Company NamePlescon Limited
Company StatusDissolved
Company Number01402764
CategoryPrivate Limited Company
Incorporation Date30 November 1978(45 years, 5 months ago)
Dissolution Date19 April 2018 (6 years ago)
Previous NameCoildean Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Gwendolen Broadhead
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(12 years, 9 months after company formation)
Appointment Duration26 years, 7 months (closed 19 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Howards Croft
Colchester
Essex
CO4 5FP
Secretary NameMrs Helen Teresa Morphew
NationalityBritish
StatusClosed
Appointed01 August 1999(20 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 19 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2
Wilmslow Drive
Ipswich
Suffolk
IP2 9XX
Director NameRobert Malcolm Broadhead
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 1994)
RoleProduct Consultant/Cd
Correspondence AddressC/O Hall Farm Cottage
Chattisham
Ipswich
Suffolk
IP8 3PX
Secretary NameGwendolen Broadhead
NationalityBritish
StatusResigned
Appointed30 August 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 1993)
RoleCompany Director
Correspondence AddressHall Farm Cottage
Chattisham
Ipswich
Suffolk
IP8 3PX
Secretary NameMrs Brenda Barnetson
NationalityBritish
StatusResigned
Appointed12 February 1993(14 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 1999)
RoleGeneral Manager
Correspondence Address3 Carlton Walk
Hadleigh
Ipswich
Suffolk
IP7 5SL
Director NameMr Nicholas Hunt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(26 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 26 April 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Winding Piece
Capel St Mary
Ipswich
Suffolk
IP9 2UZ

Contact

Websitewww.psp-assetprotection.co.uk/
Telephone01473 745375
Telephone regionIpswich

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2012
Net Worth£389,077
Cash£32,658
Current Liabilities£56,677

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

23 January 2008Delivered on: 25 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 the sterling comples farthing road industrial estate ipswich t/no SK162203. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 May 1996Delivered on: 4 June 1996
Satisfied on: 9 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 the sterling complex farthing road industrial estate ipswich suffolk t/n-SK90156.
Fully Satisfied
4 March 1993Delivered on: 12 March 1993
Satisfied on: 9 May 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or plescon security products limited to the chargee on any account whatsoever.
Particulars: See microfiche for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 March 1987Delivered on: 25 March 1987
Satisfied on: 9 May 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 April 1984Delivered on: 9 April 1984
Satisfied on: 6 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings adjoining chattisham hall cottage, chattisham, suffolk.
Fully Satisfied
1 February 1982Delivered on: 11 February 1982
Satisfied on: 5 January 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
15 May 1981Delivered on: 20 May 1981
Satisfied on: 1 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 queen street, hadleigh, ipswich, suffolk.
Fully Satisfied

Filing History

19 April 2018Final Gazette dissolved following liquidation (1 page)
19 January 2018Return of final meeting in a members' voluntary winding up (16 pages)
15 June 2017Registered office address changed from 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 15 June 2017 (2 pages)
8 June 2017Declaration of solvency (5 pages)
8 June 2017Declaration of solvency (5 pages)
8 June 2017Appointment of a voluntary liquidator (1 page)
8 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-10
(1 page)
8 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-10
(1 page)
8 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Registered office address changed from Unit 5, Manor Farm Business Centre Manor Lane, Sutton Ipswich Suffolk IP9 2TD United Kingdom to Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 2 June 2017 (3 pages)
2 June 2017Registered office address changed from Unit 5, Manor Farm Business Centre Manor Lane, Sutton Ipswich Suffolk IP9 2TD United Kingdom to Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 2 June 2017 (3 pages)
26 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-10
(1 page)
26 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-10
(1 page)
8 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 April 2017Termination of appointment of Nicholas Hunt as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Nicholas Hunt as a director on 26 April 2017 (1 page)
12 January 2017Satisfaction of charge 7 in full (2 pages)
12 January 2017Satisfaction of charge 7 in full (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
4 July 2016Registered office address changed from Unit 9 Sterling Complex Sproughton Business Park Farthing Road Ipswich Suffolk IP1 5AP to Unit 5, Manor Farm Business Centre Manor Lane, Sutton Ipswich Suffolk IP9 2TD on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Unit 9 Sterling Complex Sproughton Business Park Farthing Road Ipswich Suffolk IP1 5AP to Unit 5, Manor Farm Business Centre Manor Lane, Sutton Ipswich Suffolk IP9 2TD on 4 July 2016 (1 page)
20 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 7,501
(7 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 7,501
(7 pages)
6 July 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
6 July 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
14 November 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,501
(7 pages)
14 November 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,501
(7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 7,501
(7 pages)
29 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 7,501
(7 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 October 2012Register inspection address has been changed from 7-11 Nelson Street Southend-on-Sea Essex SS11EH United Kingdom (1 page)
10 October 2012Register inspection address has been changed from 7-11 Nelson Street Southend-on-Sea Essex SS11EH United Kingdom (1 page)
10 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
28 October 2010Director's details changed for Gwendolen Broadhead on 30 August 2010 (2 pages)
28 October 2010Director's details changed for Gwendolen Broadhead on 30 August 2010 (2 pages)
28 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
28 October 2010Director's details changed for Nicholas Hunt on 30 August 2010 (2 pages)
28 October 2010Director's details changed for Nicholas Hunt on 30 August 2010 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 September 2009Return made up to 30/08/09; full list of members (4 pages)
7 September 2009Return made up to 30/08/09; full list of members (4 pages)
19 December 2008Return made up to 30/08/08; full list of members (4 pages)
19 December 2008Return made up to 30/08/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
12 September 2007Return made up to 30/08/07; full list of members (2 pages)
12 September 2007Return made up to 30/08/07; full list of members (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 October 2006Return made up to 30/08/06; full list of members (2 pages)
16 October 2006Return made up to 30/08/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 September 2005Return made up to 30/08/05; full list of members (3 pages)
1 September 2005Return made up to 30/08/05; full list of members (3 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
24 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 September 2004Return made up to 30/08/04; full list of members (6 pages)
21 September 2004Return made up to 30/08/04; full list of members (6 pages)
18 September 2003Return made up to 30/08/03; full list of members (6 pages)
18 September 2003Return made up to 30/08/03; full list of members (6 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 September 2002Return made up to 30/08/02; full list of members (6 pages)
12 September 2002Return made up to 30/08/02; full list of members (6 pages)
24 September 2001Return made up to 30/08/01; full list of members (6 pages)
24 September 2001Return made up to 30/08/01; full list of members (6 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 September 2000Return made up to 30/08/00; full list of members (6 pages)
5 September 2000Return made up to 30/08/00; full list of members (6 pages)
2 November 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
14 September 1998Return made up to 30/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1998Return made up to 30/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
14 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1996Registered office changed on 25/06/96 from: hall farm chattisham ipswich suffolk IP8 3PX (1 page)
25 June 1996Registered office changed on 25/06/96 from: hall farm chattisham ipswich suffolk IP8 3PX (1 page)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 September 1995Return made up to 30/08/95; full list of members (6 pages)
1 September 1995Return made up to 30/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
30 November 1978Incorporation (14 pages)
30 November 1978Incorporation (14 pages)