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

THE PLANET GROUP LIMITED

3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX,
Company Registration Number
03419959
Private Limited Company
Liquidation

Company Overview

About The Planet Group Ltd
THE PLANET GROUP LIMITED was founded on 1997-08-14 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". The Planet Group 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 LIMITED
 
Legal Registered Office
3 Stirling Court Yard
Stirling Way
Borehamwood
WD6 2FX
Other companies in RG9
 
Telephone0288-225-8441
 
Previous Names
PLANET MARKETING & DESIGN LIMITED29/04/2008
Filing Information
Company Number 03419959
Company ID Number 03419959
Date formed 1997-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-01-31
Account next due 31/10/2017
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB669451986  
Last Datalog update: 2023-10-11 13:00:35
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 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.
Companies with same name THE PLANET GROUP LIMITED
The following companies were found which have the same name as THE PLANET GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE PLANET GROUP (UK) LIMITED SUITE E10 JOSEPH'S WELL WESTGATE LEEDS LS3 1AB Liquidation Company formed on the 1997-06-24
THE PLANET GROUP PTY LTD VIC 3434 Active Company formed on the 1997-11-05
THE PLANET GROUP LLC Georgia Unknown
THE PLANET GROUP LLC Georgia Unknown
THE PLANET GROUP LIMITED Singapore Active Company formed on the 2009-06-28

Company Officers of THE PLANET GROUP LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE FRANCES LAVEAU
Director 1998-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES NIGEL HUNT
Company Secretary 2002-11-14 2015-05-07
WILLIAM BRIAN MARJOT
Director 2007-09-10 2015-02-09
PETER CROOKS HARBIDGE
Director 2004-11-01 2014-06-30
IAN DOUGLAS JACKSON
Director 2004-11-01 2012-10-09
GILLIAN CLAIRE STORR
Director 1997-08-14 2003-11-19
GRAHAM PETER MUIR
Director 2000-10-23 2002-06-30
MICHAEL STORR
Company Secretary 1997-08-14 2000-10-23
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1997-08-14 1997-08-14
WILDMAN & BATTELL LIMITED
Nominated Director 1997-08-14 1997-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE FRANCES LAVEAU CHANNEL ON DEMAND LTD Director 2008-04-23 CURRENT 2008-04-23 Dissolved 2015-03-10
KATHERINE FRANCES LAVEAU PLANET MARKETING & DESIGN LIMITED Director 2008-04-23 CURRENT 2008-04-23 Dissolved 2015-03-10

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
2023-10-11Final Gazette dissolved via compulsory strike-off
2023-07-11Voluntary liquidation. Return of final meeting of creditors
2022-06-28LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-27
2021-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-27
2020-05-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-27
2019-07-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-27
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM 46 Vivian Avenue Hendon London NW4 3XP
2018-07-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-27
2017-06-04LIQ02Voluntary liquidation Statement of affairs
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM 43 High Street 2nd Floor Marlow Buckinghamshire SL7 1BA
2017-05-16600Appointment of a voluntary liquidator
2017-05-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-04-28
2017-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 112.78
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 112.78
2015-08-19AR0117/08/15 ANNUAL RETURN FULL LIST
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM The Dairy Stonor Park Henley-on-Thames Oxfordshire RG9 6HF
2015-05-07TM02Termination of appointment of Richard Charles Nigel Hunt on 2015-05-07
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRIAN MARJOT
2014-12-01AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 112.78
2014-08-19AR0117/08/14 ANNUAL RETURN FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARBIDGE
2013-08-19AR0117/08/13 ANNUAL RETURN FULL LIST
2013-08-15AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON
2012-09-17AR0117/08/12 ANNUAL RETURN FULL LIST
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM THE DAIRY STONOR PARK HENLEY-ON-THAMES OXFORDSHIRE RG9 6HF UNITED KINGDOM
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM FIRST FLOOR THAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKS SL7 1PB
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-18AR0117/08/11 FULL LIST
2010-10-22AA31/01/10 TOTAL EXEMPTION FULL
2010-08-18AR0114/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CROOKS HARBIDGE / 14/08/2010
2009-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-30AA31/01/09 TOTAL EXEMPTION FULL
2009-08-26363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM THE PUMP HOUSE STAG PLACE, WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0TT
2008-11-05AA31/01/08 TOTAL EXEMPTION FULL
2008-08-27363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-29CERTNMCOMPANY NAME CHANGED PLANET MARKETING & DESIGN LIMITED CERTIFICATE ISSUED ON 29/04/08
2008-02-20AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-10-16288aNEW DIRECTOR APPOINTED
2007-09-2288(2)RAD 04/07/07--------- £ SI 694@.01
2007-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-20363sRETURN MADE UP TO 14/08/07; CHANGE OF MEMBERS
2007-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-01-15363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-12-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-11122S-DIV 29/01/01
2006-12-11RES13SUBDIVISION 29/01/01
2006-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-11-15AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-08-18363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-01-21288bDIRECTOR RESIGNED
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-09-09363sRETURN MADE UP TO 14/08/03; NO CHANGE OF MEMBERS
2003-04-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-25363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-11-25288aNEW SECRETARY APPOINTED
2002-09-19AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-07-04288bDIRECTOR RESIGNED
2001-11-0488(2)RAD 18/10/01--------- £ SI 140@.01=1 £ IC 100/101
2001-08-21363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-08-09395PARTICULARS OF MORTGAGE/CHARGE
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-03-20122S-DIV 05/03/01
2000-10-31288bSECRETARY RESIGNED
2000-10-31288aNEW DIRECTOR APPOINTED
2000-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-14363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-08-13363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE PLANET GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying2018-09-28
Appointmen2017-05-04
Resolution2017-05-04
Meetings of Creditors2017-04-05
Fines / Sanctions
No fines or sanctions have been issued against THE PLANET GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-09-06 Satisfied THE HONOURABLE RALPH WILLIAM ROBERT THOMAS STONOR
DEBENTURE 2012-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2009-12-14 Outstanding RMWF LIMITED
RENT DEPOSIT DEED 2005-10-06 Outstanding RMWF LIMITED
RENT DEPOSIT DEED 2003-04-25 Outstanding RMWF LIMITED
RENT DEPOSIT DEED 2001-08-09 Outstanding HAYS TELECOMS LIMITED
RENT DEPOSIT DEED 1998-12-15 Satisfied MARKETING ACTIVITY LIMITED
Creditors
Creditors Due Within One Year 2013-01-31 £ 261,683
Creditors Due Within One Year 2012-01-31 £ 336,451

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 79,967
Cash Bank In Hand 2012-01-31 £ 205,381
Current Assets 2013-01-31 £ 1,159,871
Current Assets 2012-01-31 £ 1,294,218
Debtors 2013-01-31 £ 1,079,904
Debtors 2012-01-31 £ 1,088,837
Fixed Assets 2013-01-31 £ 652,688
Fixed Assets 2012-01-31 £ 521,939
Shareholder Funds 2013-01-31 £ 1,550,876
Shareholder Funds 2012-01-31 £ 1,479,706
Tangible Fixed Assets 2013-01-31 £ 13,948
Tangible Fixed Assets 2012-01-31 £ 61,962

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE PLANET GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

THE PLANET GROUP LIMITED owns 1 domain names.

the-planet-group.co.uk  

Trademarks
We have not found any records of THE PLANET GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PLANET GROUP 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 (82990 - Other business support service activities n.e.c.) as THE PLANET GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE PLANET GROUP 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 TypeQualifying
Defending partyTHE PLANET GROUP LIMITED Event Date2018-09-28
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE PLANET GROUP LIMITEDEvent Date2017-04-28
Liquidator's name and address: Daniel Leigh of Leigh Consultancy Limited , 46 Vivian Avenue, Hendon Central, London NW4 3XP : Further information about this case is available from D Leigh at the offices of Leigh Consultancy Limited on 020 8455 6611.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE PLANET GROUP LIMITEDEvent Date2017-04-28
At a General Meeting of the Company convened and held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 28 April 2017 at 1.30 pm the following special resolution numbered one and ordinary resolution numbered two were passed: 1 That the Company be wound up voluntarily. 2 That Daniel Leigh of Leigh Consultancy Limited, 46 Vivian Avenue, Hendon Central, London NW4 3XP, be appointed liquidator of the Company for the purposes of the voluntary winding-up. Office Holder Details: Daniel Leigh (IP number 14530 ) of Leigh Consultancy Limited , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Date of Appointment: 28 April 2017 . Further information about this case is available from D Leigh at the offices of Leigh Consultancy Limited on 020 8455 6611. Katherine Frances Laveau , Chairman :
 
Initiating party Event TypeMeetings o
Defending partyTHE PLANET GROUP LIMITEDEvent Date2017-04-05
THE PLANET GROUP LIMITED (Company Number 03419959 ) Trading Name: The Planet Group Registered office: 43 High Street, 2nd Floor, Marlow, Buckinghamshire, SL7 1BA Principal trading address: 2nd Floor,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PLANET GROUP 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 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.