CONTPLAN LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0XZ

Company number 04272997
Status Liquidation
Incorporation Date 20 August 2001
Company Type Private Limited Company
Address AIRPORT HOUSE (FROST GROUP LTD), PURLEY WAY, CROYDON, SURREY, CR0 0XZ
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 10 February 2015; Liquidators' statement of receipts and payments to 10 February 2014; Statement of affairs with form 4.19. The most likely internet sites of CONTPLAN LIMITED are www.contplan.co.uk, and www.contplan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Contplan Limited is a Private Limited Company. The company registration number is 04272997. Contplan Limited has been working since 20 August 2001. The present status of the company is Liquidation. The registered address of Contplan Limited is Airport House Frost Group Ltd Purley Way Croydon Surrey Cr0 0xz. . YELDON, Judith Ann is a Secretary of the company. YELDON, Judith Ann is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary YELDON, Judith Ann has been resigned. Director YELDON, Judith Ann has been resigned. Director YELDON, Peter James has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
YELDON, Judith Ann
Appointed Date: 18 May 2012

Director
YELDON, Judith Ann
Appointed Date: 18 May 2012
66 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 24 August 2001
Appointed Date: 20 August 2001

Secretary
YELDON, Judith Ann
Resigned: 23 February 2011
Appointed Date: 12 September 2001

Director
YELDON, Judith Ann
Resigned: 23 February 2011
Appointed Date: 12 September 2001
66 years old

Director
YELDON, Peter James
Resigned: 06 April 2011
Appointed Date: 12 September 2001
63 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 24 August 2001
Appointed Date: 20 August 2001

CONTPLAN LIMITED Events

07 Apr 2015
Liquidators' statement of receipts and payments to 10 February 2015
13 Mar 2014
Liquidators' statement of receipts and payments to 10 February 2014
19 Feb 2013
Statement of affairs with form 4.19
19 Feb 2013
Appointment of a voluntary liquidator
19 Feb 2013
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 49 more events
04 Oct 2001
Secretary resigned
24 Sep 2001
Registered office changed on 24/09/01 from: rm co services LIMITED,2ND floor 80 great estern street london EC2A 3RX
24 Sep 2001
New secretary appointed;new director appointed
24 Sep 2001
New director appointed
20 Aug 2001
Incorporation

CONTPLAN LIMITED Charges

19 February 2007
Legal charge
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 23 to 27 barnack centre tollgate road salisbury…
13 February 2007
Debenture
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2004
Legal mortgage
Delivered: 14 July 2004
Status: Satisfied on 28 October 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a units 24 and 25 barnack business centre…
13 July 2004
Legal mortgage
Delivered: 14 July 2004
Status: Satisfied on 28 October 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a units 26 and 27 barnack business centre…
21 October 2003
Legal mortgage
Delivered: 23 October 2003
Status: Satisfied on 28 October 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property unit 23 barnack business centre, blakey road…
7 July 2003
Mortgage debenture
Delivered: 15 July 2003
Status: Satisfied on 28 October 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2001
Legal charge
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold interests in units 24, 25, 26 and 27 barnack…