PLAXTON LIMITED
SCARBOROUGH HALLCO 1032 LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 3BY
Company number 05101150
Status Active
Incorporation Date 14 April 2004
Company Type Private Limited Company
Address PLAXTON PARK, CAYTON LOW ROAD EASTFIELD, SCARBOROUGH, NORTH YORKSHIRE, YO11 3BY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 10,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of PLAXTON LIMITED are www.plaxton.co.uk, and www.plaxton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Scarborough Rail Station is 2.9 miles; to Filey Rail Station is 4.9 miles; to Hunmanby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plaxton Limited is a Private Limited Company. The company registration number is 05101150. Plaxton Limited has been working since 14 April 2004. The present status of the company is Active. The registered address of Plaxton Limited is Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire Yo11 3by. . ROBERTSON, Colin is a Director of the company. STEWART, Michael is a Director of the company. Secretary GLOBE, Julie Ann has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director COOMBES, Robert Joseph has been resigned. Director DALY, Francis Thomas has been resigned. Director DAVIDSON, Brian Joseph has been resigned. Director GLENNIE, Alexander James Mccaffrey has been resigned. Director GLENNON, Andrew Paul has been resigned. Director GLOBE, Julie Ann has been resigned. Director HASSALL, Michael has been resigned. Director KEANEY, Michael Vincent has been resigned. Director ROGAN, Michael Peter has been resigned. Director SANTINON, Francesco has been resigned. Director WOOD, Kevin has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ROBERTSON, Colin
Appointed Date: 11 May 2007
61 years old

Director
STEWART, Michael
Appointed Date: 02 August 2010
59 years old

Resigned Directors

Secretary
GLOBE, Julie Ann
Resigned: 02 August 2010
Appointed Date: 15 May 2004

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 15 May 2004
Appointed Date: 14 April 2004

Director
COOMBES, Robert Joseph
Resigned: 26 February 2009
Appointed Date: 22 August 2008
72 years old

Director
DALY, Francis Thomas
Resigned: 23 November 2007
Appointed Date: 11 May 2007
70 years old

Director
DAVIDSON, Brian Joseph
Resigned: 21 December 2007
Appointed Date: 15 May 2004
62 years old

Director
GLENNIE, Alexander James Mccaffrey
Resigned: 28 July 2006
Appointed Date: 16 September 2004
80 years old

Director
GLENNON, Andrew Paul
Resigned: 28 July 2006
Appointed Date: 02 March 2006
63 years old

Director
GLOBE, Julie Ann
Resigned: 02 August 2010
Appointed Date: 15 May 2004
62 years old

Director
HASSALL, Michael
Resigned: 27 February 2006
Appointed Date: 16 September 2004
72 years old

Director
KEANEY, Michael Vincent
Resigned: 18 January 2008
Appointed Date: 15 May 2004
70 years old

Director
ROGAN, Michael Peter
Resigned: 20 February 2006
Appointed Date: 15 May 2004
57 years old

Director
SANTINON, Francesco
Resigned: 28 July 2006
Appointed Date: 02 March 2006
59 years old

Director
WOOD, Kevin
Resigned: 23 July 2010
Appointed Date: 15 May 2004
70 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 15 May 2004
Appointed Date: 14 April 2004

PLAXTON LIMITED Events

31 May 2016
Accounts for a dormant company made up to 31 December 2015
04 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000

14 May 2015
Accounts for a dormant company made up to 31 December 2014
14 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000

19 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 80 more events
26 May 2004
Registered office changed on 26/05/04 from: saint james's court brown street manchester greater manchester M2 2JF
25 May 2004
Particulars of mortgage/charge
24 May 2004
Company name changed hallco 1032 LIMITED\certificate issued on 24/05/04
19 May 2004
Particulars of mortgage/charge
14 Apr 2004
Incorporation

PLAXTON LIMITED Charges

12 June 2007
Debenture
Delivered: 21 June 2007
Status: Satisfied on 2 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 July 2006
Deed of assignment of keyman policy
Delivered: 4 August 2006
Status: Satisfied on 30 May 2007
Persons entitled: Barclays Bank PLC
Description: All its right,title and interest in and to the policy,the…
29 July 2006
Debenture
Delivered: 4 August 2006
Status: Satisfied on 30 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2004
Debenture
Delivered: 25 May 2004
Status: Satisfied on 3 August 2006
Persons entitled: Aberdeen Asset Managers Limited in Its Capacity as Agent and Security Trustee for Thebeneficiaries
Description: Fixed and floating charges over the undertaking and all…
15 May 2004
Debenture
Delivered: 19 May 2004
Status: Satisfied on 30 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings lying on the north east side of…