Company NamePlankirk Limited
Company StatusDissolved
Company Number02733656
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Mark Warner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1993(1 year after company formation)
Appointment Duration27 years, 8 months (closed 30 March 2021)
RoleFire Protection Engineer
Country of ResidenceEngland
Correspondence Address6 Schoorl Close
Hadleigh
Ipswich
Suffolk
IP7 5SP
Director NameMs Karen Bullimore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(15 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Bedells Avenue
Black Notley
Braintree
CM77 8LZ
Secretary NameMs Karen Bullimore
NationalityBritish
StatusClosed
Appointed28 September 2007(15 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Bedells Avenue
Black Notley
Braintree
CM77 8LZ
Director NameMr Charles Arthur Faux
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(1 year after company formation)
Appointment Duration14 years, 2 months (resigned 28 September 2007)
RoleFire Protection Engineer
Correspondence Address92 Mountbatten Road
Braintree
Essex
CM7 9TP
Secretary NameMr Timothy Mark Warner
NationalityBritish
StatusResigned
Appointed23 July 1993(1 year after company formation)
Appointment Duration14 years, 2 months (resigned 28 September 2007)
RoleFire Protection Engineer
Country of ResidenceEngland
Correspondence Address6 Schoorl Close
Hadleigh
Ipswich
Suffolk
IP7 5SP
Director NameMr Steven Clark
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(15 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Silvesters
Katherines Estate
Harlow
Essex
CM19 5NN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteangliafireprotection.co.uk
Telephone01376 345677
Telephone regionBraintree

Location

Registered AddressC/O Parry & Co
Chartered Accountants Unit 1
Temple House Estate 6 West Road
Harlow Essex
CM20 2DU
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

100 at £1Pafg LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

28 September 2007Delivered on: 9 October 2007
Persons entitled: Hsbc 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.
Outstanding

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 November 2018Termination of appointment of Steven Clark as a director on 31 August 2018 (1 page)
25 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 November 2017Change of details for Ms Karen Bullimore as a person with significant control on 1 July 2016 (2 pages)
6 November 2017Secretary's details changed for Ms Karen Bullimore on 1 July 2015 (1 page)
6 November 2017Change of details for Ms Karen Bullimore as a person with significant control on 1 July 2016 (2 pages)
6 November 2017Director's details changed for Ms Karen Bullimore on 1 July 2015 (2 pages)
6 November 2017Director's details changed for Ms Karen Bullimore on 1 July 2015 (2 pages)
6 November 2017Secretary's details changed for Ms Karen Bullimore on 1 July 2015 (1 page)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
3 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 July 2009Return made up to 23/07/09; full list of members (4 pages)
30 July 2009Return made up to 23/07/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 August 2008Return made up to 23/07/08; full list of members (4 pages)
5 August 2008Return made up to 23/07/08; full list of members (4 pages)
4 August 2008Appointment terminated secretary timothy warner (1 page)
4 August 2008Appointment terminated secretary timothy warner (1 page)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007Declaration of assistance for shares acquisition (5 pages)
19 October 2007Declaration of assistance for shares acquisition (5 pages)
11 October 2007Registered office changed on 11/10/07 from: 92 mountbatten road braintree essex CM7 6TP (1 page)
11 October 2007Registered office changed on 11/10/07 from: 92 mountbatten road braintree essex CM7 6TP (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
30 July 2007Return made up to 23/07/07; no change of members (7 pages)
30 July 2007Return made up to 23/07/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 September 2006Return made up to 20/08/06; full list of members (7 pages)
27 September 2006Return made up to 20/08/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
8 September 2005Return made up to 23/07/05; full list of members (7 pages)
8 September 2005Return made up to 23/07/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
1 August 2003Return made up to 23/07/03; full list of members (7 pages)
1 August 2003Return made up to 23/07/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
26 September 2002Return made up to 23/07/02; full list of members (7 pages)
26 September 2002Return made up to 23/07/02; full list of members (7 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
11 September 2001Return made up to 23/07/01; full list of members (6 pages)
11 September 2001Return made up to 23/07/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 May 2000 (9 pages)
5 April 2001Full accounts made up to 31 May 2000 (9 pages)
1 August 2000Return made up to 23/07/00; full list of members (6 pages)
1 August 2000Return made up to 23/07/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 May 1999 (9 pages)
3 April 2000Full accounts made up to 31 May 1999 (9 pages)
3 August 1999Return made up to 23/07/99; no change of members (4 pages)
3 August 1999Return made up to 23/07/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 May 1998 (9 pages)
2 April 1999Full accounts made up to 31 May 1998 (9 pages)
31 July 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1998Full accounts made up to 31 May 1997 (19 pages)
3 April 1998Full accounts made up to 31 May 1997 (19 pages)
4 September 1997Return made up to 23/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 1997Return made up to 23/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1997Full accounts made up to 31 May 1996 (11 pages)
3 April 1997Full accounts made up to 31 May 1996 (11 pages)
20 August 1996Return made up to 23/07/96; no change of members (4 pages)
20 August 1996Return made up to 23/07/96; no change of members (4 pages)
4 April 1996Full accounts made up to 31 May 1995 (11 pages)
4 April 1996Full accounts made up to 31 May 1995 (11 pages)
25 August 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 1995Accounts for a small company made up to 31 May 1994 (12 pages)
23 March 1995Accounts for a small company made up to 31 May 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)