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

PLUSHLAND LIMITED

26-28 BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
04465417
Private Limited Company
Liquidation

Company Overview

About Plushland Ltd
PLUSHLAND LIMITED was founded on 2002-06-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Plushland 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
PLUSHLAND LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in N3
 
Filing Information
Company Number 04465417
Company ID Number 04465417
Date formed 2002-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 22/06/2017
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-10-05 16:10:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLUSHLAND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA 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 PLUSHLAND LIMITED
The following companies were found which have the same name as PLUSHLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLUSHLAND LIMITED Dissolved Company formed on the 2007-10-10
PLUSHLAND INCORPORATED California Unknown

Company Officers of PLUSHLAND LIMITED

Current Directors
Officer Role Date Appointed
MELANIE JANE BOBBE
Director 2009-05-04
MARCUS SIMON COOPER
Director 2003-10-01
MATTHEW RAPHAEL SMITH
Director 2010-11-19
DAVID WARWICKER
Director 2014-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HYAMS
Company Secretary 2002-06-25 2014-04-22
TIM ROBERT ALTSCHUL ALLAN
Director 2002-06-25 2012-06-28
MATTHEW RAPHAEL SMITH
Director 2010-11-19 2011-05-20
PAUL MAURICE ARENSON
Director 2004-05-11 2010-11-22
GARY PAUL BOBBE
Director 2003-10-01 2009-05-05
SDG SECRETARIES LIMITED
Nominated Secretary 2002-06-20 2002-06-25
SDG REGISTRARS LIMITED
Nominated Director 2002-06-20 2002-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE JANE BOBBE CLUMPY LIMITED Director 2017-01-11 CURRENT 2017-01-04 Active
MELANIE JANE BOBBE MJB PROPERTIES ONE LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active
MELANIE JANE BOBBE MJB PROPERTIES TWO LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active
MELANIE JANE BOBBE STREETVIEW PROPERTIES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Dissolved 2017-04-25
MELANIE JANE BOBBE LOCALVIEW PROPERTIES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Dissolved 2017-04-25
MELANIE JANE BOBBE URBANQUEST PROPERTIES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2017-04-25
MELANIE JANE BOBBE LAKESTER PROPERTIES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2017-04-25
MELANIE JANE BOBBE COUNTRYCORP PROPERTIES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2017-04-25
MELANIE JANE BOBBE CITYCORNER PROPERTIES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2017-04-25
MELANIE JANE BOBBE CITYWIDE LAND LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2017-04-25
MELANIE JANE BOBBE UK ROOM (GB) LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active - Proposal to Strike off
MELANIE JANE BOBBE PRIMENOTE LIMITED Director 2009-05-04 CURRENT 2001-02-06 Liquidation
MELANIE JANE BOBBE MEGAPLACE LIMITED Director 2009-05-04 CURRENT 1999-12-10 Liquidation
MELANIE JANE BOBBE ALLIANCE & MUTUAL (2000) LIMITED Director 2009-05-04 CURRENT 2000-07-10 Liquidation
MELANIE JANE BOBBE ALLIANCE AND MUTUAL INVESTMENT COMPANY (2002) LIMITED Director 2009-05-04 CURRENT 2002-02-26 Liquidation
MELANIE JANE BOBBE ALLIANCE AND MUTUAL INVESTMENT COMPANY LTD Director 2004-03-30 CURRENT 1998-03-12 Liquidation
MELANIE JANE BOBBE CHASECAST DEVELOPMENTS LIMITED Director 1999-03-31 CURRENT 1997-02-13 Active
MARCUS SIMON COOPER HANLIM RESIDENTIAL INVESTMENTS LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
MARCUS SIMON COOPER 22 BUCKLAND CRESCENT RTM COMPANY LIMITED Director 2015-12-17 CURRENT 2010-06-07 Active
MARCUS SIMON COOPER MCG (ST EDMUNDS HOLDINGS) LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
MARCUS SIMON COOPER 12 STORMONT ROAD LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
MARCUS SIMON COOPER MCG (ST EDMUNDS FLATS) LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
MARCUS SIMON COOPER MCG (CLARENDON PLACE) LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
MARCUS SIMON COOPER MCG (REGENTS GATE) LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
MARCUS SIMON COOPER LODGE ROAD FINANCE LIMITED Director 2015-10-02 CURRENT 2015-10-02 Dissolved 2018-03-20
MARCUS SIMON COOPER COOPER PROPERTIES LONDON LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
MARCUS SIMON COOPER ST JOHN'S WOOD PARTNER NO.1 LIMITED Director 2015-08-04 CURRENT 2015-08-04 Dissolved 2017-01-24
MARCUS SIMON COOPER COOPER PROPERTY MANAGEMENT LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
MARCUS SIMON COOPER ST JOHNS WOOD CHAPEL (REDEVELOPMENT) LIMITED Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2017-08-22
MARCUS SIMON COOPER BALMORAL COURT FREEHOLD LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active
MARCUS SIMON COOPER COOPER DEVELOPMENTS (FINCHLEY ROAD) LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
MARCUS SIMON COOPER 12-22 FINCHLEY ROAD DEVELOPMENTS LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
MARCUS SIMON COOPER FINCHLEY ROAD (COOPER) LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
MARCUS SIMON COOPER 12-22 FINCHLEY ROAD ADVISORY LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
MARCUS SIMON COOPER CORNWALL TERRACE FINANCE LIMITED Director 2014-12-01 CURRENT 2014-12-01 Dissolved 2016-12-27
MARCUS SIMON COOPER MCG (HEADFORT PLACE) LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
MARCUS SIMON COOPER 4TRADE CONSULTANT LIMITED Director 2014-10-14 CURRENT 2014-02-20 Liquidation
MARCUS SIMON COOPER DELTABASE ESTATES LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
MARCUS SIMON COOPER MEGAPLACE LIMITED Director 2003-10-01 CURRENT 1999-12-10 Liquidation
DAVID WARWICKER MARYLEBONE FINANCE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
DAVID WARWICKER MARYLEBONE SQUARE PROPERTY GROUP LTD Director 2017-01-04 CURRENT 2017-01-04 Active
DAVID WARWICKER CENTRAL PROPERTY ROOMS LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active
DAVID WARWICKER MARYLEBONE SQUARE HOLDINGS LTD Director 2017-01-04 CURRENT 2017-01-04 Active
DAVID WARWICKER MARYLEBONE INDUSTRIAL LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
DAVID WARWICKER MARYLEBONE COMMERCIAL PROPERTIES LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
DAVID WARWICKER STREETVIEW PROPERTIES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Dissolved 2017-04-25
DAVID WARWICKER LOCALVIEW PROPERTIES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Dissolved 2017-04-25
DAVID WARWICKER URBANQUEST PROPERTIES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2017-04-25
DAVID WARWICKER LAKESTER PROPERTIES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2017-04-25
DAVID WARWICKER COUNTRYCORP PROPERTIES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2017-04-25
DAVID WARWICKER CITYCORNER PROPERTIES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2017-04-25
DAVID WARWICKER COUNTRYVALE PROPERTIES LIMITED Director 2016-01-28 CURRENT 2016-01-28 Dissolved 2017-04-25
DAVID WARWICKER MARYLEBONE LAND LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
DAVID WARWICKER MEGAPLACE LIMITED Director 2014-05-08 CURRENT 1999-12-10 Liquidation
DAVID WARWICKER PRIMENOTE LIMITED Director 2014-05-01 CURRENT 2001-02-06 Liquidation
DAVID WARWICKER TRADESTORMER LIMITED Director 2011-05-18 CURRENT 2011-05-18 Dissolved 2013-12-31
DAVID WARWICKER NOWSTART LIMITED Director 2008-10-07 CURRENT 2004-03-30 Dissolved 2013-12-17
DAVID WARWICKER ALLIANCE AND MUTUAL PUBS LIMITED Director 2002-10-08 CURRENT 2002-10-07 Dissolved 2013-12-17
DAVID WARWICKER ALLIANCE AND MUTUAL INVESTMENT COMPANY (2002) LIMITED Director 2002-03-07 CURRENT 2002-02-26 Liquidation
DAVID WARWICKER ALLIANCE & MUTUAL (2000) LIMITED Director 2000-07-10 CURRENT 2000-07-10 Liquidation
DAVID WARWICKER ALLIANCE AND MUTUAL INVESTMENT COMPANY LTD Director 1998-03-12 CURRENT 1998-03-12 Liquidation

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
2018-06-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-12
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 176A HIGH STREET BARNET HERTFORDSHIRE EN5 5SZ ENGLAND
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 176A HIGH STREET BARNET HERTFORDSHIRE EN5 5SZ ENGLAND
2017-05-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-03LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-03LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-03-22AA01Previous accounting period shortened from 24/06/16 TO 23/06/16
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM Aston House Cornwall Avenue London N3 1LF
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-08AR0111/02/16 ANNUAL RETURN FULL LIST
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24AA01Current accounting period shortened from 25/06/14 TO 24/06/14
2015-03-24AA01Previous accounting period shortened from 26/06/14 TO 25/06/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-12AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-12CH01Director's details changed for Mr Matthew Raphael Smith on 2014-10-10
2014-11-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-01AR0124/05/14 ANNUAL RETURN FULL LIST
2014-06-24AA01Previous accounting period shortened from 27/06/13 TO 26/06/13
2014-06-02AP01DIRECTOR APPOINTED MR DAVID WARWICKER
2014-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL HYAMS
2014-03-25AA01Previous accounting period shortened from 28/06/13 TO 27/06/13
2013-07-02AA01CURRSHO FROM 29/06/2012 TO 28/06/2012
2013-06-29AA30/06/12 TOTAL EXEMPTION SMALL
2013-06-03AR0124/05/13 FULL LIST
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RAPHAEL SMITH / 01/04/2012
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE BOBBE / 03/08/2012
2013-03-29AA01PREVSHO FROM 30/06/2012 TO 29/06/2012
2012-07-02AR0124/05/12 FULL LIST
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SIMON COOPER / 15/03/2011
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TIM ALLAN
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-25AR0124/05/11 FULL LIST
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-28AP01DIRECTOR APPOINTED MR MATTHEW RAPHAEL SMITH
2010-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARENSON
2010-11-28AP01DIRECTOR APPOINTED MR MATTHEW RAPHAEL SMITH
2010-08-16AR0120/06/10 FULL LIST
2010-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SIMON COOPER / 18/06/2010
2010-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BOBBE / 18/06/2010
2010-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAURICE ARENSON / 18/06/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-07-07AA30/06/08 TOTAL EXEMPTION SMALL
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR GARY BOBBE
2009-05-22288aDIRECTOR APPOINTED MELANIE BOBBE
2009-01-14363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 8 BENTINCK STREET LONDON W1U 2BJ
2008-07-21363sRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2008-04-08AA30/06/07 TOTAL EXEMPTION SMALL
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-12363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-07-23363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-05-14288aNEW DIRECTOR APPOINTED
2004-05-10395PARTICULARS OF MORTGAGE/CHARGE
2004-02-14288aNEW DIRECTOR APPOINTED
2004-01-28288aNEW DIRECTOR APPOINTED
2003-09-01363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23288aNEW SECRETARY APPOINTED
2002-07-23288bSECRETARY RESIGNED
2002-07-23288bDIRECTOR RESIGNED
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 120 EAST ROAD LONDON N1 6AA
2002-06-20NEWINCINCORPORATION 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 PLUSHLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-04-20
Appointmen2017-04-20
Resolution2017-04-20
Fines / Sanctions
No fines or sanctions have been issued against PLUSHLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-08 Satisfied NATIONWIDE BUILDING SOCIETY
CHARGE OVER RENT ACCOUNT 2011-10-08 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2011-10-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-06-01 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2006-06-01 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2004-05-10 Satisfied DORINGTON HOLDINGS LIMITED
Creditors
Creditors Due After One Year 2011-07-01 £ 1,129,989
Creditors Due Within One Year 2011-07-01 £ 42,380

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 PLUSHLAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 200
Cash Bank In Hand 2011-07-01 £ 29,145
Current Assets 2011-07-01 £ 114,800
Debtors 2011-07-01 £ 85,655
Fixed Assets 2011-07-01 £ 2,135,000
Secured Debts 2011-07-01 £ 1,165,989
Shareholder Funds 2011-07-01 £ 1,077,431
Tangible Fixed Assets 2011-07-01 £ 2,135,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLUSHLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLUSHLAND LIMITED
Trademarks
We have not found any records of PLUSHLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLUSHLAND 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 PLUSHLAND 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
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
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 PLUSHLAND 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 TypeNotices to Creditors
Defending partyPLUSHLAND LIMITEDEvent Date2017-04-13
Paul Cooper and Paul Appleton of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE, were appointed Joint Liquidators of the above-named Company on 13 April 2017 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 15 May 2017 to send in their names and addresses with particulars of their debts or claims, to the Joint Liquidators and if so required by notice in writing from the said Joint Liquidators, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Paul Cooper , (IP No. 15452) and Paul Appleton , (IP No. 8883) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900. Ag HF11331
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPLUSHLAND LIMITEDEvent Date2017-04-13
Paul Cooper , (IP No. 15452) and Paul Appleton , (IP No. 8883) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900. Ag HF11331
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPLUSHLAND LIMITEDEvent Date2017-04-13
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 13 April 2017 , as Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and Paul Cooper , (IP No. 15452) and Paul Appleton , (IP No. 8883) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and are hereby appointed Joint Liquidators for the purposes of such winding up. If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900. Ag HF11331
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLUSHLAND 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 PLUSHLAND 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.