Company Information for A PLUS GROUP FINANCE LIMITED
A PLUS GROUP FINANCE LTD UNIT 16, SOVEREIGN PARK, CLEVELAND WAY, HEMEL HEMPSTEAD, HERTS, HP2 7DA,
|
Company Registration Number
04361649
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
A PLUS GROUP FINANCE LIMITED | ||
Legal Registered Office | ||
A PLUS GROUP FINANCE LTD UNIT 16, SOVEREIGN PARK CLEVELAND WAY HEMEL HEMPSTEAD HERTS HP2 7DA Other companies in HP1 | ||
Previous Names | ||
|
Company Number | 04361649 | |
---|---|---|
Company ID Number | 04361649 | |
Date formed | 2002-01-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-11 18:29:42 |
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 |
---|---|---|
COMPANY ADVISORY SERVICES LIMITED |
||
DAWN BEUSCHER |
||
STEPHEN MARTIN GRAIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG MARK GIBSON |
Director | ||
PICTONS COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ROGER GEORGE TALBOT |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STSA LIMITED | Company Secretary | 2008-05-03 | CURRENT | 2008-05-02 | Liquidation | |
SPIRIT TKD LIMITED | Company Secretary | 2007-02-20 | CURRENT | 2007-02-19 | Active | |
PLANNED RETIREMENT LIMITED | Company Secretary | 2006-06-04 | CURRENT | 2006-04-27 | Active - Proposal to Strike off | |
THE EQUITY RELEASE CENTRE LIMITED | Company Secretary | 2006-06-04 | CURRENT | 2006-04-27 | Active - Proposal to Strike off | |
M GREAVES CONSTRUCTION LIMITED | Company Secretary | 2006-04-25 | CURRENT | 2006-04-25 | Active | |
A1 BLOODSTOCK LIMITED | Company Secretary | 2006-04-20 | CURRENT | 2006-04-18 | Active | |
ELECTRIC NEWS LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2000-03-01 | Active | |
THE COMPUTER CONTRACTORS BENEFIT ASSOCIATION LIMITED | Company Secretary | 2005-02-09 | CURRENT | 1995-04-25 | Active - Proposal to Strike off | |
GROSVENOR TRUST SERVICES LTD | Company Secretary | 2005-02-09 | CURRENT | 1996-12-31 | Active - Proposal to Strike off | |
RETAIL CAPITAL PARTNERS LIMITED | Company Secretary | 2005-01-14 | CURRENT | 2002-01-28 | Active - Proposal to Strike off | |
A+ FINANCIAL SERVICES LIMITED | Company Secretary | 2005-01-04 | CURRENT | 2002-01-28 | Liquidation | |
A+ INSURANCE SERVICES LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1991-10-28 | Liquidation | |
OFFICEMATE (UK) LIMITED | Company Secretary | 2003-12-19 | CURRENT | 2003-12-18 | Active | |
ELECTRIC INFORMATION LTD | Company Secretary | 2003-11-03 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
THE DIGITAL TRANSFORMATION PEOPLE LTD | Company Secretary | 2003-03-07 | CURRENT | 2003-03-06 | Active | |
DELTA DESIGN STUDIO LTD | Company Secretary | 2003-03-05 | CURRENT | 2003-03-04 | Active | |
STRATA SERVICES LTD | Company Secretary | 2002-07-19 | CURRENT | 2002-07-08 | Active | |
LEY HILL SOLUTIONS LTD | Company Secretary | 2000-08-05 | CURRENT | 2000-08-02 | Active | |
THE SMART PEOPLE GROUP LIMITED | Company Secretary | 2000-07-05 | CURRENT | 2000-01-31 | Active | |
CIRCUMBENDIBUS LIMITED | Company Secretary | 2000-05-11 | CURRENT | 2000-04-19 | Dissolved 2016-04-19 | |
M2 MEDITERRANEAN LTD | Company Secretary | 1999-08-08 | CURRENT | 1996-10-29 | Dissolved 2014-07-22 | |
MICHAEL JACKSON CONSULTING LTD | Company Secretary | 1999-05-07 | CURRENT | 1999-05-07 | Active - Proposal to Strike off | |
PRESTIGE SOLUTIONS LTD | Company Secretary | 1998-05-24 | CURRENT | 1996-08-05 | Dissolved 2013-12-02 | |
SYNAPPS LIMITED | Company Secretary | 1997-08-31 | CURRENT | 1997-03-04 | Active | |
PLANNED RETIREMENT LIMITED | Director | 2006-06-04 | CURRENT | 2006-04-27 | Active - Proposal to Strike off | |
THE EQUITY RELEASE CENTRE LIMITED | Director | 2006-06-04 | CURRENT | 2006-04-27 | Active - Proposal to Strike off | |
A+ FINANCIAL SERVICES LIMITED | Director | 2002-11-01 | CURRENT | 2002-01-28 | Liquidation | |
A+ INSURANCE SERVICES LIMITED | Director | 2002-03-22 | CURRENT | 1991-10-28 | Liquidation | |
RETAIL CAPITAL PARTNERS LIMITED | Director | 2002-01-30 | CURRENT | 2002-01-28 | Active - Proposal to Strike off | |
ELECTRIC NEWS LIMITED | Director | 2000-03-07 | CURRENT | 2000-03-01 | Active | |
ELECTRIC INFORMATION LTD | Director | 1999-11-29 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
PROTECTION SELECT LIMITED | Director | 1998-08-15 | CURRENT | 1998-08-06 | Active - Proposal to Strike off | |
GROSVENOR TRUST SERVICES LTD | Director | 1997-01-16 | CURRENT | 1996-12-31 | Active - Proposal to Strike off | |
THE COMPUTER CONTRACTORS BENEFIT ASSOCIATION LIMITED | Director | 1995-05-15 | CURRENT | 1995-04-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN BEUSCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN GRAIL | |
TM02 | Termination of appointment of Company Advisory Services Limited on 2018-09-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/18 FROM Grosvenor Private Finance Ltd C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN | |
RES15 | CHANGE OF COMPANY NAME 12/12/19 | |
CERTNM | COMPANY NAME CHANGED GROSVENOR PRIVATE FINANCE LIMITED CERTIFICATE ISSUED ON 12/04/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 172000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 172000 | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 172000 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR COMPANY ADVISORY SERVICES LIMITED on 2014-08-06 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/14 FROM Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 172000 | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dawn Beuscher on 2013-02-07 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN BEUSCHER / 01/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY ADVISORY SERVICES LIMITED / 01/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAWN BEUSCHER | |
363a | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 26/02/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/200000 26/02 | |
88(2)R | AD 26/02/04--------- £ SI 171000@1=171000 £ IC 1000/172000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 10-12 LAWN LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9HH | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/03 FROM: YORK HOUSE 33 HIGH STREET ST. ALBANS AL3 4EH | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 22/03/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
123 | £ NC 100/1000 22/03/02 | |
88(2)R | AD 22/03/02--------- £ SI 809@1=809 £ IC 1/810 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
Creditors Due Within One Year | 2012-05-01 | £ 1 |
---|
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 A PLUS GROUP FINANCE LIMITED
Called Up Share Capital | 2012-05-01 | £ 172,000 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as A PLUS GROUP FINANCE 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. |