Company NamePlus One Administration Services Limited
Company StatusDissolved
Company Number06608072
CategoryPrivate Limited Company
Incorporation Date2 June 2008(15 years, 11 months ago)
Dissolution Date7 November 2023 (5 months, 4 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Anthony Hood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 5 months (closed 07 November 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Secretary NameMr Paul Robert Firkins
StatusClosed
Appointed25 March 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 07 November 2023)
RoleCompany Director
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameMr Simon Richard Drew
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage .
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LL
Secretary NameMr Simon Drew
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHill Cottage Furneux Pelham
Buntingford
Herts
SG9 0LL
Director NameMr Robert William Bruce
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 2011)
RoleIT Director
Country of ResidenceEngland
Correspondence Address1 Maitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Director NameMr Eric John Cater
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2011)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Maitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Director NameMr James Michael Wallis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(1 week, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Maitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Director NameMr Ian John Symmonds
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 2013)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Maitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Director NameMr Robert Gildie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Maitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Director NameMiss Sheila Maureen Milbourne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2016)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address1 Maitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Secretary NameMr Robert Gildie
StatusResigned
Appointed14 April 2010(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address1 Maitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Director NameMr Paul Robert Firkins
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2016)
RoleSales & Business Development Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Maitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Director NameDr Angus Martin Joy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 June 2013)
RoleIT Director
Country of ResidenceEngland
Correspondence Address1 Maitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Director NameMr Mark John Hunter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Maitland House Warrior Square
Southend-On-Sea
SS1 2JY
Secretary NameMr Mark Hunter
StatusResigned
Appointed31 August 2016(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2020)
RoleCompany Director
Correspondence Address1st Floor, Maitland House Warrior Square
Southend-On-Sea
SS1 2JY

Contact

Telephone01702 443668
Telephone regionSouthend-on-Sea

Location

Registered Address2nd Floor, Dencora Court
Tylers Avenue
Southend-On-Sea
SS1 2BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£158,708
Net Worth£36,480
Cash£68,534
Current Liabilities£359,818

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

14 June 2013Delivered on: 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 2013Delivered on: 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 February 2009Delivered on: 6 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
9 December 2020Registered office address changed from 1 Maitland House Warrior Square Southend on Sea Essex SS1 2JY to 52/54 Alexandra Street Southend-on-Sea SS1 1BJ on 9 December 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
31 March 2020Appointment of Mr Paul Robert Firkins as a secretary on 25 March 2020 (2 pages)
31 March 2020Termination of appointment of Mark Hunter as a secretary on 24 March 2020 (1 page)
31 March 2020Termination of appointment of Mark John Hunter as a director on 24 March 2020 (1 page)
20 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
16 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (6 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (15 pages)
19 July 2017Full accounts made up to 31 December 2016 (15 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
1 September 2016Termination of appointment of James Michael Wallis as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Sheila Maureen Milbourne as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of James Michael Wallis as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Paul Robert Firkins as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Paul Robert Firkins as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Sheila Maureen Milbourne as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages)
20 July 2016Full accounts made up to 31 December 2015 (20 pages)
20 July 2016Full accounts made up to 31 December 2015 (20 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 25,000
(5 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 25,000
(5 pages)
3 June 2015Full accounts made up to 31 December 2014 (16 pages)
3 June 2015Full accounts made up to 31 December 2014 (16 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 25,000
(5 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 25,000
(5 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 25,000
(5 pages)
9 May 2014Full accounts made up to 31 December 2013 (16 pages)
9 May 2014Full accounts made up to 31 December 2013 (16 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 25,000
(5 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 25,000
(5 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 25,000
(5 pages)
23 December 2013Termination of appointment of Ian Symmonds as a director (1 page)
23 December 2013Termination of appointment of Ian Symmonds as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
25 June 2013Termination of appointment of Angus Joy as a director (1 page)
25 June 2013Termination of appointment of Angus Joy as a director (1 page)
19 June 2013Registration of charge 066080720003 (37 pages)
19 June 2013Registration of charge 066080720003 (37 pages)
19 June 2013Registration of charge 066080720002 (11 pages)
19 June 2013Registration of charge 066080720002 (11 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
23 May 2012Appointment of Dr Angus Martin Joy as a director (2 pages)
23 May 2012Appointment of Dr Angus Martin Joy as a director (2 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
23 April 2012Full accounts made up to 31 December 2011 (14 pages)
23 April 2012Full accounts made up to 31 December 2011 (14 pages)
25 January 2012Termination of appointment of Robert Bruce as a director (1 page)
25 January 2012Termination of appointment of Robert Bruce as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 May 2011Appointment of Mr Paul Robert Firkins as a director (2 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
4 May 2011Appointment of Mr Paul Robert Firkins as a director (2 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
3 March 2011Termination of appointment of Eric Cater as a director (1 page)
3 March 2011Termination of appointment of Eric Cater as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
23 September 2010Director's details changed for Mr Robert William Bruce on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Eric John Cater on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr James Michael Wallis on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Robert William Bruce on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr James Michael Wallis on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Simon Anthony Hood on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Simon Anthony Hood on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Eric John Cater on 23 September 2010 (2 pages)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Mr Simon Anthony Hood on 14 April 2010 (2 pages)
30 April 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 50,000
(2 pages)
30 April 2010Director's details changed for Mr Simon Anthony Hood on 14 April 2010 (2 pages)
30 April 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 50,000
(2 pages)
23 April 2010Appointment of Mr Robert Gildie as a secretary (1 page)
23 April 2010Appointment of Mr Robert Gildie as a director (2 pages)
23 April 2010Appointment of Miss Sheila Maureen Milbourne as a director (2 pages)
23 April 2010Appointment of Mr Robert Gildie as a secretary (1 page)
23 April 2010Appointment of Mr Ian John Symmonds as a director (2 pages)
23 April 2010Appointment of Miss Sheila Maureen Milbourne as a director (2 pages)
23 April 2010Appointment of Mr Robert Gildie as a director (2 pages)
23 April 2010Appointment of Mr Ian John Symmonds as a director (2 pages)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
2 February 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
2 February 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
11 June 2009Return made up to 02/06/09; full list of members (4 pages)
11 June 2009Return made up to 02/06/09; full list of members (4 pages)
29 May 2009Appointment terminated director simon drew (1 page)
29 May 2009Appointment terminated secretary simon drew (1 page)
29 May 2009Appointment terminated director simon drew (1 page)
29 May 2009Appointment terminated secretary simon drew (1 page)
6 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2008Ad 15/07/08\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
16 July 2008Ad 15/07/08\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
16 July 2008Gbp nc 100/25000\15/07/08 (2 pages)
16 July 2008Gbp nc 100/25000\15/07/08 (2 pages)
11 June 2008Director appointed mr james wallis (1 page)
11 June 2008Director appointed mr simon anthony hood (2 pages)
11 June 2008Director appointed mr james wallis (1 page)
11 June 2008Director appointed mr simon anthony hood (2 pages)
10 June 2008Director appointed mr eric cater (2 pages)
10 June 2008Director appointed mr robert bruce (1 page)
10 June 2008Director appointed mr eric cater (2 pages)
10 June 2008Director appointed mr robert bruce (1 page)
2 June 2008Incorporation (13 pages)
2 June 2008Incorporation (13 pages)