PLANEHOUSE LIMITED
BANGOR CARLTON (NORTH WALES) LIMITED INHOCO 2972 LIMITED

Hellopages » Gwynedd » Gwynedd » LL57 4YH
Company number 04899241
Status Active
Incorporation Date 15 September 2003
Company Type Private Limited Company
Address LLANDYGAI INDUSTRIAL ESTATE, LLANDYGAI, BANGOR, GWYNEDD, LL57 4YH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Confirmation statement made on 15 September 2016 with updates; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of PLANEHOUSE LIMITED are www.planehouse.co.uk, and www.planehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Llanfairpwll Rail Station is 4.1 miles; to Llanfairfechan Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Planehouse Limited is a Private Limited Company. The company registration number is 04899241. Planehouse Limited has been working since 15 September 2003. The present status of the company is Active. The registered address of Planehouse Limited is Llandygai Industrial Estate Llandygai Bangor Gwynedd Ll57 4yh. . BROWNE, Julian Nigel Tregoning is a Secretary of the company. BROWNE, Julian Nigel Tregoning is a Director of the company. WATKIN JONES, Glyn is a Director of the company. WATKIN JONES, Jennifer Anne is a Director of the company. WATKIN JONES, Joan Megan is a Director of the company. WATKIN JONES, Mark is a Director of the company. Secretary DAVIDSON, George Charles Smith has been resigned. Secretary DEXTER, Graeme Peter Andrew has been resigned. Secretary HINDMARCH, Andrew John has been resigned. Secretary WATKIN JONES, Mark has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director DAVIDSON, George Charles Smith has been resigned. Director HINDMARCH, Andrew John has been resigned. Director HOPEWELL, Rebecca has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWNE, Julian Nigel Tregoning
Appointed Date: 03 June 2014

Director
BROWNE, Julian Nigel Tregoning
Appointed Date: 01 January 2013
59 years old

Director
WATKIN JONES, Glyn
Appointed Date: 12 November 2003
81 years old

Director
WATKIN JONES, Jennifer Anne
Appointed Date: 12 November 2003
81 years old

Director
WATKIN JONES, Joan Megan
Appointed Date: 12 November 2003
103 years old

Director
WATKIN JONES, Mark
Appointed Date: 12 November 2003
57 years old

Resigned Directors

Secretary
DAVIDSON, George Charles Smith
Resigned: 12 January 2006
Appointed Date: 12 November 2003

Secretary
DEXTER, Graeme Peter Andrew
Resigned: 22 March 2010
Appointed Date: 12 January 2006

Secretary
HINDMARCH, Andrew John
Resigned: 31 January 2011
Appointed Date: 22 March 2010

Secretary
WATKIN JONES, Mark
Resigned: 03 June 2014
Appointed Date: 29 February 2012

Secretary
A G SECRETARIAL LIMITED
Resigned: 12 November 2003
Appointed Date: 15 September 2003

Director
DAVIDSON, George Charles Smith
Resigned: 30 June 2010
Appointed Date: 12 January 2006
74 years old

Director
HINDMARCH, Andrew John
Resigned: 31 January 2011
Appointed Date: 22 March 2010
68 years old

Director
HOPEWELL, Rebecca
Resigned: 04 July 2012
Appointed Date: 23 August 2010
61 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 12 November 2003
Appointed Date: 15 September 2003

Persons With Significant Control

Mr Glyn Watkin Jones
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Mark Watkin Jones
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Jennifer Anne Watkin Jones
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a trustee of a trust

PLANEHOUSE LIMITED Events

09 Jan 2017
Group of companies' accounts made up to 30 September 2016
29 Sep 2016
Confirmation statement made on 15 September 2016 with updates
27 Jun 2016
Group of companies' accounts made up to 30 September 2015
21 Jun 2016
Satisfaction of charge 26 in full
21 Jun 2016
Satisfaction of charge 25 in full
...
... and 147 more events
19 Dec 2003
Secretary resigned
19 Dec 2003
Director resigned
19 Dec 2003
Registered office changed on 19/12/03 from: 100 barbirolli square manchester M2 3AB
11 Nov 2003
Company name changed inhoco 2972 LIMITED\certificate issued on 11/11/03
15 Sep 2003
Incorporation

PLANEHOUSE LIMITED Charges

11 March 2016
Charge code 0489 9241 0045
Delivered: 17 March 2016
Status: Satisfied on 4 May 2016
Persons entitled: Santander UK PLC
Description: All of its intellectual property and block 2, gorse stacks…
11 March 2016
Charge code 0489 9241 0044
Delivered: 17 March 2016
Status: Satisfied on 4 May 2016
Persons entitled: Santander UK PLC
Description: Block 2, gorse stacks, delamere street, chester as demised…
9 March 2012
Hedging assignment
Delivered: 13 March 2012
Status: Satisfied on 21 June 2016
Persons entitled: Hsbc Bank PLC
Description: All rights including without limitation its rights to…
30 April 2010
Legal mortgage
Delivered: 5 May 2010
Status: Satisfied on 21 June 2016
Persons entitled: Hsbc Bank PLC
Description: Property at ground floor retail units jennens court jennens…
19 February 2010
Legal charge
Delivered: 3 March 2010
Status: Satisfied on 25 April 2016
Persons entitled: National Westminster Bank PLC
Description: Hangar situate at land at caernarfon airfield llandwrog…
27 November 2009
Assignment and charge of contract
Delivered: 8 December 2009
Status: Satisfied on 21 June 2016
Persons entitled: Hsbc Bank PLC
Description: The charged contract the contract proceeds see image for…
29 August 2008
Legal charge
Delivered: 6 September 2008
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: 12 ground rents at 2 llys y garnedd penrhos garnedd bangor…
29 August 2008
Legal charge
Delivered: 4 September 2008
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: 15 ground rents at sawer court chester, by way of fixed…
7 May 2008
Charge of agreement for lease
Delivered: 9 May 2008
Status: Satisfied on 17 December 2011
Persons entitled: National Westminster Bank PLC
Description: The agreement dated 22 february 2008 made between the…
14 February 2008
Legal mortgage
Delivered: 20 February 2008
Status: Satisfied on 21 June 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings at maes y fynnon penrhosgarnedd…
14 February 2008
Debenture
Delivered: 20 February 2008
Status: Satisfied on 21 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2008
Legal charge
Delivered: 19 February 2008
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: 44 ground rents at brian bevan island chester road…
31 October 2007
Assignment of development agreement
Delivered: 15 November 2007
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: The agreement and all money due to the company pursuant to…
31 October 2007
Legal charge
Delivered: 15 November 2007
Status: Satisfied on 25 April 2016
Persons entitled: National Westminster Bank PLC
Description: L/Hold property in respect of plot 1 phase 8 st asaph…
28 September 2007
Legal charge
Delivered: 3 October 2007
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: 60 ground rents at linen house boulevard works radford…
20 September 2007
Legal charge
Delivered: 27 September 2007
Status: Satisfied on 21 June 2016
Persons entitled: The Welsh Ministers
Description: All that piece and parcel of land k/a britannia park…
7 September 2007
Legal charge
Delivered: 13 September 2007
Status: Satisfied on 25 April 2016
Persons entitled: National Westminster Bank PLC
Description: 30 dean street bangor gwynedd t/nos CYM48652 and CYM207917…
31 May 2007
Legal mortgage
Delivered: 2 June 2007
Status: Satisfied on 21 June 2016
Persons entitled: Hsbc Bank PLC
Description: The property k/a britannia park woodlands house parc menai…
3 May 2007
Debenture
Delivered: 9 May 2007
Status: Satisfied on 5 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2007
Legal charge
Delivered: 29 March 2007
Status: Satisfied on 21 June 2016
Persons entitled: National Assembly for Wales
Description: The former seilo chapel llanrwst road gyffin conwy t/n…
23 March 2007
Legal mortgage
Delivered: 13 April 2007
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land 2, 4 and 6 worsley street manchester, f/h land 28…
23 February 2007
Legal charge
Delivered: 3 March 2007
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: Property k/a siop y modur, station square, pwllheli. By way…
15 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 25 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at industrial estate road llangefni…
28 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 25 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on 25 conway road colwyn bay conwy…
9 June 2006
Legal charge
Delivered: 17 June 2006
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: The ropeworks whipcord lane chester t/no CH206172. By way…
9 June 2006
Legal charge
Delivered: 17 June 2006
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of new crane street chester. By way…
9 June 2006
Legal charge
Delivered: 17 June 2006
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of ducie street…
9 June 2006
Legal charge
Delivered: 17 June 2006
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: 11 & 13 mauldeth court withington t/no's LA41079 and…
9 June 2006
Legal charge
Delivered: 20 June 2006
Status: Satisfied on 17 December 2011
Persons entitled: National Westminster Bank PLC
Description: Unit 35 matthew house llys edmund prys st asaph…
9 June 2006
Legal charge
Delivered: 20 June 2006
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: Buildings on the south side of upper cardiff road pwllheli.
9 June 2006
Legal charge
Delivered: 20 June 2006
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: Plots 21 and 22 llandygai industrial estate llandygai…
9 June 2006
Legal charge
Delivered: 20 June 2006
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: 22/24 oldham street manchester.
9 June 2006
Legal charge
Delivered: 20 June 2006
Status: Satisfied on 25 April 2016
Persons entitled: National Westminster Bank PLC
Description: Retail units on the north side of western avenue blacon.
19 May 2006
Debenture
Delivered: 31 May 2006
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 2005
Legal mortgage
Delivered: 14 July 2005
Status: Satisfied on 17 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H job centre upper cardiff road pwllheli. With the…
24 June 2005
Legal mortgage
Delivered: 14 July 2005
Status: Satisfied on 17 December 2011
Persons entitled: Hsbc Bank PLC
Description: Land at western avenue blacon chester. With the benefit of…
24 June 2005
Legal mortgage
Delivered: 14 July 2005
Status: Satisfied on 5 March 2008
Persons entitled: Hsbc Bank PLC
Description: L/H unit 5 iii llys edmund prys st asaph business park st…
24 June 2005
Legal mortgage
Delivered: 14 July 2005
Status: Satisfied on 17 December 2011
Persons entitled: Hsbc Bank PLC
Description: L/H 22/24 oldham street manchester. With the benefit of all…
24 June 2005
Legal mortgage
Delivered: 14 July 2005
Status: Satisfied on 17 December 2011
Persons entitled: National Westminster Bank PLC
Description: L/H flats 1, 2, 3, 4, 10, 11, 18, 21, 23 no 3 dale street…
24 June 2005
Legal mortgage
Delivered: 14 July 2005
Status: Satisfied on 17 December 2011
Persons entitled: Hsbc Bank PLC
Description: Prop 21 and 22 llandegai industrial estate bangor gwynedd…
24 June 2005
Legal mortgage
Delivered: 14 July 2005
Status: Satisfied on 17 December 2011
Persons entitled: Hsbc Bank PLC
Description: 11, 13, 15, 17, 21 and 23 mount street and 322, 324, 326…
22 April 2005
Legal mortgage
Delivered: 29 April 2005
Status: Satisfied on 17 December 2011
Persons entitled: Hsbc Bank PLC
Description: The l/h property at siop y modur station square pwllhei,…
25 November 2004
Legal charge
Delivered: 1 December 2004
Status: Satisfied on 16 March 2005
Persons entitled: National Westminster Bank PLC
Description: 30 32 38 dean street bangor ; 1, 3, 5 7 and 9 tabernacle…
30 January 2004
Legal mortgage
Delivered: 14 February 2004
Status: Satisfied on 8 December 2005
Persons entitled: Hsbc Bank PLC
Description: 18-20 penrhyn road colwyn bay (freehold).
26 January 2004
Debenture
Delivered: 3 February 2004
Status: Satisfied on 19 September 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…