Active - Proposal to Strike off
Company Information for PLAINVUE LIMITED
HARWOOD HUTTON, 22 WYCOMBE END, 22 WYCOMBE END, BEACONSFIELD, BUCKS, HP9 1NB,
|
Company Registration Number
01952474
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PLAINVUE LIMITED | ||
Legal Registered Office | ||
HARWOOD HUTTON 22 WYCOMBE END 22 WYCOMBE END BEACONSFIELD BUCKS HP9 1NB Other companies in SL3 | ||
Previous Names | ||
|
Company Number | 01952474 | |
---|---|---|
Company ID Number | 01952474 | |
Date formed | 1985-10-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-05 10:00:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PLAINVUE SOFTWARE, INC. | 49 N FEDERAL HWY, #282 POMPANO BEACH FL 33062 | Inactive | Company formed on the 2008-02-04 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ROGER SCOLLAY |
||
JANET BARBARA SCOLLAY-LORCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANA MARY LORCH |
Company Secretary | ||
DIANA MARY LORCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LES ARCHES DE MUSCHAMP LIMITED | Director | 1998-04-03 | CURRENT | 1997-11-03 | Active - Proposal to Strike off | |
MUSCHAMP HOLDINGS LIMITED | Director | 1991-12-31 | CURRENT | 1981-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/16 STATEMENT OF CAPITAL;GBP 172000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/16 FROM Church Farm Windmill Road Fulmer Buckinghamshire SL3 6HD | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 12/09/15 STATEMENT OF CAPITAL;GBP 172000 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 172000 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Janet Barbara Scollay-Lorch on 2013-09-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/13 STATEMENT OF CAPITAL;GBP 172000 | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Janet Barbara Scollay-Lorch on 2012-08-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Janet Barbara Scollay-Lorch on 2012-04-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 14/08/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JANET LORCH / 10/08/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SCOLLAY / 31/10/2007 | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/11/01 FROM: THE OLD BAKERY WEXHAM STREET WEXHAM BUCKINGHAMSHIRE SL3 6NX | |
CERTNM | COMPANY NAME CHANGED TURF AND TRAVEL LIMITED CERTIFICATE ISSUED ON 06/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
88(2)R | AD 03/04/98--------- £ SI 152000@1 | |
363s | RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
287 | REGISTERED OFFICE CHANGED ON 25/10/95 FROM: ORIGINALITY HOUSE 93 HIGH ST. ETON BERKS. SL4 6AF | |
363s | RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0229924 | Active | Licenced property: GREAT CENTRAL WAY MCARDLE HOUSE WEMBLEY GB HA9 0HR. Correspondance address: WINDMILL ROAD CHURCH FARM FULMER GB SL3 6HG |
Proposal to Strike Off | 2009-02-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 265,221 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 5,508 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLAINVUE LIMITED
Called Up Share Capital | 2012-04-01 | £ 172,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,120 |
Current Assets | 2012-04-01 | £ 4,779 |
Debtors | 2012-04-01 | £ 659 |
Shareholder Funds | 2012-04-01 | £ 265,950 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as PLAINVUE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PLAINVUE LIMITED | Event Date | 2009-02-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |