Company NamePlush Realisations Limited
Company StatusDissolved
Company Number03303333
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date7 May 2009 (14 years, 11 months ago)
Previous NameTY Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMichael Orlando Bishton
NationalityBritish
StatusClosed
Appointed15 October 1998(1 year, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 07 May 2009)
RoleCompany Director
Correspondence Address37 Arabian Gardens
Whiteley
Fareham
Hampshire
PO15 7HE
Secretary NameJason Rae
NationalityBritish
StatusClosed
Appointed31 May 2005(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 07 May 2009)
RoleCompany Director
Correspondence Address9 Kilwich Close
Bognor Regis
West Sussex
PO22 6RW
Director NamePatricia Anne Roche
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleChairperson Managing Director
Correspondence Address55 Catisfield Lane
Fareham
Hampshire
PO15 5NT
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address84 Sandy Lane
Hartley Wintney
Basinngstoke
Hampshire
RG27 8DN
Secretary NamePaul John Read
NationalityBritish
StatusResigned
Appointed01 June 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Wedgwood Way
Waterlooville
Hampshire
PO8 8RW
Director NamePaul John Read
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Wedgwood Way
Waterlooville
Hampshire
PO8 8RW
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£4,068,202
Net Worth£1,067,502
Cash£728,248
Current Liabilities£3,866,648

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

7 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2009Administrator's progress report to 3 February 2009 (5 pages)
7 February 2009Notice of move from Administration to Dissolution (5 pages)
13 January 2009Administrator's progress report to 7 December 2008 (4 pages)
3 July 2008Administrator's progress report to 7 December 2008 (8 pages)
15 February 2008Notice of extension of period of Administration (1 page)
16 January 2008Statement of affairs (11 pages)
6 January 2008Administrator's progress report (7 pages)
20 December 2007Notice of extension of period of Administration (1 page)
11 July 2007Administrator's progress report (6 pages)
28 December 2006Administrator's progress report (6 pages)
20 December 2006Notice of extension of period of Administration (1 page)
8 August 2006Administrator's progress report (6 pages)
12 January 2006Administrator's progress report (6 pages)
2 September 2005Statement of administrator's proposal (35 pages)
29 July 2005Company name changed ty europe LIMITED\certificate issued on 29/07/05 (2 pages)
27 July 2005Declaration of mortgage charge released/ceased (2 pages)
5 July 2005Registered office changed on 05/07/05 from: fareham reach 166 fareham road gosport hampshire PO13 0FW (1 page)
15 June 2005Appointment of an administrator (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New secretary appointed (2 pages)
17 March 2005Return made up to 07/01/05; full list of members (6 pages)
31 January 2005Accounts for a medium company made up to 31 December 2003 (18 pages)
13 January 2004Return made up to 07/01/04; full list of members (6 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Accounts made up to 31 December 2002 (19 pages)
8 January 2003Return made up to 16/01/03; full list of members (6 pages)
5 November 2002Accounts made up to 31 December 2001 (16 pages)
14 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Accounts made up to 31 December 2000 (17 pages)
19 January 2001Return made up to 16/01/01; full list of members (6 pages)
14 August 2000Accounts made up to 31 December 1999 (18 pages)
10 January 2000Return made up to 16/01/00; full list of members (6 pages)
6 October 1999Accounts made up to 31 December 1998 (19 pages)
23 May 1999Return made up to 16/01/99; no change of members
  • 363(287) ‐ Registered office changed on 23/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned;director resigned (1 page)
10 July 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
25 June 1998Ad 31/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1998Return made up to 16/01/98; full list of members
  • 363(287) ‐ Registered office changed on 09/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1997Auditor's resignation (1 page)
20 October 1997New director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
4 July 1997New secretary appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Registered office changed on 25/01/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned (1 page)
16 January 1997Incorporation (16 pages)