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 Name | |
---|---|
THE PLANET GROUP (UK) LIMITED | |
Legal Registered Office | |
SUITE E10 JOSEPH'S WELL WESTGATE LEEDS LS3 1AB Other companies in HD1 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KERRY FINN |
||
COLIN BRIAN MCNEILL |
||
EDOUARD CHRISTIAN RAYNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIEGMUND DALEK |
Company Secretary | ||
NEIL HOWARD MARTIN |
Company Secretary | ||
EDOUARD CHRISTIAN RAYNER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARACHUTE MEDIA LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active - Proposal to Strike off | |
RACESKIN LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
MARVEL (UK) LIMITED | Director | 2003-07-15 | CURRENT | 2003-07-15 | Dissolved 2015-09-29 | |
PLUTO DESIGN LIMITED | Director | 1997-09-18 | CURRENT | 1997-09-18 | Dissolved 2015-09-29 | |
ORGANISED CHAOS (NORTH) CIC | Director | 2007-11-29 | CURRENT | 2007-11-29 | Dissolved 2015-07-21 | |
MARVEL (UK) LIMITED | Director | 2003-07-15 | CURRENT | 2003-07-15 | Dissolved 2015-09-29 | |
PLUTO DESIGN LIMITED | Director | 1997-09-18 | CURRENT | 1997-09-18 | Dissolved 2015-09-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 7 BAY HALL WILLOW LANE BIRKBY HUDDERSFIELD WEST YORKSHIRE HD1 5EN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/06/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AR01 | 24/06/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 24/06/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIEGMUND DALEK | |
AP03 | SECRETARY APPOINTED KERRY FINN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/02 FROM: STERLING HOUSE 1 SHEEPSCAR COURT LEEDS WEST YORKSHIRE LS7 2BB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | £ NC 1000/1000000 05/11/99 | |
SRES01 | ADOPTARTICLES05/11/99 | |
SRES04 | NC INC ALREADY ADJUSTED 05/11/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
Appointment of Liquidators | 2015-02-05 |
Resolutions for Winding-up | 2015-02-05 |
Meetings of Creditors | 2015-01-13 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Satisfied | UNLIMATE FINANCE LIMITED | |
DEBENTURE | Satisfied | ULTIMATE FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | EURO SALES FINANCE PLC | |
DEBENTURE | Satisfied | REEDHAM FACTORS LIMITED |
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
|
|
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
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE PLANET GROUP (UK) LIMITED | Event Date | 2015-01-30 |
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 Type | Resolutions for Winding-up | |
Defending party | THE PLANET GROUP (UK) LIMITED | Event Date | 2015-01-30 |
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 Type | Meetings of Creditors | |
Defending party | THE PLANET GROUP (UK) LIMITED | Event Date | 2015-01-08 |
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. | |||
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. |