Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PLANET GROUP (UK) LIMITED
Company Information for

THE PLANET GROUP (UK) LIMITED

SUITE E10 JOSEPH'S WELL, WESTGATE, LEEDS, LS3 1AB,
Company Registration Number
03391408
Private Limited Company
Liquidation

Company Overview

About The Planet Group (uk) Ltd
THE PLANET GROUP (UK) LIMITED was founded on 1997-06-24 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". The Planet Group (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
THE PLANET GROUP (UK) LIMITED
 
Legal Registered Office
SUITE E10 JOSEPH'S WELL
WESTGATE
LEEDS
LS3 1AB
Other companies in HD1
 
Filing Information
Company Number 03391408
Company ID Number 03391408
Date formed 1997-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2013
Account next due 31/05/2015
Latest return 24/06/2014
Return next due 22/07/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 09:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PLANET GROUP (UK) LIMITED
Is this data useful to you?
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.

Company Officers of THE PLANET GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
KERRY FINN
Company Secretary 2010-01-19
COLIN BRIAN MCNEILL
Director 1997-07-14
EDOUARD CHRISTIAN RAYNER
Director 1997-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
SIEGMUND DALEK
Company Secretary 2007-04-26 2010-01-19
NEIL HOWARD MARTIN
Company Secretary 2003-07-24 2007-04-26
EDOUARD CHRISTIAN RAYNER
Company Secretary 1997-07-14 2003-07-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-24 1997-07-14
INSTANT COMPANIES LIMITED
Nominated Director 1997-06-24 1997-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN BRIAN MCNEILL PARACHUTE MEDIA LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active - Proposal to Strike off
COLIN BRIAN MCNEILL RACESKIN LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
COLIN BRIAN MCNEILL MARVEL (UK) LIMITED Director 2003-07-15 CURRENT 2003-07-15 Dissolved 2015-09-29
COLIN BRIAN MCNEILL PLUTO DESIGN LIMITED Director 1997-09-18 CURRENT 1997-09-18 Dissolved 2015-09-29
EDOUARD CHRISTIAN RAYNER ORGANISED CHAOS (NORTH) CIC Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2015-07-21
EDOUARD CHRISTIAN RAYNER MARVEL (UK) LIMITED Director 2003-07-15 CURRENT 2003-07-15 Dissolved 2015-09-29
EDOUARD CHRISTIAN RAYNER PLUTO DESIGN LIMITED Director 1997-09-18 CURRENT 1997-09-18 Dissolved 2015-09-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/01/2018:LIQ. CASE NO.1
2016-04-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2016
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 7 BAY HALL WILLOW LANE BIRKBY HUDDERSFIELD WEST YORKSHIRE HD1 5EN
2015-02-124.20STATEMENT OF AFFAIRS/4.19
2015-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-30AR0124/06/14 FULL LIST
2014-05-29AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-30AR0124/06/13 FULL LIST
2013-05-30AA31/08/12 TOTAL EXEMPTION SMALL
2012-07-26AR0124/06/12 FULL LIST
2012-06-07AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-07-08AR0124/06/11 FULL LIST
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-01AR0124/06/10 FULL LIST
2010-05-29AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY SIEGMUND DALEK
2010-01-27AP03SECRETARY APPOINTED KERRY FINN
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-08-08363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-26AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-02AA31/08/07 TOTAL EXEMPTION SMALL
2008-07-09363sRETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS
2007-07-15363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-29288aNEW SECRETARY APPOINTED
2007-04-29288bSECRETARY RESIGNED
2007-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-27363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-20363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-08-04288bSECRETARY RESIGNED
2003-08-04288aNEW SECRETARY APPOINTED
2003-07-24363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-02-05287REGISTERED OFFICE CHANGED ON 05/02/02 FROM: STERLING HOUSE 1 SHEEPSCAR COURT LEEDS WEST YORKSHIRE LS7 2BB
2002-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-13395PARTICULARS OF MORTGAGE/CHARGE
2000-09-16403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-07-27363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-07-25395PARTICULARS OF MORTGAGE/CHARGE
2000-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-11-19395PARTICULARS OF MORTGAGE/CHARGE
1999-11-16123£ NC 1000/1000000 05/11/99
1999-11-16SRES01ADOPTARTICLES05/11/99
1999-11-16SRES04NC INC ALREADY ADJUSTED 05/11/99
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to THE PLANET GROUP (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-02-05
Resolutions for Winding-up2015-02-05
Meetings of Creditors2015-01-13
Fines / Sanctions
No fines or sanctions have been issued against THE PLANET GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-07-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-07-12 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-11-23 Satisfied UNLIMATE FINANCE LIMITED
DEBENTURE 2009-09-29 Satisfied ULTIMATE FINANCE LIMITED
LEGAL CHARGE 2007-01-03 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2006-12-01 Satisfied CLOSE INVOICE FINANCE LIMITED
LEGAL CHARGE 2005-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-04 Satisfied HSBC BANK PLC
DEBENTURE 2000-07-24 Satisfied HSBC BANK PLC
DEBENTURE 1999-11-18 Satisfied EURO SALES FINANCE PLC
DEBENTURE 1997-10-01 Satisfied REEDHAM FACTORS LIMITED
Creditors
Creditors Due After One Year 2013-08-31 £ 102,864
Creditors Due After One Year 2012-08-31 £ 128,576
Creditors Due After One Year 2012-08-31 £ 128,576
Creditors Due After One Year 2011-08-31 £ 154,288
Creditors Due Within One Year 2013-08-31 £ 281,077
Creditors Due Within One Year 2012-08-31 £ 228,266
Creditors Due Within One Year 2012-08-31 £ 228,266
Creditors Due Within One Year 2011-08-31 £ 204,327
Provisions For Liabilities Charges 2012-08-31 £ 0
Provisions For Liabilities Charges 2011-08-31 £ 1,439

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31

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 THE PLANET GROUP (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 50,000
Called Up Share Capital 2012-08-31 £ 50,000
Called Up Share Capital 2012-08-31 £ 50,000
Called Up Share Capital 2011-08-31 £ 50,000
Cash Bank In Hand 2013-08-31 £ 1,002
Cash Bank In Hand 2012-08-31 £ 0
Cash Bank In Hand 2011-08-31 £ 63,685
Current Assets 2013-08-31 £ 329,808
Current Assets 2012-08-31 £ 313,579
Current Assets 2012-08-31 £ 313,579
Current Assets 2011-08-31 £ 341,009
Debtors 2013-08-31 £ 269,643
Debtors 2012-08-31 £ 253,705
Debtors 2012-08-31 £ 253,705
Debtors 2011-08-31 £ 211,302
Fixed Assets 2013-08-31 £ 170,558
Fixed Assets 2012-08-31 £ 183,404
Fixed Assets 2012-08-31 £ 183,404
Fixed Assets 2011-08-31 £ 191,445
Secured Debts 2012-08-31 £ 154,288
Secured Debts 2011-08-31 £ 180,000
Shareholder Funds 2013-08-31 £ 116,425
Shareholder Funds 2012-08-31 £ 139,508
Shareholder Funds 2012-08-31 £ 139,508
Shareholder Funds 2011-08-31 £ 172,400
Stocks Inventory 2013-08-31 £ 59,163
Stocks Inventory 2012-08-31 £ 59,162
Stocks Inventory 2012-08-31 £ 59,162
Stocks Inventory 2011-08-31 £ 66,022
Tangible Fixed Assets 2013-08-31 £ 170,556
Tangible Fixed Assets 2012-08-31 £ 183,402
Tangible Fixed Assets 2012-08-31 £ 183,402
Tangible Fixed Assets 2011-08-31 £ 191,443

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE PLANET GROUP (UK) LIMITED registering or being granted any patents
Domain Names

THE PLANET GROUP (UK) LIMITED owns 14 domain names.

endurance-health.co.uk   ereconomic.co.uk   planet-group.co.uk   planet-media.co.uk   planetincentives.co.uk   childrensheartsurgery.co.uk   huub.co.uk   mematec.co.uk   marvel-online.co.uk   supremeclean4u.co.uk   tpg-media.co.uk   media-fitness.co.uk   thornespark.co.uk   thornesparkcleaning.co.uk  

Trademarks
We have not found any records of THE PLANET GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PLANET GROUP (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as THE PLANET GROUP (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE PLANET GROUP (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE PLANET GROUP (UK) LIMITEDEvent Date2015-01-30
Gareth James Lewis , of Lewis Business Recovery & Insolvency , Suite E12, Joseph’s Well, Westgate, Leeds LS3 1AB . : Further details contact: Gareth James Lewis, Email: info@lewisbri.co.uk, Tel: 0113 245 9444. Alternative contact: Charlotte Durham, Email: charlotte@lewisbri.co.uk, Tel: 0113 245 9444.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE PLANET GROUP (UK) LIMITEDEvent Date2015-01-30
Notice is hereby given that the following resolutions were passed on 30 January 2015 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Gareth James Lewis , of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds LS3 1AB , be appointed as liquidator for the purposes of such voluntary winding up. Further details contact: Gareth James Lewis, Email: info@lewisbri.co.uk, Tel: 0113 245 9444. Alternative contact: Charlotte Durham, Email: charlotte@lewisbri.co.uk, Tel: 0113 245 9444. Colin McNeill , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE PLANET GROUP (UK) LIMITEDEvent Date2015-01-08
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the Boardroom, Josephs Well, Westgate, Leeds, LS3 1AB , on 30 January 2015 , at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds LS3 1AB , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Gareth James Lewis of Lewis Business Recovery and Insolvency, Suite E12, Josephs Well, Westgate, Leeds LS3 1AB is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Gareth James Lewis, Email: info@lewisbri.co.uk Tel: 0113 245 9444. Alternative contact: Charlotte Durham, E-mail: charlotte@lewisbri.co.uk, Tel: 0113 245 9444.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PLANET GROUP (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PLANET GROUP (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.