Company NamePlanville Limited
Company StatusDissolved
Company Number06961949
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Dissolution Date19 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jason Hugh Collins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(8 years after company formation)
Appointment Duration2 years, 4 months (closed 19 December 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2019(9 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 19 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Alan James Croton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate London Road
Billericay
Essex
CM12 9HS
Director NameMr Timothy Edward Stokes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorning Quest 22 Burgh Heath Road
Epsom
Surrey
KT17 4LS
Director NameStuart Henry Wilson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Anne Cottage
Frensham
Farnham
Surrey
GU10 3AA
Secretary NameChristopher Ian Hanser
NationalityBritish
StatusResigned
Appointed26 November 2009(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 14 March 2016)
RoleCompany Director
Correspondence Address767 Cherrydown East
Basildon
Essex
SS16 5GS
Director NameMr David John Charles Holden
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aspen Copse
Bromley
Kent
BR1 2NZ
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(6 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address150 Leadenhall Street
London
EC3V 4TE
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(6 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address150 Leadenhall Street
London
EC3V 4TE
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2016(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr Peter John Burton
StatusResigned
Appointed14 March 2016(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websitecsw-uk.com

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£10,000
Net Worth£1,822,175
Cash£829
Current Liabilities£578,754

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 December 2009Delivered on: 19 January 2010
Satisfied on: 28 February 2013
Persons entitled: Corrie Bauckham Batts Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the undertaking and assets of planville limited fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery the rental income by way of first fixed charge. See image for full details.
Fully Satisfied

Filing History

19 December 2019Final Gazette dissolved following liquidation (1 page)
19 September 2019Return of final meeting in a members' voluntary winding up (8 pages)
22 May 2019Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page)
12 February 2019Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page)
12 February 2019Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages)
17 October 2018Appointment of a voluntary liquidator (3 pages)
21 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-10
(1 page)
21 September 2018Declaration of solvency (6 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
2 August 2017Appointment of Mr Jason Hugh Collins as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr Jason Hugh Collins as a director on 1 August 2017 (2 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 October 2016Statement of company's objects (2 pages)
7 October 2016Auditor's resignation (2 pages)
7 October 2016Auditor's resignation (2 pages)
8 September 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
8 September 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
6 September 2016Registered office address changed from 150 Leadenhall Street London EC3V 4TE England to 100 Leadenhall Street London EC3A 3BP on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 150 Leadenhall Street London EC3V 4TE England to 100 Leadenhall Street London EC3A 3BP on 6 September 2016 (1 page)
5 September 2016RP04 CS01 second filing CS01 14/07/2016 shareholder information. (6 pages)
5 September 2016RP04 CS01 second filing CS01 14/07/2016 shareholder information. (6 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 05/09/2016.
(8 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 05/09/2016.
(8 pages)
6 June 2016Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Stuart Henry Wilson as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Alan James Croton as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Timothy Edward Stokes as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of David John Charles Holden as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Stuart Henry Wilson as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Alan James Croton as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of David John Charles Holden as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Timothy Edward Stokes as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page)
21 March 2016Registered office address changed from C/O Cole Marie Chartered Accountants Priory House 45-51 High Street Reigate Surrey RH2 9AE to 150 Leadenhall Street London EC3V 4TE on 21 March 2016 (1 page)
21 March 2016Registered office address changed from C/O Cole Marie Chartered Accountants Priory House 45-51 High Street Reigate Surrey RH2 9AE to 150 Leadenhall Street London EC3V 4TE on 21 March 2016 (1 page)
18 March 2016Appointment of Mr William Frederick Goldstein as a director on 14 March 2016 (2 pages)
18 March 2016Appointment of Mr William Frederick Goldstein as a director on 14 March 2016 (2 pages)
17 March 2016Termination of appointment of Christopher Ian Hanser as a secretary on 14 March 2016 (1 page)
17 March 2016Appointment of Mr Peter John Burton as a secretary on 14 March 2016 (2 pages)
17 March 2016Appointment of Mr Peter John Burton as a secretary on 14 March 2016 (2 pages)
17 March 2016Appointment of Mr Toby James Humphreys as a director on 14 March 2016 (2 pages)
17 March 2016Termination of appointment of Christopher Ian Hanser as a secretary on 14 March 2016 (1 page)
17 March 2016Appointment of Mr John David Sutton as a director on 14 March 2016 (2 pages)
17 March 2016Appointment of Mr Toby James Humphreys as a director on 14 March 2016 (2 pages)
17 March 2016Appointment of Mr John David Sutton as a director on 14 March 2016 (2 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 114,768
(9 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 114,768
(9 pages)
14 July 2015Secretary's details changed for Christopher Ian Hanser on 10 July 2015 (1 page)
14 July 2015Secretary's details changed for Christopher Ian Hanser on 10 July 2015 (1 page)
7 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 114,768
(9 pages)
7 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 114,768
(9 pages)
16 July 2014Full accounts made up to 31 December 2013 (17 pages)
16 July 2014Full accounts made up to 31 December 2013 (17 pages)
1 May 2014Director's details changed for Mr. Timothy Edward Stokes on 28 April 2014 (2 pages)
1 May 2014Director's details changed for Mr. Timothy Edward Stokes on 28 April 2014 (2 pages)
12 February 2014Appointment of Mr David John Charles Holden as a director (3 pages)
12 February 2014Appointment of Mr David John Charles Holden as a director (3 pages)
31 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
31 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 114,768
(3 pages)
31 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
31 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 114,768
(3 pages)
31 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 114,768
(3 pages)
4 September 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
4 September 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (8 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (8 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
26 June 2012Full accounts made up to 31 December 2011 (17 pages)
26 June 2012Full accounts made up to 31 December 2011 (17 pages)
30 December 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 03/12/2010
(6 pages)
30 December 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 03/12/2010
(6 pages)
30 December 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 28/03/2011
(7 pages)
30 December 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 28/03/2011
(7 pages)
4 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
10 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 77,811
  • ANNOTATION A second filed SH01 was registered on 30/12/2011
(6 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
10 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 77,811
  • ANNOTATION A second filed SH01 was registered on 30/12/2011
(6 pages)
13 April 2011Full accounts made up to 31 December 2010 (17 pages)
13 April 2011Full accounts made up to 31 December 2010 (17 pages)
8 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
8 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
11 January 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 77,781
  • ANNOTATION A second filed SH01 was registered on 30/12/2011
(5 pages)
11 January 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 77,781
  • ANNOTATION A second filed SH01 was registered on 30/12/2011
(5 pages)
11 January 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 77,781
  • ANNOTATION A second filed SH01 was registered on 30/12/2011
(5 pages)
11 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convert securities to shares 26/11/2009
(24 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convert securities to shares 26/11/2009
(24 pages)
6 January 2011Statement of capital following an allotment of shares on 26 November 2009
  • GBP 55,000
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 26 November 2009
  • GBP 55,000
(4 pages)
21 September 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 55,000
(4 pages)
21 September 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 55,000
(4 pages)
2 September 2010Secretary's details changed for Christopher Ian Hanser on 26 November 2009 (2 pages)
2 September 2010Secretary's details changed for Christopher Ian Hanser on 26 November 2009 (2 pages)
2 September 2010Director's details changed for Stuart Henry Wilson on 26 November 2009 (2 pages)
2 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Mr. Timothy Edward Stokes on 26 November 2009 (2 pages)
2 September 2010Director's details changed for Stuart Henry Wilson on 26 November 2009 (2 pages)
2 September 2010Director's details changed for Mr Alan James Croton on 26 November 2009 (2 pages)
2 September 2010Director's details changed for Mr. Timothy Edward Stokes on 26 November 2009 (2 pages)
2 September 2010Director's details changed for Mr Alan James Croton on 26 November 2009 (2 pages)
24 July 2010Director's details changed for Alan James Creston on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Alan James Creston on 23 July 2010 (2 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 January 2010Registered office address changed from Suite 505 New Loom House 101 Backchurch Lane London E1 1LU on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from Suite 505 New Loom House 101 Backchurch Lane London E1 1LU on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from Suite 505 New Loom House 101 Backchurch Lane London E1 1LU on 3 January 2010 (2 pages)
23 December 2009Appointment of Mr. Timothy Edward Stokes as a director (3 pages)
23 December 2009Appointment of Alan James Creston as a director (3 pages)
23 December 2009Appointment of Christopher Ian Hanser as a secretary (3 pages)
23 December 2009Appointment of Alan James Creston as a director (3 pages)
23 December 2009Appointment of Mr. Timothy Edward Stokes as a director (3 pages)
23 December 2009Appointment of Stuart Henry Wilson as a director (3 pages)
23 December 2009Appointment of Stuart Henry Wilson as a director (3 pages)
23 December 2009Appointment of Christopher Ian Hanser as a secretary (3 pages)
26 November 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 26 November 2009 (1 page)
26 November 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 26 November 2009 (1 page)
26 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
26 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
14 July 2009Incorporation (12 pages)
14 July 2009Incorporation (12 pages)