Live but Receiver Manager on at least one charge
Company Information for PLEXLINE LIMITED
2ND FLOOR OCKWAY HOUSE 41, STAMFORD HILL, LONDON, N16 5SR,
|
Company Registration Number
03582163
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
PLEXLINE LIMITED | |
Legal Registered Office | |
2ND FLOOR OCKWAY HOUSE 41 STAMFORD HILL LONDON N16 5SR Other companies in N16 | |
Company Number | 03582163 | |
---|---|---|
Company ID Number | 03582163 | |
Date formed | 1998-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/03/2012 | |
Account next due | 23/03/2014 | |
Latest return | 16/06/2014 | |
Return next due | 14/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-11-05 07:53:01 |
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 | ||
---|---|---|---|---|
PLEXLINE SERVICES LIMITED | 64 HIGH STREET BELPER DERBYSHIRE DE56 1GF | Active | Company formed on the 1997-02-21 |
Officer | Role | Date Appointed |
---|---|---|
ESTHER EICHLER |
||
JOSEPH EICHLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEMKEN LIMITED |
Nominated Secretary | ||
LUFMER LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J.E. ESTATES LIMITED | Company Secretary | 2006-07-19 | CURRENT | 2006-07-19 | Active | |
DEALMOST LIMITED | Company Secretary | 2006-01-18 | CURRENT | 1994-12-06 | Active | |
PRIMEBAY LTD | Company Secretary | 2005-09-12 | CURRENT | 2005-07-14 | Active | |
TREK LIMITED | Company Secretary | 1998-10-14 | CURRENT | 1998-10-12 | Active | |
UPRITE LIMITED | Company Secretary | 1998-01-26 | CURRENT | 1998-01-26 | Active | |
J.E. ESTATES LIMITED | Director | 2006-07-19 | CURRENT | 2006-07-19 | Active | |
BAIS HAMEDRASH OHEL YAKOV LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | Active | |
DEALMOST LIMITED | Director | 2006-01-18 | CURRENT | 1994-12-06 | Active | |
PRIMEBAY LTD | Director | 2005-09-12 | CURRENT | 2005-07-14 | Active | |
TREK LIMITED | Director | 1998-10-14 | CURRENT | 1998-10-12 | Active | |
PRAKTICAL LIMITED | Director | 1998-04-28 | CURRENT | 1998-03-31 | Active | |
UPRITE LIMITED | Director | 1998-01-26 | CURRENT | 1998-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH EICHLER | |
TM02 | Termination of appointment of Esther Eichler on 2016-04-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/03/13 TO 29/03/13 | |
RM01 | Liquidation appointment of receiver | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/12 TO 30/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/12 FROM New Burlington House 1075 Finchley Road London NW11 0PU | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/06/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 | |
363a | Return made up to 16/06/08; full list of members | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ESTHER EICHLER / 06/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EICHLER / 06/03/2008 | |
AA | 30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 12 YORK GATE LONDON NW1 4QS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363a | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363a | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363a | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363a | RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 21/09/98 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/08/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/08/98--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
SRES01 | ALTER MEM AND ARTS 03/08/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | DERBYSHIRE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PLEXLINE LIMITED are:
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. |