PLANET ACQUISITIONS LIMITED
LONDON DE FACTO 1285 LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 05544464
Status Liquidation
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 30 July 2016; Liquidators statement of receipts and payments to 30 July 2015; Liquidators statement of receipts and payments to 30 July 2014. The most likely internet sites of PLANET ACQUISITIONS LIMITED are www.planetacquisitions.co.uk, and www.planet-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Planet Acquisitions Limited is a Private Limited Company. The company registration number is 05544464. Planet Acquisitions Limited has been working since 24 August 2005. The present status of the company is Liquidation. The registered address of Planet Acquisitions Limited is Hill House 1 Little New Street London Ec4a 3tr. . DOWNING, Terry William is a Director of the company. Secretary MURPHY, Susan Margaret has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ALLI, Waheed, Lord has been resigned. Director ASTOR, William Waldorf, Viscount has been resigned. Director MURPHY, Susan Margaret has been resigned. Director TURNER, Jane Elizabeth has been resigned. Director WILLIAMS, Nicholas James has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
DOWNING, Terry William
Appointed Date: 29 January 2007
60 years old

Resigned Directors

Secretary
MURPHY, Susan Margaret
Resigned: 26 January 2007
Appointed Date: 20 February 2006

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 20 February 2006
Appointed Date: 24 August 2005

Director
ALLI, Waheed, Lord
Resigned: 24 August 2011
Appointed Date: 20 February 2006
60 years old

Director
ASTOR, William Waldorf, Viscount
Resigned: 24 August 2011
Appointed Date: 22 February 2006
73 years old

Director
MURPHY, Susan Margaret
Resigned: 26 January 2007
Appointed Date: 20 February 2006
68 years old

Director
TURNER, Jane Elizabeth
Resigned: 01 December 2008
Appointed Date: 01 November 2006
65 years old

Director
WILLIAMS, Nicholas James
Resigned: 27 July 2007
Appointed Date: 20 February 2006
74 years old

Director
TRAVERS SMITH LIMITED
Resigned: 20 February 2006
Appointed Date: 24 August 2005

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 20 February 2006
Appointed Date: 24 August 2005

PLANET ACQUISITIONS LIMITED Events

05 Oct 2016
Liquidators statement of receipts and payments to 30 July 2016
07 Oct 2015
Liquidators statement of receipts and payments to 30 July 2015
03 Oct 2014
Liquidators statement of receipts and payments to 30 July 2014
03 Oct 2013
Liquidators statement of receipts and payments to 30 July 2013
09 Aug 2012
Registered office address changed from Fourth Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012
...
... and 37 more events
24 Feb 2006
Accounting reference date extended from 31/08/06 to 31/12/06
24 Feb 2006
Director resigned
24 Feb 2006
Secretary resigned;director resigned
10 Feb 2006
Company name changed de facto 1285 LIMITED\certificate issued on 10/02/06
24 Aug 2005
Incorporation

PLANET ACQUISITIONS LIMITED Charges

7 May 2010
Second supplemental debenture
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
10 October 2008
Supplemental debenture
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Ge Leveraged Loans Limited (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
4 September 2006
Debenture
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: G E Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries(Security Agent)
Description: Fixed and floating charges over the undertaking and all…
23 February 2006
Debenture
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (The'security Agent')
Description: Fixed and floating charges over the undertaking and all…