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

PLL ENTERPRISES LIMITED

C/O GREENFIELD RECOVERY LIMITED UNIT 8, RIVERSIDE COURT, PRIDE PARK, DERBY, DE24 8JN,
Company Registration Number
04522860
Private Limited Company
Liquidation

Company Overview

About Pll Enterprises Ltd
PLL ENTERPRISES LIMITED was founded on 2002-08-30 and has its registered office in Pride Park. The organisation's status is listed as "Liquidation". Pll Enterprises 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
PLL ENTERPRISES LIMITED
 
Legal Registered Office
C/O GREENFIELD RECOVERY LIMITED UNIT 8
RIVERSIDE COURT
PRIDE PARK
DERBY
DE24 8JN
Other companies in DE22
 
Previous Names
BARNARD CHAPLIN LIMITED17/07/2020
Filing Information
Company Number 04522860
Company ID Number 04522860
Date formed 2002-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 09:37:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLL ENTERPRISES 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 PLL ENTERPRISES LIMITED
The following companies were found which have the same name as PLL ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLL ENTERPRISES, LLC 91 CENTRAL PARK WEST APT. 5C NEW YORK NY 10023 Active Company formed on the 2005-04-05
PLL Enterprises, Inc. 22071 HWY 145 Fall Creek Telluride CO 81435 Delinquent Company formed on the 2005-03-15
PLL ENTERPRISES INCORPORATED NV Permanently Revoked Company formed on the 1998-10-02
PLL ENTERPRISES PTY LTD NSW 2145 Strike-off action in progress Company formed on the 2015-10-10
PLL ENTERPRISES, INC 5420 NELSON HOLLOW RD LOWELL AR 72745 Dissolved Company formed on the 2015-05-29
PLL ENTERPRISES California Unknown
PLL ENTERPRISES INCORPORATED California Unknown
PLL ENTERPRISES INCORPORATED California Unknown
PLL ENTERPRISES LLC North Carolina Unknown
Pll Enterprisesinc Indiana Unknown
PLL ENTERPRISES INC Arkansas Unknown

Company Officers of PLL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN BARNARD
Director 2002-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
GAYNOR ANN GILLIBRAND
Company Secretary 2009-05-22 2013-02-04
DAVID PAUL WHITTAKER
Company Secretary 2002-08-30 2009-05-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-08-30 2002-08-30
COMPANY DIRECTORS LIMITED
Nominated Director 2002-08-30 2002-08-30

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
2023-04-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-11Appointment of a voluntary liquidator
2023-04-11Voluntary liquidation declaration of solvency
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM 16 Jubilee Parkway Jubilee Busienss Park Derby Derbyshire DE21 4BJ England
2023-02-1631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-08-15AA01Previous accounting period extended from 30/11/21 TO 31/05/22
2022-08-15AA01Previous accounting period extended from 30/11/21 TO 31/05/22
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-06-28AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM Darley Abbey Mills Darley Abbey Derby DE22 1DZ
2020-07-17RES15CHANGE OF COMPANY NAME 17/07/20
2020-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE HAZEL WHITTAKER
2020-05-11AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07PSC07CESSATION OF NICHOLAS JOHN BARNARD AS A PERSON OF SIGNIFICANT CONTROL
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BARNARD
2020-04-07AP01DIRECTOR APPOINTED DIANE HAZEL WHITTAKER
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-04-18AP03Appointment of Diane Hazel Whittaker as company secretary on 2019-04-17
2019-04-18AP03Appointment of Diane Hazel Whittaker as company secretary on 2019-04-17
2019-02-11AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-02-06AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-02-03AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-05-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0130/08/15 ANNUAL RETURN FULL LIST
2015-06-09AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0130/08/14 ANNUAL RETURN FULL LIST
2014-07-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0130/08/13 ANNUAL RETURN FULL LIST
2013-08-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY GAYNOR GILLIBRAND
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0130/08/12 ANNUAL RETURN FULL LIST
2011-08-31AR0130/08/11 ANNUAL RETURN FULL LIST
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AA01Previous accounting period extended from 31/10/10 TO 30/11/10
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/11 FROM the Mill Lodge Lane Derby DE1 3HB
2010-08-31AR0130/08/10 ANNUAL RETURN FULL LIST
2010-08-31CH01Director's details changed for Nicholas John Barnard on 2009-11-15
2010-07-23AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-12AR0130/08/09 ANNUAL RETURN FULL LIST
2009-08-29AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-26288aSECRETARY APPOINTED GAYNOR ANN GILLIBRAND
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY DAVID WHITTAKER
2008-09-05363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-28363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-18363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-06-07288cSECRETARY'S PARTICULARS CHANGED
2005-12-02363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-05-0388(2)RAD 30/11/04--------- £ SI 50@1=50 £ IC 50/100
2005-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-04-22288cSECRETARY'S PARTICULARS CHANGED
2005-04-22225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04
2004-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/04
2004-12-13363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-06-2888(2)RAD 21/06/04--------- £ SI 49@1=49 £ IC 1/50
2004-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-23363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2002-09-30288aNEW DIRECTOR APPOINTED
2002-09-30288aNEW SECRETARY APPOINTED
2002-09-30288bSECRETARY RESIGNED
2002-09-30288bDIRECTOR RESIGNED
2002-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PLL ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-04-06
Appointment of Liquidators2023-04-06
Resolutions for Winding-up2023-04-06
Fines / Sanctions
No fines or sanctions have been issued against PLL ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLL ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due After One Year 2011-12-01 £ 10,000
Creditors Due Within One Year 2011-12-01 £ 21,195

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 PLL ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 32,755
Current Assets 2011-12-01 £ 35,802
Debtors 2011-12-01 £ 1,095
Fixed Assets 2011-12-01 £ 2,128
Shareholder Funds 2011-12-01 £ 6,735
Stocks Inventory 2011-12-01 £ 1,952
Tangible Fixed Assets 2011-12-01 £ 2,128

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLL ENTERPRISES LIMITED registering or being granted any patents
Domain Names

PLL ENTERPRISES LIMITED owns 1 domain names.

barnardchaplin.co.uk  

Trademarks
We have not found any records of PLL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLL ENTERPRISES 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 (64999 - Financial intermediation not elsewhere classified) as PLL ENTERPRISES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PLL ENTERPRISES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLL ENTERPRISES 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 PLL ENTERPRISES 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1