Company NamePropertyplan Investments Limited
Company StatusDissolved
Company Number02186086
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameRapid 4220 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Reginald Parris
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(4 years, 7 months after company formation)
Appointment Duration26 years, 7 months (closed 08 January 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhite Willows
Mattingley Green
Hook
Hampshire
RG27 8LA
Director NameMrs Zoe Diana Parris
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(4 years, 7 months after company formation)
Appointment Duration26 years, 7 months (closed 08 January 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWhite Willows
Mattingley Green
Hook
Hampshire
RG27 8LA
Secretary NameMrs Zoe Diana Parris
NationalityBritish
StatusClosed
Appointed01 June 1992(4 years, 7 months after company formation)
Appointment Duration26 years, 7 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Willows
Mattingley Green
Hook
Hampshire
RG27 8LA

Contact

Telephone020 85467747
Telephone regionLondon

Location

Registered Address9 Bridle Close
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2JW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Property Plan Development Services LTD
99.00%
Ordinary
1 at £1Philip Reginald Parris
1.00%
Ordinary

Financials

Year2014
Net Worth-£91,070
Current Liabilities£91,070

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

5 April 1994Delivered on: 6 April 1994
Persons entitled: Bristol & West Building Society

Classification: 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.
Outstanding
5 April 1994Delivered on: 6 April 1994
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 stert street abingdon t/n-ON94221 all moveble plant machinery implements utensils stock furniture equipment vehicles and the benefit of all the goodwill and the undertakings and assets of the company whatsoever and wheresoever both present and future.
Outstanding
25 January 1993Delivered on: 5 February 1993
Persons entitled: Riggs Ap Bank Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment.
Particulars: All rentals payable on 51 stert street abingdon oxon.
Outstanding
25 May 1991Delivered on: 12 June 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or property plan development services limited to the chargee on any account whatsoever.
Particulars: See doc M395 ref M616C for full details. 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.
Outstanding
13 May 1988Delivered on: 24 May 1988
Persons entitled: Riggs a P Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 51 stert street, abingdon, oxfordshire and other chattels.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 May 1988Delivered on: 18 May 1988
Persons entitled: Barclays 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: F/H 51 stert street, abingdon, oxfordshire. Title no on 94221.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
16 October 2018Application to strike the company off the register (3 pages)
28 August 2018Micro company accounts made up to 30 December 2017 (2 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
15 September 2017Total exemption small company accounts made up to 30 December 2016 (3 pages)
15 September 2017Total exemption small company accounts made up to 30 December 2016 (3 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
2 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
10 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
28 October 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
10 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 30 December 2009 (3 pages)
27 September 2010Total exemption small company accounts made up to 30 December 2009 (3 pages)
12 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 30 December 2008 (3 pages)
12 November 2009Total exemption small company accounts made up to 30 December 2008 (3 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Return made up to 01/06/08; full list of members (4 pages)
5 August 2008Location of register of members (1 page)
5 August 2008Return made up to 01/06/08; full list of members (4 pages)
24 January 2008Registered office changed on 24/01/08 from: 2 bloomsbury street london WC1B 3ST (1 page)
24 January 2008Registered office changed on 24/01/08 from: 2 bloomsbury street london WC1B 3ST (1 page)
22 January 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
22 January 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 June 2007Return made up to 01/06/07; full list of members (2 pages)
29 June 2007Return made up to 01/06/07; full list of members (2 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
18 July 2006Return made up to 01/06/06; full list of members (2 pages)
18 July 2006Return made up to 01/06/06; full list of members (2 pages)
10 January 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
10 January 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
15 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2005Return made up to 01/06/05; full list of members (3 pages)
27 June 2005Return made up to 01/06/05; full list of members (3 pages)
19 October 2004Full accounts made up to 31 December 2003 (6 pages)
19 October 2004Full accounts made up to 31 December 2003 (6 pages)
18 June 2004Return made up to 01/06/04; full list of members (5 pages)
18 June 2004Return made up to 01/06/04; full list of members (5 pages)
5 May 2004Full accounts made up to 31 December 2002 (6 pages)
5 May 2004Full accounts made up to 31 December 2002 (6 pages)
8 July 2003Return made up to 01/06/03; full list of members (5 pages)
8 July 2003Return made up to 01/06/03; full list of members (5 pages)
1 November 2002Full accounts made up to 31 December 2001 (6 pages)
1 November 2002Full accounts made up to 31 December 2001 (6 pages)
7 June 2002Return made up to 01/06/02; full list of members (5 pages)
7 June 2002Return made up to 01/06/02; full list of members (5 pages)
3 November 2001Full accounts made up to 31 December 2000 (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (6 pages)
11 September 2001Return made up to 01/06/01; full list of members (5 pages)
11 September 2001Return made up to 01/06/01; full list of members (5 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
4 July 2000Return made up to 01/06/00; full list of members (6 pages)
4 July 2000Return made up to 01/06/00; full list of members (6 pages)
12 August 1999Full accounts made up to 31 December 1998 (10 pages)
12 August 1999Full accounts made up to 31 December 1998 (10 pages)
11 August 1999Return made up to 01/06/99; full list of members; amend (6 pages)
11 August 1999Return made up to 01/06/99; full list of members; amend (6 pages)
11 June 1999Return made up to 01/06/99; full list of members (6 pages)
11 June 1999Return made up to 01/06/99; full list of members (6 pages)
20 July 1998Full accounts made up to 30 December 1997 (11 pages)
20 July 1998Full accounts made up to 30 December 1997 (11 pages)
18 June 1998Return made up to 01/06/98; full list of members (6 pages)
18 June 1998Return made up to 01/06/98; full list of members (6 pages)
4 November 1997Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
4 November 1997Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
16 June 1997Return made up to 01/06/97; full list of members (6 pages)
16 June 1997Return made up to 01/06/97; full list of members (6 pages)
15 October 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
15 October 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
24 June 1996Return made up to 01/06/96; full list of members (6 pages)
24 June 1996Return made up to 01/06/96; full list of members (6 pages)
12 January 1996Location of debenture register (1 page)
12 January 1996Location of debenture register (1 page)
12 January 1996Return made up to 01/06/95; no change of members (5 pages)
12 January 1996Location of register of members (non legible) (1 page)
12 January 1996Director's particulars changed (2 pages)
12 January 1996Location of register of members (non legible) (1 page)
12 January 1996Secretary's particulars changed (2 pages)
12 January 1996Director's particulars changed (2 pages)
12 January 1996Secretary's particulars changed (2 pages)
12 January 1996Return made up to 01/06/95; no change of members (5 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)
18 December 1987Company name changed\certificate issued on 18/12/87 (2 pages)
18 December 1987Company name changed\certificate issued on 18/12/87 (2 pages)
2 November 1987Certificate of incorporation (1 page)
2 November 1987Certificate of incorporation (1 page)