Company NameContplan Limited
Company StatusDissolved
Company Number04272997
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)
Dissolution Date15 November 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Judith Ann Yeldon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 15 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Secretary NameMrs Judith Ann Yeldon
StatusClosed
Appointed18 May 2012(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 15 November 2017)
RoleCompany Director
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Director NameMrs Judith Ann Yeldon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(3 weeks, 2 days after company formation)
Appointment Duration9 years, 5 months (resigned 23 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Director NameMr Peter James Yeldon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(3 weeks, 2 days after company formation)
Appointment Duration9 years, 6 months (resigned 06 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Secretary NameMrs Judith Ann Yeldon
NationalityBritish
StatusResigned
Appointed12 September 2001(3 weeks, 2 days after company formation)
Appointment Duration9 years, 5 months (resigned 23 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressAirport House (Frost Group Ltd)
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2009
Turnover£52,847
Net Worth£363,845
Cash£5,403
Current Liabilities£35,744

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 November 2017Final Gazette dissolved following liquidation (1 page)
15 November 2017Final Gazette dissolved following liquidation (1 page)
15 August 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
15 August 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
7 April 2015Liquidators statement of receipts and payments to 10 February 2015 (17 pages)
7 April 2015Liquidators' statement of receipts and payments to 10 February 2015 (17 pages)
7 April 2015Liquidators' statement of receipts and payments to 10 February 2015 (17 pages)
13 March 2014Liquidators' statement of receipts and payments to 10 February 2014 (20 pages)
13 March 2014Liquidators' statement of receipts and payments to 10 February 2014 (20 pages)
13 March 2014Liquidators statement of receipts and payments to 10 February 2014 (20 pages)
19 February 2013Statement of affairs with form 4.19 (6 pages)
19 February 2013Appointment of a voluntary liquidator (1 page)
19 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2013Registered office address changed from the Tythings West Winterslow Salisbury Wiltshire SP5 1RE England on 19 February 2013 (2 pages)
19 February 2013Appointment of a voluntary liquidator (1 page)
19 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2013Registered office address changed from the Tythings West Winterslow Salisbury Wiltshire SP5 1RE England on 19 February 2013 (2 pages)
19 February 2013Statement of affairs with form 4.19 (6 pages)
11 July 2012Receiver's abstract of receipts and payments to 1 February 2012 (3 pages)
11 July 2012Receiver's abstract of receipts and payments to 1 February 2012 (3 pages)
11 July 2012Receiver's abstract of receipts and payments to 1 February 2012 (3 pages)
24 May 2012Registered office address changed from 4 New Street Salisbury Wilts SP1 2PH United Kingdom on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 4 New Street Salisbury Wilts SP1 2PH United Kingdom on 24 May 2012 (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
21 May 2012Appointment of Mrs Judith Ann Yeldon as a secretary (2 pages)
21 May 2012Appointment of Mrs Judith Ann Yeldon as a secretary (2 pages)
21 May 2012Appointment of Mrs Judith Ann Yeldon as a director (2 pages)
21 May 2012Appointment of Mrs Judith Ann Yeldon as a director (2 pages)
18 May 2012Receiver's abstract of receipts and payments to 1 February 2012 (3 pages)
18 May 2012Receiver's abstract of receipts and payments to 1 February 2012 (3 pages)
18 May 2012Receiver's abstract of receipts and payments to 1 February 2012 (3 pages)
8 March 2012Termination of appointment of Peter Yeldon as a director (2 pages)
8 March 2012Termination of appointment of Peter Yeldon as a director (2 pages)
28 February 2012Notice of ceasing to act as receiver or manager (2 pages)
28 February 2012Notice of ceasing to act as receiver or manager (2 pages)
4 April 2011Notice of appointment of receiver or manager (2 pages)
4 April 2011Notice of appointment of receiver or manager (2 pages)
9 March 2011Termination of appointment of Judith Yeldon as a director (1 page)
9 March 2011Termination of appointment of Judith Yeldon as a secretary (1 page)
9 March 2011Termination of appointment of Judith Yeldon as a secretary (1 page)
9 March 2011Termination of appointment of Judith Yeldon as a director (1 page)
13 September 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
(5 pages)
13 September 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
(5 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
3 February 2010Registered office address changed from the Tythings the Plantation West Winterslow Salisbury Wiltshire SP5 1RE on 3 February 2010 (1 page)
3 February 2010Registered office address changed from the Tythings the Plantation West Winterslow Salisbury Wiltshire SP5 1RE on 3 February 2010 (1 page)
3 February 2010Registered office address changed from the Tythings the Plantation West Winterslow Salisbury Wiltshire SP5 1RE on 3 February 2010 (1 page)
11 November 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
11 November 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
8 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Return made up to 20/08/08; full list of members (4 pages)
20 January 2009Return made up to 20/08/08; full list of members (4 pages)
24 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
24 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
18 October 2007Return made up to 20/08/07; full list of members (7 pages)
18 October 2007Return made up to 20/08/07; full list of members (7 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
1 March 2007Return made up to 20/08/06; full list of members (7 pages)
1 March 2007Return made up to 20/08/06; full list of members (7 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
31 August 2006Amended accounts made up to 31 August 2005 (12 pages)
31 August 2006Amended accounts made up to 31 August 2005 (12 pages)
29 August 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
29 August 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
22 September 2005Return made up to 20/08/05; full list of members (7 pages)
22 September 2005Return made up to 20/08/05; full list of members (7 pages)
28 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
28 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
8 September 2004Return made up to 20/08/04; full list of members (7 pages)
8 September 2004Return made up to 20/08/04; full list of members (7 pages)
21 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
21 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
26 October 2003Return made up to 20/08/03; full list of members (7 pages)
26 October 2003Return made up to 20/08/03; full list of members (7 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
22 September 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
22 September 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
15 July 2003Particulars of mortgage/charge (5 pages)
15 July 2003Particulars of mortgage/charge (5 pages)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
17 March 2003Return made up to 20/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/03/03
(7 pages)
17 March 2003Return made up to 20/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/03/03
(7 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: the tythings the plantation west winterslow wiltshire SP5 1RE (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: the tythings the plantation west winterslow wiltshire SP5 1RE (1 page)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Registered office changed on 24/09/01 from: rm co services LIMITED,2ND floor 80 great estern street london EC2A 3RX (1 page)
24 September 2001Registered office changed on 24/09/01 from: rm co services LIMITED,2ND floor 80 great estern street london EC2A 3RX (1 page)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001New director appointed (2 pages)
20 August 2001Incorporation (20 pages)
20 August 2001Incorporation (20 pages)