Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLOT 101 NOMINEE LIMITED
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 Overview

About Plot 101 Nominee Ltd
PLOT 101 NOMINEE LIMITED was founded on 2002-07-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Plot 101 Nominee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PLOT 101 NOMINEE LIMITED
 
Legal Registered Office
ERNST & YOUNG LLP
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SE1
 
Filing Information
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
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.
Companies with same name PLOT 101 NOMINEE LIMITED
The following companies were found which have the same name as PLOT 101 NOMINEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLOT 101 NOMINEE 2 LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2002-07-08

Company Officers of PLOT 101 NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVID BLAKE
Director 2005-01-05
ROBERT JOHN HUGO RANDALL
Director 2002-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
MATRIX REGISTRARS LIMITED
Company Secretary 2004-10-11 2012-11-05
DAVID JOHN GEORGE ROYDS
Director 2002-07-08 2012-11-05
HANY TIRTA
Company Secretary 2002-07-08 2010-10-27
MATRIX SECURITIES LIMITED
Company Secretary 2002-12-10 2004-10-11
CHRISTINA BLAKEMORE
Company Secretary 2002-07-08 2002-12-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-08 2002-07-08
INSTANT COMPANIES LIMITED
Nominated Director 2002-07-08 2002-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID BLAKE HARROLD PLACE MANAGEMENT COMPANY LIMITED Director 2013-11-14 CURRENT 1992-04-27 Active
IAN DAVID BLAKE MPFM CARRY (GP) LIMITED Director 2010-10-21 CURRENT 2010-02-25 Dissolved 2013-10-08
IAN DAVID BLAKE MATRIX MOUNT WISE (GP) LIMITED Director 2010-05-10 CURRENT 2010-05-07 Active
IAN DAVID BLAKE MP NOMINEE TRUSTEE LIMITED Director 2006-12-01 CURRENT 2006-07-19 Dissolved 2013-10-15
IAN DAVID BLAKE GENERAL PORTFOLIO HOTELS CHAUCER LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2013-12-24
IAN DAVID BLAKE MATRIX HOLBORN LIMITED Director 2005-05-24 CURRENT 2005-05-24 Dissolved 2013-10-15
IAN DAVID BLAKE PLOT 403-405 NOMINEE 2 LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE PLOT 101 NOMINEE 2 LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE PLOT 403-405 NOMINEE LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE MATRIX SPINNINGFIELDS LIMITED Director 2005-01-05 CURRENT 2002-07-02 Active
IAN DAVID BLAKE GLOWING SUNSET LIMITED Director 2004-07-15 CURRENT 2004-05-19 Dissolved 2013-12-10
IAN DAVID BLAKE MATRIX PROPERTY MANAGEMENT LIMITED Director 2004-07-15 CURRENT 1998-07-16 Active
IAN DAVID BLAKE MATRIX PORTFOLIO (GENERAL PARTNER) LIMITED Director 2004-07-02 CURRENT 2004-07-02 Dissolved 2013-10-15
IAN DAVID BLAKE MATRIX SAINT-LAURENT-DE-MURE (UK) LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-09-03
IAN DAVID BLAKE MATRIX SHERBURN LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-10-29
ROBERT JOHN HUGO RANDALL 5NINES (COLERAINE) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Dissolved 2018-05-01
ROBERT JOHN HUGO RANDALL MATRIX SIMOLA LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
ROBERT JOHN HUGO RANDALL HOOK VALLEY FARM SOLAR PARK LIMITED Director 2013-12-20 CURRENT 2012-10-22 Active
ROBERT JOHN HUGO RANDALL SHEPHERDS FARM SOLAR PARK LIMITED Director 2013-12-20 CURRENT 2012-10-22 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL WHITLEY SOLAR PARK (ASHCOTT FARM) LIMITED Director 2013-12-20 CURRENT 2013-02-13 Active
ROBERT JOHN HUGO RANDALL RRAM (PORTFOLIO TWO) LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL PRESCIENT APPS LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2014-12-02
ROBERT JOHN HUGO RANDALL KNOCKWORTHY SOLAR PARK LIMITED Director 2013-03-19 CURRENT 2012-10-18 Active
ROBERT JOHN HUGO RANDALL SAUNDERCROFT FARM SOLAR PARK LIMITED Director 2013-03-13 CURRENT 2012-09-14 Active
ROBERT JOHN HUGO RANDALL RAGLINGTON FARM SOLAR PARK LIMITED Director 2013-03-13 CURRENT 2012-10-18 Active
ROBERT JOHN HUGO RANDALL RRAM (PORTFOLIO ONE) LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL WYLD MEADOW FARM SOLAR PARK LIMITED Director 2012-10-31 CURRENT 2012-03-20 Active
ROBERT JOHN HUGO RANDALL RENEWABLE ENERGY HOLDCO LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL MICHCO 1208 LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
ROBERT JOHN HUGO RANDALL MICHCO 1205 LIMITED Director 2012-07-25 CURRENT 2012-07-24 Active
ROBERT JOHN HUGO RANDALL RRAM ENERGY LIMITED Director 2012-07-25 CURRENT 2012-07-24 Active
ROBERT JOHN HUGO RANDALL MICHCO 1204 LIMITED Director 2012-07-25 CURRENT 2012-07-24 Active
ROBERT JOHN HUGO RANDALL MPFM CARRY (GP) LIMITED Director 2010-10-21 CURRENT 2010-02-25 Dissolved 2013-10-08
ROBERT JOHN HUGO RANDALL MATRIX MOUNT WISE (GP) LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active
ROBERT JOHN HUGO RANDALL MP NOMINEE TRUSTEE LIMITED Director 2006-12-01 CURRENT 2006-07-19 Dissolved 2013-10-15
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS CHAUCER LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2013-12-24
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS THAINSTONE LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2015-06-23
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS NO1 LIMITED Director 2006-11-27 CURRENT 2006-11-27 Dissolved 2016-03-01
ROBERT JOHN HUGO RANDALL GENERAL PORTFOLIO HOTELS WATERSIDE LIMITED Director 2006-11-27 CURRENT 2006-11-27 Dissolved 2017-04-18
ROBERT JOHN HUGO RANDALL MATRIX CITY ROAD (GP) LIMITED Director 2005-08-16 CURRENT 2005-08-16 Dissolved 2016-05-24
ROBERT JOHN HUGO RANDALL MATRIX CITY ROAD (NOMINEE) LIMITED Director 2005-08-16 CURRENT 2005-08-16 Dissolved 2016-05-24
ROBERT JOHN HUGO RANDALL MATRIX CITY ROAD LIMITED Director 2005-08-16 CURRENT 2005-08-16 Dissolved 2016-05-24
ROBERT JOHN HUGO RANDALL MATRIX HOLBORN LIMITED Director 2005-05-24 CURRENT 2005-05-24 Dissolved 2013-10-15
ROBERT JOHN HUGO RANDALL GLOWING SUNSET LIMITED Director 2004-07-15 CURRENT 2004-05-19 Dissolved 2013-12-10
ROBERT JOHN HUGO RANDALL MATRIX PORTFOLIO (GENERAL PARTNER) LIMITED Director 2004-07-02 CURRENT 2004-07-02 Dissolved 2013-10-15
ROBERT JOHN HUGO RANDALL MATRIX SAINT-LAURENT-DE-MURE (UK) LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-09-03
ROBERT JOHN HUGO RANDALL MATRIX SHERBURN LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-10-29
ROBERT JOHN HUGO RANDALL MATRIX SPEKE LIMITED Director 2003-10-30 CURRENT 2003-10-30 Active
ROBERT JOHN HUGO RANDALL PLOT 403-405 NOMINEE 2 LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL PLOT 101 NOMINEE 2 LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL PLOT 403-405 NOMINEE LIMITED Director 2002-07-08 CURRENT 2002-07-08 Liquidation
ROBERT JOHN HUGO RANDALL MATRIX SPINNINGFIELDS LIMITED Director 2002-07-02 CURRENT 2002-07-02 Active
ROBERT JOHN HUGO RANDALL MATRIX INCHINNAN RR LIMITED Director 2002-06-28 CURRENT 2002-06-28 Active
ROBERT JOHN HUGO RANDALL MATRIX PORTFOLIO MP NO 1. LTD. Director 2001-10-19 CURRENT 2001-10-19 Dissolved 2016-10-11
ROBERT JOHN HUGO RANDALL MATRIX GROUP LIMITED Director 2000-03-28 CURRENT 1997-01-30 Liquidation
ROBERT JOHN HUGO RANDALL MATRIX HULL LIMITED Director 1999-11-16 CURRENT 1999-11-16 Active - Proposal to Strike off
ROBERT JOHN HUGO RANDALL MATRIX (INCHINNAN) GENERAL PARTNER LIMITED Director 1999-04-06 CURRENT 1999-03-17 Active
ROBERT JOHN HUGO RANDALL MATRIX PROPERTY MANAGEMENT LIMITED Director 1998-07-16 CURRENT 1998-07-16 Active
ROBERT JOHN HUGO RANDALL MATRIX-SECURITIES LIMITED Director 1997-09-10 CURRENT 1986-12-11 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
2019-08-02WU07Compulsory liquidation winding up progress report
2018-07-24WU07Compulsory liquidation winding up progress report
2017-07-19LIQ MISCInsolvency:liquidators annual progress report to 11/05/2017
2016-07-19LIQ MISCInsolvency:liquidators annual progress report to 11/05/2016
2015-06-054.31Compulsory liquidaton liquidator appointment
2015-05-29COCOMPCompulsory winding up order
2015-05-292.33BNotice of court order ending administration
2015-04-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/03/2015
2015-04-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/03/2015
2015-04-232.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-04-232.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-11-072.24BAdministrator's progress report to 2014-10-10
2014-08-222.23BResult of meeting of creditors
2014-07-022.16BStatement of affairs with form 2.14B/2.15B
2014-07-01F2.18Notice of deemed approval of proposals
2014-06-112.17BStatement of administrator's proposal
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/14 FROM One Vine Street London W1J 0AH United Kingdom
2014-05-072.12BAppointment of an administrator
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0108/07/13 ANNUAL RETURN FULL LIST
2013-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13
2013-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12
2013-11-26RT01Administrative restoration application
2013-07-30GAZ2Final Gazette dissolved via compulsory strike-off
2013-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROYDS
2012-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY MATRIX REGISTRARS LIMITED
2012-07-10AR0108/07/12 ANNUAL RETURN FULL LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 13/03/2012
2012-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2011-07-22AR0108/07/11 FULL LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 01/06/2011
2011-07-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATRIX REGISTRARS LIMITED / 01/01/2011
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY HANY TIRTA
2010-07-08AR0108/07/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 22/06/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / HANNY TIRTA / 08/06/2010
2010-05-18AA01PREVSHO FROM 31/08/2010 TO 05/04/2010
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / HANNY TIRTA / 06/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HUGO RANDALL / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GEORGE ROYDS / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BLAKE / 01/10/2009
2009-07-08363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-07-08363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-06-26288cSECRETARY'S CHANGE OF PARTICULARS / MATRIX REGISTRARS LIMITED / 16/06/2008
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM ONE JERMYN STREET LONDON SW1Y 4UH
2008-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-07-10363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2006-09-25225ACC. REF. DATE EXTENDED FROM 05/04/07 TO 31/08/07
2006-09-08288cSECRETARY'S PARTICULARS CHANGED
2006-08-14363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2005-08-05363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2005-01-13288aNEW DIRECTOR APPOINTED
2004-10-29288bSECRETARY RESIGNED
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: GOSSARD HOUSE 7-8 SAVILE ROW LONDON W1S 3PE
2004-10-29288aNEW SECRETARY APPOINTED
2004-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2004-08-04363aRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-08-04287REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 7-8 SAVILE ROW LONDON W1S 3PE
2004-05-11288cSECRETARY'S PARTICULARS CHANGED
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-08-01363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2002-12-22ELRESS366A DISP HOLDING AGM 12/12/02
2002-12-22ELRESS252 DISP LAYING ACC 12/12/02
2002-12-22ELRESS386 DISP APP AUDS 12/12/02
2002-12-18288bSECRETARY RESIGNED
2002-12-18288aNEW SECRETARY APPOINTED
2002-11-11225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 05/04/03
2002-08-03395PARTICULARS OF MORTGAGE/CHARGE
2002-07-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PLOT 101 NOMINEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2015-05-21
Notice of Intended Dividends2014-06-02
Appointment of Administrators2014-04-16
Proposal to Strike Off2013-04-16
Fines / Sanctions
No fines or sanctions have been issued against PLOT 101 NOMINEE LIMITED
Administrator Appointments
Ernst & Young LLP was appointed as an administrator on 2014-04-11
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2002-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05

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

Intangible Assets
Patents
We have not found any records of PLOT 101 NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLOT 101 NOMINEE LIMITED
Trademarks
We have not found any records of PLOT 101 NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLOT 101 NOMINEE 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 (74990 - Non-trading company) as PLOT 101 NOMINEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PLOT 101 NOMINEE 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 Type
Defending partyPLOT 101 NOMINEE LIMITEDEvent Date2015-05-18
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 TypeWinding-Up Orders
Defending partyPLOT 101 NOMINEE LIMITEDEvent Date2015-05-12
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 TypeNotice of Intended Dividends
Defending partyPLOT 101 NOMINEE LIMITEDEvent Date2014-05-29
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 TypeAppointment of Administrators
Defending partyPLOT 101 NOMINEE LIMITEDEvent Date2014-04-11
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 TypeProposal to Strike Off
Defending partyPLOT 101 NOMINEE LIMITEDEvent Date2013-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLOT 101 NOMINEE 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 PLOT 101 NOMINEE 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.