Company Information for 25 MUTLEY PLAIN LIMITED
OAKLEYS ACCOUNTANTS, 91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
25 MUTLEY PLAIN LIMITED | ||
Legal Registered Office | ||
OAKLEYS ACCOUNTANTS 91 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HB Other companies in PL4 | ||
Previous Names | ||
|
Company Number | 03212649 | |
---|---|---|
Company ID Number | 03212649 | |
Date formed | 1996-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-05 21:59:07 |
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 |
---|---|---|
ANDREW KELLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OAKLEYS SECRETARIES LIMITED |
Company Secretary | ||
MARK CHRISTIE |
Director | ||
PLYMOUTH LAND LIMITED |
Director | ||
OAKLEYS (SOUTH WEST) LIMITED |
Company Secretary | ||
STEVEN BARTLETT |
Company Secretary | ||
REBECCA ANN WHITE |
Director | ||
ANTHONY RICHARD BARTLETT |
Director | ||
JANE BARTLETT |
Company Secretary | ||
SCF SECRETARIES LIMITED LIABILITY COMPANY |
Nominated Secretary | ||
S C F (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOG & DUCK (MANAGEMENT) LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active - Proposal to Strike off | |
ERMINGTON TERRACE RTM COMPANY LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active | |
PLYMOUTH CITY PC61 LTD | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-01-20 | |
COFFEE PARTY LTD | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-01-20 | |
PLYMOUTH CITY LTD | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-01-20 | |
PLYMOUTH BOAT COMPANY LTD | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-01-20 | |
PLYMOUTH HARBOUR LTD | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-01-20 | |
REPUBLIC OF TEA LIMITED | Director | 2013-02-26 | CURRENT | 2013-02-26 | Dissolved 2014-10-07 | |
GOOD TEA COMPANY LIMITED | Director | 2012-12-31 | CURRENT | 2012-12-31 | Dissolved 2014-08-19 | |
TEA REPUBLIC LIMITED | Director | 2012-12-27 | CURRENT | 2012-12-27 | Dissolved 2014-08-05 | |
15 MUTLEY PLAIN LTD | Director | 2011-02-23 | CURRENT | 1998-06-01 | Active - Proposal to Strike off | |
MUTLEY PLAIN BARS LIMITED | Director | 2008-07-01 | CURRENT | 2007-06-01 | Active | |
126 DEVONPORT ROAD MANAGEMENT COMPANY LTD. | Director | 1999-06-01 | CURRENT | 1997-08-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY OAKLEYS SECRETARIES LIMITED | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR OAKLEYS SECRETARIES LIMITED on 2011-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/11 FROM C/O Oakleys Accountants 122 North Hill Mutley, Plymouth Devon PL4 8LA | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW KELLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTIE | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR OAKLEYS SECRETARIES LIMITED on 2010-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PLYMOUTH LAND LIMITED | |
AP01 | DIRECTOR APPOINTED MR MARK CHRISTIE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 122 NORTH HILL MUTLEY PLYMOUTH DEVON PL4 8LA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 20 HOUNDISCOMBE ROAD NORTH ROAD EAST PLYMOUTH DEVON PL4 6HQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED THORNBURY AGENCY LIMITED CERTIFICATE ISSUED ON 11/07/05 | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 1 HASTINGS TERRACE WESTERN APPROACH PLYMOUTH DEVON PL1 5BD | |
363s | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 41 HOUNDISCOMBE ROAD PLYMOUTH PL4 6EX | |
363s | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/98 FROM: POOLE ACCOUNTANTS LIMITED 36 NEW STREET THE BARBICAN PLYMOUTH DEVON PL1 2NA | |
363s | RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 25 MUTLEY PLAIN LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Current Assets | 2012-01-01 | £ 1 |
Debtors | 2012-01-01 | £ 1 |
Fixed Assets | 2012-01-01 | £ 1 |
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 25 MUTLEY PLAIN LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
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. |