Company NamePlantcourt Limited
Company StatusDissolved
Company Number01861978
CategoryPrivate Limited Company
Incorporation Date8 November 1984(39 years, 6 months ago)
Dissolution Date5 November 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Heather Green
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(6 years, 7 months after company formation)
Appointment Duration28 years, 5 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Hulcott
Aylesbury
Buckinghamshire
HP22 5AX
Director NameMrs Marion Teresa Smedley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(6 years, 7 months after company formation)
Appointment Duration28 years, 5 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AY
Secretary NameMrs Heather Green
NationalityBritish
StatusClosed
Appointed15 June 1991(6 years, 7 months after company formation)
Appointment Duration28 years, 5 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Hulcott
Aylesbury
Buckinghamshire
HP22 5AX

Location

Registered AddressWoodside House
22 Guildown Avenue
Woodside Park
London
N12 7DQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Marion Teresa Smedley
50.00%
Ordinary
1 at £1Mrs Heather Green
50.00%
Ordinary

Financials

Year2014
Net Worth£125,065
Cash£45,804
Current Liabilities£225,107

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

1 May 2003Delivered on: 3 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19/21 market street holyhead anglesey t/no: WA456752. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 March 1996Delivered on: 19 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-24 king street twickenham middlesex t/n-MX249807 together with all buildings and fixtures thereon, floating charge over all movable plant machinery implements utensils furniture goods and equipment and assigns the goodwill of the business (if any) (see form 395 for full details charged).
Outstanding
28 February 1995Delivered on: 2 March 1995
Persons entitled: Lloyds 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: F/H property k/as 40 london road, brighton together with the buildings and fixtures the goodwill of the business the benefit of all guarantees or covenants see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 November 1993Delivered on: 4 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
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 26 rodney street liverpool merseyside tog with all buildings and fixtures the assignment of the goodwill of the business and the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 January 1989Delivered on: 10 February 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 rodney street liverpool by way of legal mortgage & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 August 1988Delivered on: 6 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 667/671, green lane, ilford, essex. & goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 January 1985Delivered on: 5 February 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Office building, old airfield estate, thornaby, cleveland.
Outstanding

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
8 August 2019Application to strike the company off the register (1 page)
1 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2
(5 pages)
28 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Registered office address changed from 34a Station Road, Cuffley Potters Bar Herts EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 34a Station Road, Cuffley Potters Bar Herts EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 34a Station Road, Cuffley Potters Bar Herts EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 9 December 2014 (1 page)
22 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mrs Marion Teresa Smedley on 28 May 2010 (2 pages)
3 August 2010Director's details changed for Mrs Marion Teresa Smedley on 28 May 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 July 2009Return made up to 28/05/09; full list of members (4 pages)
9 July 2009Return made up to 28/05/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 June 2008Return made up to 28/05/08; full list of members (4 pages)
12 June 2008Return made up to 28/05/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 June 2007Return made up to 28/05/07; full list of members (2 pages)
13 June 2007Return made up to 28/05/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 August 2006Return made up to 28/05/06; full list of members (2 pages)
25 August 2006Return made up to 28/05/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 November 2005Registered office changed on 04/11/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
4 November 2005Registered office changed on 04/11/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
1 June 2005Return made up to 28/05/05; full list of members (3 pages)
1 June 2005Return made up to 28/05/05; full list of members (3 pages)
8 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 September 2004Return made up to 28/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(7 pages)
21 September 2004Return made up to 28/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(7 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
17 June 2003Return made up to 28/05/03; full list of members (7 pages)
17 June 2003Return made up to 28/05/03; full list of members (7 pages)
3 May 2003Particulars of mortgage/charge (5 pages)
3 May 2003Particulars of mortgage/charge (5 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
20 December 2002Registered office changed on 20/12/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page)
20 December 2002Registered office changed on 20/12/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page)
24 June 2002Return made up to 12/06/02; full list of members (7 pages)
24 June 2002Return made up to 12/06/02; full list of members (7 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 August 2001Return made up to 15/06/01; full list of members (6 pages)
30 August 2001Return made up to 15/06/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 June 2000Return made up to 15/06/00; full list of members (6 pages)
20 June 2000Return made up to 15/06/00; full list of members (6 pages)
20 January 2000Full accounts made up to 31 March 1999 (8 pages)
20 January 2000Full accounts made up to 31 March 1999 (8 pages)
30 June 1999Return made up to 15/06/99; full list of members (6 pages)
30 June 1999Return made up to 15/06/99; full list of members (6 pages)
13 May 1999Full accounts made up to 31 March 1998 (8 pages)
13 May 1999Full accounts made up to 31 March 1998 (8 pages)
26 June 1998Return made up to 15/06/98; no change of members (4 pages)
26 June 1998Return made up to 15/06/98; no change of members (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 October 1997Return made up to 15/06/97; no change of members (4 pages)
2 October 1997Return made up to 15/06/97; no change of members (4 pages)
26 March 1997Full accounts made up to 31 March 1996 (10 pages)
26 March 1997Full accounts made up to 31 March 1996 (10 pages)
6 August 1996Return made up to 15/06/96; full list of members (6 pages)
6 August 1996Return made up to 15/06/96; full list of members (6 pages)
19 March 1996Particulars of mortgage/charge (7 pages)
19 March 1996Particulars of mortgage/charge (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
13 June 1995Return made up to 15/06/95; no change of members (4 pages)
13 June 1995Return made up to 15/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)