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

PLUSCOURT LIMITED

RICHMOND, N YORKSHIRE, DL10,
Company Registration Number
04100023
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Pluscourt Ltd
PLUSCOURT LIMITED was founded on 2000-11-01 and had its registered office in Richmond. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
PLUSCOURT LIMITED
 
Legal Registered Office
RICHMOND
N YORKSHIRE
 
Filing Information
Company Number 04100023
Date formed 2000-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2016-12-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-01-28 15:02:58
Primary Source:Companies House
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 PLUSCOURT LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN SPEIR
Company Secretary 2000-11-03
RALPH CONGREVE
Director 2000-11-03
ADRIAN JOHN SPEIR
Director 2000-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
KATE BIRCHENOUGH
Director 2000-11-03 2007-01-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-11-01 2000-11-03
LONDON LAW SERVICES LIMITED
Nominated Director 2000-11-01 2000-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN SPEIR LANDTEAM FARMS LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
ADRIAN JOHN SPEIR TELFORD SQUARE INVESTMENTS LIMITED Company Secretary 2005-07-05 CURRENT 2005-07-05 Active
ADRIAN JOHN SPEIR LANDTEAM SCOTLAND (GLENROTHES) LIMITED Company Secretary 2001-07-12 CURRENT 2001-06-01 Active - Proposal to Strike off
ADRIAN JOHN SPEIR LANDTEAM SCOTLAND LIMITED Company Secretary 2001-06-21 CURRENT 2001-06-21 Active
ADRIAN JOHN SPEIR CLUBDAWN LIMITED Company Secretary 2001-01-11 CURRENT 2000-12-08 Dissolved 2015-12-22
ADRIAN JOHN SPEIR LANDTEAM NORTHERN LIMITED Company Secretary 2000-08-17 CURRENT 2000-08-17 Liquidation
ADRIAN JOHN SPEIR LANDTEAM PROPERTY INVESTMENTS LIMITED Company Secretary 1999-08-12 CURRENT 1999-07-19 Active
ADRIAN JOHN SPEIR ORCHARD STREET PROPERTY INVESTMENTS LIMITED Company Secretary 1998-11-05 CURRENT 1998-11-05 Liquidation
ADRIAN JOHN SPEIR THE ORCHARD STREET BUSINESS CENTRE LIMITED Company Secretary 1997-06-16 CURRENT 1997-06-05 Active
ADRIAN JOHN SPEIR TURKEY MILL INVESTMENTS LIMITED Company Secretary 1997-05-28 CURRENT 1997-05-28 Active
RALPH CONGREVE ROLLATURF LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
RALPH CONGREVE ISOFIELD LIMITED Director 2013-04-05 CURRENT 1982-03-11 Active - Proposal to Strike off
RALPH CONGREVE HALES MANAGEMENT LTD Director 2011-03-31 CURRENT 2011-03-31 Dissolved 2015-06-30
RALPH CONGREVE CLIFFVALLEY LIMITED Director 2008-09-09 CURRENT 2008-08-22 Active
RALPH CONGREVE TYAS TURF LIMITED Director 2008-04-25 CURRENT 2008-04-25 Dissolved 2018-05-22
RALPH CONGREVE FOUR EATON PLACE LIMITED Director 2007-12-17 CURRENT 1996-12-23 Active
RALPH CONGREVE CALMRIVER LIMITED Director 2006-07-03 CURRENT 2006-06-20 Dissolved 2014-12-02
RALPH CONGREVE LANDTEAM FARMS LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active
RALPH CONGREVE TELFORD SQUARE INVESTMENTS LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
RALPH CONGREVE LANDTEAM SCOTLAND (GLENROTHES) LIMITED Director 2001-07-12 CURRENT 2001-06-01 Active - Proposal to Strike off
RALPH CONGREVE LANDTEAM SCOTLAND LIMITED Director 2001-06-21 CURRENT 2001-06-21 Active
RALPH CONGREVE CLUBDAWN LIMITED Director 2001-01-11 CURRENT 2000-12-08 Dissolved 2015-12-22
RALPH CONGREVE LANDTEAM NORTHERN LIMITED Director 2000-08-17 CURRENT 2000-08-17 Liquidation
RALPH CONGREVE ORCHARD STREET PROPERTY INVESTMENTS LIMITED Director 1998-11-05 CURRENT 1998-11-05 Liquidation
RALPH CONGREVE URBAN & RURAL INVESTMENTS LIMITED Director 1998-09-01 CURRENT 1997-04-22 Active
RALPH CONGREVE THE ORCHARD STREET BUSINESS CENTRE LIMITED Director 1997-06-16 CURRENT 1997-06-05 Active
RALPH CONGREVE TURKEY MILL INVESTMENTS LIMITED Director 1997-05-28 CURRENT 1997-05-28 Active
RALPH CONGREVE CITY & COMMERCIAL PROPERTY COMPANY LIMITED Director 1994-11-30 CURRENT 1980-01-18 Active
RALPH CONGREVE BAKER BAKER (DEVELOPMENTS) LIMITED Director 1991-07-20 CURRENT 1982-02-12 Active
ADRIAN JOHN SPEIR NORTH ROAD TRADE PARK LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
ADRIAN JOHN SPEIR ROLLATURF LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
ADRIAN JOHN SPEIR ISOFIELD LIMITED Director 2013-04-05 CURRENT 1982-03-11 Active - Proposal to Strike off
ADRIAN JOHN SPEIR TYAS TURF LIMITED Director 2008-04-25 CURRENT 2008-04-25 Dissolved 2018-05-22
ADRIAN JOHN SPEIR LANDTEAM FARMS LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active
ADRIAN JOHN SPEIR TELFORD SQUARE INVESTMENTS LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
ADRIAN JOHN SPEIR LANDTEAM SCOTLAND (GLENROTHES) LIMITED Director 2001-07-12 CURRENT 2001-06-01 Active - Proposal to Strike off
ADRIAN JOHN SPEIR LANDTEAM SCOTLAND LIMITED Director 2001-06-21 CURRENT 2001-06-21 Active
ADRIAN JOHN SPEIR CLUBDAWN LIMITED Director 2001-01-11 CURRENT 2000-12-08 Dissolved 2015-12-22
ADRIAN JOHN SPEIR LANDTEAM NORTHERN LIMITED Director 2000-08-17 CURRENT 2000-08-17 Liquidation
ADRIAN JOHN SPEIR LANDTEAM PROPERTY INVESTMENTS LIMITED Director 1999-08-12 CURRENT 1999-07-19 Active
ADRIAN JOHN SPEIR ORCHARD STREET PROPERTY INVESTMENTS LIMITED Director 1998-11-05 CURRENT 1998-11-05 Liquidation
ADRIAN JOHN SPEIR THE ORCHARD STREET BUSINESS CENTRE LIMITED Director 1997-06-16 CURRENT 1997-06-05 Active
ADRIAN JOHN SPEIR TURKEY MILL INVESTMENTS LIMITED Director 1997-05-28 CURRENT 1997-05-28 Active

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
2016-12-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-15SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-08-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-19DS01APPLICATION FOR STRIKING-OFF
2016-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100749,PR100702
2015-10-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2015
2015-10-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2015
2014-12-02RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100749,PR100720,PR100702
2014-12-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100720
2014-11-07AA30/11/13 TOTAL EXEMPTION FULL
2014-04-01RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100749,PR100720
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-06AR0101/11/13 FULL LIST
2013-08-29AA30/11/12 TOTAL EXEMPTION FULL
2012-11-05AR0101/11/12 FULL LIST
2012-07-26AA30/11/11 TOTAL EXEMPTION FULL
2011-11-04AR0101/11/11 FULL LIST
2011-08-10AA30/11/10 TOTAL EXEMPTION FULL
2011-01-10AR0101/11/10 FULL LIST
2010-03-09AA30/11/09 TOTAL EXEMPTION FULL
2010-01-04AR0101/11/09 FULL LIST
2009-07-30AA30/11/08 TOTAL EXEMPTION FULL
2008-12-08AA30/11/07 TOTAL EXEMPTION FULL
2008-11-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-08-13363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: MORTON HOUSE MORTON ROAD DARLINGTON DURHAM DL1 4PT
2007-05-09288bDIRECTOR RESIGNED
2007-01-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-17122S-DIV 04/01/07
2007-01-17RES13SUB DIV 04/01/07
2006-12-18363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-14363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 108 FULHAM PALACE ROAD LONDON W6 9PL
2004-12-07363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-12363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-11-30363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-28363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-11-28288aNEW DIRECTOR APPOINTED
2000-11-28288aNEW DIRECTOR APPOINTED
2000-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-27288bSECRETARY RESIGNED
2000-11-27288bDIRECTOR RESIGNED
2000-11-27287REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PLUSCOURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLUSCOURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2000-12-20 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 2000-12-20 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of PLUSCOURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLUSCOURT LIMITED
Trademarks
We have not found any records of PLUSCOURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLUSCOURT 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 (68209 - Other letting and operating of own or leased real estate) as PLUSCOURT LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PLUSCOURT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLUSCOURT 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 PLUSCOURT 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.