Company Information for PLANTATION CAPITAL LIMITED
BIZSPACE STEEL HOUSE 4300 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FP,
|
Company Registration Number
06604970
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PLANTATION CAPITAL LIMITED | ||
Legal Registered Office | ||
BIZSPACE STEEL HOUSE 4300 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7FP Other companies in TW20 | ||
Previous Names | ||
|
Company Number | 06604970 | |
---|---|---|
Company ID Number | 06604970 | |
Date formed | 2008-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 18:38:08 |
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 | ||
---|---|---|---|---|
PLANTATION CAPITAL RESOURCES, LLC | 5067 COTTONWOOD DR Boulder CO 80301-3602 | Delinquent | Company formed on the 2003-07-30 | |
PLANTATION CAPITAL LLC | 8550 W DESERT INN RD STE 102 LAS VEGAS NV 89117 | Revoked | Company formed on the 2004-07-01 | |
PLANTATION CAPITAL LIMITED | VIC 3128 | Active | Company formed on the 2008-10-13 | |
PLANTATION CAPITAL PTE. LTD. | ANSON ROAD Singapore 079903 | Active | Company formed on the 2009-05-14 | |
PLANTATION CAPITAL PARTNERS, LLC | 1506 PRUDENTIAL DRIVE JACKSONVILLE FL 32207 | Inactive | Company formed on the 2010-01-22 | |
PLANTATION CAPITAL ENTERPRISES, LLC | 490 SAWGRASS CORPORATE PARKWAY SUITE 100 SUNRISE FL 33325 | Inactive | Company formed on the 2013-05-02 | |
PLANTATION CAPITAL CORP. | 1200 S. PINE ISLAND ROAD PLANTATION FL 33324 | Inactive | Company formed on the 1978-10-02 | |
PLANTATION CAPITAL LIMITED | Delaware | Unknown | ||
PLANTATION CAPITAL, LLC | 1100 CIRCLE 75 PKWY SE STE 770 ATLANTA GA 30339-3070 | Admin. Dissolved | Company formed on the 1996-10-31 | |
PLANTATION CAPITAL LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEIGH ANDREW CHARLTON |
||
LEIGH ANDREW CHARLTON |
||
DEAN HENRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHELLEY LOW |
Director | ||
LEIGH ANDREW CHARLTON |
Director | ||
FORM 10 DIRECTORS FD LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KARRIPAL LTD | Director | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
RXCA ASSET MANAGEMENT LTD | Director | 2012-05-24 | CURRENT | 2012-05-24 | Dissolved 2016-10-04 | |
RXCA GROUP LTD | Director | 2011-05-27 | CURRENT | 2011-05-27 | Dissolved 2015-03-24 | |
ECOGEN CAPITAL LIMITED | Director | 2010-08-18 | CURRENT | 2010-08-18 | Dissolved 2015-03-24 | |
ROYAL EXCHANGE CARBON ADVISORY LTD | Director | 2009-11-01 | CURRENT | 2009-10-26 | Dissolved 2016-01-06 | |
ECOGEN INVESTMENTS LTD | Director | 2009-09-14 | CURRENT | 2009-02-02 | Dissolved 2015-03-24 | |
AEG CONSULTANCY LIMITED | Director | 2009-08-04 | CURRENT | 2009-08-04 | Dissolved 2016-08-16 |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/22 FROM Runnymede Malthouse Business Centre Malthouse Lane Egham Surrey TW20 9BD England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/19 | |
AA01 | Current accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 26/07/19 TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 26/07/18 | |
AA01 | Previous accounting period shortened from 27/07/18 TO 26/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/07/18 TO 27/07/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/19 FROM 135 High Street Egham Surrey TW20 9HL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/07/17 | |
AA01 | Previous accounting period shortened from 29/07/17 TO 28/07/17 | |
LATEST SOC | 30/05/18 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/07/17 TO 29/07/17 | |
AA | 30/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN HENRY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH ANDREW CHARLTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/07/16 TO 30/07/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
CH01 | Director's details changed for Mr Leigh Andrew Charlton on 2014-07-03 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Dean Henry on 2013-05-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
MAR | Re-registration of memorandum and articles of association | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:02/02/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHELLEY LOW | |
AR01 | 28/05/12 FULL LIST | |
AA01 | CURREXT FROM 31/01/2012 TO 31/07/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 28/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH ANDREW CHARLTON / 24/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LEIGH ANDREW CHARLTON / 24/06/2011 | |
AP01 | DIRECTOR APPOINTED MISS SHELLEY LOW | |
AP01 | DIRECTOR APPOINTED MR LEIGH ANDREW CHARLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH CHARLTON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LEIGH ANDREW CHARLTON / 06/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH ANDREW CHARLTON / 06/12/2010 | |
BS | BALANCE SHEET | |
AUDR | AUDITORS' REPORT | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
RR01 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY | |
RES02 | REREG PRI TO PLC; RES02 PASS DATE:18/06/2010 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
AUDS | AUDITORS' STATEMENT | |
AR01 | 28/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
SH01 | 31/01/10 STATEMENT OF CAPITAL GBP 50000 | |
RES15 | CHANGE OF NAME 15/02/2010 | |
CERTNM | COMPANY NAME CHANGED ECOGEN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
88(2) | AD 30/05/08-30/05/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR AND SECRETARY APPOINTED LEIGH ANDREW CHARLTON | |
288a | DIRECTOR APPOINTED DEAN HENRY | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2022-09-07 |
Appointment of Liquidators | 2022-09-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 8 |
MortgagesNumMortOutstanding | 0.38 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 02100 - Silviculture and other forestry activities
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 PLANTATION CAPITAL LIMITED
PLANTATION CAPITAL LIMITED owns 3 domain names.
bambooinvestments.co.uk plantationcapital.co.uk treemail.co.uk
The top companies supplying to UK government with the same SIC code (02100 - Silviculture and other forestry activities) as PLANTATION CAPITAL LIMITED are:
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. |