2001Return made up to 31/03/01; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000Return made up to 31/03/00; full list of members (7 pages)
28 June 2000Return made up to 31/03/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
2 December 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
30 June 1999Return made up to 31/03/99; full list of members (6 pages)
30 June 1999Return made up to 31/03/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
16 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
16 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
20 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1997Return made up to 31/03/97; no change of members (4 pages)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1997Return made up to 31/03/97; no change of members (4 pages)
2 February 1997Director's particulars changed (1 page)
2 February 1997Secretary's particulars changed;director's particulars changed (1 page)
2 February 1997Secretary's particulars changed;director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
14 April 1996Return made up to 31/03/96; full list of members (6 pages)
14 April 1996Return made up to 31/03/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (9 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (9 pages)
6 July 1995Amended accounts made up to 31 July 1994 (6 pages)
6 July 1995Amended accounts made up to 31 July 1994 (6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
28 March 1995New secretary appointed (2 pages)
28 March 1995New secretary appointed (2 pages)
28 March 1995Return made up to 31/03/95; no change of members (4 pages)
28 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 October 1984Incorporation (15 pages)
2 October 1984Incorporation (15 pages)