Company NamePlantation Stud Limited
DirectorsGillian Howard De Walden and Andrew Leslie Harrison
Company StatusLiquidation
Company Number01959020
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)
Previous NamesNextpress Limited and Walden Studs Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLady Gillian Howard De Walden
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(11 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvington Manor
Avington
Hungerford
Berkshire
RG17 0UL
Director NameAndrew Leslie Harrison
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(15 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleStud And Racing Manager
Correspondence AddressPlantation Stud House
Plantation Stud Exning
Newmarket
Suffolk
CB8 7LJ
Secretary NameMr Mark Jonathan Musgrave
NationalityBritish
StatusCurrent
Appointed21 May 2003(17 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitchards House
Halstead
Essex
CO9 1JH
Director NameColin Maurice Julian Eldridge
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1997)
RoleCompany Director
Correspondence AddressWinding Wood Farmhouse
Kintbury
Berkshire
RG17 9RN
Director NameRaymond John Frederick Welsh
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressChurch House Stour Provost
Gillingham
Dorset
SP8 5RZ
Secretary NameColin Maurice Julian Eldridge
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1997)
RoleCompany Director
Correspondence AddressWinding Wood Farmhouse
Kintbury
Berkshire
RG17 9RN
Secretary NameRaymond John Frederick Welsh
NationalityBritish
StatusResigned
Appointed01 February 1997(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 2001)
RoleSecretary
Correspondence AddressChurch House Stour Provost
Gillingham
Dorset
SP8 5RZ
Secretary NameLindsay Jean Rorrison
NationalityBritish
StatusResigned
Appointed29 March 2001(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2003)
RoleManagers Assistant
Correspondence Address4 Cyprus Cottages
Twywell
Kettering
Northamptonshire
NN14 3AH
Director NameMr Arthur David Gerald Oldrey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2001(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWater Field Farm
Cold Brayfield
Olney
Buckinghamshire
MK46 4HS
Director NameThe Duke Of Bedford Andrew Ian Henry Tavistock
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2001(15 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressWoburn Abbey
Woburn
Bedfordshire
MK17 9WA
Director NameJames Adair Wigan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 2005)
RoleBloodstock Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBiddlesgate Farm
Cranborne
Dorset
BH21 5RS

Location

Registered Address4th Floor 25 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2004
Net Worth£3,215,248
Cash£1,267,730
Current Liabilities£156,363

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due8 June 2017 (overdue)

Filing History

13 October 2011Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 October 2011 (1 page)
6 May 2010Liquidators' statement of receipts and payments (7 pages)
6 May 2010Liquidators' statement of receipts and payments (7 pages)
6 May 2010Liquidators statement of receipts and payments (7 pages)
5 May 2010Liquidators' statement of receipts and payments to 4 December 2009 (7 pages)
5 May 2010Liquidators' statement of receipts and payments to 4 December 2009 (7 pages)
5 May 2010Liquidators statement of receipts and payments to 4 December 2009 (7 pages)
5 May 2010Liquidators statement of receipts and payments to 4 December 2009 (7 pages)
23 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
23 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
25 January 2010Court order insolvency:replacement of liquidator (18 pages)
25 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2010Court order insolvency:replacement of liquidator (18 pages)
25 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
16 January 2010Registered office address changed from Smith & Williamson Ltd No 1 Bishops Wharf Walnut Tree Close Guildford GU1 4RA on 16 January 2010 (2 pages)
16 January 2010Registered office address changed from Smith & Williamson Ltd No 1 Bishops Wharf Walnut Tree Close Guildford GU1 4RA on 16 January 2010 (2 pages)
17 June 2009Liquidators' statement of receipts and payments to 4 June 2009 (5 pages)
17 June 2009Liquidators statement of receipts and payments to 4 June 2009 (5 pages)
17 June 2009Liquidators statement of receipts and payments to 4 June 2009 (5 pages)
17 June 2009Liquidators' statement of receipts and payments to 4 June 2009 (5 pages)
10 January 2009Liquidators' statement of receipts and payments to 4 December 2008 (5 pages)
10 January 2009Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
10 January 2009Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
10 January 2009Liquidators' statement of receipts and payments to 4 December 2008 (5 pages)
30 June 2008Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
30 June 2008Liquidators' statement of receipts and payments to 4 December 2008 (5 pages)
30 June 2008Liquidators' statement of receipts and payments to 4 December 2008 (5 pages)
30 June 2008Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
31 December 2007Liquidators' statement of receipts and payments (5 pages)
31 December 2007Liquidators' statement of receipts and payments (5 pages)
31 December 2007Liquidators statement of receipts and payments (5 pages)
29 June 2007Liquidators statement of receipts and payments (5 pages)
29 June 2007Liquidators' statement of receipts and payments (5 pages)
29 June 2007Liquidators' statement of receipts and payments (5 pages)
8 January 2007Liquidators' statement of receipts and payments (7 pages)
8 January 2007Liquidators' statement of receipts and payments (7 pages)
8 January 2007Liquidators statement of receipts and payments (7 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
14 December 2005Registered office changed on 14/12/05 from: plantation stud exning newmarket suffolk CB8 7LJ (1 page)
14 December 2005Registered office changed on 14/12/05 from: plantation stud exning newmarket suffolk CB8 7LJ (1 page)
8 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(6 pages)
8 December 2005Appointment of a voluntary liquidator (2 pages)
8 December 2005Declaration of solvency (1 page)
8 December 2005Declaration of solvency (1 page)
8 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(6 pages)
8 December 2005Appointment of a voluntary liquidator (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
6 June 2005Return made up to 25/05/05; no change of members (8 pages)
6 June 2005Return made up to 25/05/05; no change of members (8 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 June 2004Return made up to 25/05/04; full list of members (8 pages)
2 June 2004Return made up to 25/05/04; full list of members (8 pages)
19 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 June 2003Return made up to 25/05/03; full list of members (9 pages)
15 June 2003Return made up to 25/05/03; full list of members (9 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Secretary resigned (1 page)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
23 December 2002Director's particulars changed (1 page)
23 December 2002£ nc 100/6816686 05/12/02 (1 page)
23 December 2002Ad 05/12/02--------- £ si 6816684@1=6816684 £ ic 2/6816686 (2 pages)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Ad 05/12/02--------- £ si 6816684@1=6816684 £ ic 2/6816686 (2 pages)
23 December 2002Director's particulars changed (1 page)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002£ nc 100/6816686 05/12/02 (1 page)
22 November 2002Resolutions
  • RES13 ‐ Revoke written res's 04/10/02
(1 page)
14 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
7 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Location of register of members (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Location of register of members (1 page)
6 June 2001New director appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 23 queen anne street london W1M odl (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 23 queen anne street london W1M odl (1 page)
2 April 2001Company name changed walden studs LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed walden studs LIMITED\certificate issued on 02/04/01 (2 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 June 2000Return made up to 25/05/00; full list of members (6 pages)
8 June 2000Return made up to 25/05/00; full list of members (6 pages)
18 June 1999Return made up to 25/05/99; no change of members (4 pages)
18 June 1999Return made up to 25/05/99; no change of members (4 pages)
18 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 June 1998Return made up to 25/05/98; full list of members (6 pages)
4 June 1998Return made up to 25/05/98; full list of members (6 pages)
4 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 June 1997Return made up to 25/05/97; full list of members (6 pages)
12 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 June 1997Return made up to 25/05/97; full list of members (6 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned;director resigned (1 page)
18 February 1997Secretary resigned;director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997New director appointed (2 pages)
27 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 June 1996Return made up to 25/05/96; full list of members (6 pages)
27 June 1996Return made up to 25/05/96; full list of members (6 pages)
26 May 1995Return made up to 25/05/95; full list of members (6 pages)
26 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 May 1995Return made up to 25/05/95; full list of members (6 pages)
17 April 1986Memorandum and Articles of Association (14 pages)
17 April 1986Memorandum and Articles of Association (14 pages)
14 November 1985Certificate of incorporation (1 page)
14 November 1985Certificate of incorporation (1 page)