Company NamePlantboost Limited
Company StatusDissolved
Company Number04615778
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date27 June 2023 (10 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 Lorna Elaine Klimt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(4 weeks, 1 day after company formation)
Appointment Duration20 years, 5 months (closed 27 June 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Secretary NameMr Iek Ting Diong
NationalityBritish
StatusResigned
Appointed10 January 2003(4 weeks, 1 day after company formation)
Appointment Duration13 years, 5 months (resigned 07 June 2016)
RoleCompany Director
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Richard Grant Simpson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address49 Welbeck Street
London
W1G 9XN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Awardforce LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 April 2016Delivered on: 21 April 2016
Persons entitled: Europa Mezzanine Finance S.A.R.L

Classification: A registered charge
Particulars: L/H property k/a 48-50 south street romford t/no. EGL453295 please see instrument for full details.
Outstanding
15 April 2016Delivered on: 20 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All current and future leasehold and freehold property vested in plantboost limited as specified in the debenture registered by this MR01 (the "debenture") including the leasehold land and buildings known as 48-50 south street, romford registered under title number EGL453295 and the copyright and other intellectual property rights set out in clause 3.4(h) of the debenture. For further details please refer to the debenture.
Outstanding
15 April 2016Delivered on: 19 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All current and future leasehold and freehold property vested in plantboost limited as specified in the instrument registered by this MR01 (the "instrument") including the leasehold land and buildings known as 48-50 south street romford registered under title number EGL453295. For further details, please refer to the instrument.
Outstanding
19 February 2003Delivered on: 11 March 2003
Persons entitled: Norwich Union Mortgages (Life) LTD

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 19 february 2003
Secured details: All monies due or to become due from awardforce limited to the chargee, aviva PLC under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a 48/50 south street romford together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Outstanding
19 February 2003Delivered on: 11 March 2003
Persons entitled: Norwich Union Mortgages (Life) LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from awardforce limited to the chargee, aviva PLC under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
Outstanding

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
29 March 2023Satisfaction of charge 046157780005 in full (1 page)
29 March 2023Satisfaction of charge 046157780004 in full (1 page)
29 March 2023Satisfaction of charge 046157780003 in full (1 page)
29 March 2023Application to strike the company off the register (1 page)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 January 2020Part of the property or undertaking has been released and no longer forms part of charge 046157780004 (5 pages)
7 January 2020Part of the property or undertaking has been released and no longer forms part of charge 046157780005 (5 pages)
7 January 2020Part of the property or undertaking has been released and no longer forms part of charge 046157780003 (5 pages)
18 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
20 July 2018Termination of appointment of Richard Grant Simpson as a director on 6 July 2018 (1 page)
18 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 December 2017Cessation of Lorna Elaine Klimt as a person with significant control on 6 April 2016 (1 page)
14 December 2017Cessation of Lorna Elaine Klimt as a person with significant control on 6 April 2016 (1 page)
14 December 2017Notification of Awardforce Limited as a person with significant control on 6 April 2016 (1 page)
14 December 2017Notification of Awardforce Limited as a person with significant control on 6 April 2016 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
22 August 2016Satisfaction of charge 2 in full (4 pages)
22 August 2016Satisfaction of charge 1 in full (5 pages)
22 August 2016Satisfaction of charge 2 in full (4 pages)
22 August 2016Satisfaction of charge 1 in full (5 pages)
17 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Termination of appointment of Iek Ting Diong as a secretary on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Iek Ting Diong as a secretary on 7 June 2016 (1 page)
17 May 2016Appointment of Mr Richard Grant Simpson as a director on 14 April 2016 (3 pages)
17 May 2016Appointment of Mr Richard Grant Simpson as a director on 14 April 2016 (3 pages)
17 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
21 April 2016Registration of charge 046157780005, created on 15 April 2016 (38 pages)
21 April 2016Registration of charge 046157780005, created on 15 April 2016 (38 pages)
20 April 2016Registration of charge 046157780004, created on 15 April 2016 (31 pages)
20 April 2016Registration of charge 046157780004, created on 15 April 2016 (31 pages)
19 April 2016Registration of charge 046157780003, created on 15 April 2016 (27 pages)
19 April 2016Registration of charge 046157780003, created on 15 April 2016 (27 pages)
13 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1
(3 pages)
13 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Director's details changed for Mrs Lorna Elaine Klimt on 20 October 2014 (2 pages)
12 December 2014Director's details changed for Mrs Lorna Elaine Klimt on 20 October 2014 (2 pages)
12 December 2014Secretary's details changed for Mr Iek Ting Diong on 13 October 2014 (1 page)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Secretary's details changed for Mr Iek Ting Diong on 13 October 2014 (1 page)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
1 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2010Registered office address changed from 49 Welbeck Street London W19 9XN on 20 December 2010 (1 page)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
20 December 2010Registered office address changed from 49 Welbeck Street London W19 9XN on 20 December 2010 (1 page)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2009Return made up to 12/12/08; full list of members (3 pages)
25 January 2009Return made up to 12/12/08; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 January 2008Return made up to 12/12/07; full list of members (6 pages)
4 January 2008Return made up to 12/12/07; full list of members (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 February 2007Return made up to 12/12/06; full list of members (6 pages)
17 February 2007Return made up to 12/12/06; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 December 2005Return made up to 12/12/05; full list of members (6 pages)
28 December 2005Return made up to 12/12/05; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2005Return made up to 12/12/04; full list of members (6 pages)
4 January 2005Return made up to 12/12/04; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 May 2004Return made up to 12/12/03; full list of members (6 pages)
12 May 2004Return made up to 12/12/03; full list of members (6 pages)
27 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 January 2003Registered office changed on 22/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Registered office changed on 22/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New director appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
12 December 2002Incorporation (17 pages)
12 December 2002Incorporation (17 pages)