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

CONTPLAN LIMITED

AIRPORT HOUSE (FROST GROUP LTD), PURLEY WAY, CROYDON, SURREY, CR0 0XZ,
Company Registration Number
04272997
Private Limited Company
Liquidation

Company Overview

About Contplan Ltd
CONTPLAN LIMITED was founded on 2001-08-20 and has its registered office in Croydon. The organisation's status is listed as "Liquidation". Contplan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTPLAN LIMITED
 
Legal Registered Office
AIRPORT HOUSE (FROST GROUP LTD)
PURLEY WAY
CROYDON
SURREY
CR0 0XZ
Other companies in CR0
 
Filing Information
Company Number 04272997
Company ID Number 04272997
Date formed 2001-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2009-08-31
Account next due 2011-05-31
Latest return 2010-08-20
Return next due 2016-09-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-11-12 02:05:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTPLAN 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.

Company Officers of CONTPLAN LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ANN YELDON
Company Secretary 2012-05-18
JUDITH ANN YELDON
Director 2012-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES YELDON
Director 2001-09-12 2011-04-06
JUDITH ANN YELDON
Company Secretary 2001-09-12 2011-02-23
JUDITH ANN YELDON
Director 2001-09-12 2011-02-23
RM REGISTRARS LIMITED
Nominated Secretary 2001-08-20 2001-08-24
RM NOMINEES LIMITED
Nominated Director 2001-08-20 2001-08-24

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
2017-11-15GAZ2Final Gazette dissolved via compulsory strike-off
2017-08-154.72Voluntary liquidation creditors final meeting
2015-04-074.68 Liquidators' statement of receipts and payments to 2015-02-10
2014-03-134.68 Liquidators' statement of receipts and payments to 2014-02-10
2013-02-194.20Volunatary liquidation statement of affairs with form 4.19
2013-02-19600Appointment of a voluntary liquidator
2013-02-19LRESEXResolutions passed:<ul><li>Extraordinary resolution to wind up on 2013-02-11</ul>
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/13 FROM the Tythings West Winterslow Salisbury Wiltshire SP5 1RE England
2012-07-113.6Receiver abstract summary of receipts and payments brought down to 2012-02-01
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/12 FROM 4 New Street Salisbury Wilts SP1 2PH United Kingdom
2012-05-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-05-21AP01DIRECTOR APPOINTED MRS JUDITH ANN YELDON
2012-05-21AP03Appointment of Mrs Judith Ann Yeldon as company secretary
2012-05-183.6Receiver abstract summary of receipts and payments brought down to 2012-02-01
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER YELDON
2012-02-28LQ02Notice of ceasing to act as receiver or manager
2011-04-04LQ01Notice of appointment of receiver or manager
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH YELDON
2011-03-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY JUDITH YELDON
2010-09-13LATEST SOC13/09/10 STATEMENT OF CAPITAL;GBP 100
2010-09-13AR0120/08/10 ANNUAL RETURN FULL LIST
2010-06-01AA31/08/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/10 FROM the Tythings the Plantation West Winterslow Salisbury Wiltshire SP5 1RE
2009-11-11AA31/08/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-10DISS40DISS40 (DISS40(SOAD))
2009-10-08AR0120/08/09 FULL LIST
2009-09-29GAZ1FIRST GAZETTE
2009-01-20363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-07-24AA31/08/07 TOTAL EXEMPTION FULL
2007-10-18363sRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-03-01363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-22363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-08363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2003-10-26363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-10-23395PARTICULARS OF MORTGAGE/CHARGE
2003-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-07-15395PARTICULARS OF MORTGAGE/CHARGE
2003-03-18DISS40STRIKE-OFF ACTION DISCONTINUED
2003-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-17363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2003-02-18GAZ1FIRST GAZETTE
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: THE TYTHINGS THE PLANTATION WEST WINTERSLOW WILTSHIRE SP5 1RE
2001-10-04288bDIRECTOR RESIGNED
2001-10-04288bSECRETARY RESIGNED
2001-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-24288aNEW DIRECTOR APPOINTED
2001-09-24287REGISTERED OFFICE CHANGED ON 24/09/01 FROM: RM CO SERVICES LIMITED,2ND FLOOR 80 GREAT ESTERN STREET LONDON EC2A 3RX
2001-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to CONTPLAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-10
Notice of Intended Dividends2013-06-14
Resolutions for Winding-up2013-02-19
Appointment of Liquidators2013-02-19
Proposal to Strike Off2012-05-22
Proposal to Strike Off2009-09-29
Proposal to Strike Off2003-02-18
Fines / Sanctions
No fines or sanctions have been issued against CONTPLAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-02-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2004-07-13 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2004-07-13 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-10-21 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2003-07-07 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2001-10-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 CONTPLAN LIMITED

Intangible Assets
Patents
We have not found any records of CONTPLAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTPLAN LIMITED
Trademarks
We have not found any records of CONTPLAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTPLAN 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 (7020 - Letting of own property) as CONTPLAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTPLAN 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 TypeResolutions for Winding-up
Defending partyCONTPLAN LIMITEDEvent Date2013-02-11
(Pursuant to Section 378(1) of the Companies Act 1985 and 84(1) of the Insolvency Act 1986) At a General Meeting of the above named Company, duly convened, and held at 12 noon on 11 February 2013 at the offices of Frost Group Limited , Basepoint Business Centre , the following Resolutions were duly passed: As a Special Resolution That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily; As an Ordinary Resolution That Jeremy Charles Frost and Dorothy Avice Brown of Frost Group Limited , Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch BH23 6NX , be and are hereby appointed Joint Liquidators for the purposes of such winding up, and As an Ordinary Resolution That anything required or authorised to be done by the Joint Liquidators may be done by both or either of them. Judith Yeldon , Chairman of the Meeting : Dated: 11 February 2013
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONTPLAN LIMITEDEvent Date2013-02-11
Jeremy Charles Frost and Dorothy Avice Brown , Frost Group Limited , Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch BH23 6NX . Telephone Number: 0845 260 0101. Name of the member of staff with day to day responsibility for the case: Mark Stonestreet :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCONTPLAN LIMITEDEvent Date2013-02-11
Notice is hereby given that We, Jeremy Charles Frost (IP No: 9091) and Dorothy Avice Brown (IP No: 9383) of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ , the Joint Liquidators of the above named Company, appointed on 11 February 2013 , intend to declare and distribute a first and interim dividend to creditors of the above named Company within a period of two months from the last date for proving mentioned below. All creditors of the company are required, on or before 2 August 2013, which is the last date for proving, to prove their debt by sending to the undersigned Jeremy Charles Frost at Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, the Joint Liquidator of the Company, a written statement of the amount they claim to be due from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The Companys registered office is c/o Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ and the Companys principal trading address is 4 Mew Street, Salisbury, Wiltshire SP1 2PH. Jeremy Charles Frost Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyCONTPLAN LIMITEDEvent Date2013-02-11
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that the final meeting of the above named company and the final meeting of creditors of the above named company will be held at the offices of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ on 8 May 2015 at 11.00 am and 11.30 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the above named companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the above named company. Proxies for use at either of the meetings must be lodged, together with proof of debt, at the offices of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ no later than 12 noon on the business day preceding the date of the meetings. For further information contact: Mark Stonestreet, E-mail: marks@frostbr.co.uk . Joint Liquidator (Appointed on 11 February 2013 ) Jeremy Charles Frost FABRP MIPA (IP No: 9091 ), Joint Liquidator : 0845 2600101 (enquiries@frostbr.co.uk)
 
Initiating party Event TypeProposal to Strike Off
Defending partyCONTPLAN LIMITEDEvent Date2012-05-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyCONTPLAN LIMITEDEvent Date2009-09-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyCONTPLAN LIMITEDEvent Date2003-02-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTPLAN 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 CONTPLAN 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3