Liquidation
Company Information for PLOT 101 NOMINEE LIMITED
ERNST & YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
04479995
Private Limited Company
Liquidation |
Company Name | |
---|---|
PLOT 101 NOMINEE LIMITED | |
Legal Registered Office | |
ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF Other companies in SE1 | |
Company Number | 04479995 | |
---|---|---|
Company ID Number | 04479995 | |
Date formed | 2002-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2013 | |
Account next due | 05/01/2015 | |
Latest return | 08/07/2013 | |
Return next due | 05/08/2014 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-05 00:45:26 |
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 | ||
---|---|---|---|---|
PLOT 101 NOMINEE 2 LIMITED | 1 MORE LONDON PLACE LONDON SE1 2AF | Liquidation | Company formed on the 2002-07-08 |
Officer | Role | Date Appointed |
---|---|---|
IAN DAVID BLAKE |
||
ROBERT JOHN HUGO RANDALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATRIX REGISTRARS LIMITED |
Company Secretary | ||
DAVID JOHN GEORGE ROYDS |
Director | ||
HANY TIRTA |
Company Secretary | ||
MATRIX SECURITIES LIMITED |
Company Secretary | ||
CHRISTINA BLAKEMORE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARROLD PLACE MANAGEMENT COMPANY LIMITED | Director | 2013-11-14 | CURRENT | 1992-04-27 | Active | |
MPFM CARRY (GP) LIMITED | Director | 2010-10-21 | CURRENT | 2010-02-25 | Dissolved 2013-10-08 | |
MATRIX MOUNT WISE (GP) LIMITED | Director | 2010-05-10 | CURRENT | 2010-05-07 | Active | |
MP NOMINEE TRUSTEE LIMITED | Director | 2006-12-01 | CURRENT | 2006-07-19 | Dissolved 2013-10-15 | |
GENERAL PORTFOLIO HOTELS CHAUCER LIMITED | Director | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2013-12-24 | |
MATRIX HOLBORN LIMITED | Director | 2005-05-24 | CURRENT | 2005-05-24 | Dissolved 2013-10-15 | |
PLOT 403-405 NOMINEE 2 LIMITED | Director | 2005-01-05 | CURRENT | 2002-07-08 | Liquidation | |
PLOT 101 NOMINEE 2 LIMITED | Director | 2005-01-05 | CURRENT | 2002-07-08 | Liquidation | |
PLOT 403-405 NOMINEE LIMITED | Director | 2005-01-05 | CURRENT | 2002-07-08 | Liquidation | |
MATRIX SPINNINGFIELDS LIMITED | Director | 2005-01-05 | CURRENT | 2002-07-02 | Active | |
GLOWING SUNSET LIMITED | Director | 2004-07-15 | CURRENT | 2004-05-19 | Dissolved 2013-12-10 | |
MATRIX PROPERTY MANAGEMENT LIMITED | Director | 2004-07-15 | CURRENT | 1998-07-16 | Active | |
MATRIX PORTFOLIO (GENERAL PARTNER) LIMITED | Director | 2004-07-02 | CURRENT | 2004-07-02 | Dissolved 2013-10-15 | |
MATRIX SAINT-LAURENT-DE-MURE (UK) LIMITED | Director | 2004-03-19 | CURRENT | 2004-03-19 | Dissolved 2013-09-03 | |
MATRIX SHERBURN LIMITED | Director | 2004-03-19 | CURRENT | 2004-03-19 | Dissolved 2013-10-29 | |
5NINES (COLERAINE) LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Dissolved 2018-05-01 | |
MATRIX SIMOLA LIMITED | Director | 2015-06-01 | CURRENT | 2015-06-01 | Active | |
HOOK VALLEY FARM SOLAR PARK LIMITED | Director | 2013-12-20 | CURRENT | 2012-10-22 | Active | |
SHEPHERDS FARM SOLAR PARK LIMITED | Director | 2013-12-20 | CURRENT | 2012-10-22 | Active - Proposal to Strike off | |
WHITLEY SOLAR PARK (ASHCOTT FARM) LIMITED | Director | 2013-12-20 | CURRENT | 2013-02-13 | Active | |
RRAM (PORTFOLIO TWO) LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Active - Proposal to Strike off | |
PRESCIENT APPS LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Dissolved 2014-12-02 | |
KNOCKWORTHY SOLAR PARK LIMITED | Director | 2013-03-19 | CURRENT | 2012-10-18 | Active | |
SAUNDERCROFT FARM SOLAR PARK LIMITED | Director | 2013-03-13 | CURRENT | 2012-09-14 | Active | |
RAGLINGTON FARM SOLAR PARK LIMITED | Director | 2013-03-13 | CURRENT | 2012-10-18 | Active | |
RRAM (PORTFOLIO ONE) LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active - Proposal to Strike off | |
WYLD MEADOW FARM SOLAR PARK LIMITED | Director | 2012-10-31 | CURRENT | 2012-03-20 | Active | |
RENEWABLE ENERGY HOLDCO LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active - Proposal to Strike off | |
MICHCO 1208 LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active | |
MICHCO 1205 LIMITED | Director | 2012-07-25 | CURRENT | 2012-07-24 | Active | |
RRAM ENERGY LIMITED | Director | 2012-07-25 | CURRENT | 2012-07-24 | Active | |
MICHCO 1204 LIMITED | Director | 2012-07-25 | CURRENT | 2012-07-24 | Active | |
MPFM CARRY (GP) LIMITED | Director | 2010-10-21 | CURRENT | 2010-02-25 | Dissolved 2013-10-08 | |
MATRIX MOUNT WISE (GP) LIMITED | Director | 2010-05-07 | CURRENT | 2010-05-07 | Active | |
MP NOMINEE TRUSTEE LIMITED | Director | 2006-12-01 | CURRENT | 2006-07-19 | Dissolved 2013-10-15 | |
GENERAL PORTFOLIO HOTELS CHAUCER LIMITED | Director | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2013-12-24 | |
GENERAL PORTFOLIO HOTELS THAINSTONE LIMITED | Director | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2015-06-23 | |
GENERAL PORTFOLIO HOTELS NO1 LIMITED | Director | 2006-11-27 | CURRENT | 2006-11-27 | Dissolved 2016-03-01 | |
GENERAL PORTFOLIO HOTELS WATERSIDE LIMITED | Director | 2006-11-27 | CURRENT | 2006-11-27 | Dissolved 2017-04-18 | |
MATRIX CITY ROAD (GP) LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Dissolved 2016-05-24 | |
MATRIX CITY ROAD (NOMINEE) LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Dissolved 2016-05-24 | |
MATRIX CITY ROAD LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Dissolved 2016-05-24 | |
MATRIX HOLBORN LIMITED | Director | 2005-05-24 | CURRENT | 2005-05-24 | Dissolved 2013-10-15 | |
GLOWING SUNSET LIMITED | Director | 2004-07-15 | CURRENT | 2004-05-19 | Dissolved 2013-12-10 | |
MATRIX PORTFOLIO (GENERAL PARTNER) LIMITED | Director | 2004-07-02 | CURRENT | 2004-07-02 | Dissolved 2013-10-15 | |
MATRIX SAINT-LAURENT-DE-MURE (UK) LIMITED | Director | 2004-03-19 | CURRENT | 2004-03-19 | Dissolved 2013-09-03 | |
MATRIX SHERBURN LIMITED | Director | 2004-03-19 | CURRENT | 2004-03-19 | Dissolved 2013-10-29 | |
MATRIX SPEKE LIMITED | Director | 2003-10-30 | CURRENT | 2003-10-30 | Active | |
PLOT 403-405 NOMINEE 2 LIMITED | Director | 2002-07-08 | CURRENT | 2002-07-08 | Liquidation | |
PLOT 101 NOMINEE 2 LIMITED | Director | 2002-07-08 | CURRENT | 2002-07-08 | Liquidation | |
PLOT 403-405 NOMINEE LIMITED | Director | 2002-07-08 | CURRENT | 2002-07-08 | Liquidation | |
MATRIX SPINNINGFIELDS LIMITED | Director | 2002-07-02 | CURRENT | 2002-07-02 | Active | |
MATRIX INCHINNAN RR LIMITED | Director | 2002-06-28 | CURRENT | 2002-06-28 | Active | |
MATRIX PORTFOLIO MP NO 1. LTD. | Director | 2001-10-19 | CURRENT | 2001-10-19 | Dissolved 2016-10-11 | |
MATRIX GROUP LIMITED | Director | 2000-03-28 | CURRENT | 1997-01-30 | Liquidation | |
MATRIX HULL LIMITED | Director | 1999-11-16 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
MATRIX (INCHINNAN) GENERAL PARTNER LIMITED | Director | 1999-04-06 | CURRENT | 1999-03-17 | Active | |
MATRIX PROPERTY MANAGEMENT LIMITED | Director | 1998-07-16 | CURRENT | 1998-07-16 | Active | |
MATRIX-SECURITIES LIMITED | Director | 1997-09-10 | CURRENT | 1986-12-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 11/05/2017 | |
LIQ MISC | Insolvency:liquidators annual progress report to 11/05/2016 | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
2.33B | Notice of court order ending administration | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/03/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/03/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | Administrator's progress report to 2014-10-10 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/14 FROM One Vine Street London W1J 0AH United Kingdom | |
2.12B | Appointment of an administrator | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12 | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROYDS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MATRIX REGISTRARS LIMITED | |
AR01 | 08/07/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 13/03/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11 | |
AR01 | 08/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 01/06/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATRIX REGISTRARS LIMITED / 01/01/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HANY TIRTA | |
AR01 | 08/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 22/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HANNY TIRTA / 08/06/2010 | |
AA01 | PREVSHO FROM 31/08/2010 TO 05/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HANNY TIRTA / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HUGO RANDALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GEORGE ROYDS / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BLAKE / 01/10/2009 | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MATRIX REGISTRARS LIMITED / 16/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM ONE JERMYN STREET LONDON SW1Y 4UH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 05/04/07 TO 31/08/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/04 FROM: GOSSARD HOUSE 7-8 SAVILE ROW LONDON W1S 3PE | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04 | |
363a | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 7-8 SAVILE ROW LONDON W1S 3PE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 12/12/02 | |
ELRES | S252 DISP LAYING ACC 12/12/02 | |
ELRES | S386 DISP APP AUDS 12/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 05/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED |
Winding-Up Orders | 2015-05-21 |
Notice of Intended Dividends | 2014-06-02 |
Appointment of Administrators | 2014-04-16 |
Proposal to Strike Off | 2013-04-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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 PLOT 101 NOMINEE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PLOT 101 NOMINEE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PLOT 101 NOMINEE LIMITED | Event Date | 2015-05-18 |
In the High Court of Justice, Chancery Division Companies Court case number 1662 Notice is hereby given that the creditors of the above named companies are required on or before 22 June 2015 to send full details of their debts or claims including supporting documentation to Craig Anthony Lewis the Joint Liquidator of the companies at Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Creditors who have not provided full written details of their debts or claims by 22 June 2015 may be excluded from any subsequent distribution. Office holder details: Benjamin Thom Cairns, Alan Robert Bloom and Craig Anthony Lewis (IP Nos 9697, 6462 and 9356) of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 12 May 2015. Further details contact: The Joint Liquidators, Tel: 0207 951 6477. Alternative contact: Melanie Hellmuth. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | PLOT 101 NOMINEE LIMITED | Event Date | 2015-05-12 |
In the High Court Of Justice case number 001662 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PLOT 101 NOMINEE LIMITED | Event Date | 2014-05-29 |
Registered Office: (All of) c/o Ernst & Young LLP, 1 More London Place, London, SE1 2AF Principal Trading Address: (All of) One Vine Street, London, W1J 0AH NOTICE IS HEREBY GIVEN pursuant to Rule 2.95 of the Insolvency Rules 1986, that the Joint Administrators of the Companies intend to declare a first and final dividend to unsecured creditors. Creditors who have not yet proved their debts, are required, on or before 23 June 2014, to send to the undersigned; Craig Anthony Lewis of Ernst & Young LLP, 1 More London Place, London, SE1 2AF, one of the Joint Administrators of the Companies, written statements of the amounts they claim to be due to them from the Companies and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Administrator to be necessary. The Joint Administrators intend to declare the dividend within two months of 23 June 2014. Date of Appointment: 11 April 2014 Office Holder details: Benjamin Thom Cairns, Alan Robert Bloom and Craig Anthony Lewis (IP Nos. 9697, 6462 and 9356) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: The Joint Administrators, Tel: 0207 951 1002. Alternative contact: Sacha Russell | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PLOT 101 NOMINEE LIMITED | Event Date | 2014-04-11 |
In the High Court of Justice, Chancery Division Companies Court case number 02615 Benjamin Thom Cairns , Alan Robert Bloom and Craig Anthony Lewis (IP Nos 9697 and 6462 and 9356 ), of Ernst & Young LLP , 1 More London Place, London SE1 2AF Further details contact: The Joint Administrators, Tel: +44 207 951 1002. Alternative contact: Sacha Russell : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PLOT 101 NOMINEE LIMITED | Event Date | 2013-04-16 |
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. |